Business directory in New York Rockland - Page 2433

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: 1099230

Address: 10 ESQUIRE RD., NEW CITY, NY, United States, 10956

Registration date: 21 Jul 1986 - 16 Jan 1997

Entity number: 1099210

Address: FRANK P.C., 20 SQUADRON BLVD, NEW CITY, NY, United States, 10956

Registration date: 21 Jul 1986 - 28 Sep 1994

Entity number: 1099193

Address: 1 ISABEL RD., ORANGEBURG, NY, United States, 10962

Registration date: 21 Jul 1986 - 25 Jan 2012

Entity number: 1099113

Address: 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 21 Jul 1986 - 24 Jun 1992

Entity number: 1099079

Address: 12 ENGLEWOOD AVENUE, NANUET, NY, United States, 10954

Registration date: 21 Jul 1986 - 18 Mar 1999

Entity number: 1098995

Address: P.O. BOX 3, PEARL RIVER, NY, United States, 10965

Registration date: 21 Jul 1986 - 24 Mar 1993

Entity number: 1098960

Address: 92 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 21 Jul 1986 - 24 Mar 1993

Entity number: 1098937

Address: 39 E. CENTRAL AVE., PEARL RIVER, NEW YORK, NY, United States, 10965

Registration date: 21 Jul 1986

Entity number: 1099208

Address: & FRANK P.C., 20 SQUADRON BLVD, NEW CITY, NY, United States, 10956

Registration date: 21 Jul 1986

Entity number: 1098746

Address: 135 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 18 Jul 1986 - 07 Apr 1994

Entity number: 1098740

Address: 14 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 18 Jul 1986 - 28 Sep 1994

Entity number: 1098705

Address: 10 BELL LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 18 Jul 1986 - 24 Jun 1992

Entity number: 1098729

Address: PO BOX 655, HILLBURN, NY, United States, 10931

Registration date: 18 Jul 1986

Entity number: 1098574

Address: 11 OLD BRICK RD, NEW CITY, NY, United States, 10956

Registration date: 18 Jul 1986

Entity number: 1098419

Address: NINE GAGE COURT, TAPPAN, NY, United States, 10983

Registration date: 17 Jul 1986 - 24 Mar 1993

Entity number: 1098413

Address: 11 DAISY COURT, NANUET, NY, United States, 10954

Registration date: 17 Jul 1986 - 28 Sep 1994

Entity number: 1098373

Address: 83 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 17 Jul 1986 - 27 May 2011

Entity number: 1098343

Address: 18 WITSEND, N HEMPSTEAD, NY, United States, 10977

Registration date: 17 Jul 1986 - 24 Mar 1993

Entity number: 1098288

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

Registration date: 17 Jul 1986 - 23 Mar 1994

Entity number: 1098187

Address: 108 NEW HEMPSTEAD RD., POB 69, NEW CITY, NY, United States, 10956

Registration date: 17 Jul 1986 - 24 Mar 1993

Entity number: 1098294

Address: 10 ETHAN ALLEN DRIVE, STONY POINT, NY, United States, 10980

Registration date: 17 Jul 1986

Entity number: 1098145

Address: 96 LAKEWOOD DR, CONGERS, NY, United States, 10920

Registration date: 16 Jul 1986 - 21 Jun 1989

Entity number: 1098143

Address: 167 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994

Registration date: 16 Jul 1986 - 15 Jul 1991

Entity number: 1098114

Address: 65 ROUTE 17 SOUTH, RAMSEY, NJ, United States, 07446

Registration date: 16 Jul 1986 - 26 Jun 1996

Entity number: 1098090

Address: 133 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 16 Jul 1986 - 26 Jun 1996

Entity number: 1098087

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

Registration date: 16 Jul 1986 - 22 May 2020

Entity number: 1097974

Address: 54 RADCLIFF DRIVE, NEW CITY, NY, United States, 10956

Registration date: 16 Jul 1986 - 24 Mar 1993

Entity number: 1097967

Address: 10 DELTA DRIVE, NEW CITY, NY, United States, 10956

Registration date: 16 Jul 1986 - 24 Jun 1992

Entity number: 1097963

Address: S. A. STERN, ESQ., 36 W. 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 16 Jul 1986 - 29 Sep 1993

Entity number: 1097911

Address: 249-12 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001

Registration date: 16 Jul 1986 - 24 Dec 1991

Entity number: 1097859

Address: 382 KINGS HIGHWAY, VALLEY COTTAGE, NY, United States, 10989

Registration date: 16 Jul 1986 - 24 Jun 1992

Entity number: 1097849

Address: 8 CHARNWOOD DRIVE, SUFFERN, NY, United States, 10901

Registration date: 15 Jul 1986 - 19 Oct 2005

Entity number: 1097800

Address: 6052 RIVERDALE AVE., RIVERDALE, NY, United States, 10471

Registration date: 15 Jul 1986 - 26 Jun 1996

Entity number: 1097784

Address: PO BOX 186, SPARKILL, NY, United States, 10976

Registration date: 15 Jul 1986 - 26 Jun 2002

Entity number: 1097751

Address: 245 WOODLAND AVENUE, WHITE PLAINS, NY, United States, 10607

Registration date: 15 Jul 1986 - 24 Mar 1993

Entity number: 1097611

Address: 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Registration date: 15 Jul 1986 - 24 Jun 1992

Entity number: 1097596

Address: 101 NORTH MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 15 Jul 1986 - 29 Sep 1993

Entity number: 1097580

Address: 495 RTE 32, HIGHLAND MILLS, NY, United States, 10930

Registration date: 15 Jul 1986 - 24 Sep 1997

Entity number: 1097576

Address: 18 WITSEND, NEW HEMPSTEAD, NY, United States, 10977

Registration date: 15 Jul 1986 - 24 Mar 1993

Entity number: 1097566

Address: PREL PLZ., ORANGEBURG, NY, United States, 10962

Registration date: 15 Jul 1986 - 24 Jun 1992

JHRT CORP. Inactive

Entity number: 1097510

Address: POB 495, SPRING VALLEY, NY, United States, 10977

Registration date: 15 Jul 1986 - 29 Sep 1993

Entity number: 1097484

Address: 73 SMITH HILL RD., MONSEY, NY, United States, 10952

Registration date: 14 Jul 1986 - 24 Mar 1993

Entity number: 1097419

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

Registration date: 14 Jul 1986 - 24 Mar 1993

Entity number: 1097369

Address: 10 DELTA DR., NEW CITY, NY, United States, 10956

Registration date: 14 Jul 1986 - 24 Jun 1992

Entity number: 1097360

Address: 18 SOUTH LILBURN DR., GARNERVILLE, NY, United States, 10923

Registration date: 14 Jul 1986 - 25 Nov 1987

Entity number: 1097305

Address: 49 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 14 Jul 1986 - 24 Jun 1992

Entity number: 1097266

Address: 155 RTE 303, WEST NYACK, NY, United States, 10994

Registration date: 14 Jul 1986 - 24 Jun 1992

Entity number: 1097161

Address: 53 MAIN ST., (DRAWER F), NEW CITY, NY, United States, 10956

Registration date: 14 Jul 1986 - 24 Jun 1992

Entity number: 1097503

Address: 37 MAIN STREET, MONSEY, NY, United States, 10952

Registration date: 14 Jul 1986

Entity number: 1097474

Address: 20 F ROBERT PITT DRIVE, SUITE 210, MONSEY, NY, United States, 10952

Registration date: 14 Jul 1986