Business directory in New York Rockland - Page 2457

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: 877913

Address: 1 MOUNT LAUREL LANE, ELLENVILLE, NY, United States, 12428

Registration date: 01 Nov 1983 - 29 Dec 1999

Entity number: 878099

Address: 1 BLUR HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 01 Nov 1983

Entity number: 878111

Address: 25 ROBERT PITT DRIVE, SUITE 101, MONSEY, NY, United States, 10952

Registration date: 01 Nov 1983

Entity number: 877781

Address: 3 PRESTWICK COURT, NEW CITY, NY, United States, 10956

Registration date: 31 Oct 1983 - 26 Sep 1990

Entity number: 877727

Address: 40 MILE RD., SUFFERN, NY, United States, 10961

Registration date: 31 Oct 1983 - 19 Mar 1991

Entity number: 877576

Address: EIGHT ROLAND COURT, NANUET, NY, United States, 10954

Registration date: 31 Oct 1983 - 26 Jun 1996

Entity number: 877530

Address: CONVENIENT FD MART #5627, 4 WALDEN AVE. RT 59, NYACK, NY, United States, 10960

Registration date: 31 Oct 1983 - 27 Dec 1995

Entity number: 877817

Address: 475 SOUTH MAIN ST., P.O. BOX 489, NEW CITY, NY, United States, 10956

Registration date: 31 Oct 1983

Entity number: 877439

Address: 43 NORTH MADISON AVE., P.O.B. 153, SPRING VALLEY, NY, United States, 10977

Registration date: 28 Oct 1983 - 24 Dec 1991

CADI LTD. Inactive

Entity number: 877385

Address: 19 KENWOOD ROAD, NEW CITY, NY, United States, 10956

Registration date: 28 Oct 1983 - 08 May 2007

Entity number: 877223

Address: 17 FOX HILL RD., SPRING VALLEY, NY, United States, 10977

Registration date: 27 Oct 1983 - 28 Mar 1987

Entity number: 877208

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

Registration date: 27 Oct 1983 - 24 Dec 1991

Entity number: 877204

Address: 16 RIVER GLEN DR., THIELLS, NY, United States, 10984

Registration date: 27 Oct 1983 - 24 Dec 1991

Entity number: 877047

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 27 Oct 1983 - 30 Dec 1988

Entity number: 876958

Address: 354 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 27 Oct 1983 - 28 Oct 2009

Entity number: 876952

Address: , ESQS., 217 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Oct 1983 - 26 Sep 1990

Entity number: 876970

Address: 150 CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 27 Oct 1983

Entity number: 876915

Address: 350 FIFTH AVE., SUITE 5620, NEW YORK, NY, United States, 10118

Registration date: 26 Oct 1983 - 25 Mar 1992

Entity number: 876796

Address: 108 NEW HEMPSTEAD RD., P.O. BOX 69, NEW CITY, NY, United States, 10956

Registration date: 26 Oct 1983 - 26 Sep 1990

Entity number: 876794

Address: 16 WALTER ST., PEARL RIVER, NY, United States, 10965

Registration date: 26 Oct 1983

Entity number: 876567

Address: 85 MAIN ST., GARNERVILLE, NY, United States, 10923

Registration date: 25 Oct 1983 - 25 Mar 1992

Entity number: 876532

Address: 96 SCOTLAND HILL RD., SPRING VALLEY, NY, United States, 10977

Registration date: 25 Oct 1983 - 09 Nov 1993

Entity number: 876450

Address: 170-SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 25 Oct 1983 - 31 May 2002

Entity number: 876257

Address: STENGER ESQS, 266 MAIN ST PO BOX 422, FISHKILL, NY, United States, 12524

Registration date: 24 Oct 1983 - 26 Sep 1990

Entity number: 876194

Address: 12 PARK AVENUE, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 1983 - 08 Apr 2002

Entity number: 876191

Address: 186 NORTH MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 24 Oct 1983 - 24 Mar 1993

Entity number: 876158

Address: 9 JOHNSON'S LANE, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 1983 - 26 Sep 1990

Entity number: 876080

Address: 52 MAPLE DRIVE, STONY POINT, NY, United States, 10980

Registration date: 24 Oct 1983 - 24 Mar 1993

Entity number: 875913

Address: 17 VAN ORDEN AVE., SUITE 3K, SPRING VALLEY, NY, United States, 10956

Registration date: 24 Oct 1983 - 26 Sep 1990

Entity number: 876198

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

Registration date: 24 Oct 1983

Entity number: 875802

Address: 15 PINE RD, SUFFERN, NY, United States, 10901

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875801

Address: 15 PINE RD, SUFFERN, NY, United States, 10901

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875800

Address: 15 PINE RD, SUFFERN, NY, United States, 10901

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875777

Address: 188 SO. MOUNTAIN RD., NEW CITY, NY, United States, 10956

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875630

Address: 40 JILL LANE, MONSEY, NY, United States, 10956

Registration date: 21 Oct 1983 - 23 Dec 1992

Entity number: 875592

Address: 74 BRANCHWOOD LANE, NANUET, NY, United States, 10954

Registration date: 21 Oct 1983 - 24 Dec 1991

Entity number: 875563

Address: %BENJAMIN DUKE SHEDLER, 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1983 - 16 Nov 1984

Entity number: 884780

Address: NORTHSIDE PLAZA, ROUTE 45, POMONA, NY, United States, 10970

Registration date: 20 Oct 1983 - 27 Sep 1995

Entity number: 875516

Address: 79 SO. CONGER AVE., CONGERS, NY, United States, 10920

Registration date: 20 Oct 1983 - 26 Sep 1990

Entity number: 875510

Address: 9 RODMAN PLACE, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Oct 1983 - 03 May 2002

Entity number: 875469

Address: ROBERT J. MITTLEMAN, 3 LOMBARDI DR., NEW CITY, NY, United States, 10956

Registration date: 20 Oct 1983 - 26 Sep 1990

Entity number: 875319

Address: 27 N. MADISON AVE., P. O. BOX 128, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Oct 1983 - 26 Sep 1990

JAMIN LTD. Inactive

Entity number: 875201

Address: 2 CONGERS RD., BOX 219, NEW CITY, NY, United States, 10956

Registration date: 20 Oct 1983 - 24 Dec 1991

Entity number: 875556

Address: notaromichalos.com, ORANGEBURG, NY, United States, 10962

Registration date: 20 Oct 1983

Entity number: 875132

Address: 224 MAIN ST., NYACK, NY, United States, 10960

Registration date: 19 Oct 1983 - 26 Sep 1990

Entity number: 875116

Address: 404 EAST RT. 59, NANUET, NY, United States, 10954

Registration date: 19 Oct 1983 - 24 Dec 1991

Entity number: 875095

Address: 2 PHYLLIS DR., POMONA, NY, United States, 10970

Registration date: 19 Oct 1983 - 26 Sep 1990

Entity number: 875007

Address: 7 ALTURAS RD, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Oct 1983 - 25 May 1989

Entity number: 874973

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

Registration date: 19 Oct 1983 - 26 Sep 1990

Entity number: 875160

Address: 20 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994

Registration date: 19 Oct 1983