Business directory in New York Rockland - Page 2482

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: 802362

Address: %SEIDMAN & MAIMAN, 363 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 04 Nov 1982 - 24 Mar 1993

Entity number: 802336

Address: PO BOX 606, NEW CITY, NY, United States, 10956

Registration date: 04 Nov 1982

Entity number: 801895

Address: 191 S. MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 01 Nov 1982 - 24 Sep 1997

Entity number: 801756

Address: 111 S. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 29 Oct 1982 - 27 Dec 1995

Entity number: 801727

Address: 54 TAMARACK LANE, POMONA, NY, United States, 10970

Registration date: 29 Oct 1982 - 27 Mar 1989

Entity number: 801651

Address: 530 NORTH MIDLAND AVENUE, UPPER NYACK, NY, United States, 10960

Registration date: 29 Oct 1982 - 12 Apr 2013

Entity number: 801634

Address: 191 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 29 Oct 1982 - 11 Jan 2007

Entity number: 801545

Address: 2 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 29 Oct 1982 - 23 Sep 1992

Entity number: 801531

Address: 98 LAFAYETTE AVE., SUFFERN, NY, United States, 10901

Registration date: 29 Oct 1982 - 25 Jan 2012

Entity number: 801540

Address: 630 FIFTH AVE., NEW YORK, NY, United States, 10111

Registration date: 29 Oct 1982

Entity number: 801467

Address: ROUTE 303, LAKE ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 28 Oct 1982 - 25 Jan 2012

Entity number: 801322

Address: 79 MAIN ST, NYACK, NY, United States, 10960

Registration date: 28 Oct 1982 - 28 Sep 1994

Entity number: 801093

Address: 20 S. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 27 Oct 1982 - 24 Dec 1991

Entity number: 801025

Address: 7 HILLSIDE DR., NEW CITY, NY, United States, 10956

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 800914

Address: 69 SHETLAND DRIVE, NEW CITY, NY, United States, 10956

Registration date: 26 Oct 1982 - 23 Jun 1993

Entity number: 800879

Address: 39 E. RT. 59, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Oct 1982 - 05 Sep 2007

Entity number: 800798

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

Registration date: 26 Oct 1982 - 23 Jun 1993

Entity number: 800645

Address: & SHER, 20 CHURCH ST, WHITE PLAINS, NY, United States, 10601

Registration date: 26 Oct 1982 - 23 Sep 1992

Entity number: 800629

Address: 249 S. MIDDLETOWN RD., NANUET, NY, United States, 10956

Registration date: 26 Oct 1982 - 24 Jun 1992

Entity number: 800495

Address: 9 TAFT LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 25 Oct 1982 - 26 Jun 2002

Entity number: 800462

Address: 110 N. MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 25 Oct 1982 - 10 Dec 1998

Entity number: 800270

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

Registration date: 22 Oct 1982 - 29 Dec 1993

Entity number: 800124

Address: WEST HAVERSTRAW SHOPPING, CENTER RT.9W STORE #4, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 22 Oct 1982 - 23 Jun 1993

Entity number: 800033

Address: 2 NEW HEMPSTEAD RD, SUITE 214, NEW CITY, NY, United States, 10956

Registration date: 22 Oct 1982 - 23 Jun 1993

Entity number: 800069

Address: 121 W. NYACK ROAD, SUITE 12, NANUET, NY, United States, 10954

Registration date: 22 Oct 1982

Entity number: 799889

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

Registration date: 21 Oct 1982 - 23 Sep 1992

Entity number: 799888

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

Registration date: 21 Oct 1982 - 23 Sep 1992

Entity number: 799867

Address: %THOMAS W. CRUCET, 117 N. MIDDLETOWN RD., PEARL RIVER, NY, United States, 10965

Registration date: 21 Oct 1982 - 13 Apr 1988

Entity number: 799854

Address: 16 YORK DR., NEW CITY, NY, United States, 10956

Registration date: 21 Oct 1982 - 06 Jun 2013

Entity number: 799851

Address: PO BOX 366, NEW CITY, NY, United States, 10956

Registration date: 21 Oct 1982 - 30 Jun 2004

Entity number: 799762

Address: 19 MOCCASIN PLACE, MONSEY, NY, United States, 10952

Registration date: 21 Oct 1982 - 24 Dec 1991

Entity number: 799779

Address: 6 SHERIDAN AVE., CONGERS, NY, United States, 10920

Registration date: 21 Oct 1982

Entity number: 799622

Address: 23 WESTWOOD RD., MASSAPEQUA PARK, NY, United States, 11762

Registration date: 20 Oct 1982 - 24 Sep 1997

Entity number: 799568

Address: COR. OF OAK TREE RD &, ROUTE 303, TAPPAN, NY, United States, 10983

Registration date: 20 Oct 1982 - 23 Sep 1992

Entity number: 799402

Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122

Registration date: 19 Oct 1982 - 23 Jun 1993

Entity number: 799061

Address: 186 NORTH MIDDLETOWN RD., PO BOX 325, NANUET, NY, United States, 10954

Registration date: 18 Oct 1982 - 23 Sep 1992

Entity number: 798955

Address: 60 MAPLE AVE., NEW CITY, NY, United States, 10956

Registration date: 18 Oct 1982 - 23 Sep 1992

Entity number: 798936

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

Registration date: 18 Oct 1982 - 25 Mar 1992

Entity number: 798814

Address: 29-31 S. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 15 Oct 1982 - 24 Dec 1991

Entity number: 798714

Address: 1133 PLEASANTVILLE RD., P. O. BOX 750, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 15 Oct 1982 - 23 Jun 1993

Entity number: 798636

Address: 517 NORTH ROUTE 9W, NYACK, NY, United States, 10960

Registration date: 15 Oct 1982 - 29 Dec 1993

Entity number: 798483

Address: 27 NORTH MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 14 Oct 1982 - 27 Sep 1995

Entity number: 798436

Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 14 Oct 1982 - 29 Sep 1993

Entity number: 798382

Address: 53 FRANCIS PLACE, SPRING VALLEY, NY, United States, 10977

Registration date: 14 Oct 1982 - 23 Sep 1992

Entity number: 798361

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

Registration date: 14 Oct 1982 - 26 Jun 1996

Entity number: 798348

Address: %FRED SLUTSKY, 4 JODI COURT, MONSEY, NY, United States, 10952

Registration date: 14 Oct 1982 - 24 Dec 1991

Entity number: 798328

Address: 11 STOKUM LANE, NEW CITY, NY, United States, 10956

Registration date: 14 Oct 1982 - 15 May 1990

Entity number: 798438

Address: 100 DUTCH HILL RD, ORANGEBURG, NY, United States, 10962

Registration date: 14 Oct 1982

Entity number: 798138

Address: 278 EAST MAIN ST, SMITHTOWN, NY, United States, 11787

Registration date: 13 Oct 1982 - 24 Dec 1991

Entity number: 797963

Address: 9 BROOKSIDE AVE, WESTWOOD, NJ, United States, 07675

Registration date: 13 Oct 1982 - 23 Jun 1993