Business directory in New York Rockland - Page 2431

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: 950752

Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1984 - 28 Sep 1994

Entity number: 950726

Address: 25 FINCH ROAD, NEW CITY, NY, United States, 10956

Registration date: 17 Oct 1984 - 25 Mar 1992

LBS, INC. Inactive

Entity number: 950676

Address: JERRY N. FRIEDLAND, ESQ., 30 GALESI DR., WAYNE, NJ, United States, 07470

Registration date: 17 Oct 1984 - 25 Mar 1992

Entity number: 950608

Address: 63 SOMEREST DR., SUFFERN, NY, United States, 10901

Registration date: 17 Oct 1984 - 24 Mar 1993

Entity number: 950501

Address: 163 EAST CENTRAL AVE., POB 3, PEARL RIVER, NY, United States, 10965

Registration date: 17 Oct 1984 - 24 Mar 1993

Entity number: 950436

Address: PO BOX 475, ROUTE 45 & ROUTE 202, THIELLS, NY, United States, 10984

Registration date: 17 Oct 1984 - 10 Apr 2020

Entity number: 950717

Address: 160 N MIDLAND AVENUE, NYACK, NY, United States, 10960

Registration date: 17 Oct 1984

Entity number: 950402

Address: 169 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 16 Oct 1984 - 25 Mar 1992

Entity number: 950369

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

Registration date: 16 Oct 1984 - 26 May 2020

Entity number: 950010

Address: 277 MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 15 Oct 1984 - 27 Sep 1995

Entity number: 949857

Address: CAMPBELL & NOWICKI, 120 NO. MAIN ST., NEW CITY, NY, United States

Registration date: 15 Oct 1984 - 16 Aug 1996

Entity number: 949815

Address: 20 TAMMY RD, SPRING VALLEY, NY, United States, 10977

Registration date: 15 Oct 1984 - 26 Jun 2002

Entity number: 949700

Address: ROBERT S. LOED, 21 BUCKINGHAM COURT, POMONA, NY, United States, 10970

Registration date: 12 Oct 1984 - 19 Mar 1996

Entity number: 949667

Address: 383 ROUTE 59, WEST NYACK, NY, United States, 10994

Registration date: 12 Oct 1984 - 24 Mar 1993

Entity number: 949630

Address: 217 BRADLEY HILL RD EXT., BLAUVELT, NY, United States, 10913

Registration date: 12 Oct 1984 - 31 Dec 1990

Entity number: 949574

Address: 121 CONSTITUTION DRIVE, ORANGEBURG, NY, United States, 10962

Registration date: 12 Oct 1984 - 13 Sep 2023

Entity number: 949360

Address: 325 OLD MILL RD., VALLEY COTTAGE, NY, United States

Registration date: 11 Oct 1984 - 17 Aug 1992

Entity number: 949236

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1984 - 24 Mar 1993

Entity number: 949195

Address: 216 CONGERS ROAD, NEW CITY, NY, United States, 10956

Registration date: 10 Oct 1984 - 15 Dec 1986

Entity number: 949061

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

Registration date: 10 Oct 1984 - 24 Mar 1993

Entity number: 949024

Address: 157 NORTH MIDDLETOWN RD., PEARL RIVER, NY, United States, 10965

Registration date: 10 Oct 1984 - 24 Mar 1993

KCE CORP. Inactive

Entity number: 948992

Address: 7 WEST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 10 Oct 1984 - 15 Jan 1997

Entity number: 948937

Address: 140 CEDAR STREET, SUITE 806, NEW YORK, NY, United States, 10006

Registration date: 10 Oct 1984 - 05 Nov 1990

Entity number: 948898

Address: 66 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 10 Oct 1984 - 23 Jun 1993

Entity number: 949085

Address: 33 Sprague Ave, Middletown, NY, United States, 10940

Registration date: 10 Oct 1984

Entity number: 949152

Address: 61 E. RTE. 59, NANUET, NY, United States, 10954

Registration date: 10 Oct 1984

Entity number: 948804

Address: 358 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 09 Oct 1984 - 28 Sep 1994

Entity number: 948797

Address: 46 S. HIGHLAND AVE., NYACK, NY, United States, 10960

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948743

Address: 6 PINE TREE LANE, TAPPAN, NY, United States, 10983

Registration date: 09 Oct 1984 - 24 Mar 1993

Entity number: 948732

Address: 12 JOAN DRIVE, NEW CITY, NY, United States, 10956

Registration date: 09 Oct 1984 - 29 Dec 1999

Entity number: 948681

Address: 12 VALLEY COURT, PEARL RIVER, NY, United States, 10965

Registration date: 09 Oct 1984 - 25 Mar 1992

Entity number: 948654

Address: 326 WEST ROUTE 59, NANUET, NY, United States, 10954

Registration date: 09 Oct 1984 - 25 Mar 1992

Entity number: 948648

Address: 138 BUCHINGHAM COURT, POMONA, NY, United States, 10970

Registration date: 09 Oct 1984 - 25 Jan 2012

Entity number: 948601

Address: BERMAN, 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 09 Oct 1984 - 24 Mar 1993

Entity number: 948824

Address: 459 MAIN ST., FORT LEE, NJ, United States, 07024

Registration date: 09 Oct 1984

Entity number: 948260

Address: 40 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Oct 1984 - 31 Dec 1997

Entity number: 948227

Address: 104 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 04 Oct 1984 - 24 Mar 1993

A L Z LTD. Inactive

Entity number: 948192

Address: 8 ASH ST., MONSEY, NY, United States, 10952

Registration date: 04 Oct 1984 - 28 Jan 1999

Entity number: 948184

Address: 3 EMERALD DRIVE, POMONA, NY, United States, 10970

Registration date: 04 Oct 1984 - 27 Sep 1995

Entity number: 948124

Address: 26 SO. COLE AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 04 Oct 1984 - 24 Mar 1993

Entity number: 948121

Address: LAWRENCE PARK CONDOMINIUMS, # 7, PIERMONT, NY, United States, 10968

Registration date: 04 Oct 1984 - 24 Sep 1997

Entity number: 948086

Address: 163 EAST CENTRAL AVE, PEARL RIVER, NY, United States, 10965

Registration date: 04 Oct 1984 - 23 Sep 1998

Entity number: 948026

Address: 12 VALLEY COURT, PEARL RIVER, NY, United States, 10965

Registration date: 04 Oct 1984 - 25 Mar 1992

Entity number: 947786

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 03 Oct 1984 - 25 Jan 2012

Entity number: 947684

Address: POB 20, ORANGEBURG, NY, United States, 10962

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947679

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

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947571

Address: 5 STONEHURST COURT, POMONA, NY, United States, 10970

Registration date: 03 Oct 1984 - 21 Nov 2000

NEXT, INC. Inactive

Entity number: 947211

Address: 16 WOODLAND ROAD, NEW CITY, NY, United States, 10956

Registration date: 01 Oct 1984 - 27 Sep 1995

Entity number: 947203

Address: 16 WOODLAND ROAD, NEW CITY, NY, United States, 10956

Registration date: 01 Oct 1984 - 29 Sep 1993

Entity number: 947186

Address: 131 BUCKINGHAM COURT, POMONA, NY, United States, 10970

Registration date: 01 Oct 1984 - 23 Sep 1998