Business directory in New York Rockland - Page 2448

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: 899905

Address: 18 SHADYSIDE AVE., SO NYACK, NY, United States, 10960

Registration date: 07 Mar 1984 - 25 Mar 1992

Entity number: 899896

Address: 53 BURD STREET, NYACK, NY, United States, 10960

Registration date: 07 Mar 1984 - 13 Sep 2001

Entity number: 899857

Address: 104 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 07 Mar 1984 - 28 Sep 1994

Entity number: 899912

Address: 2 CONGERS RD., NEW CITY, NY, United States, 10956

Registration date: 07 Mar 1984

Entity number: 899654

Address: 194 PENN STREET, BROOKLYN, NY, United States, 11211

Registration date: 06 Mar 1984 - 25 Mar 1992

Entity number: 899648

Address: 43 NORTH MADISON AVE., PO BOX 153, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Mar 1984 - 25 Mar 1992

Entity number: 899352

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 05 Mar 1984 - 25 Sep 2002

Entity number: 899181

Address: 149 HUDSON AVE., HAVERSTRAW, NY, United States, 10927

Registration date: 05 Mar 1984 - 24 Mar 1993

Entity number: 899163

Address: MICHAEL J GOKEY, 24 CHESTNUT ST, SUFFERN, NY, United States, 10901

Registration date: 05 Mar 1984 - 31 Mar 2009

Entity number: 899145

Address: 25 FINCH RD., NEW CITY, NY, United States, 10956

Registration date: 05 Mar 1984 - 24 Dec 1991

Entity number: 899128

Address: 25 HILLSIDE COURT, SUFFERN, NY, United States, 10901

Registration date: 05 Mar 1984 - 29 Sep 1993

Entity number: 899107

Address: 201 WARD ST, STE B, PO BOX 388, MONTGOMERY, NY, United States, 12549

Registration date: 05 Mar 1984 - 15 Mar 2001

Entity number: 899098

Address: 481 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 05 Mar 1984 - 25 Mar 1992

Entity number: 899046

Address: ATT: J. A. GUADIANA, 277 PARK AVENUE, NEW YORK, NY, United States, 10172

Registration date: 05 Mar 1984 - 26 Dec 1986

Entity number: 898891

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

Registration date: 02 Mar 1984 - 29 Sep 1993

Entity number: 898782

Address: 799 BROOKRIDGE DRIVE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 02 Mar 1984 - 25 Mar 1992

Entity number: 898746

Address: ONE WORLD TRADE CENTER, SUITE 7967, NEW YORK, NY, United States, 10048

Registration date: 02 Mar 1984 - 24 Mar 1993

Entity number: 898726

Address: 30 COLGATE DRIVE, BARDONIA, NY, United States, 10954

Registration date: 02 Mar 1984 - 20 Mar 1989

Entity number: 898669

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

Registration date: 02 Mar 1984 - 25 Mar 1992

Entity number: 898494

Address: 39 MONT CLAIR AVENUE, MONSEY, NY, United States, 10952

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898460

Address: 128 WEST CENTRAL AVE., MONSEY, NY, United States, 10952

Registration date: 01 Mar 1984 - 25 Mar 1992

Entity number: 898405

Address: 27 RT 303, CONGERS, NY, United States, 10920

Registration date: 01 Mar 1984 - 24 Mar 1993

Entity number: 898400

Address: PREL PLAZA, ORANGEBURG, NY, United States, 10962

Registration date: 01 Mar 1984 - 29 Sep 1993

Entity number: 898191

Address: 501 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Feb 1984 - 25 Mar 1992

Entity number: 898103

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 29 Feb 1984 - 24 Mar 1993

Entity number: 898076

Address: 43 NORTH MADISON AVENUE, PO BOX 153, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Feb 1984 - 25 Jan 2012

Entity number: 898170

Address: REVELATION RESEARCH FOUNDATION, 1041 JOHNSTON DRIVE, WATCHUNG, NJ, United States, 07069

Registration date: 29 Feb 1984

Entity number: 898040

Address: 421 E. RT. 59, NANUET, NY, United States, 10954

Registration date: 28 Feb 1984 - 07 Mar 1985

Entity number: 897941

Address: 20 OLD TURNPIKE RD, NANUET, NY, United States, 10954

Registration date: 28 Feb 1984 - 25 Jan 2012

Entity number: 897915

Address: 1010 SILCOX BRANCH CIRCLE, OVIEDO, FL, United States, 32765

Registration date: 28 Feb 1984 - 26 Jun 1996

F.F.M. INC. Inactive

Entity number: 897802

Address: ROUTE 17, SLOATSBURG PLAZA, SLOATSBURG, NY, United States

Registration date: 28 Feb 1984 - 24 Dec 1991

Entity number: 897958

Address: 141 LANZA AVE, BLDG 8, GARFIELD, NJ, United States, 07026

Registration date: 28 Feb 1984

CANCO, LTD. Inactive

Entity number: 897494

Address: 54 WEST BROAD ST., P.O. BOX 65, MT VERNON, NY, United States, 10552

Registration date: 27 Feb 1984 - 21 May 1990

LY-RO CORP. Inactive

Entity number: 897419

Address: 122 W. MAPLE AVE., MONSEY, NY, United States, 10952

Registration date: 27 Feb 1984 - 27 Dec 2000

Entity number: 897392

Address: 144 EAST CENTRAL AVE, PO BOX 150, PEARL RIVER, NY, United States, 10965

Registration date: 27 Feb 1984 - 03 Jan 1996

S.O.K. INC. Inactive

Entity number: 897375

Address: 51 NORTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 27 Feb 1984 - 25 Mar 1992

Entity number: 897058

Address: 91 TREETOP CIRCLE, NANUET, NY, United States, 10954

Registration date: 24 Feb 1984 - 24 Mar 1993

Entity number: 896963

Address: 17 ORANGEBURG SHOPPING, CENTER, ORANGEBURG, NY, United States, 10962

Registration date: 23 Feb 1984 - 29 Dec 1993

Entity number: 896857

Address: 351 ROUTE 9W, NYACK, NY, United States, 10960

Registration date: 23 Feb 1984 - 25 Mar 1992

Entity number: 896815

Address: 156 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 23 Feb 1984 - 29 Sep 1993

Entity number: 896719

Address: 570 SEVENTH AVENUE, RM. 302, NEW YORK, NY, United States, 10018

Registration date: 23 Feb 1984 - 18 Oct 1985

Entity number: 896694

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

Registration date: 23 Feb 1984 - 16 Dec 1998

Entity number: 896656

Address: 2 CONGERS RD., NEW CITY, NY, United States, 10956

Registration date: 23 Feb 1984 - 25 Mar 1992

Entity number: 896623

Address: 683 WATERS EDGE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 23 Feb 1984 - 01 Apr 1994

Entity number: 896663

Address: 16 MT EBO ROAD SOUTH SUITE 14A, BREWSTER, NY, United States, 10509

Registration date: 23 Feb 1984

Entity number: 896563

Address: 1180 6TH AVE, NEW YORK, NY, United States, 10036

Registration date: 22 Feb 1984 - 23 Oct 1989

Entity number: 896389

Address: 20 OLD TURNPIKE RD., NANUET, NY, United States, 10954

Registration date: 22 Feb 1984 - 25 Mar 1992

Entity number: 896382

Address: 9 ALAN COURT, NEW CITY, NY, United States, 10956

Registration date: 22 Feb 1984 - 24 Mar 1993

Entity number: 896378

Address: 61 TOWNLINE RD., NANUET, NY, United States, 10954

Registration date: 22 Feb 1984 - 25 Mar 1992

Entity number: 896368

Address: 116 BONAIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 22 Feb 1984 - 24 Dec 1991