Business directory in New York Rockland - Page 2458

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: 874820

Address: 155 WASHINGTON ST., TAPPAN, NY, United States, 10983

Registration date: 18 Oct 1983 - 29 Sep 1993

Entity number: 874797

Address: 10 CHUSTNUT ST., SPRING VALLEY, NY, United States, 10977

Registration date: 18 Oct 1983 - 26 Sep 1990

Entity number: 874788

Address: 82 LEE ST, ELMWOOD PARK, NJ, United States, 07407

Registration date: 18 Oct 1983 - 26 Sep 1990

Entity number: 874747

Address: 1 DENNIS COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 18 Oct 1983 - 18 Apr 1986

Entity number: 874609

Address: 15 ECHO RIDGE ROAD, MONSEY, NY, United States, 10952

Registration date: 18 Oct 1983 - 24 Mar 1993

Entity number: 874593

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1983 - 24 Mar 1993

Entity number: 874503

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

Registration date: 18 Oct 1983 - 26 Sep 1990

Entity number: 874498

Address: 1 BLUE HILL PLAZA, PO BOX 1533, PEARL RIVER, NY, United States, 10965

Registration date: 18 Oct 1983 - 25 Jan 2012

Entity number: 874481

Address: 10 BERKSHIRE DR., NEW CITY, NY, United States, 10956

Registration date: 17 Oct 1983 - 26 Sep 1990

Entity number: 874418

Address: 8 MARK LANE, NEW CITY, NY, United States, 10956

Registration date: 17 Oct 1983 - 26 Sep 1990

Entity number: 874254

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1983 - 24 Mar 1993

Entity number: 874230

Address: 645 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Oct 1983 - 28 Dec 1994

Entity number: 874187

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

Registration date: 17 Oct 1983 - 26 Sep 1990

Entity number: 874331

Address: 61 MONTEBELLO RD., SUFFERN, NY, United States, 10901

Registration date: 17 Oct 1983

Entity number: 874363

Address: LETCHWORTH VILLAGE, D.C., THIELLS, NY, United States, 10984

Registration date: 17 Oct 1983

Entity number: 874359

Address: WASHINGTON AVE, & N MIDDLETOWN RD, PEARL RIVER, NY, United States

Registration date: 17 Oct 1983

Entity number: 874153

Address: 2 NEW HEMPSTEAD RD, NEW CITY, NY, United States, 10956

Registration date: 14 Oct 1983 - 26 Sep 1990

Entity number: 874052

Address: 164-3 NORTH ROUTE 303, CONGERS, NY, United States, 10920

Registration date: 14 Oct 1983 - 21 Sep 2007

Entity number: 874045

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

Registration date: 14 Oct 1983 - 23 Dec 1992

Entity number: 873948

Address: 12 BREVOORT DR., POMONA, NY, United States, 10970

Registration date: 14 Oct 1983 - 24 Dec 1991

500-I CORP. Inactive

Entity number: 873894

Address: 500 NEW HEMPSTEAD RD., POMONA, NY, United States, 10970

Registration date: 14 Oct 1983 - 26 Mar 2003

Entity number: 873873

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 14 Oct 1983 - 24 Dec 1991

Entity number: 874103

Address: 100 RED SCHOOLHOUSE ROAD, BLDG C UNIT 7, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 14 Oct 1983

Entity number: 873663

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 13 Oct 1983 - 24 Mar 1993

Entity number: 873660

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 13 Oct 1983 - 26 Sep 1990

Entity number: 873656

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 13 Oct 1983 - 26 Sep 1990

Entity number: 873655

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 13 Oct 1983 - 26 Sep 1990

Entity number: 873654

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 13 Oct 1983 - 24 Mar 1993

Entity number: 873583

Address: 92 LAKE RD., VALLEY COTTAGE, NY, United States, 10989

Registration date: 12 Oct 1983 - 24 Dec 1991

NOHOW, INC. Inactive

Entity number: 873542

Address: 191-195 SO. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 12 Oct 1983 - 11 Jun 1993

Entity number: 873086

Address: 19 MAGGIOLO DR., PEARL RIVER, NY, United States, 10965

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 873041

Address: 11 DURANT RD., NEW CITY, NY, United States, 10956

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 872900

Address: 11 GRACE AVE., GREAT NECK, NY, United States, 11021

Registration date: 07 Oct 1983 - 24 Mar 1993

Entity number: 872875

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

Registration date: 07 Oct 1983 - 02 Dec 1988

Entity number: 872852

Address: 948 GILCHRIST ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872829

Address: 311 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 07 Oct 1983 - 24 Dec 1991

Entity number: 872822

Address: 48 BROADWAY, HARVESTRAW, NY, United States, 10927

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872821

Address: 48 BROADWAY, HARVESTRAW, NY, United States, 10927

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872820

Address: 48 BROADWAY, HARVESTRAW, NY, United States, 10927

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872590

Address: 102 NO. MIDDLETOWN RD., PEARL RIVER, NY, United States, 10965

Registration date: 07 Oct 1983 - 26 Sep 1990

Entity number: 872729

Address: 105 SHAD ROW, 2ND FLOOR, PIERMONT, NY, United States, 10968

Registration date: 07 Oct 1983

Entity number: 872613

Address: 24 NORTH PARK TERRACE, CONGERS, NY, United States, 10920

Registration date: 07 Oct 1983

Entity number: 872445

Address: 220 BARDONIA RD., BARDONIA, NY, United States, 10954

Registration date: 06 Oct 1983 - 24 Dec 1991

Entity number: 872384

Address: THE CORP, 35 NORTH MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 06 Oct 1983 - 26 Sep 1990

Entity number: 872414

Address: DOMINICAN CONVENT, SPARKILL, NY, United States, 10976

Registration date: 06 Oct 1983

Entity number: 872140

Address: 14 CAROL LANE, TAPPAN, NY, United States, 10983

Registration date: 05 Oct 1983 - 16 Jul 1991

Entity number: 872201

Address: FOUR BAKER LANE, NEW CITY, NY, United States, 10956

Registration date: 05 Oct 1983

Entity number: 871785

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

Registration date: 04 Oct 1983 - 26 Sep 1990

Entity number: 871769

Address: 6 SHERIDAN AVE., P.O. BOX 238, CONGERS, NY, United States, 10920

Registration date: 04 Oct 1983 - 26 Sep 1990

Entity number: 871382

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

Registration date: 03 Oct 1983 - 26 Sep 1990