Business directory in New York Rockland - Page 2430

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: 954417

Address: 115 ROCKLAND PARKWAY, SPRING VALLEY, NY, United States, 10977

Registration date: 02 Nov 1984 - 24 Jun 1992

Entity number: 954331

Address: 512 WESTERN HIGHWAY, BLAUVELT, NY, United States, 10913

Registration date: 02 Nov 1984 - 24 Mar 1993

Entity number: 954271

Address: 13 BANNOCK COURT, SUFFERN, NY, United States, 10901

Registration date: 02 Nov 1984 - 15 Dec 1993

Entity number: 954210

Address: 170 S. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 01 Nov 1984 - 25 Mar 1992

Entity number: 953878

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 01 Nov 1984 - 11 Sep 2007

Entity number: 953782

Address: 321 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 31 Oct 1984 - 24 Jun 1992

Entity number: 953710

Address: 329 B DEER TRACK LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 31 Oct 1984 - 08 Oct 2002

Entity number: 953698

Address: %H.R. PERPER, 687 UNION RD., SPRING VALLEY, NY, United States, 10977

Registration date: 31 Oct 1984 - 24 Jun 1992

Entity number: 953599

Address: ESQS., 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 31 Oct 1984 - 26 Jun 1996

Entity number: 953485

Registration date: 30 Oct 1984

Entity number: 953297

Address: 157B ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 30 Oct 1984

Entity number: 953193

Address: 56 BENSON ST., W HAVERSTRAW, NY, United States, 10993

Registration date: 29 Oct 1984 - 17 Apr 1987

Entity number: 953159

Address: 4 RUTH COURT, MONSEY, NY, United States, 10952

Registration date: 29 Oct 1984 - 28 Sep 1994

Entity number: 953022

Address: C/O RICHARD COLARELLI, 426 EHRHARDT ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 26 Oct 1984 - 25 Mar 1992

Entity number: 952969

Address: 22 MIRROR LAKE ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Oct 1984 - 24 Jun 1992

Entity number: 952854

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

Registration date: 26 Oct 1984 - 24 Jun 1992

Entity number: 952837

Address: 9 MCGOVERN DR., GARNERVILLE, NY, United States, 10923

Registration date: 26 Oct 1984 - 24 Mar 1993

Entity number: 952771

Address: 14 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 25 Oct 1984 - 27 Sep 1995

Entity number: 952752

Address: 292 RT. 59, MONSEY, NY, United States, 10952

Registration date: 25 Oct 1984 - 24 Jun 1992

Entity number: 952684

Address: % PAUL SAVAD, ESQ., 101 NO. MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 25 Oct 1984 - 24 Mar 1993

Entity number: 952667

Address: 71 E. ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 25 Oct 1984 - 30 Jun 2004

Entity number: 952603

Address: 43 NORTH MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 25 Oct 1984 - 24 Mar 1993

Entity number: 952596

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 25 Oct 1984 - 24 Jun 1992

Entity number: 952472

Address: BOX 309, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952365

Address: 6 TAMMY RD., SPRING VALLEY, NY, United States, 10977

Registration date: 24 Oct 1984 - 25 Feb 1994

Entity number: 952352

Address: 169 SICKLES AVE., NYACK, NY, United States, 10960

Registration date: 24 Oct 1984 - 24 Jun 1992

Entity number: 952339

Address: 312 BATTLE AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 24 Oct 1984 - 24 Mar 1993

Entity number: 952318

Address: 222 ROUTE 59, SUITE 206B, SUFFERN, NY, United States, 10901

Registration date: 24 Oct 1984 - 25 Mar 1992

Entity number: 952287

Address: 236 ROUTE 306, MONSEY, NY, United States, 10952

Registration date: 24 Oct 1984 - 28 Sep 1994

Entity number: 952199

Address: FOUR TAMAR DRIVE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 24 Oct 1984

Entity number: 952161

Address: 230 W NYACK RD, WEST NYACK, NY, United States, 10994

Registration date: 23 Oct 1984 - 30 Jun 2004

Entity number: 952105

Address: 24 CAPRICORN LANE, MONSEY, NY, United States, 10952

Registration date: 23 Oct 1984 - 24 Mar 1993

Entity number: 952037

Address: 85 MAIN ST., P.O.B. 595, NYACK, NY, United States, 10960

Registration date: 23 Oct 1984 - 24 Mar 1993

Entity number: 951977

Address: 23 APPLEDALE LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 23 Oct 1984 - 24 Jun 1992

Entity number: 951871

Address: 5 VALLEY DR., THIELLS, NY, United States, 10984

Registration date: 23 Oct 1984 - 24 Jun 1992

Entity number: 951736

Address: CAMPBELL & NOWICKI,ESQS, 120 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 22 Oct 1984 - 29 Sep 1993

Entity number: 951667

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951609

Address: SUITE 301, 4905 NORTH UNION BLVD., COLORADO SPRINGS, CO, United States, 80907

Registration date: 22 Oct 1984 - 27 Sep 1995

Entity number: 951550

Address: 468 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 22 Oct 1984 - 25 Mar 1992

Entity number: 951765

Address: 6971 N. Federal HWY, STe 201, Boca Raton, FL, United States, 33487

Registration date: 22 Oct 1984

ITLA LTD. Inactive

Entity number: 951400

Address: P.O. BOX 362, PIERMONT, NY, United States, 10960

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 951370

Address: PO BOX 103, NYACK, NY, United States, 10960

Registration date: 19 Oct 1984 - 25 Mar 1992

Entity number: 951353

Address: FIVE PINE COURT, POMONA, NY, United States, 10970

Registration date: 19 Oct 1984 - 27 Sep 1995

Entity number: 951237

Address: 46 PIERMONT PLACE, PIERMONT, NY, United States, 10968

Registration date: 19 Oct 1984 - 21 Jan 1986

EBCO, INC. Inactive

Entity number: 951139

Address: % HAROLD E. WINKLER, 570 7TH AVE., NEW YORK, NY, United States, 10018

Registration date: 18 Oct 1984 - 24 Jun 1992

Entity number: 951094

Address: 262 EAST ROUTE 39, NANUET, NY, United States, 10954

Registration date: 18 Oct 1984 - 24 Jun 1992

Entity number: 951088

Address: 118 COOLIDGE ST, HAVERSTRAW, NY, United States, 10927

Registration date: 18 Oct 1984 - 25 Jan 2012

Entity number: 951072

Address: ROUTE 202, MT IVY, POMONA, NY, United States, 10970

Registration date: 18 Oct 1984 - 29 Dec 1993

Entity number: 950882

Address: 101 NORTH MIDDLETOWN, ROAD, NANUET, NY, United States, 10954

Registration date: 18 Oct 1984 - 28 Sep 1994

Entity number: 951073

Address: PO BOX 303, SPARKILL, NY, United States, 10976

Registration date: 18 Oct 1984