Business directory in New York Rockland - Page 2444

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 138115 companies

Entity number: 1071589

Address: 15 Jodi Ln, New City, NY, United States, 10956

Registration date: 07 Apr 1986

Entity number: 1071623

Address: 251 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Registration date: 07 Apr 1986

VMP INC. Inactive

Entity number: 1071468

Address: 30 TAVARON ST, GARNERVILLE, NY, United States, 10923

Registration date: 04 Apr 1986 - 28 Jan 2009

Entity number: 1071389

Address: 30 CHURCH STREET, NANUET, NY, United States, 10954

Registration date: 04 Apr 1986 - 24 Mar 1993

Entity number: 1071210

Address: 330 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 04 Apr 1986 - 24 Sep 1997

Entity number: 1071190

Address: C/O ALFONSO MORALES, 20 ELDOR AVENUE, NEW CITY, NY, United States, 10956

Registration date: 03 Apr 1986 - 26 Jun 1996

Entity number: 1071144

Address: 15 HORSESHOE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 03 Apr 1986 - 24 Jun 1992

Entity number: 1071140

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

Registration date: 03 Apr 1986 - 25 Mar 1992

Entity number: 1071039

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

Registration date: 03 Apr 1986 - 24 Mar 1993

Entity number: 1070950

Address: 6 ELM DRIVE, STONY POINT, NY, United States, 10980

Registration date: 03 Apr 1986 - 24 Jun 1992

Entity number: 1070923

Address: 36 LESTER DR, ORANGEBURG, NY, United States, 10962

Registration date: 03 Apr 1986 - 24 Mar 1993

Entity number: 1070868

Address: 733 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Apr 1986 - 24 Jun 1992

Entity number: 1070642

Address: 201 ZUKOR ROAD, NEW CITY, NY, United States, 10956

Registration date: 02 Apr 1986 - 24 Mar 1993

Entity number: 1070586

Address: 187 OLD HAVERSTRAW RD, CONGERS, NY, United States, 10920

Registration date: 02 Apr 1986 - 23 Dec 2022

Entity number: 1070536

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 02 Apr 1986 - 25 Mar 1992

Entity number: 1070481

Address: 18 HOBE ST., WEST NYACK, NY, United States, 10994

Registration date: 02 Apr 1986 - 06 Jul 1993

Entity number: 1070479

Address: 354 EISENHOWER PLAZA, LIVINGSTON, NJ, United States, 07039

Registration date: 02 Apr 1986 - 27 Sep 1995

Entity number: 1070468

Address: 25 SASSON TERRACE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 02 Apr 1986 - 27 May 2016

Entity number: 1070418

Address: 67 BUCKINGHAM COURT, POMONA, NY, United States, 10970

Registration date: 02 Apr 1986 - 24 Mar 1993

Entity number: 1070309

Address: 897 STOCKTON RD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 01 Apr 1986 - 25 Mar 1992

Entity number: 1070290

Address: 254 SOUTH MAIN ST., SUITE 300, NEW CITY, NY, United States, 10956

Registration date: 01 Apr 1986 - 24 Jun 1992

Entity number: 1070281

Address: 1000 SOUTH MAPLE AVE., GLEN ROCK, NJ, United States, 07452

Registration date: 01 Apr 1986 - 29 Sep 1993

Entity number: 1070265

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

Registration date: 01 Apr 1986 - 31 Dec 2010

Entity number: 1070253

Address: 50 REGINA RD, MONSEY, NY, United States, 10952

Registration date: 01 Apr 1986 - 28 Sep 1994

Entity number: 1070226

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

Registration date: 01 Apr 1986 - 03 May 2000

Entity number: 1070213

Address: THREE SANDPIPER DR, WEST NYACK, NY, United States, 10994

Registration date: 01 Apr 1986 - 24 Jun 1992

Entity number: 1070035

Address: 61 TREETOP CIRCLE, P.O. BOX 653, NANUET, NY, United States, 10954

Registration date: 01 Apr 1986 - 24 Mar 1993

Entity number: 1070002

Address: 28 B Indian Rock Plaza, ROUTE 59, Montebello, NY, United States, 10901

Registration date: 01 Apr 1986

Entity number: 1069878

Address: 2 SUZANNE DRIVE, MONSEY, NY, United States, 10952

Registration date: 31 Mar 1986 - 23 Sep 1998

Entity number: 1069864

Address: 2 CONGERS ROAD, P.O. BOX 219, NEW CITY, NY, United States, 10956

Registration date: 31 Mar 1986 - 25 Mar 1992

Entity number: 1069852

Address: C/O J.S. BLOOM, 6 ALEXANDER AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 31 Mar 1986 - 26 Jun 1996

Entity number: 1069823

Address: 75 CAROLINA DR, NEW CITY, NY, United States, 10956

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069800

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

Registration date: 31 Mar 1986 - 27 Sep 1995

Entity number: 1069743

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

Registration date: 31 Mar 1986 - 26 Jun 1996

Entity number: 1069728

Address: 6 OXFORD COURT, SUFFERN, NY, United States, 10901

Registration date: 31 Mar 1986 - 27 Jun 2001

Entity number: 1069691

Address: 404 EAST ROUTE 59, NANUET, NY, United States, 10954

Registration date: 31 Mar 1986 - 09 Feb 1994

Entity number: 1069675

Address: 84 PIERMONT AVE., NYACK, NY, United States, 10960

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069646

Address: 103 WEST CENTRAL AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069634

Address: 3 SNOW DROP DRIVE, NEW CITY, NY, United States, 10956

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069764

Address: 6-B RED SCHOOL HOUSE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 31 Mar 1986

Entity number: 1069540

Address: 77 MAPLE AVE., NEW CITY, NY, United States, 10956

Registration date: 28 Mar 1986 - 10 May 1989

Entity number: 1069469

Address: 530 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12550

Registration date: 28 Mar 1986 - 25 May 2006

Entity number: 1069376

Address: 46D ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Registration date: 28 Mar 1986 - 25 Mar 1992

Entity number: 1069328

Address: 8 PHYLLIS CIRCEL, GARNERVILLE, NY, United States, 10923

Registration date: 28 Mar 1986 - 26 Jun 1996

CEPA CORP. Inactive

Entity number: 1069322

Address: 8 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 28 Mar 1986 - 24 Jun 1992

Entity number: 1069286

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

Registration date: 28 Mar 1986 - 29 Dec 1993

Entity number: 1069271

Address: 141 CENTRAL PARK AVE SO., THIRD FLOOR, HARTSDALE, NY, United States, 10530

Registration date: 28 Mar 1986 - 24 Mar 1993

Entity number: 1069249

Address: 111 AUTUMN DRIVE, TAPPAN, NY, United States, 10983

Registration date: 28 Mar 1986 - 24 Sep 1997

Entity number: 1069308

Address: 32 BENSON AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 28 Mar 1986

Entity number: 1069314

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

Registration date: 28 Mar 1986