Business directory in New York Rockland - Page 2526

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: 829590

Address: 29 3RD ST., NEW CITY, NY, United States, 10956

Registration date: 21 Mar 1983 - 27 Dec 2000

AUDNO, INC. Inactive

Entity number: 829417

Address: 103 GEDNEY ST., APT 2-R, NYACK, NY, United States, 10960

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829316

Address: 27 WILLIAM STREET, NEW CITY, NY, United States, 10956

Registration date: 18 Mar 1983 - 24 Dec 1991

Entity number: 829270

Address: 15 HARRIMAN AVE., SLOATSBURG, NY, United States, 10974

Registration date: 18 Mar 1983 - 25 Mar 1992

Entity number: 829226

Address: 650 RT. 59, NYACK, NY, United States, 10960

Registration date: 18 Mar 1983 - 24 Dec 1991

Entity number: 829133

Address: 10 LORRAINE DR., NEW CITY, NY, United States, 10956

Registration date: 18 Mar 1983 - 27 Sep 1995

Entity number: 829121

Address: WESTBAR BLDG., 52 ELM ST., HUNTINGTON, NY, United States, 11743

Registration date: 18 Mar 1983 - 19 May 1988

Entity number: 829117

Address: 78 SOUTH MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 18 Mar 1983 - 11 Oct 1995

Entity number: 829112

Address: 101 SPRING ST., FOXBORO, MA, United States, 02035

Registration date: 18 Mar 1983 - 27 Sep 1995

Entity number: 829289

Address: 14 RITA AVE., MONSEY, NY, United States, 10952

Registration date: 18 Mar 1983

Entity number: 829294

Address: 45 MAIN ST, MONSEY, NY, United States, 10952

Registration date: 18 Mar 1983

Entity number: 829025

Address: 679 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 1983 - 26 Jun 1996

Entity number: 829014

Address: 4060 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Registration date: 17 Mar 1983 - 25 Sep 1991

Entity number: 828997

Address: 1 MORTIMER AVE., BABYLON, NY, United States, 11702

Registration date: 17 Mar 1983 - 25 Sep 1991

Entity number: 828920

Address: MAIN STREET, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 17 Mar 1983 - 17 Apr 1998

Entity number: 828780

Address: & GUGLIOTTA, 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Registration date: 17 Mar 1983 - 25 Sep 1991

MEGA CORP. Inactive

Entity number: 828775

Address: 20 DEMAREST MILL RD., W NYACK, NY, United States, 10994

Registration date: 17 Mar 1983 - 24 Mar 1993

Entity number: 828723

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

Registration date: 16 Mar 1983 - 24 Mar 1993

Entity number: 828717

Address: 282 NORTH MIDDLETOWN, RD., PEARL RIVER, NY, United States, 10965

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828663

Address: 79C ROBERT PITT DR., MONSEY, NY, United States, 10952

Registration date: 16 Mar 1983 - 23 Sep 1998

Entity number: 828631

Address: ROUTE 9W, WEST HAVERSTRAW, NY, United States

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828443

Address: 537 SO. MOUNTAIN RD., NEW CITY, NY, United States, 10956

Registration date: 16 Mar 1983

Entity number: 828486

Address: 135 RTE 59E, SPRING VALLEY, NY, United States, 10977

Registration date: 16 Mar 1983

Entity number: 828415

Address: 2 CROSFIELD AVE, W. NYACK, NY, United States, 10994

Registration date: 16 Mar 1983

Entity number: 828287

Address: 40 CAPRAL LANE, NEW CITY, NY, United States, 10956

Registration date: 15 Mar 1983 - 24 Sep 1997

Entity number: 828179

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

Registration date: 15 Mar 1983 - 24 Mar 1993

Entity number: 828138

Address: SHARON GOLDBERG, 664 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 15 Mar 1983 - 24 Dec 1991

Entity number: 828120

Address: 39-47 COURT ST, WHITE PLAINS, NY, United States, 10601

Registration date: 15 Mar 1983 - 27 Dec 2000

Entity number: 828026

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

Registration date: 14 Mar 1983 - 24 Mar 1993

Entity number: 828018

Address: 1 CAROL COURT, POMONA, NY, United States, 10970

Registration date: 14 Mar 1983 - 26 Jun 1996

Entity number: 827990

Address: 170 S. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 14 Mar 1983 - 24 Mar 1993

Entity number: 827934

Address: 56 PARK AVE., P.O. BOX 239, SUFFERN, NY, United States, 10901

Registration date: 14 Mar 1983 - 15 Aug 1996

Entity number: 827855

Address: MAIN STREET, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 14 Mar 1983 - 14 Apr 1998

Entity number: 827827

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

Registration date: 14 Mar 1983 - 29 Sep 1993

Entity number: 827793

Address: 111 RED HILL RD., NEW CITY, NY, United States, 10956

Registration date: 14 Mar 1983 - 24 Mar 1993

Entity number: 827790

Address: THE BK OF NY BLDG., P.O. BOX 430, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 1983

Entity number: 827735

Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036

Registration date: 11 Mar 1983 - 24 Mar 1993

Entity number: 827712

Address: 350 FIFTH AVE., ROOM 5215, NEW YORK, NY, United States, 10001

Registration date: 11 Mar 1983 - 06 Aug 1991

Entity number: 827585

Address: 285 ROUTE 304, NANUET, NY, United States, 10954

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827427

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

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827360

Address: 101 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827266

Address: CLOSTER ROAD, PALISADES, NY, United States, 10964

Registration date: 10 Mar 1983 - 10 Nov 1989

Entity number: 827185

Address: 3 GALILEO COURT, SUFFERN, NY, United States, 10901

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827134

Address: MICHAEL CALDIERO, 5 BROOKSIDE AVE., NEW CITY, NY, United States

Registration date: 09 Mar 1983 - 27 Dec 2000

Entity number: 827132

Address: C/O COSIMO'S MANAGEMENT, 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Registration date: 09 Mar 1983 - 13 Jul 2004

DEENS, INC. Inactive

Entity number: 827063

Address: 76 LORNA LANE, SUFFERN, NY, United States, 10901

Registration date: 09 Mar 1983 - 25 Mar 1992

Entity number: 826968

Address: 518 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 09 Mar 1983 - 11 Jun 1996

Entity number: 826935

Address: 35 GERARDINE PLACE, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Mar 1983 - 28 Jul 2010

Entity number: 826824

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

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 827083

Address: 266 Broadway suite # 604, STE #604, Brooklyn, NY, United States, 11211

Registration date: 09 Mar 1983