Business directory in New York Rockland - Page 2426

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: 1119013

Address: 56 HARRISON ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 14 Oct 1986 - 24 Jun 1992

Entity number: 1118966

Address: 65 RHODES DR, NEW HYDE PARK, NY, United States, 11040

Registration date: 14 Oct 1986 - 19 May 2020

Entity number: 1118895

Address: WEBER & SKALA, 450 7TH AVE, NEW YORK, NY, United States, 10123

Registration date: 14 Oct 1986 - 26 Jun 1996

Entity number: 1118812

Address: 30 ELLISH PKWY., SPRING VALLEY, NY, United States, 10977

Registration date: 10 Oct 1986 - 24 Jun 1992

Entity number: 1118810

Address: 400 MADISON AVE, SUITE 501, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1986 - 10 Feb 1992

Entity number: 1118757

Address: 30 ELLISH PKWY., SPRING VALLEY, NY, United States, 10977

Registration date: 10 Oct 1986 - 24 Mar 1993

Entity number: 1118697

Address: 120 NORTH MAIN ST S-500, NEW CITY, NY, United States, 10956

Registration date: 10 Oct 1986 - 23 Sep 1998

Entity number: 1118683

Address: SAVAD & GAVIOLI, 101 NO. MIDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 10 Oct 1986 - 24 Jun 1992

MACRE CORP. Inactive

Entity number: 1118679

Address: 441 SOUTH PASCACK RD., SPRING VALLEY, NY, United States, 10977

Registration date: 10 Oct 1986 - 24 Jun 1992

Entity number: 1118660

Address: 520 GRAND VIEW AVENUE, WESLY HILLS, NY, United States, 10901

Registration date: 10 Oct 1986 - 24 Mar 1993

Entity number: 1118650

Address: 108 NEW HEMPSTEAD RD, P.O. BOX 69, NEW CITY, NY, United States, 10956

Registration date: 10 Oct 1986 - 24 Jun 1992

Entity number: 1118632

Address: 15 FREDERICK ST., GARNERVILLE, NY, United States, 10923

Registration date: 10 Oct 1986 - 13 Aug 1991

Entity number: 1118566

Address: 25A HERITAGE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 10 Oct 1986 - 29 Dec 1993

Entity number: 1118491

Address: 25 CHURCH STREET, GARNERVILLE, NY, United States, 10923

Registration date: 10 Oct 1986 - 22 Feb 1988

Entity number: 1118778

Address: 4 executive blvd, suite 101, SUFFERN, NY, United States, 10901

Registration date: 10 Oct 1986

Entity number: 1118416

Address: 50 MILFORD LANE, UNIT 3E, SUFFERN, NY, United States, 10901

Registration date: 09 Oct 1986 - 29 Sep 1993

Entity number: 1118407

Address: 45 GRANDVIEW AVE, NANUET, NY, United States, 10954

Registration date: 09 Oct 1986 - 06 May 1993

Entity number: 1118045

Address: 60 LYNCREST AVE, NEW CITY, NY, United States, 10956

Registration date: 08 Oct 1986 - 24 Jun 1992

Entity number: 1117802

Address: 286 RT. 59, WEST NYACK, NY, United States, 11994

Registration date: 07 Oct 1986 - 24 Mar 1993

Entity number: 1117762

Address: 1 BLUEHILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 07 Oct 1986 - 28 Sep 1994

Entity number: 1117755

Address: 81 HARDING ROAD, BLAUBELT, NY, United States, 10903

Registration date: 07 Oct 1986 - 06 Jan 1989

Entity number: 1117731

Address: 61 WEST NYACK ROAD, NANUET, NY, United States, 10954

Registration date: 07 Oct 1986 - 24 Mar 1993

Entity number: 1117685

Address: 242F NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 07 Oct 1986 - 24 Jun 1992

Entity number: 1117559

Address: 90 OLD TAPPAN RD, TAPPAN, NY, United States, 10983

Registration date: 07 Oct 1986 - 24 Mar 1993

Entity number: 1117546

Address: 112 B EDISON CT, ROBERT JOLES, PRES., MONSEY, NY, United States, 10952

Registration date: 07 Oct 1986 - 27 Sep 1995

Entity number: 1117542

Address: P.O. BOX 276, HILLSDALE, NJ, United States, 07642

Registration date: 07 Oct 1986

Entity number: 1117428

Address: 20 WHITEHALL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Oct 1986 - 23 Sep 1998

Entity number: 1117363

Address: 70 KINDERKAMACK RD, EMERSON, NJ, United States, 07630

Registration date: 06 Oct 1986 - 27 Dec 2000

Entity number: 1117335

Address: ORANGEBURG SHOPPING, CENTER ORANGEBURG RD, ORANGEBURG, NY, United States, 10962

Registration date: 06 Oct 1986 - 24 Jun 1992

Entity number: 1117264

Address: 151 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 06 Oct 1986 - 24 Mar 1993

Entity number: 1117250

Address: 26 DOUGLAS COURT, PEARL RIVER, NY, United States, 10965

Registration date: 06 Oct 1986 - 23 Sep 1992

Entity number: 1117199

Address: 79 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 06 Oct 1986

Entity number: 1117091

Address: 11 LIBERTY ROCK RD, SLOATSBURG, NY, United States, 10974

Registration date: 03 Oct 1986 - 24 Mar 1993

Entity number: 1117075

Address: 13 BLAUVELT ROAD, NANUET, NY, United States, 10954

Registration date: 03 Oct 1986 - 10 Nov 2020

Entity number: 1117059

Address: POB 522, ANDOVER, NJ, United States, 07821

Registration date: 03 Oct 1986 - 26 Jun 1996

Entity number: 1117009

Address: 20 SQUADRON BLVD, NEW CITY, NY, United States, 10956

Registration date: 03 Oct 1986 - 28 Sep 1994

Entity number: 1116892

Address: FOUR LAKE ROAD, CONGERS, NY, United States, 10920

Registration date: 03 Oct 1986 - 24 Jun 1992

Entity number: 1116869

Address: 2 HIGHVIEW AVE., NANUET, NY, United States, 10954

Registration date: 03 Oct 1986 - 27 Dec 2000

Entity number: 1116796

Address: 493 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 03 Oct 1986 - 24 Jun 1992

Entity number: 1116918

Address: 117 AVALONE GARDENS DR, NANUET, NY, United States, 10954

Registration date: 03 Oct 1986

Entity number: 1116786

Address: 331 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 03 Oct 1986

Entity number: 1116991

Address: 10 DORCHESTER, MONSEY, NY, United States, 10952

Registration date: 03 Oct 1986

Entity number: 1116853

Address: MEISEL & FORMAN, P.C., 25 MAIN ST, HACKENSACK, NJ, United States, 07602

Registration date: 03 Oct 1986

Entity number: 1117079

Address: 46 TANNEYANNS LN, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 03 Oct 1986

Entity number: 1116610

Address: 75 COLONIAL CT, PEARL RIVER, NY, United States, 10965

Registration date: 02 Oct 1986 - 19 Oct 1992

Entity number: 1116579

Address: 139 ROUTE 59, STORE NO. SIX, NANUET, NY, United States, 10954

Registration date: 02 Oct 1986 - 24 Mar 1993

Entity number: 1116549

Address: 1 CHRISTIE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 02 Oct 1986 - 06 Jul 1989

Entity number: 1116484

Address: 360 EHRHARDT RD., PEARL RIVER, NY, United States, 10965

Registration date: 02 Oct 1986 - 24 Jun 1992

Entity number: 1116674

Address: 49 WALTON STREET, BROOKLYN, NY, United States, 11206

Registration date: 02 Oct 1986

Entity number: 1116562

Address: 363 S0. MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 02 Oct 1986