Business directory in New York Rockland - Page 2483

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: 797949

Address: 7 SOUTH MADISON AVE., PO BOX 299, SPRING VALLEY, NY, United States, 10977

Registration date: 13 Oct 1982 - 12 Aug 1992

Entity number: 797832

Address: 120 INTERSTATE NORTH, PARKWAY EAST STE 224, ATLANTA, GA, United States, 30339

Registration date: 12 Oct 1982 - 27 Sep 1995

Entity number: 797785

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

Registration date: 12 Oct 1982 - 24 Mar 1993

Entity number: 797771

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

Registration date: 12 Oct 1982 - 23 Sep 1992

Entity number: 797765

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

Registration date: 12 Oct 1982 - 29 Sep 1993

Entity number: 797741

Address: 27 MORTON ST, GARNERVILLE, NY, United States, 10923

Registration date: 12 Oct 1982 - 24 Dec 1991

Entity number: 797724

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

Registration date: 12 Oct 1982 - 23 Jun 1993

Entity number: 797919

Address: 12 AMORY DRIVE, VALLEY COTTAGE, NY, United States, 10980

Registration date: 12 Oct 1982

Entity number: 797335

Address: 6 KAROW COURT, MONSEY, NY, United States, 10952

Registration date: 08 Oct 1982 - 23 Sep 1992

Entity number: 797211

Address: %HOG PENNY INN, 79 OLD TAPPAN RD., TAPPAN, NY, United States, 10983

Registration date: 07 Oct 1982 - 29 Sep 1993

Entity number: 797182

Address: 106 BIRCH LANE, NEW CITY, NY, United States, 10956

Registration date: 07 Oct 1982 - 01 Jan 1990

Entity number: 797163

Address: 215 BUSH LANE, MAHWAH, NJ, United States, 07430

Registration date: 07 Oct 1982 - 23 Sep 1998

Entity number: 797156

Address: 450 7TH AVE, NEW YORK, NY, United States, 10123

Registration date: 07 Oct 1982 - 13 Apr 1988

Entity number: 797210

Address: 53 BURD ST., NYACK, NY, United States, 10960

Registration date: 07 Oct 1982

Entity number: 797125

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 06 Oct 1982 - 23 Sep 1992

Entity number: 797120

Address: 450 7TH AVE., NEW YORK, NY, United States, 10123

Registration date: 06 Oct 1982 - 23 Sep 1992

Entity number: 797097

Address: 43 NORTH MADISON AVE, PO BOX 153, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Oct 1982 - 23 Jun 1993

Entity number: 797036

Address: 10 SUTTON PLACE, MONSEY, NY, United States, 10952

Registration date: 06 Oct 1982 - 23 Dec 1992

Entity number: 796999

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 06 Oct 1982 - 01 Jun 2006

Entity number: 796939

Address: 32 JOHN ST., NEW CITY, NY, United States, 10956

Registration date: 06 Oct 1982 - 16 Sep 1999

Entity number: 796907

Address: 156 DERFUSS LANE, BLAUVELT, NY, United States, 10913

Registration date: 06 Oct 1982 - 24 Dec 1991

Entity number: 796614

Address: 21 ALTURAS RD, RTE 59, SPRING VALLEY, NY, United States, 10977

Registration date: 05 Oct 1982 - 24 Dec 1991

MELYD CORP. Inactive

Entity number: 796548

Address: 259 S. LITTLE TOR RD., NEW CITY, NY, United States, 10956

Registration date: 04 Oct 1982 - 15 Aug 1989

Entity number: 796363

Address: 28 E. WILLIAMS AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 04 Oct 1982 - 24 Dec 1991

Entity number: 796181

Address: 485 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 01 Oct 1982 - 24 Dec 1991

Entity number: 796033

Address: BOX 260 RR#1, PALISADES, NY, United States, 10964

Registration date: 01 Oct 1982 - 24 Dec 1991

Entity number: 796042

Address: 251 WEST NYACK RD., WEST NYACK, NY, United States, 10994

Registration date: 01 Oct 1982

Entity number: 795935

Address: 50 MAIN STREET, SUITE 1260, WHITE PLAINS, NY, United States, 10606

Registration date: 30 Sep 1982 - 18 Oct 2023

Entity number: 795779

Address: 4 GLADWYNE COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Sep 1982 - 23 Sep 1992

Entity number: 795590

Address: PHILLIPS, ESQS., 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 29 Sep 1982 - 23 Sep 1992

Entity number: 795462

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

Registration date: 29 Sep 1982 - 23 Sep 1992

Entity number: 795424

Address: % LAURO SANTIAGO, 136 ROCKLAND LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Sep 1982 - 23 Sep 1992

Entity number: 795433

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

Registration date: 29 Sep 1982

Entity number: 795321

Address: 49 S. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 28 Sep 1982 - 23 Sep 1992

Entity number: 795294

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 28 Sep 1982 - 24 Dec 1991

Entity number: 795215

Address: 92 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 28 Sep 1982 - 23 Sep 1992

Entity number: 795204

Address: 242F NORTH MAIN ST., P. O. BOX 536, NEW CITY, NY, United States, 10956

Registration date: 28 Sep 1982 - 25 Aug 2014

Entity number: 795327

Address: SERVICES, INC., 155 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Registration date: 28 Sep 1982

Entity number: 795086

Address: 283 NO MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

Registration date: 27 Sep 1982

Entity number: 794913

Address: INC., 169 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994

Registration date: 24 Sep 1982 - 30 Jun 1985

Entity number: 794898

Address: 4 LILAC AVE., GARNERVILLE, NY, United States, 10923

Registration date: 24 Sep 1982 - 29 Jun 1984

Entity number: 794862

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

Registration date: 24 Sep 1982 - 27 Sep 1995

Entity number: 794796

Address: 90 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 24 Sep 1982 - 24 Dec 1991

Entity number: 794743

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10001

Registration date: 24 Sep 1982 - 25 Mar 1992

Entity number: 794709

Address: 17 BRIARCLIFF DRIVE, MONSEY, NY, United States, 10952

Registration date: 24 Sep 1982 - 25 Mar 1992

Entity number: 794647

Address: 96 WEST NYACK RD., WEST NYACK, NY, United States, 10994

Registration date: 23 Sep 1982 - 24 Dec 1991

Entity number: 794645

Address: THE LAW BLDG., ROUTE 208 BOX 507, HAWTHORNE, NJ, United States, 07507

Registration date: 23 Sep 1982 - 24 Dec 1991

Entity number: 794627

Address: RT. 303, BLAUVELT, NY, United States, 10913

Registration date: 23 Sep 1982 - 23 Jun 1993

Entity number: 794543

Address: HAROLD E. WINKLER, ESQ., 570 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 23 Sep 1982 - 23 Sep 1992

Entity number: 794516

Address: %SCHAFFER & HENNER, P.C., 92-25 QUEENS BLVD, FOREST HILLS, NY, United States, 11374

Registration date: 23 Sep 1982 - 25 Sep 1991