Business directory in New York Rockland - Page 2420

by County Rockland ZIP Codes

10970 10956 10952 10901 10954 10965 10977 10994 10989 10913 10980 10993 10962 10976 10968 10931 10911 10982 10960 10984 10964 10983 10920 10927 10923 10986
Found 135334 companies

Entity number: 981072

Address: 22 ALEXANDER AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 14 Mar 1985 - 27 Jun 2001

Entity number: 980977

Address: GARELIK & MANN, P.C., 355 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1985 - 24 Jun 1992

Entity number: 980948

Address: 108 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 14 Mar 1985 - 24 Mar 1993

Entity number: 980943

Address: 15 HICKORY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 14 Mar 1985 - 24 Mar 1993

Entity number: 980937

Address: 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Mar 1985

Entity number: 980871

Address: 268 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 13 Mar 1985 - 11 Dec 1992

Entity number: 980769

Address: 56 PARK AVE., P.O. BOX 239, SUFFERN, NY, United States, 10901

Registration date: 13 Mar 1985 - 24 Jun 1992

Entity number: 980679

Address: ROUTE 306, WESTLEY HILLS, NY, United States, 10952

Registration date: 13 Mar 1985 - 03 Oct 1985

Entity number: 980591

Address: 5100 15TH AVE, BROOKLYN, NY, United States, 11219

Registration date: 13 Mar 1985 - 27 Sep 1995

Entity number: 980627

Address: 44 ALAN RD., SPRING VALLEY, NY, United States, 10977

Registration date: 13 Mar 1985

Entity number: 980875

Address: C/O GREENFIELD, 9 SANDS POINT RD, MONSEY, NY, United States, 10952

Registration date: 13 Mar 1985

Entity number: 980809

Address: EDELMAN & DICKLER, 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 13 Mar 1985

Entity number: 980295

Address: 317 LITTLE TOR RD SO., NEW CITY, NY, United States, 10956

Registration date: 12 Mar 1985 - 25 Mar 1992

Entity number: 980258

Address: TEN ESQUIRE RD, SUITE FIVE, NEW CITY, NY, United States, 10956

Registration date: 12 Mar 1985 - 25 Mar 1992

Entity number: 980257

Address: 277 OLD NYACK TPKE, P.O. BOX 414, SPRING VALLEY, NY, United States, 10977

Registration date: 12 Mar 1985 - 25 Mar 1992

Entity number: 980231

Address: 148 MAIN ST., NYACK, NY, United States, 10960

Registration date: 12 Mar 1985 - 24 Mar 1993

Entity number: 980330

Address: PO BOX 179, HAVERSTRAW, NY, United States, 10927

Registration date: 12 Mar 1985

Entity number: 979941

Address: 24 WEST STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 11 Mar 1985 - 25 Sep 1991

Entity number: 979850

Address: 95 SPOOK ROCK RD., SUFFERN, NY, United States, 10901

Registration date: 11 Mar 1985 - 28 Sep 1994

Entity number: 979710

Address: TALL PINE INDUSTRIAL PK., 264 ROUTE 59, MONSEY, NY, United States

Registration date: 11 Mar 1985 - 29 Sep 1993

Entity number: 979901

Address: 6 CARROLL AVENUE, W HAVERSTRAW, NY, United States, 10993

Registration date: 11 Mar 1985

Entity number: 979895

Address: 42 EDWARD ST, SPARKILL, NY, United States, 10976

Registration date: 11 Mar 1985

Entity number: 1046944

Address: 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 10 Mar 1985 - 24 Mar 1993

Entity number: 979577

Address: 317 STRAWTOWN RD, WEST NYACK, NY, United States, 10994

Registration date: 08 Mar 1985 - 25 Mar 1992

Entity number: 979541

Address: 571 W. 181ST ST., NEW YORK, NY, United States, 10033

Registration date: 08 Mar 1985 - 25 Mar 1992

LEOLYN INC. Inactive

Entity number: 979437

Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 08 Mar 1985 - 24 Mar 1993

Entity number: 979422

Address: 306 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960

Registration date: 08 Mar 1985 - 26 Jan 1989

Entity number: 979398

Address: 411 HACKENSACK AVE, ATT: JOSEPH DUNN, ESQ., HACKENSACK, NJ, United States, 07601

Registration date: 08 Mar 1985 - 17 Jul 1995

Entity number: 979358

Address: 4 PENNINGTON WAY, SPRING VALLEY, NY, United States, 10977

Registration date: 08 Mar 1985 - 09 Oct 1991

Entity number: 979477

Address: 18 COLLEGE RD, MONSEY, NY, United States, 10952

Registration date: 08 Mar 1985

Entity number: 979266

Address: 204 WALLABOUT STREET, BROOKLYN, NY, United States, 11206

Registration date: 07 Mar 1985 - 25 Sep 2002

Entity number: 979263

Address: %THOMAS KLEIN, 5 IDA RD., MONSEY, NY, United States, 10952

Registration date: 07 Mar 1985 - 31 Dec 2003

Entity number: 979203

Address: 11 BEL-AIRE TERRACE, NEW CITY, NY, United States, 10956

Registration date: 07 Mar 1985 - 26 Jun 1996

Entity number: 979200

Address: 123 EAST WILLOW TREE RD., WESLEY HILLS, NY, United States, 10977

Registration date: 07 Mar 1985 - 24 Mar 1993

Entity number: 979117

Address: 18 EASTVIEW RD., MONSEY, NY, United States, 10952

Registration date: 07 Mar 1985 - 24 Mar 1993

Entity number: 979068

Address: 29 MUSKET RD., TAPPAN, NY, United States, 10983

Registration date: 07 Mar 1985 - 24 Mar 1993

Entity number: 979259

Address: 61 Boulevard, Suffern, NY, United States, 10901

Registration date: 07 Mar 1985

Entity number: 979315

Address: 41 LINCOLN AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Mar 1985

Entity number: 979323

Address: 10 SOUTH HILLSIDE AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 07 Mar 1985

Entity number: 979257

Address: 19 RICHMOND ST, CLIFTON, NJ, United States, 07011

Registration date: 07 Mar 1985

Entity number: 978999

Address: 51 VIRGINIA AVE, WEST NYACK, NY, United States, 10994

Registration date: 06 Mar 1985 - 24 Sep 1997

Entity number: 978991

Address: SAVAD & GAVIOLI, 101 N. MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 06 Mar 1985 - 24 Mar 1993

Entity number: 978983

Address: 6 JOCKEY LANE, NEW CITY, NY, United States, 10956

Registration date: 06 Mar 1985 - 25 Mar 1992

Entity number: 978910

Address: 16 PINEVIEW RD., WEST NYACK, NY, United States, 10994

Registration date: 06 Mar 1985 - 18 Feb 1986

Entity number: 978904

Address: %JOSEPH ERRICO, 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 06 Mar 1985 - 25 Mar 1992

Entity number: 978868

Address: 17 TERRACE AVE., SUFFERN, NY, United States, 10901

Registration date: 06 Mar 1985 - 29 Sep 1993

Entity number: 978860

Address: 314 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Mar 1985 - 25 Mar 1992

Entity number: 978851

Address: BRISMAN DR, THIELLS, NY, United States, 10984

Registration date: 06 Mar 1985 - 27 Dec 1995

Entity number: 978838

Address: P.O.B. 150, 144 E. CENTRAL AVE., PEARL RIVER, NY, United States, 10965

Registration date: 06 Mar 1985 - 25 Jun 2003

Entity number: 978929

Address: 49 HARDING ST., BLAUVELT, NY, United States, 10913

Registration date: 06 Mar 1985