Business directory in New York Rockland - Page 2442

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 135330 companies

Entity number: 915723

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

Registration date: 10 May 1984 - 23 Sep 1998

Entity number: 915665

Address: PO BOX 430, THE BANK OF NY BLDG., NEW CITY, NY, United States, 10956

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915652

Address: 2 LANCASTER DRIVE, SUFFERN, NY, United States, 10901

Registration date: 10 May 1984 - 06 Jan 1992

Entity number: 915628

Address: 2 SKYLINE TERRACE, SPRING VALLEY, NY, United States, 10977

Registration date: 10 May 1984

Entity number: 915542

Address: 20 SOUTH MAIN ST., NEWYORK, NY, United States, 10956

Registration date: 09 May 1984 - 27 Sep 1995

Entity number: 915535

Address: 17 ADELE BLVD., SPRING VALLEY, NY, United States, 10977

Registration date: 09 May 1984 - 24 Mar 1993

Entity number: 915493

Address: 30 RENFREW RD., NEW CITY, NY, United States, 10956

Registration date: 09 May 1984 - 24 Mar 1993

Entity number: 915398

Address: 1601 ABACO DRIVE (B-1), COCONUT CREEK, FL, United States, 33066

Registration date: 09 May 1984 - 28 Sep 1994

Entity number: 915328

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915300

Address: 2 DRAKE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 09 May 1984 - 25 Sep 1991

Entity number: 915267

Address: 52 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 09 May 1984

Entity number: 915060

Address: 42 BLAUVELT RD., MONSEY, NY, United States, 10952

Registration date: 08 May 1984 - 24 Mar 1993

Entity number: 914962

Address: 16 CHESTNUT ST., PO BOX 209, SUFFERN, NY, United States, 10901

Registration date: 08 May 1984 - 25 Mar 1992

Entity number: 914952

Address: 404 E. ROUTE 59, NANUET, NY, United States, 10954

Registration date: 08 May 1984 - 24 Mar 1993

Entity number: 914817

Address: 214 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 07 May 1984 - 03 Sep 2014

Entity number: 914810

Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914783

Address: %EDWIN M LEVY ESQ, 529 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914666

Address: 21 JAMES STREET, WAYNE, NJ, United States, 07470

Registration date: 07 May 1984 - 27 Apr 1988

Entity number: 914632

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

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914559

Address: 3 TAMMY ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 07 May 1984 - 29 Dec 1993

JETPA, INC. Inactive

Entity number: 914456

Address: 150 E. 58TH STREET, NEW YORK, NY, United States, 10022

Registration date: 04 May 1984 - 24 Mar 1993

Entity number: 914439

Address: 815 RT. 9W, GRAND VIEW, NY, United States, 10960

Registration date: 04 May 1984 - 11 Oct 2007

Entity number: 914286

Address: 11 N. AIRMONT RD., SUFFERN, NY, United States, 10901

Registration date: 04 May 1984 - 24 Mar 1993

Entity number: 914224

Address: 400 RELLA BLVD, SUFFERN, NY, United States, 10901

Registration date: 04 May 1984 - 29 Dec 2004

Entity number: 914191

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

Registration date: 04 May 1984 - 27 Jun 2001

Entity number: 914151

Address: 82 MAIN ST., TAPPAN, NY, United States, 10936

Registration date: 04 May 1984 - 24 Mar 1993

Entity number: 914125

Address: 3 HERRICK DR., OLD TAPPAN, NJ, United States, 07675

Registration date: 04 May 1984 - 25 Mar 1992

Entity number: 914373

Address: 2 MAGGIOLO DR, PEARL RIVER, NY, United States, 10965

Registration date: 04 May 1984

Entity number: 914288

Address: SAVAD & GAVIOLI, ESQS., 101 N. MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 04 May 1984

Entity number: 914080

Address: 210 ROUTE 303, TAPPAN, NY, United States, 10983

Registration date: 03 May 1984 - 27 Dec 1995

Entity number: 914050

Address: 300 NORTH MAIN ST., P.O. BOX 125, SPRING VALLEY, NY, United States, 10977

Registration date: 03 May 1984 - 24 Mar 1993

Entity number: 914046

Address: 300 NORTH MAIN ST., P.O. BOX 125, SPRING VALLEY, NY, United States, 10977

Registration date: 03 May 1984 - 29 Dec 1999

Entity number: 914044

Address: 300 NORTH MAIN ST., P.O. BOX 125, SPRING VALLEY, NY, United States, 10977

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 914041

Address: 655 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 914037

Address: 300 NORTH MAIN ST., PO BOX 125, SPRING VALLEY, NY, United States, 10977

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913939

Address: 154 HOPE ST., RIDGEWOOD, NJ, United States, 07450

Registration date: 03 May 1984 - 28 Sep 1994

Entity number: 913914

Address: 61 DEMAREST AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913913

Address: P.O. BOX 531, BARDONIA, NY, United States, 10954

Registration date: 03 May 1984 - 03 May 1986

Entity number: 913818

Address: 48 RT. 9W, STONY POINT, NY, United States, 10980

Registration date: 03 May 1984 - 29 Jun 1994

Entity number: 913749

Address: ONE FAIRCHILD COURT, PLAINVIEW, NY, United States, 11803

Registration date: 03 May 1984 - 11 Apr 1985

Entity number: 913853

Address: 123 HELENE ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 03 May 1984

Entity number: 913820

Address: 581 Livingston Ave Apt 38, Albany, NY, United States, 12206

Registration date: 03 May 1984

Entity number: 913748

Address: 45 RUTH DR, NEW CITY, NY, United States, 10956

Registration date: 02 May 1984 - 24 Mar 1993

Entity number: 913729

Address: 249 N. MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913715

Address: 480 MAMARONECK AVE., HARRISON, NY, United States, 10528

Registration date: 02 May 1984 - 20 Nov 1984

Entity number: 913625

Address: 1 KINGS HIGHWAY, TAPPAN, NY, United States, 10983

Registration date: 02 May 1984 - 24 Mar 1993

Entity number: 913538

Address: 6 LACEY LANE, HARRIMAN, NY, United States, 10926

Registration date: 02 May 1984 - 05 May 2015

Entity number: 913502

Address: 139 HARRISTON RD., GLEN ROCK, NJ, United States, 07452

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913408

Address: 80 ROUTE 304, NANUET, NY, United States, 10954

Registration date: 01 May 1984 - 24 Sep 1985

Entity number: 913299

Address: BOX 395 RD # 1, GATE HILL, STONY POINT, NY, United States

Registration date: 01 May 1984 - 25 Mar 1992