Business directory in New York Rockland - Page 2545

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
53246 CORP. Inactive

Entity number: 773529

Address: 11 STOKUM LANE, NEW CITY, NY, United States, 10956

Registration date: 02 Jun 1982 - 11 Jan 2000

Entity number: 773509

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

Registration date: 02 Jun 1982 - 24 Dec 1991

Entity number: 773360

Address: MT. IVY SHOPPING CTR, ROUTE 202, POMONA, NY, United States, 10970

Registration date: 01 Jun 1982 - 24 Mar 1993

Entity number: 773319

Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 01 Jun 1982 - 23 Jun 1993

Entity number: 773285

Address: PO BOX 460, NEW CITY, NY, United States, 10956

Registration date: 01 Jun 1982 - 24 Dec 1991

Entity number: 773234

Address: 222 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 01 Jun 1982

Entity number: 773064

Address: NINE SAGAMORE AVE, SUFFERN, NY, United States, 10901

Registration date: 28 May 1982 - 24 Dec 1991

Entity number: 773050

Address: 43 NORTH MADISON AVE, P.O. BOX 153, SPRING VALLEY, NY, United States, 10977

Registration date: 28 May 1982 - 24 Dec 1991

Entity number: 772872

Address: 45 RUTH DR., NEW CITY, NY, United States, 10956

Registration date: 28 May 1982 - 20 Mar 1986

Entity number: 772794

Address: 90 NORTH BROADWAY, NEW YORK, NY, United States, 10960

Registration date: 27 May 1982 - 26 Jun 1991

Entity number: 772716

Address: 152 MARKET ST., ROOM 401, PATERSON, NJ, United States, 07505

Registration date: 27 May 1982 - 25 Mar 1992

Entity number: 772698

Address: 57 A NEW VALLEY RD., NEW CITY, NY, United States, 10956

Registration date: 27 May 1982 - 14 Jul 1993

Entity number: 772670

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

Registration date: 27 May 1982 - 26 Jun 1991

Entity number: 772574

Address: PAUL SAVAD, ESQ., 101 N. MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 27 May 1982 - 28 Sep 1994

Entity number: 772473

Address: SUSAN A. SIEGEL, 303 & ROCKLAND LAKE RD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 26 May 1982 - 25 Mar 1992

Entity number: 772356

Address: 30 PARROTT ROAD, WEST NYACK, NY, United States, 10994

Registration date: 26 May 1982

Entity number: 772254

Address: 39 CLAREMONT AVENUE, NEW YORK, NY, United States, 10027

Registration date: 25 May 1982 - 26 Sep 2003

Entity number: 772180

Registration date: 25 May 1982 - 25 May 1982

Entity number: 772179

Registration date: 25 May 1982 - 25 May 1982

Entity number: 772166

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

Registration date: 25 May 1982 - 26 Jun 1991

Entity number: 772142

Address: 104 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 25 May 1982 - 26 Jun 1991

Entity number: 772125

Address: 98 SNEDEN PLACE WEST, SPRING VALLEY, NY, United States, 10977

Registration date: 25 May 1982 - 24 Dec 1991

Entity number: 772117

Address: 265 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 25 May 1982 - 24 Dec 1991

Entity number: 772043

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

Registration date: 25 May 1982 - 24 Dec 1991

Entity number: 772006

Address: 242 E. NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 25 May 1982 - 24 Dec 1991

Entity number: 771973

Address: 5 SWALLOW AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 25 May 1982 - 24 Dec 1991

Entity number: 772005

Address: 211 HILLTOP LANE, NYACK, NY, United States, 10960

Registration date: 25 May 1982

Entity number: 771568

Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Registration date: 21 May 1982 - 13 Nov 2012

Entity number: 771501

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

Registration date: 21 May 1982 - 30 Jul 1987

Entity number: 771490

Address: 68 CONCORD DRIVE, MONSEY, NY, United States, 10952

Registration date: 21 May 1982 - 26 Jun 1996

Entity number: 771449

Address: 134 SOMERSET DR., SUFFERN, NY, United States, 10901

Registration date: 21 May 1982 - 26 Sep 1991

Entity number: 771414

Address: 321 CEDAR POND LN, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 1982 - 11 Sep 2000

Entity number: 771385

Address: 200 AIRPORT, EXECUTIVE PARK, SPRING VALLEY, NY, United States, 10977

Registration date: 20 May 1982 - 13 Apr 1988

Entity number: 771167

Address: 24 HICKORY ST, SPRING VALLEY, NY, United States, 10977

Registration date: 20 May 1982 - 25 Mar 1992

Entity number: 771091

Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 770934

Address: PARADISE & GORDON, 245 PARK AVE., NEW YORK, NY, United States, 10167

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 770906

Address: 1 SPRING ST., STONY POINT, NY, United States, 10980

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 770735

Address: 297 STRAWTOWN RD., NEW CITY, NY, United States, 10956

Registration date: 18 May 1982 - 23 Jun 1993

Entity number: 770679

Address: 72 ROCKLAND LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 18 May 1982 - 26 Jun 1991

Entity number: 770647

Address: 254 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 18 May 1982 - 21 Jun 2021

Entity number: 770608

Address: 81 FIRST AVE., NYACK, NY, United States, 10960

Registration date: 18 May 1982 - 27 Dec 2000

Entity number: 770640

Address: 16 PHILLIPS LANE, WEST NYACK, NY, United States, 10994

Registration date: 18 May 1982

Entity number: 770593

Address: 133 THIRD ST., NEW CITY, NY, United States, 10956

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770496

Address: 30 KEITH DR., MONSEY, NY, United States, 10952

Registration date: 17 May 1982 - 24 Dec 1991

Entity number: 770467

Address: 6 ELATH ST., NEW CITY, NY, United States, 10956

Registration date: 17 May 1982 - 25 Aug 1988

Entity number: 770453

Address: 67 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 17 May 1982 - 24 Dec 1991

Entity number: 770428

Address: 8 AYR COURT, SUFFERN, NY, United States, 10901

Registration date: 17 May 1982 - 24 Dec 1991

Entity number: 770280

Address: 13 BENDER RD., SPRING VALLEY, NY, United States, 10977

Registration date: 17 May 1982 - 23 Jun 1993

Entity number: 770425

Address: PO BOX 395, 55 COLDENHAM RD, WALDEN, NY, United States, 12586

Registration date: 17 May 1982

Entity number: 770124

Address: 595 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 14 May 1982 - 23 Jun 1993