Business directory in New York Rockland - Page 2446

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: 1066915

Address: 225 BROADWAY, SUITE 2100, NEW YORK, NY, United States, 10007

Registration date: 20 Mar 1986 - 28 Sep 1994

Entity number: 1066892

Address: 16 WESLEY COURT, CONGERS, NY, United States, 10920

Registration date: 20 Mar 1986 - 24 Mar 1993

Entity number: 1066972

Address: 132 DOXBURY LANE, C/O GUISHARD, ROCKLAND COUNTY, NY, United States, 10901

Registration date: 20 Mar 1986

Entity number: 1066784

Address: 910 SHERIDAN AVE., BRONX, NY, United States, 10451

Registration date: 19 Mar 1986 - 28 Sep 1994

Entity number: 1066777

Address: 910 SHERIDAN AVE., BRONX, NY, United States, 10451

Registration date: 19 Mar 1986 - 29 Sep 1993

Entity number: 1066746

Address: 1 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Mar 1986 - 21 Dec 2000

Entity number: 1066708

Address: 148 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 19 Mar 1986 - 24 Jun 1992

Entity number: 1066685

Address: 7-11 SUFFERN PL, SUFFERN, NY, United States, 10901

Registration date: 19 Mar 1986 - 06 Aug 1996

Entity number: 1066683

Address: 2 DOGWOOD RD., SLOATSBURG, NY, United States, 10974

Registration date: 19 Mar 1986 - 28 Sep 1994

Entity number: 1066618

Address: 10 ESQUIRE RD., SUITE 13, NEW CITY, NY, United States, 10956

Registration date: 19 Mar 1986 - 23 Jun 1993

Entity number: 1066580

Address: MR. WILLIAM BRENNER, 155 NANUET MALL, NANUET, NY, United States, 10954

Registration date: 19 Mar 1986 - 27 Jun 2001

Entity number: 1066462

Address: 106 C ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 19 Mar 1986 - 28 Sep 1994

Entity number: 1066717

Address: 253 BLVD., HASBROUCK HEIGHTS, NJ, United States, 07604

Registration date: 19 Mar 1986

Entity number: 1066420

Address: 242F N. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 18 Mar 1986 - 27 Sep 1995

Entity number: 1066410

Address: 10 CARDINAL COURT, WEST NYACK, NY, United States, 10994

Registration date: 18 Mar 1986 - 27 Sep 1995

Entity number: 1066343

Address: PO BOX 41, PEARL RIVER, NY, United States, 10965

Registration date: 18 Mar 1986 - 31 May 1994

Entity number: 1066183

Address: P.O.B. 221, BLAUVELT, NY, United States, 10913

Registration date: 18 Mar 1986 - 16 Feb 1988

Entity number: 1066006

Address: 30 NABLY COURT, SCARBOROUGH ONTARIO, Canada, MIB2K-9

Registration date: 18 Mar 1986 - 26 Jun 2002

Entity number: 1065984

Address: 110 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 18 Mar 1986 - 29 Sep 1993

Entity number: 1065957

Address: 216 CONGERS RD., NEW CITY, NY, United States, 10956

Registration date: 18 Mar 1986 - 24 Jun 1992

Entity number: 1065945

Address: 233 SPOOK ROCK RD, SPOOK ROCK GOLF COURSE, SUFFERN, NY, United States, 10901

Registration date: 18 Mar 1986 - 24 Mar 1993

Entity number: 1066282

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 18 Mar 1986

Entity number: 1065886

Address: 18 COLLEGE ROAD, MONSEY, NY, United States, 10852

Registration date: 17 Mar 1986 - 22 Jul 1993

Entity number: 1065674

Address: RFD#1 THIELLS ROAD, STONY POINT, NY, United States, 10980

Registration date: 17 Mar 1986 - 24 Mar 1993

Entity number: 1065661

Address: 10 OLD TURNPIKE ROAD, NANUET, NY, United States, 10954

Registration date: 17 Mar 1986 - 26 Dec 2001

Entity number: 1065627

Address: 163 ROUTE 303, BLAUVELT, NY, United States, 10913

Registration date: 17 Mar 1986 - 24 Mar 1993

Entity number: 1065618

Address: 501 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 17 Mar 1986 - 25 Jan 2012

Entity number: 1065576

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

Registration date: 17 Mar 1986 - 24 Mar 1993

Entity number: 1065574

Address: 55 GREGORY STREET, NEW CITY, NY, United States, 10956

Registration date: 17 Mar 1986 - 24 Aug 1987

Entity number: 1065553

Address: 4 PREL PLAZA, 60 DUTCH HILL ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 17 Mar 1986 - 23 Sep 1998

Entity number: 1065532

Address: 15 SHERRI LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 17 Mar 1986 - 05 May 2003

Entity number: 1065470

Address: KATHLEEN J OWENS, 11 NORTH FREMONT AVENUE, NANUET, NY, United States, 10954

Registration date: 17 Mar 1986 - 03 Dec 2008

Entity number: 1065876

Address: 10 SKY MEADOW RD, SUFFERN, NY, United States, 10901

Registration date: 17 Mar 1986

Entity number: 1065449

Address: 108 NEW HEMPSTEAD TE, PO BOX 69, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 1986 - 27 Nov 1995

Entity number: 1065354

Address: 170 EAST POST RD, WHITE PLAINS, NY, United States, 10601

Registration date: 14 Mar 1986 - 24 Sep 1997

Entity number: 1065320

Address: 248 C NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 1986 - 27 Dec 1989

Entity number: 1065305

Address: 13 VALENZA LANE, BLAUVELT, NY, United States, 10913

Registration date: 14 Mar 1986 - 14 Apr 2003

Entity number: 1065283

Address: 155 RTE. 304, BARDONIA, NY, United States, 10954

Registration date: 14 Mar 1986 - 25 Mar 1992

Entity number: 1065218

Address: 7 FIELDSTONE COURT, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 1986 - 26 Jun 1996

DPC, INC. Inactive

Entity number: 1065184

Address: 58 BLAUVELT ROAD, MONSEY, NY, United States, 10952

Registration date: 14 Mar 1986 - 29 Sep 1993

Entity number: 1065252

Address: 5 WASHINGTON CIRCLE, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 1986

Entity number: 1065215

Address: 12 EDWIN LN, MONSEY, NY, United States, 10952

Registration date: 14 Mar 1986

Entity number: 1065269

Address: 682 W. PROSPECT AVE., FAIRVIEW, NJ, United States, 07022

Registration date: 14 Mar 1986

Entity number: 1065107

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

Registration date: 14 Mar 1986

Entity number: 1065092

Address: 232 KEARSING PARKWAY, MONSEY, NY, United States, 10952

Registration date: 13 Mar 1986 - 24 Jun 1992

Entity number: 1064992

Address: 77 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 13 Mar 1986 - 25 Mar 1992

Entity number: 1064981

Address: 8 CLAY STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 13 Mar 1986 - 14 Aug 1989

Entity number: 1064841

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

Registration date: 13 Mar 1986 - 25 Sep 2017

Entity number: 1064664

Address: 483 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502

Registration date: 12 Mar 1986 - 24 Sep 1997

Entity number: 1064623

Address: 51 JOAN DRIVE, NEW CITY, NY, United States, 10956

Registration date: 12 Mar 1986 - 07 Apr 2014