Business directory in New York Rockland - Page 2581

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 137984 companies

Entity number: 658249

Address: 420 LEXINGTON AVE., BROOKLYN, NY, United States, 10170

Registration date: 22 Oct 1980 - 29 Sep 1993

Entity number: 658186

Address: 65 ROUTE 303, BLAUVELT, NY, United States, 10913

Registration date: 22 Oct 1980 - 23 Sep 1992

Entity number: 658142

Address: 222 RTE 59, SUITE 304, SUFFERN, NY, United States, 10901

Registration date: 22 Oct 1980 - 23 Sep 1992

Entity number: 658090

Address: 137 HUDSON AVE., HAVERSTRAW, NY, United States, 10927

Registration date: 22 Oct 1980 - 23 Sep 1992

Entity number: 658339

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

Registration date: 22 Oct 1980

Entity number: 657782

Address: 337 NORTH MAIN STREET, PO BOX 426, SUITE 11, NEW CITY, NY, United States, 10956

Registration date: 21 Oct 1980 - 24 Dec 2002

Entity number: 657755

Registration date: 21 Oct 1980 - 21 Oct 1980

Entity number: 657856

Address: PO BOX 680, NEW CITY, NY, United States, 10956

Registration date: 21 Oct 1980

Entity number: 657663

Address: 120 WALL STREET, 11TH FLOOR, NEW YORK CITY, NY, United States, 10005

Registration date: 20 Oct 1980 - 24 Sep 1993

Entity number: 657587

Address: 3 WEST JERBEN DR, STONY POINT, NY, United States, 10980

Registration date: 20 Oct 1980 - 24 Dec 1991

Entity number: 657550

Address: %AARON R. SOBEL, 43 N. MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 20 Oct 1980 - 28 Sep 1994

Entity number: 657549

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 20 Oct 1980 - 23 Sep 1992

Entity number: 657500

Address: 79 MAIN ST., NYACK, NY, United States, 10960

Registration date: 20 Oct 1980 - 23 Sep 1992

Entity number: 657496

Address: RTE 9W, NO STREET ADDRESS, STONY POINT, NY, United States, 10980

Registration date: 20 Oct 1980 - 24 Dec 1991

Entity number: 657490

Address: 7 LOOKOUT PLACE, STONY POINT, NY, United States, 10980

Registration date: 20 Oct 1980 - 25 Mar 1992

Entity number: 657347

Address: 98 RENNERT LANE, BARDONIA, NY, United States, 10954

Registration date: 17 Oct 1980 - 24 Dec 1991

Entity number: 657293

Address: 12 HUESTED LANE, W NYACK, NY, United States, 10994

Registration date: 17 Oct 1980 - 27 Sep 1995

Entity number: 657239

Address: 250 S. MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 17 Oct 1980 - 09 Oct 1981

Entity number: 657218

Address: 20 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 17 Oct 1980 - 23 Sep 1992

Entity number: 657178

Address: 265 RIVER RD, GRANDVIEWONHUDSON, NY, United States, 10960

Registration date: 17 Oct 1980 - 23 Sep 1992

Entity number: 657167

Address: 4 GLADWYNE COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 17 Oct 1980 - 23 Sep 1992

Entity number: 657059

Address: 30 ARGOW PLACE, NANUET, NY, United States, 10954

Registration date: 17 Oct 1980 - 24 Dec 1991

Entity number: 657053

Address: 76-78 SOUTH FRANKLIN ST., NYACK, NY, United States, 10960

Registration date: 17 Oct 1980

Entity number: 656966

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

Registration date: 16 Oct 1980 - 23 Sep 1992

Entity number: 656943

Address: UNDERBERG & CASEY, 425 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 16 Oct 1980 - 05 Mar 1984

Entity number: 656845

Address: 27 NORTH MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 16 Oct 1980 - 27 Dec 2000

Entity number: 656811

Address: 37 WEST BROAD STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 16 Oct 1980 - 24 Dec 1991

Entity number: 656780

Address: 7 ETHAN ALLEN COURT, ORANGEBERG, NY, United States, 10962

Registration date: 16 Oct 1980 - 23 Jun 1993

Entity number: 656775

Address: 12 BROOK HOLLOW COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 16 Oct 1980 - 28 Sep 1994

Entity number: 656675

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

Registration date: 16 Oct 1980 - 23 Sep 1992

Entity number: 656599

Address: 45-59 SPRING VALLEY, SPRING VALLEY, NY, United States

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656583

Address: 111 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 15 Oct 1980 - 01 Jun 2017

Entity number: 656562

Address: 20 DWIGHT ST, SPRING VALLEY, NY, United States, 10977

Registration date: 15 Oct 1980 - 24 Dec 1991

Entity number: 656507

Address: 15 STEWART PL, HILLCREST, NY, United States

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656386

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

Registration date: 15 Oct 1980 - 24 Dec 1991

Entity number: 656376

Address: 95 NORTH GRANT AVE, CONGERS, NY, United States, 10920

Registration date: 15 Oct 1980 - 24 Dec 1991

Entity number: 656333

Address: B-4 DIPLOMAT GARDENS, ATT: MRS. WENDY KOO, PIERMONT, NY, United States, 10968

Registration date: 15 Oct 1980 - 24 Dec 1991

Entity number: 656313

Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 15 Oct 1980 - 28 Oct 2009

Entity number: 656298

Address: 9 SEDGE ROAD, VALLEY COTTAGE, NY, United States

Registration date: 15 Oct 1980 - 20 Aug 1982

Entity number: 656404

Address: 728 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Registration date: 15 Oct 1980

Entity number: 656287

Address: 145 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 14 Oct 1980 - 17 Dec 1992

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