Business directory in New York Rockland - Page 2528

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 135293 companies

Entity number: 656280

Address: 15 SOUTH WILLIAM STREET, PEARL RIVER, NY, United States, 10965

Registration date: 14 Oct 1980 - 28 Sep 1994

Entity number: 656207

Address: % BARRY I. FREDERICKS, 655 MADISON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 14 Oct 1980 - 11 Feb 2022

Entity number: 656206

Address: 22 MAIN STREET, MONSEY, NY, United States, 10952

Registration date: 14 Oct 1980 - 24 Dec 1991

Entity number: 656108

Address: 14 THIELLS MOUNT IVY RD, POMONA, NY, United States, 10970

Registration date: 14 Oct 1980

Entity number: 655995

Address: 15 ROLLINGWAY, NEW CITY, NY, United States, 10956

Registration date: 10 Oct 1980 - 28 Oct 1985

Entity number: 655920

Address: 15 SKYLARK DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Oct 1980 - 26 Jun 1991

Entity number: 655871

Address: 1 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 10 Oct 1980 - 24 Dec 1991

LARTI INC. Inactive

Entity number: 655864

Address: PO BOX 87, ONE LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 10 Oct 1980 - 24 Dec 1991

Entity number: 655789

Address: 79 MAIN STREET, HACKENSACK, NJ, United States, 07601

Registration date: 10 Oct 1980 - 23 Jun 1993

Entity number: 655718

Registration date: 10 Oct 1980 - 10 Oct 1980

Entity number: 655708

Registration date: 10 Oct 1980 - 10 Oct 1980

Entity number: 655738

Address: 2 CONSTITUTION COURT, HOBOKEN, NJ, United States, 07030

Registration date: 10 Oct 1980

Entity number: 655611

Address: P. O. BOX 522, SUFFERN, NY, United States, 10901

Registration date: 09 Oct 1980 - 24 Dec 1991

Entity number: 655591

Address: 11 FRANKLIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Oct 1980 - 24 Dec 1991

Entity number: 655557

Address: 144 OLD ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 09 Oct 1980 - 26 Jun 1991

Entity number: 655542

Address: 54 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 09 Oct 1980 - 26 Jun 1996

Entity number: 655407

Address: 163 EAST 96TH STREET, NEW YORK, NY, United States, 10128

Registration date: 08 Oct 1980 - 24 Dec 1991

Entity number: 655314

Address: 27 NO MADISON AVE, PO BOX 128, SPRING VALLEY, NY, United States, 10977

Registration date: 08 Oct 1980 - 23 Sep 1992

Entity number: 655290

Address: 277 OLD NYACK TPKE., SPRING VALLEY, NY, United States, 10977

Registration date: 08 Oct 1980 - 24 Dec 1991

Entity number: 655216

Address: 55 SO MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 08 Oct 1980 - 24 Dec 1991

Entity number: 655166

Address: LAKE RIDGE PL, NO STREET ADDRESS, VALLEY COTTAGE, NY, United States, 10989

Registration date: 08 Oct 1980 - 27 Sep 1995

Entity number: 655141

Address: 271 SO MIDDLETOWN, ROAD, NANUET, NY, United States, 10954

Registration date: 08 Oct 1980 - 24 Dec 1991

Entity number: 655066

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

Registration date: 07 Oct 1980 - 24 Dec 1991

Entity number: 655053

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

Registration date: 07 Oct 1980 - 24 Dec 1991

Entity number: 655012

Address: 122 NANUET MALL, NANUET, NY, United States, 10954

Registration date: 07 Oct 1980 - 28 Sep 1994

Entity number: 654987

Address: 898 STOCKTON RD, VALLEY COTTAGE, NY, United States

Registration date: 07 Oct 1980 - 26 Jun 1991

Entity number: 654972

Address: 92 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 07 Oct 1980 - 24 Dec 1991

Entity number: 654929

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

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 654910

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

Registration date: 07 Oct 1980 - 25 Mar 1992

Entity number: 654859

Address: POMONA PROFESSIONAL BLDG, RTE 45, POMONA, NY, United States, 10970

Registration date: 07 Oct 1980 - 29 Sep 1993

Entity number: 655030

Address: 272 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Oct 1980

Entity number: 654699

Address: 368 OLD HAVERSTRAW RD, SUFFERN, NY, United States, 10901

Registration date: 06 Oct 1980 - 23 Sep 1992

Entity number: 654672

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 06 Oct 1980 - 24 Dec 1991

Entity number: 654660

Address: 101 ROUTE 306, MONSEY, NY, United States, 10952

Registration date: 06 Oct 1980 - 04 May 2020

Entity number: 654654

Address: 9 ALAN COURT, NEW CITY, NY, United States, 10956

Registration date: 06 Oct 1980 - 23 Sep 1992

Entity number: 654622

Address: 3 LINDA DRIVE, SUFFERN, NY, United States, 10901

Registration date: 06 Oct 1980 - 24 Dec 1991

Entity number: 654607

Address: 36 ECKERSON LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Oct 1980 - 30 Dec 1987

Entity number: 654548

Address: 94-10 59TH AVENUE, APT. 1J, ELMHURST, NY, United States, 11373

Registration date: 06 Oct 1980 - 19 May 1989

Entity number: 654544

Address: 40 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 06 Oct 1980 - 11 May 1994

Entity number: 654504

Address: 8 CANDLE LIGHT CIRCLE, NEW CITY, NY, United States, 10956

Registration date: 03 Oct 1980 - 24 Dec 1991

Entity number: 654441

Address: 20 WHITEHALL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 1980 - 24 Sep 1997

Entity number: 654426

Address: PO BOX 96, 321 ROUTE 59, TALLMAN, NY, United States, 10982

Registration date: 03 Oct 1980 - 26 Jun 1991

Entity number: 654249

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

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654158

Address: 282 NO MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

Registration date: 02 Oct 1980 - 24 Dec 1991

Entity number: 654126

Address: 112 BRAUNSDORF RD, PEARL RIVER, NY, United States, 10965

Registration date: 02 Oct 1980 - 24 Dec 1991

Entity number: 654109

Address: 31 CHARLOTTE, DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 653994

Address: 4 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 02 Oct 1980 - 24 Dec 1991

Entity number: 654003

Address: 50 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 02 Oct 1980

Entity number: 653782

Address: 165 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 01 Oct 1980 - 24 Dec 1991

Entity number: 653774

Address: HEY HAE WOODS, PALISADES, NY, United States, 10964

Registration date: 01 Oct 1980 - 06 Feb 1984