Business directory in New York Rockland - Page 2468

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 138098 companies

Entity number: 1006594

Address: 6 E RAMAPO AVE, MAHWAH, NJ, United States, 07430

Registration date: 21 Jun 1985 - 26 Sep 2001

Entity number: 1006454

Address: 608 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 21 Jun 1985

Entity number: 1006447

Address: 92 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Registration date: 21 Jun 1985

Entity number: 1006651

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

Registration date: 21 Jun 1985

Entity number: 1006351

Address: 385 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 20 Jun 1985 - 24 Jun 1992

Entity number: 1006275

Address: 317 STRAWTOWN RD., WEST NYACK, NY, United States, 10994

Registration date: 20 Jun 1985 - 24 Mar 1993

Entity number: 1006240

Address: 248-A NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 20 Jun 1985 - 26 Mar 1997

Entity number: 1006148

Address: 55 OLD TURNPIKE RD, SUITE 604, NANUET, NY, United States, 10954

Registration date: 20 Jun 1985 - 25 Jan 2012

Entity number: 1006032

Address: 1 BLUE HILL PLAZA, SUITE 1400, PEARL RIVER, NY, United States, 10965

Registration date: 20 Jun 1985 - 28 Mar 2001

Entity number: 1006026

Address: 315-B ROUTE 59, CENTRAL NYACK, NY, United States, 10960

Registration date: 20 Jun 1985 - 24 Mar 1993

Entity number: 1006152

Address: 900 ROUTE 45, SUITE 1, NEW CITY, NY, United States, 10956

Registration date: 20 Jun 1985

Entity number: 1005931

Address: 317 STRAWTOWN RD, WEST NYACK, NY, United States, 10954

Registration date: 19 Jun 1985 - 25 Mar 1992

Entity number: 1005833

Address: 277 OLD NYACK TPKE, P.O.B. 414, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Jun 1985 - 25 Mar 1992

Entity number: 1005740

Address: 132 WEST NYACK WAY, WEST NYACK, NY, United States, 10994

Registration date: 19 Jun 1985 - 05 Jan 2011

Entity number: 1005806

Address: 210 RTE 59, MONSEY, NY, United States, 10952

Registration date: 19 Jun 1985

Entity number: 1005980

Address: 450 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Registration date: 19 Jun 1985

Entity number: 1005560

Address: 317 STRAWTOWN RD., WEST NYACK, NY, United States, 10994

Registration date: 18 Jun 1985 - 24 Mar 1993

Entity number: 1005516

Address: 317 STRAWTOWN RD, WEST NYACK, NY, United States, 10994

Registration date: 18 Jun 1985 - 29 Dec 1993

Entity number: 1005489

Address: 317 STRAWTOWN RD., WEST NYACK, NY, United States, 10994

Registration date: 18 Jun 1985 - 24 Mar 1993

Entity number: 1005483

Address: P.O.B. 13, RIDGETOP DRIVE, TOM KINS COVE, NY, United States, 10986

Registration date: 18 Jun 1985 - 27 Sep 1995

Entity number: 1005407

Address: 644 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 18 Jun 1985 - 24 Jun 1992

Entity number: 1005384

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

Registration date: 18 Jun 1985 - 25 Sep 1996

Entity number: 1005311

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

Registration date: 18 Jun 1985 - 24 Jun 1992

Entity number: 1005404

Address: 10 CALVERT DR., MONSEY, NY, United States, 10952

Registration date: 18 Jun 1985

Entity number: 1005150

Address: SAMSONDALE PROF. BLDG., WEST HAVERSTRAW, NY, United States, 10993

Registration date: 17 Jun 1985 - 19 Aug 1997

Entity number: 1005033

Address: 619 NORTH BROADWAY, UPPER NYACK, NY, United States, 10960

Registration date: 17 Jun 1985 - 24 Jun 1992

Entity number: 1005032

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

Registration date: 17 Jun 1985 - 24 Mar 1993

Entity number: 1004863

Address: 31 WEST GERMONDS ROAD, NEW CITY, NY, United States, 10956

Registration date: 14 Jun 1985 - 24 Jun 1992

Entity number: 1004861

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 14 Jun 1985 - 29 Dec 1993

Entity number: 1004815

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 14 Jun 1985 - 24 Jun 1992

AACE INC. Inactive

Entity number: 1004712

Address: 37 MARY ST, TAPPAN, NY, United States, 10983

Registration date: 14 Jun 1985 - 25 Jan 2012

Entity number: 1004393

Address: GREENBAUM CODY GOLDSTEIN, 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 13 Jun 1985 - 02 Jul 1997

Entity number: 1004333

Address: ONE TIPPEN PLACE, NEW CITY, NY, United States, 10956

Registration date: 13 Jun 1985 - 29 Sep 1993

Entity number: 1004257

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 13 Jun 1985 - 26 Jun 1996

Entity number: 1004153

Address: 2 WHITE BIRCH DRIVE, POMONA, NY, United States, 10970

Registration date: 12 Jun 1985 - 24 Mar 1993

Entity number: 1003926

Address: 5 TROTTERS TRAIL, NEW CITY, NY, United States, 10956

Registration date: 12 Jun 1985 - 09 Mar 1989

Entity number: 1003878

Address: 14 LAKE RD., CONGERS, NY, United States, 10920

Registration date: 12 Jun 1985 - 25 Mar 1992

FOSY CORP. Inactive

Entity number: 1003835

Address: 35 KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 12 Jun 1985 - 05 Sep 1990

Entity number: 1003940

Address: 7 AMETHYST ST, WEST NYACK, NY, United States, 10994

Registration date: 12 Jun 1985

Entity number: 1003859

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

Registration date: 12 Jun 1985

Entity number: 1003600

Address: 76 SHARP ST., HAVERSTRAW, NY, United States, 10927

Registration date: 11 Jun 1985 - 24 Jun 1992

HARFLO INC. Inactive

Entity number: 1003581

Address: 84 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 11 Jun 1985 - 24 Mar 1993

Entity number: 1003547

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

Registration date: 11 Jun 1985 - 29 Sep 1993

Entity number: 1003455

Address: 11 BUENA VISTA BLVD., SUFFERN, NY, United States, 10901

Registration date: 11 Jun 1985 - 24 Jun 1992

Entity number: 1003576

Address: 124 FORSHAY ROAD, WESLEY HILLS, NY, United States, 10952

Registration date: 11 Jun 1985

Entity number: 1003433

Address: 242-F NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 10 Jun 1985 - 08 Dec 2008

Entity number: 1003415

Address: 12 WILDER RD, SUFFERN, NY, United States, 10901

Registration date: 10 Jun 1985 - 25 Mar 1992

Entity number: 1003360

Address: 17 WASHINGTON AVE., SUFFERN, NY, United States, 10901

Registration date: 10 Jun 1985 - 28 Sep 1994

Entity number: 1003237

Address: 30-49 74TH STREET, 3RD FLOOR, JACKSONHEIGHTS, NY, United States, 11370

Registration date: 10 Jun 1985 - 24 Oct 1986

Entity number: 1003212

Address: 29 3RD ST, NEW CITY, NY, United States, 10956

Registration date: 10 Jun 1985 - 24 Jun 1992