Business directory in New York Rockland - Page 2611

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 137954 companies

Entity number: 562009

Address: ROUTE 59, NANUET MALL, CLARKSTOWN, NY, United States, 10954

Registration date: 06 Jun 1979 - 23 Dec 1992

Entity number: 562000

Address: 664 SO MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Jun 1979 - 24 Dec 1991

Entity number: 561971

Address: 168 SO CONGER AVE, CONGERS, NY, United States, 10920

Registration date: 06 Jun 1979 - 23 Jun 1993

Entity number: 561937

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

Registration date: 06 Jun 1979 - 26 Dec 1990

VIMAL, INC. Inactive

Entity number: 561849

Address: 9 BI-STATE PLAZA, OLD TAPPAN, NJ, United States, 07675

Registration date: 06 Jun 1979 - 19 Aug 1992

Entity number: 561843

Registration date: 06 Jun 1979 - 06 Jun 1979

Entity number: 561737

Address: 116 HOLLAND DR, WEST NYACK, NY, United States, 10996

Registration date: 05 Jun 1979 - 24 Dec 1991

Entity number: 561736

Address: PO BOX 158 RTE. 45, POMONA, NY, United States, 10970

Registration date: 05 Jun 1979 - 26 Dec 1990

Entity number: 561602

Address: 1-B RAMAPO AVE., SUFFERN, NY, United States, 10901

Registration date: 05 Jun 1979 - 24 Dec 1991

Entity number: 561572

Address: 644 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 05 Jun 1979 - 24 Dec 1991

Entity number: 561515

Address: JEANNE MARIE GARDEN, APT. APT. 2C,, NANUET, NY, United States, 10954

Registration date: 05 Jun 1979 - 28 Sep 1994

Entity number: 561352

Address: 64 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 05 Jun 1979 - 26 Dec 1990

Entity number: 561482

Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 04 Jun 1979 - 26 Dec 1990

Entity number: 561432

Address: 15 BARRY LANE, BARDONIA, NY, United States, 10954

Registration date: 04 Jun 1979 - 24 Dec 1991

Entity number: 561306

Address: 12 ROUTE 45, NEW CITY, NY, United States, 10956

Registration date: 04 Jun 1979 - 26 Dec 1990

Entity number: 561123

Address: 17 BON AIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 01 Jun 1979 - 24 Dec 1991

Entity number: 560881

Address: 9 SUNSET DR., BEDFORD HILLS, NY, United States, 10507

Registration date: 01 Jun 1979 - 30 Mar 2022

Entity number: 560909

Address: 49 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Jun 1979

Entity number: 560772

Address: 49 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 31 May 1979 - 24 Dec 1991

Entity number: 560757

Address: 49 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 31 May 1979 - 26 Dec 1990

Entity number: 560656

Address: 115 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 31 May 1979 - 13 Apr 1988

Entity number: 560549

Address: 123-60 83RD AVE., KEW GARDENS, NY, United States, 11415

Registration date: 30 May 1979 - 24 Dec 1991

Entity number: 560496

Address: 210 EAST 86TH ST., NEW YORK, NY, United States, 10028

Registration date: 30 May 1979 - 26 Dec 1990

Entity number: 560428

Registration date: 30 May 1979 - 30 May 1979

Entity number: 560374

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

Registration date: 29 May 1979 - 23 Dec 1992

Entity number: 560161

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

Registration date: 29 May 1979 - 23 Jun 1993

Entity number: 560361

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

Registration date: 29 May 1979

Entity number: 560315

Address: 9 LITTLEBROOK, LANE, NEW CITY, NY, United States, 10956

Registration date: 29 May 1979

Entity number: 560005

Address: 317 LITTLE TOR RD SOUTH, NEW CITY, NY, United States, 10956

Registration date: 28 May 1979 - 15 Feb 1983

Entity number: 560001

Address: 96 LAKE RD, APT 2, CONGERS, NY, United States, 10920

Registration date: 28 May 1979 - 24 Dec 1991

Entity number: 559957

Address: 40 LORNA LANE, SUFFERN, NY, United States, 10901

Registration date: 28 May 1979 - 25 Mar 1992

Entity number: 559898

Address: 06 S PASCACK RD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 28 May 1979 - 13 Dec 2000

Entity number: 559814

Address: 52 WILSHIRE DR, SPRING VALLEY, NY, United States, 10977

Registration date: 25 May 1979 - 24 Dec 1991

Entity number: 559810

Address: 46 LAWRENCE ST, TAPPAN, NY, United States, 10983

Registration date: 25 May 1979 - 13 May 1980

Entity number: 559790

Address: 591 SO MOUNTAIN RD, NEW CITY, NY, United States, 10956

Registration date: 25 May 1979 - 04 May 2015

Entity number: 559739

Address: 17 SCENIC DRIVE, SUFFERN, NY, United States, 10901

Registration date: 25 May 1979 - 24 Dec 1991

Entity number: 559707

Address: 13 BLAUVELT RD, MONSEY, NY, United States, 10952

Registration date: 25 May 1979 - 26 Dec 1990

Entity number: 559704

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 25 May 1979 - 26 Dec 1990

Entity number: 559688

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

Registration date: 25 May 1979 - 25 Mar 1992

Entity number: 559862

Address: 3 KINGSGATE RD., SUFFERN, NY, United States, 10901

Registration date: 25 May 1979

Entity number: 559528

Address: PO BOX 285 66 ROUTE 17 NORTH, PARAMUS, NJ, United States, 07653

Registration date: 24 May 1979 - 23 Aug 2004

Entity number: 559438

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

Registration date: 24 May 1979 - 26 Dec 1990

Entity number: 559201

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

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559178

Address: 90 NO BROADWAY, NYACK, NY, United States, 10960

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559065

Address: 16 TAFT LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 23 May 1979 - 24 Dec 1991

Entity number: 558915

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

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 558907

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

Registration date: 23 May 1979 - 24 Dec 1991

Entity number: 558900

Address: 3912 WHITE PLAINS RD, BRONX, NY, United States, 10466

Registration date: 23 May 1979 - 26 Dec 1990

Entity number: 559169

Address: 6 BRAINERD DR, STONY POINT, NY, United States, 10980

Registration date: 23 May 1979

Entity number: 558841

Address: SEVEN DREWRY LANE, TAPPAN, NY, United States, 10983

Registration date: 22 May 1979 - 25 Mar 1992