Business directory in New York Rockland - Page 2467

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: 845109

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 31 May 1983 - 24 Dec 1991

Entity number: 845086

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

Registration date: 31 May 1983

Entity number: 845023

Address: 7 MARK DRIVE, SPRING VALLEY, NY, United States, 00000

Registration date: 31 May 1983

Entity number: 845242

Address: 1 FRIAR TUCK CT, ORANGEBURG, NY, United States, 10962

Registration date: 31 May 1983

Entity number: 844802

Address: RT. 208, WASHINGTONVILLE, NY, United States, 10992

Registration date: 27 May 1983 - 25 Mar 1992

Entity number: 844767

Address: % B G FISCAL SERVICES, 5 BROOKWOOD LANE, NEW CITY, NY, United States, 10956

Registration date: 27 May 1983 - 24 Sep 1997

Entity number: 844686

Address: 34 SOUTH MAIN ST., PEARL RIVER, NY, United States, 10965

Registration date: 26 May 1983 - 18 Aug 1989

Entity number: 844462

Address: 1 S. MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 26 May 1983 - 25 Jan 2012

Entity number: 844457

Address: P.O. BOX 137, NANUET, NY, United States, 10954

Registration date: 26 May 1983 - 25 Mar 1992

Entity number: 844402

Address: 5 EAGLE RIDGE WAY, NANUET, NY, United States, 10954

Registration date: 26 May 1983

Entity number: 844605

Address: MELNIK & SAUNDERS, 70 RICHMOND ST. EAST STE 400, TORONTO CANADA, Canada, M5C-1V7

Registration date: 26 May 1983

Entity number: 844325

Address: 7 ROCKLAND TERRACE, SUFFERN, NY, United States, 10901

Registration date: 25 May 1983 - 24 Mar 1993

Entity number: 844302

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

Registration date: 25 May 1983 - 29 Dec 1999

Entity number: 844284

Address: 65 SOUTH LIBERTY DR., STONY POINT, NY, United States, 10980

Registration date: 25 May 1983 - 25 Mar 1986

Entity number: 844255

Address: 42 EAST NAURAUSHAUN AVE., PEARL RIVER, NY, United States, 10965

Registration date: 25 May 1983 - 15 Jun 1988

Entity number: 844242

Address: P.O. BOX 578, BARDONIA, NY, United States, 10954

Registration date: 25 May 1983 - 24 Dec 1991

Entity number: 844096

Address: RICHARD WEINBERGER, ESQ., 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 24 May 1983 - 23 Jun 1993

Entity number: 844006

Address: 37 RUTH DR., P.O. BOX 298, NEW CITY, NY, United States, 10956

Registration date: 24 May 1983 - 24 Mar 1993

Entity number: 843958

Address: 3 AUDUBON COURT, WEST NYACK, NY, United States, 10994

Registration date: 24 May 1983 - 20 Mar 1996

Entity number: 843875

Address: HARVEY SCHECK, RT. 59 COLLEGE PLAZA, NANUET, NY, United States

Registration date: 24 May 1983 - 15 Jun 1988

Entity number: 843821

Address: 7 SIGET COURT, MONROE, NY, United States, 10950

Registration date: 23 May 1983 - 24 Jun 1998

Entity number: 843792

Address: 31 HIGHVIEW AVENUE, NANUET, NY, United States, 10954

Registration date: 23 May 1983 - 27 Jun 2001

Entity number: 843746

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

Registration date: 23 May 1983 - 13 Feb 1991

Entity number: 843688

Address: 61 CONVENT RD., NANUET, NY, United States, 10946

Registration date: 23 May 1983 - 15 Jun 1988

Entity number: 843619

Address: 227 WEST WASHINGTON AVE, PEARL RIVER, NY, United States, 10965

Registration date: 23 May 1983 - 26 Mar 2003

Entity number: 843554

Address: 6 RAM RIDGE RD., SPRING VALLEY, NY, United States, 10977

Registration date: 23 May 1983 - 24 Mar 1993

Entity number: 843546

Address: 13 FOSTER ST., BERGENFIELD, NJ, United States, 07621

Registration date: 23 May 1983 - 26 Oct 2016

Entity number: 843537

Address: LARCHMONT PLAZA, LARCHMONT, NY, United States, 10538

Registration date: 23 May 1983 - 24 Dec 1991

Entity number: 843504

Address: GOLDSTIEN ET AL, 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 23 May 1983 - 28 Sep 1994

Entity number: 843806

Address: 715 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 23 May 1983

Entity number: 843822

Address: 35 WEST ST, SPRING VALLEY, NY, United States, 10977

Registration date: 23 May 1983

Entity number: 843442

Address: END, INC. %JAMES REWALT, EAGLE ROCK RD., SLOATSBURG, NY, United States

Registration date: 20 May 1983 - 24 Mar 1993

Entity number: 843405

Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 20 May 1983 - 15 Jun 1988

Entity number: 843302

Address: 60 SOUTH MAIN ST., NEW YORK, NY, United States, 10956

Registration date: 20 May 1983 - 24 Mar 1993

Entity number: 843297

Address: 21 HILLCREST RD., SUFFERN, NY, United States, 10901

Registration date: 20 May 1983 - 24 Mar 1993

Entity number: 843285

Address: 281 BLAISDELL RD., ORANGETOWN, NY, United States, 10962

Registration date: 20 May 1983 - 24 Mar 1993

Entity number: 843356

Address: 114 S. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 20 May 1983

Entity number: 843268

Address: PAUL SAVAD, ESQ., 101 N. MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 20 May 1983

Entity number: 843023

Address: 155 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 19 May 1983 - 01 May 1996

Entity number: 842957

Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 842920

Address: 7 SOUTH MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 18 May 1983 - 15 Jun 1988

Entity number: 842826

Address: 123 BRICK CHURCH ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 18 May 1983 - 27 Dec 2000

Entity number: 842808

Address: 13 DIVISION ST., HAVERSTRAW, NY, United States, 10927

Registration date: 18 May 1983 - 23 Sep 1998

Entity number: 842814

Address: NORTH MIDLAND AVE., NYACK, NY, United States, 10960

Registration date: 18 May 1983

Entity number: 842906

Address: 39 EAST ROUTE 59, SPRING VALLEY, NY, United States, 10977

Registration date: 18 May 1983

Entity number: 842602

Address: 225 RICHARD CT., POMONA, NY, United States, 10970

Registration date: 17 May 1983 - 26 Jun 2001

Entity number: 842562

Address: 98 CUTTER MILL RD., PO BOX 2041, GREAT NECK, NY, United States, 11021

Registration date: 17 May 1983 - 24 Dec 1991

Entity number: 842553

Address: 290 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842442

Address: 1 BLUE HILL PLAZA, SUITE 818, PEARL RIVER, NY, United States, 10965

Registration date: 17 May 1983

DCSI, INC. Inactive

Entity number: 842175

Address: 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 16 May 1983 - 31 May 1983