Business directory in New York Rockland - Page 2424

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 138118 companies

Entity number: 1124070

Address: 13 DARIAN CT, POMONA, NY, United States, 10970

Registration date: 05 Nov 1986 - 07 Feb 2001

Entity number: 1124059

Address: 24 OLD MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 05 Nov 1986 - 24 Mar 1993

Entity number: 1124058

Address: 50 NEW VALLEY RD., NEW CITY, NY, United States, 10956

Registration date: 05 Nov 1986 - 29 Dec 1999

Entity number: 1124029

Address: 250 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Registration date: 05 Nov 1986 - 27 Sep 1995

Entity number: 1123987

Address: 7 HELEN COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 03 Nov 1986 - 24 Mar 1993

Entity number: 1123981

Address: 8 EDSAM RD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 03 Nov 1986 - 27 Sep 1995

Entity number: 1123974

Address: 108 BUSHEY AVE, YONKERS, NY, United States, 10710

Registration date: 03 Nov 1986 - 24 Jun 1992

Entity number: 1123915

Address: 4 BONNIE LANE, NEW CITY, NY, United States, 10956

Registration date: 03 Nov 1986 - 07 Apr 1999

Entity number: 1123687

Address: 115 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 31 Oct 1986 - 26 Jun 1996

Entity number: 1123628

Address: SPRING VALLEY MARKET-, PLACE, HOPF DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123622

Address: 58 FRANCIS PLACE, MONSEY, NY, United States, 10952

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123577

Address: BAKERY, INC., 55 N. MYRTLE AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123572

Address: TUXEDO SQUARE, PO BOX 656, TUEXDO, NY, United States, 10987

Registration date: 31 Oct 1986 - 25 Jun 1997

Entity number: 1123445

Address: 161 S MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 31 Oct 1986

Entity number: 1123384

Address: 7 LANCASTER DRIVE, SUFFERN, NY, United States, 10901

Registration date: 30 Oct 1986 - 29 Sep 1993

Entity number: 1123282

Address: 345 HARRISON ST., PARAMUS, NJ, United States, 07652

Registration date: 30 Oct 1986 - 24 Mar 1993

Entity number: 1123277

Address: 4607 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 30 Oct 1986 - 29 Sep 1993

Entity number: 1123237

Address: 28 CHARLES LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Oct 1986 - 24 Sep 1997

Entity number: 1123231

Address: 35 NEW COUNTY RD., MONSEY, NY, United States, 10952

Registration date: 30 Oct 1986 - 24 Mar 1993

Entity number: 1123378

Address: PREL PLAZA, ORANGEBURG, NY, United States, 10962

Registration date: 30 Oct 1986

Entity number: 1123262

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, United States, 12210

Registration date: 30 Oct 1986

Entity number: 1123242

Address: 4 EXECUTIVE BLVD, SUITE 101, Suffern, NY, United States, 10901

Registration date: 30 Oct 1986

Entity number: 1123061

Address: 3 PREL PLAZA, ORANGEBURG, NY, United States, 10962

Registration date: 29 Oct 1986 - 28 Sep 1994

Entity number: 1123019

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

Registration date: 29 Oct 1986 - 27 Dec 2000

Entity number: 1122984

Address: 56 GREENRIDGE AVE, WHTIE PLAINS, NY, United States, 10605

Registration date: 29 Oct 1986 - 24 Jun 1992

Entity number: 1122860

Address: 39 EASTBOURNE DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Oct 1986 - 27 Sep 1995

Entity number: 1122791

Address: 141 CENTRAL PARK AVE SO., THIRD FLOOR, HARTSDALE, NY, United States, 10530

Registration date: 29 Oct 1986 - 26 Mar 1997

Entity number: 1122696

Address: 10 CHESTNUT ST., SPRING VALLEY, NY, United States, 10977

Registration date: 29 Oct 1986 - 25 Mar 1992

Entity number: 1123003

Address: ROUTE 9W, STONY POINT, NY, United States, 00000

Registration date: 29 Oct 1986

Entity number: 1122491

Address: & BALLON, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1986 - 28 Sep 1994

Entity number: 1122477

Address: 250 WEST NYACK ROAD, WEST NYACK, NY, United States, 10995

Registration date: 28 Oct 1986 - 27 Sep 1995

Entity number: 1122468

Address: 117 N. MIDDLETOWN ROAD, PO BOX 3, PEARL RIVER, NY, United States, 10965

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122423

Address: 6 D HASBROUCK RD, GARNERVILLE, NY, United States, 10923

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122315

Address: 404 EAST RT. 59, NANUET, NY, United States, 10954

Registration date: 28 Oct 1986 - 24 Jun 1992

Entity number: 1122421

Address: 461 RARITAN BLVD, KEYPORT, NJ, United States, 07735

Registration date: 28 Oct 1986

Entity number: 1122250

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 27 Oct 1986 - 24 Mar 1993

Entity number: 1122199

Address: P.O. BOX 546, NANUET, NY, United States, 10954

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122191

Address: 142 ROSE RD., WEST NYACK, NY, United States, 10994

Registration date: 27 Oct 1986 - 18 Dec 1996

Entity number: 1122013

Address: 3 CONKLIN DR, STONY POINT, NY, United States, 10980

Registration date: 27 Oct 1986 - 28 Jan 2009

Entity number: 1122175

Address: 125 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 27 Oct 1986

Entity number: 1122234

Address: 18 EAST 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1986

Entity number: 1121899

Address: 254 SOUTH MAIN ST, SUITE 300, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 1986 - 25 Mar 1992

Entity number: 1121813

Address: 1 COSMOS LANE, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 1986 - 24 Mar 1993

Entity number: 1121783

Address: 4 TWIN LKS DR, MONSEY, NY, United States, 10952

Registration date: 24 Oct 1986 - 26 Mar 2003

Entity number: 1121740

Address: 20K FOREST DRIVE, GARNERVILLE, NY, United States, 10923

Registration date: 24 Oct 1986 - 21 Jan 1992

Entity number: 1121660

Address: 106 BIRCH LANE, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 1986 - 24 Mar 1993

Entity number: 1121583

Address: 1640 METROPOLITAN AVE., BRONX, NY, United States, 10462

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121431

Address: 3 VAL ALSTINE AVE., SUFFERN, NY, United States, 10901

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121377

Address: 404 EAST ROUTE 59, P.O. BOX220, NANUET, NY, United States, 10954

Registration date: 23 Oct 1986 - 29 Sep 1993

Entity number: 1121367

Address: 453 MOUNTAINVIEW AVENUE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 23 Oct 1986 - 25 Feb 1997