Business directory in New York Rockland - Page 2490

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 135315 companies

Entity number: 774831

Address: 242 F. NORTH MAIN ST., NEW CITY, NY, United States, 10955

Registration date: 08 Jun 1982 - 24 Dec 1991

Entity number: 774679

Address: 5 EAGLE VIEW COURT, MONSEY, NY, United States, 10952

Registration date: 08 Jun 1982 - 28 Sep 1994

Entity number: 774649

Address: 15 KUPPERMAN LANE, MONSEY, NY, United States, 10952

Registration date: 08 Jun 1982 - 24 Dec 1991

Entity number: 774500

Address: 83 PROSPECT ST., HUNTINGTON, NY, United States, 11743

Registration date: 07 Jun 1982 - 09 Mar 1989

Entity number: 774492

Address: PIETRO BERTOLINI, 215 PINEVIEW AVE., BARDONA, NY, United States, 10954

Registration date: 07 Jun 1982 - 04 Mar 1998

Entity number: 774451

Address: 27 SO MIDDLETOWN RD, ROCKLAND, NY, United States

Registration date: 07 Jun 1982 - 26 Jun 1991

Entity number: 774394

Address: 49 CAPTAIN SHANKEY DRIVE, GARNERVILLE, NY, United States, 10923

Registration date: 07 Jun 1982 - 26 Jun 1991

Entity number: 774390

Address: 4 SOUTH VAN DYKE AVE., SUFFERN, NY, United States, 10901

Registration date: 07 Jun 1982 - 26 Jun 1991

Entity number: 774378

Address: P. O. BOX 777, NYACK, NY, United States, 10960

Registration date: 07 Jun 1982 - 23 Jun 1993

Entity number: 774286

Address: 6 FINCH RD, NEW CITY, NY, United States, 10956

Registration date: 07 Jun 1982 - 24 Dec 1991

Entity number: 774196

Address: 61 E. RTE. 59, NANUET, NY, United States, 10954

Registration date: 04 Jun 1982 - 13 Apr 1988

Entity number: 774145

Address: 123 E. WILLOW TREE RD, SPRING VALLEY, NY, United States, 10977

Registration date: 04 Jun 1982 - 22 Jun 1993

Entity number: 774141

Address: WHITE PLAINS MALL, 200 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 04 Jun 1982 - 25 Jun 2003

Entity number: 773937

Address: 18 RALPH BLVD., MONSEY, NY, United States, 10952

Registration date: 03 Jun 1982 - 24 Dec 1991

Entity number: 773840

Address: 146 RAILROAD AVE., GARNERVILLE, NY, United States, 10923

Registration date: 03 Jun 1982 - 25 Apr 2012

Entity number: 773839

Address: LAKE DRIVE, & OLD HAVERSTRAW, CONGERS, NY, United States, 10920

Registration date: 03 Jun 1982 - 25 Mar 1992

Entity number: 773749

Address: HOWARD C. KATZ,ATTY., 103 SOMERSET DR., SUFFERN, NY, United States

Registration date: 03 Jun 1982 - 24 Dec 1991

Entity number: 773742

Address: 33 ROUTE 59, CLARKSTOWN, NY, United States, 10956

Registration date: 03 Jun 1982

Entity number: 773702

Address: 425 BROADHOLLOW RD, MELVILLE, NY, United States, 11746

Registration date: 02 Jun 1982 - 24 Dec 1991

Entity number: 773689

Address: BK OF NY BLDG., 4 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 02 Jun 1982 - 23 Dec 1992

Entity number: 773552

Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Registration date: 02 Jun 1982 - 25 Sep 1991

Entity number: 773543

Address: JEHOSHUA M. SALZHAUER, 165 COWPENS DR., ORANGEBURG, NY, United States, 10962

Registration date: 02 Jun 1982 - 25 Mar 1992

Entity number: 773534

Address: 3 PENNINGTON WAY, SPRING VALLEY, NY, United States, 10977

Registration date: 02 Jun 1982 - 24 Dec 1991

53246 CORP. Inactive

Entity number: 773529

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

Registration date: 02 Jun 1982 - 11 Jan 2000

Entity number: 773509

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

Registration date: 02 Jun 1982 - 24 Dec 1991

Entity number: 773360

Address: MT. IVY SHOPPING CTR, ROUTE 202, POMONA, NY, United States, 10970

Registration date: 01 Jun 1982 - 24 Mar 1993

Entity number: 773319

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1982 - 23 Jun 1993

Entity number: 773285

Address: PO BOX 460, NEW CITY, NY, United States, 10956

Registration date: 01 Jun 1982 - 24 Dec 1991

Entity number: 773234

Address: 222 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 01 Jun 1982

Entity number: 773064

Address: NINE SAGAMORE AVE, SUFFERN, NY, United States, 10901

Registration date: 28 May 1982 - 24 Dec 1991

Entity number: 773050

Address: 43 NORTH MADISON AVE, P.O. BOX 153, SPRING VALLEY, NY, United States, 10977

Registration date: 28 May 1982 - 24 Dec 1991

Entity number: 772872

Address: 45 RUTH DR., NEW CITY, NY, United States, 10956

Registration date: 28 May 1982 - 20 Mar 1986

Entity number: 772794

Address: 90 NORTH BROADWAY, NEW YORK, NY, United States, 10960

Registration date: 27 May 1982 - 26 Jun 1991

Entity number: 772716

Address: 152 MARKET ST., ROOM 401, PATERSON, NJ, United States, 07505

Registration date: 27 May 1982 - 25 Mar 1992

Entity number: 772698

Address: 57 A NEW VALLEY RD., NEW CITY, NY, United States, 10956

Registration date: 27 May 1982 - 14 Jul 1993

Entity number: 772670

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

Registration date: 27 May 1982 - 26 Jun 1991

Entity number: 772574

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

Registration date: 27 May 1982 - 28 Sep 1994

Entity number: 772473

Address: SUSAN A. SIEGEL, 303 & ROCKLAND LAKE RD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 26 May 1982 - 25 Mar 1992

Entity number: 772356

Address: 30 PARROTT ROAD, WEST NYACK, NY, United States, 10994

Registration date: 26 May 1982

Entity number: 772254

Address: 39 CLAREMONT AVENUE, NEW YORK, NY, United States, 10027

Registration date: 25 May 1982 - 26 Sep 2003

Entity number: 772180

Registration date: 25 May 1982 - 25 May 1982

Entity number: 772179

Registration date: 25 May 1982 - 25 May 1982

Entity number: 772166

Address: 500 BRADLEY HILL RD., BLAUVELT, NY, United States, 10913

Registration date: 25 May 1982 - 26 Jun 1991

Entity number: 772142

Address: 104 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 25 May 1982 - 26 Jun 1991

Entity number: 772125

Address: 98 SNEDEN PLACE WEST, SPRING VALLEY, NY, United States, 10977

Registration date: 25 May 1982 - 24 Dec 1991

Entity number: 772117

Address: 265 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 25 May 1982 - 24 Dec 1991

Entity number: 772043

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

Registration date: 25 May 1982 - 24 Dec 1991

Entity number: 772006

Address: 242 E. NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 25 May 1982 - 24 Dec 1991

Entity number: 771973

Address: 5 SWALLOW AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 25 May 1982 - 24 Dec 1991

Entity number: 772005

Address: 211 HILLTOP LANE, NYACK, NY, United States, 10960

Registration date: 25 May 1982