Business directory in New York Rockland - Page 2496

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 138067 companies

Entity number: 917286

Address: 84 LYNCREST DRIVE, NEW CITY, NY, United States, 10956

Registration date: 17 May 1984

Entity number: 917384

Address: 175 TALMADGE RD, EDISON, NJ, United States, 08817

Registration date: 17 May 1984

Entity number: 917216

Address: 54 N. BROADWAY, 54 north broadway, Yonkers, NY, United States, 10701

Registration date: 17 May 1984

Entity number: 917256

Address: 28 FARVIEW TERRACE, PARAMUS, NJ, United States, 07652

Registration date: 17 May 1984

Entity number: 917116

Address: 52 FRONT ST, NYACK, NY, United States, 10960

Registration date: 16 May 1984 - 27 Sep 1995

Entity number: 917084

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

Registration date: 16 May 1984 - 14 Aug 1986

Entity number: 917024

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

Registration date: 16 May 1984

Entity number: 916862

Address: 105 HAVERMILL ROAD, NEW CITY, NY, United States, 10956

Registration date: 15 May 1984 - 23 Nov 1993

Entity number: 916835

Address: 4 SOUTH GATE DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 15 May 1984 - 13 Dec 1991

Entity number: 916824

Address: 1022 FLEMING STREET, KEY WEST, FL, United States, 33040

Registration date: 15 May 1984 - 22 May 1997

Entity number: 916788

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

Registration date: 15 May 1984 - 27 May 2004

Entity number: 916760

Address: 331 MADISON AVE., %LESTER GULITZ, NEW YORK, NY, United States, 10017

Registration date: 15 May 1984 - 28 Oct 2009

CGIS, INC. Inactive

Entity number: 916605

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

Registration date: 15 May 1984 - 16 Dec 1998

Entity number: 916776

Address: 128 ORANGE AVE, SUFFERN, NY, United States, 10901

Registration date: 15 May 1984

Entity number: 916658

Address: 229 Grandview Ave., Suffern, NY, United States, 10901

Registration date: 15 May 1984

Entity number: 916499

Address: 26 JEAN LANE, MONSEY, NY, United States, 10952

Registration date: 14 May 1984 - 24 Mar 1993

Entity number: 916482

Address: 42 BROADWAY, P.O. BOX 37, HAVERSTRAW, NY, United States, 10927

Registration date: 14 May 1984 - 25 Mar 1992

Entity number: 916405

Address: 125 CLOVE AVE, HAVERSTRAW, NY, United States, 10927

Registration date: 14 May 1984 - 25 Mar 1992

Entity number: 916397

Address: 30 IRVING PLACE, NEW YORK, NY, United States, 10003

Registration date: 14 May 1984 - 25 Mar 1992

Entity number: 916378

Address: 350 BLEECKER ST, NEW YORK, NY, United States, 10014

Registration date: 14 May 1984 - 26 Jun 2002

Entity number: 916324

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

Registration date: 14 May 1984 - 25 Mar 1992

Entity number: 916357

Address: 132 MAIN STREET, NANUELT, NY, United States

Registration date: 14 May 1984

Entity number: 916230

Address: 61 TRANQUILITY RD, SUFFERN, NY, United States, 10901

Registration date: 11 May 1984 - 20 May 1992

Entity number: 916197

Address: 157 TWEED BLVD, UPPER GRANDVIEW, NY, United States, 10960

Registration date: 11 May 1984 - 29 Dec 1999

Entity number: 916158

Address: 3 FRINGE COURT, NEW CITY, NY, United States, 10956

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 916139

Address: 85 NORTH PEARL ST, PEARL RIVER, NY, United States, 10965

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 916062

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

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 916011

Address: 151 VALLEY FORGE ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 915991

Address: P.O. BOX D 1500, ROUTE 45, POMONA, NY, United States, 10970

Registration date: 11 May 1984 - 11 Jun 1990

Entity number: 915957

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 11 May 1984 - 14 Oct 1993

Entity number: 915922

Address: 693 WEST NYACK RD., WEST NYACK, NY, United States, 10994

Registration date: 11 May 1984 - 28 Sep 1994

Entity number: 915895

Address: 20 OLD TURNPIKE RD, NANUET, NY, United States, 10954

Registration date: 11 May 1984 - 24 Jun 1992

Entity number: 916140

Address: 143 Broadway, Suite 200, Hawthorne, NY, United States, 10532

Registration date: 11 May 1984

Entity number: 916208

Address: 120 Route 9W North, Haverstraw, NY, United States, 10927

Registration date: 11 May 1984

Entity number: 915792

Address: 167 BROADWAY, NEW YORK, NY, United States, 10927

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915775

Address: 150 RED HILL ROAD, NEW CITY, NY, United States, 10956

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915762

Address: 157 NORTH, MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

Registration date: 10 May 1984 - 05 Sep 1991

Entity number: 915723

Address: 169 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 10 May 1984 - 23 Sep 1998

Entity number: 915665

Address: PO BOX 430, THE BANK OF NY BLDG., NEW CITY, NY, United States, 10956

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915652

Address: 2 LANCASTER DRIVE, SUFFERN, NY, United States, 10901

Registration date: 10 May 1984 - 06 Jan 1992

Entity number: 915628

Address: 2 SKYLINE TERRACE, SPRING VALLEY, NY, United States, 10977

Registration date: 10 May 1984

Entity number: 915542

Address: 20 SOUTH MAIN ST., NEWYORK, NY, United States, 10956

Registration date: 09 May 1984 - 27 Sep 1995

Entity number: 915535

Address: 17 ADELE BLVD., SPRING VALLEY, NY, United States, 10977

Registration date: 09 May 1984 - 24 Mar 1993

Entity number: 915493

Address: 30 RENFREW RD., NEW CITY, NY, United States, 10956

Registration date: 09 May 1984 - 24 Mar 1993

Entity number: 915398

Address: 1601 ABACO DRIVE (B-1), COCONUT CREEK, FL, United States, 33066

Registration date: 09 May 1984 - 28 Sep 1994

Entity number: 915328

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915300

Address: 2 DRAKE LANE, LEVITTOWN, NY, United States, 11756

Registration date: 09 May 1984 - 25 Sep 1991

Entity number: 915267

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

Registration date: 09 May 1984

Entity number: 915060

Address: 42 BLAUVELT RD., MONSEY, NY, United States, 10952

Registration date: 08 May 1984 - 24 Mar 1993

Entity number: 914962

Address: 16 CHESTNUT ST., PO BOX 209, SUFFERN, NY, United States, 10901

Registration date: 08 May 1984 - 25 Mar 1992