Business directory in New York Rockland - Page 2522

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 138042 companies

Entity number: 843023

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

Registration date: 19 May 1983 - 01 May 1996

Entity number: 842957

Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 842920

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

Registration date: 18 May 1983 - 15 Jun 1988

Entity number: 842826

Address: 123 BRICK CHURCH ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 18 May 1983 - 27 Dec 2000

Entity number: 842808

Address: 13 DIVISION ST., HAVERSTRAW, NY, United States, 10927

Registration date: 18 May 1983 - 23 Sep 1998

Entity number: 842814

Address: NORTH MIDLAND AVE., NYACK, NY, United States, 10960

Registration date: 18 May 1983

Entity number: 842906

Address: 39 EAST ROUTE 59, SPRING VALLEY, NY, United States, 10977

Registration date: 18 May 1983

Entity number: 842602

Address: 225 RICHARD CT., POMONA, NY, United States, 10970

Registration date: 17 May 1983 - 26 Jun 2001

Entity number: 842562

Address: 98 CUTTER MILL RD., PO BOX 2041, GREAT NECK, NY, United States, 11021

Registration date: 17 May 1983 - 24 Dec 1991

Entity number: 842553

Address: 290 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842442

Address: 1 BLUE HILL PLAZA, SUITE 818, PEARL RIVER, NY, United States, 10965

Registration date: 17 May 1983

DCSI, INC. Inactive

Entity number: 842175

Address: 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 16 May 1983 - 31 May 1983

Entity number: 842049

Address: 49 BEEKMAN AVENUE - BOX 701, NORTH TARRYTOWN, NY, United States, 10591

Registration date: 16 May 1983 - 01 Oct 2001

BAEJA INC. Inactive

Entity number: 842014

Address: 383 S. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 16 May 1983 - 26 Jun 2002

Entity number: 841996

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

Registration date: 16 May 1983 - 27 Sep 1995

Entity number: 841992

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

Registration date: 16 May 1983 - 24 Sep 1997

Entity number: 841832

Address: N. ROCKLAND & MINI MALL, ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 13 May 1983 - 15 Jun 1988

Entity number: 841811

Address: 1 S. MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 13 May 1983 - 26 Oct 2011

Entity number: 841708

Address: 11 EMES LANE, MONSEY, NY, United States, 10952

Registration date: 13 May 1983 - 15 Jun 1988

BMT INC. Inactive

Entity number: 841701

Address: FOUR CEDAR ROAD, NANUET, NY, United States, 10954

Registration date: 13 May 1983 - 26 Jun 1996

Entity number: 841142

Address: 67 SOUTH MAIN ST., PEARL RIVER, NY, United States, 10965

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841095

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

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 841026

Address: STANLEY AST, 7 CLAY ST., SPRING VALLEY, NY, United States, 10977

Registration date: 11 May 1983 - 15 Jun 1988

Entity number: 840994

Address: 564 BRADLEY PARKWAY, BLAUVELT, NY, United States, 10913

Registration date: 11 May 1983 - 24 Dec 1991

Entity number: 840983

Address: 850 THIRD AVE., ATT:RONALD B. RISDON, NEW YORK, NY, United States, 10022

Registration date: 11 May 1983 - 24 Mar 1993

Entity number: 840955

Address: 7 COLLEGE AVE., NANUET, NY, United States, 10954

Registration date: 10 May 1983 - 24 Mar 1993

Entity number: 840946

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

Registration date: 10 May 1983 - 27 Sep 1995

Entity number: 840936

Address: 15 SUNDBURY RD., NEW CITY, NY, United States, 10956

Registration date: 10 May 1983 - 25 Mar 1992

Entity number: 840912

Address: DANIELS, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840891

Address: 2110 HOOPER AVE., TOMS RIVER, NJ, United States, 08753

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840835

Address: 325 BELLVALE LAKE ROAD, WARWICK, NY, United States, 10990

Registration date: 10 May 1983 - 28 Sep 1994

Entity number: 840820

Address: 2 VERNEER COURT, SUFFERN, NY, United States, 10901

Registration date: 10 May 1983 - 28 Sep 1994

Entity number: 840819

Address: 108 NEW HEMPSTEAD RD., P.O. BOX 69, NEW CITY, NY, United States, 10956

Registration date: 10 May 1983 - 24 Jun 1998

Entity number: 840790

Address: 46D ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Registration date: 10 May 1983 - 25 Mar 1992

Entity number: 840704

Address: %MR. DAVID T. SENSENIG, 40 LAKEWOOD DR., CONGERS, NY, United States, 10920

Registration date: 10 May 1983 - 15 Jun 1988

Entity number: 840702

Address: 6 CRAMER COURT, GARNERVILLE, NY, United States, 10923

Registration date: 10 May 1983 - 17 May 1991

EMJAY, LTD. Inactive

Entity number: 840656

Address: 38-42 ROUTE 303, TAPPAN, NY, United States, 10983

Registration date: 09 May 1983 - 13 Jun 1991

Entity number: 840502

Address: RT. 202 MALL WEST, RAMAPO RD., GARNERVILLE, NY, United States, 10923

Registration date: 09 May 1983 - 15 Jun 1988

Entity number: 840476

Address: RAMAPO VALLEY AIRPORT, SMITH RD., SPRING VALLEY, NY, United States, 10977

Registration date: 09 May 1983 - 15 Jun 1988

MARR CORP. Inactive

Entity number: 840436

Address: DIVISION OF THE CORPORATION, 111 HOWARD AVE, TAPPAN, NY, United States, 10983

Registration date: 09 May 1983 - 25 Mar 2004

Entity number: 840383

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

Registration date: 09 May 1983 - 24 Dec 1991

Entity number: 840315

Address: RURAL RT. 1, POB 404, STONY POINT, NY, United States, 10980

Registration date: 09 May 1983

Entity number: 840508

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

Registration date: 09 May 1983

Entity number: 840248

Address: 27 N. FRANKLIN ST., NYACK, NY, United States, 10960

Registration date: 06 May 1983 - 24 Mar 1993

Entity number: 840162

Address: 10 ROSEWOOD DRIVE, STONY POINT, NY, United States, 10980

Registration date: 06 May 1983 - 05 Aug 2010

Entity number: 839963

Address: 153 RAMAPO RD., GARNERVILLE, NY, United States, 10993

Registration date: 06 May 1983 - 05 Oct 2006

Entity number: 839955

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

Registration date: 05 May 1983 - 15 Jun 1988

Entity number: 839945

Address: 9 N. SERVEN ST., PEARL RIVER, NY, United States, 10965

Registration date: 05 May 1983 - 24 Dec 1991

Entity number: 839938

Address: 147 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Registration date: 05 May 1983 - 15 Jun 1988

Entity number: 839821

Address: NO #RT 303, ORANGEBURG, NY, United States, 10962

Registration date: 05 May 1983 - 26 Jun 1996