Business directory in New York Rockland - Page 2504

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: 731403

Address: 141 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Registration date: 04 Nov 1981 - 27 Sep 1995

Entity number: 731223

Registration date: 02 Nov 1981 - 02 Nov 1981

Entity number: 731220

Registration date: 02 Nov 1981 - 02 Nov 1981

Entity number: 731119

Address: HOWLEY, 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 30 Oct 1981 - 27 Sep 1995

Entity number: 731040

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

Registration date: 30 Oct 1981 - 23 Dec 1992

QLZQ INC. Inactive

Entity number: 731016

Address: 27 PALISADES COURT, POMONA, NY, United States, 10970

Registration date: 30 Oct 1981 - 23 Sep 1992

Entity number: 731009

Address: 325 RT. 303, ORANGEBURG, NY, United States, 10962

Registration date: 30 Oct 1981 - 23 Sep 1992

Entity number: 730893

Address: GARY KAHN, CPA, 2 NEW HEMPSTEAD RD., NEW CITY, NY, United States, 10956

Registration date: 30 Oct 1981 - 18 Jul 1984

Entity number: 730863

Address: 36 HUDSON ST., STONY POINT, NY, United States, 10980

Registration date: 30 Oct 1981

Entity number: 730629

Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1981 - 23 Sep 1992

Entity number: 730612

Address: 365 s. main street, 2nd floor, new city, United States, 10965

Registration date: 28 Oct 1981 - 24 Jan 2022

Entity number: 730557

Address: 6 NORMAN PL., WEST NYACK, NY, United States, 10994

Registration date: 28 Oct 1981 - 24 Dec 1991

Entity number: 730528

Address: PO BOX 775, TWO MACK CENTRE DR., PARAMUS, NJ, United States, 07652

Registration date: 28 Oct 1981 - 24 Dec 1991

Entity number: 730431

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

Registration date: 28 Oct 1981 - 29 Sep 1993

Entity number: 730396

Address: 110 CROOKED HILL RD., PEARL RIVER, NY, United States, 10965

Registration date: 28 Oct 1981 - 27 Jun 2001

Entity number: 730553

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

Registration date: 28 Oct 1981

Entity number: 730462

Address: 420 LEXINGTON AVENUE STE 2320, NEW YORK, NY, United States, 10170

Registration date: 28 Oct 1981

Entity number: 730166

Address: 4 ARCADIAN DR., SPRING VALLEY, NY, United States, 10977

Registration date: 26 Oct 1981 - 29 Dec 1993

Entity number: 730122

Address: 165 BROWN ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 26 Oct 1981 - 10 Nov 2011

Entity number: 730098

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 26 Oct 1981 - 23 Sep 1992

Entity number: 730026

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

Registration date: 26 Oct 1981 - 23 Sep 1992

Entity number: 730001

Address: INC., 130 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 26 Oct 1981 - 23 Sep 1998

Entity number: 730112

Address: CAMPBELL & NOWICKI, 120 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 26 Oct 1981

Entity number: 729867

Address: PO BOX 25, PIERMONT, NY, United States, 10968

Registration date: 23 Oct 1981 - 24 Dec 1991

Entity number: 729824

Address: 15 BEAUREGARD TERRACE, CONGERS, NY, United States, 10920

Registration date: 23 Oct 1981 - 23 Jun 1993

Entity number: 729816

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

Registration date: 23 Oct 1981 - 23 Sep 1992

Entity number: 729800

Address: 455 ROUTE 304 BOX, PO BOX 656, BARDONIA, NY, United States, 10954

Registration date: 23 Oct 1981 - 24 Sep 1997

Entity number: 729948

Address: 103 NORBEN RD., MUNSIE, NY, United States, 10952

Registration date: 23 Oct 1981

Entity number: 729898

Address: 5 KAROW COURT, MUNSEY, NY, United States, 10952

Registration date: 23 Oct 1981

Entity number: 729774

Address: SUITE 307, 1143 EAST JERSEY ST., ELIZABETH, NJ, United States, 07201

Registration date: 22 Oct 1981 - 27 Jun 2001

Entity number: 729597

Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 22 Oct 1981 - 03 Jul 1990

Entity number: 729547

Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530

Registration date: 22 Oct 1981 - 01 Aug 1991

Entity number: 729512

Address: 8 MARK DR, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Oct 1981 - 23 Dec 1992

Entity number: 729630

Address: HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 1981

Entity number: 729673

Address: 171 KINGS WAY, CONGERS, NY, United States, 10920

Registration date: 22 Oct 1981

Entity number: 729408

Address: 31 MAYER DR., SUFFERN, NY, United States, 10901

Registration date: 21 Oct 1981 - 23 Dec 1992

Entity number: 729313

Address: 24 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729219

Address: 12 AMBERY LANE, THIELLS, NY, United States, 10984

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729136

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

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729111

Address: 47 WHITE BIRCH DRIVE, POMONA, NY, United States, 10970

Registration date: 21 Oct 1981 - 24 Dec 1991

Entity number: 729367

Address: 71 QUAKER RD., POMONA, NY, United States, 10970

Registration date: 21 Oct 1981

Entity number: 729076

Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Registration date: 20 Oct 1981 - 24 Dec 1991

Entity number: 729068

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1981 - 23 Dec 1992

Entity number: 729011

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

Registration date: 20 Oct 1981 - 23 Sep 1992

Entity number: 728924

Address: P.O. BOX 158, ROUTE 45, POMONA, NY, United States, 10970

Registration date: 20 Oct 1981 - 23 Sep 1992

Entity number: 728804

Address: 34 WEST WASHINGTON AVE, SUITE F, PEARL RIVER, NY, United States, 10965

Registration date: 20 Oct 1981

Entity number: 728758

Address: 56 RIVERSIDE TERRACE, BLAUVELT, NY, United States, 10913

Registration date: 19 Oct 1981 - 25 Mar 1983

Entity number: 728703

Address: 2 KERI LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728653

Address: 16 BRIAR COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Oct 1981 - 28 Mar 2001

Entity number: 728602

Address: 120 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 19 Oct 1981 - 23 Oct 1985