Business directory in New York Rockland - Page 2612

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: 558792

Address: CAMBY RD., NEW YORK, NY, United States, 12545

Registration date: 22 May 1979 - 11 Jan 1982

Entity number: 558748

Address: 42 DUTCH HOLLOW DR, ORANGEBURG, NY, United States, 10962

Registration date: 22 May 1979 - 28 Oct 2009

Entity number: 558732

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

Registration date: 22 May 1979 - 25 Mar 1992

Entity number: 558642

Address: 24 ELDOR AVE, NEW CITY, NY, United States, 10956

Registration date: 22 May 1979 - 23 Sep 1998

Entity number: 558561

Address: %JOSEPH NEWMAN, 42A EDISON COURT, MONSEY, NY, United States, 10952

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558504

Registration date: 22 May 1979 - 22 May 1979

Entity number: 558455

Address: 191 SICKLETOWN ROAD, WEST NYACK, NY, United States, 10994

Registration date: 22 May 1979

Entity number: 558277

Address: 26 PARK TERRACE SO, CONGERS, NY, United States, 10920

Registration date: 21 May 1979 - 26 Dec 1990

Entity number: 558247

Address: 101 NO MIDDLETOWN, ROAD, NANUET, NY, United States, 10954

Registration date: 21 May 1979 - 05 Oct 1984

Entity number: 558201

Address: 949 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 21 May 1979 - 03 Sep 1982

Entity number: 558167

Address: 29 VIRGINIA AVENUE, WEST NYACK, NY, United States, 10094

Registration date: 21 May 1979 - 27 Jun 2001

Entity number: 558034

Address: 70 CAESAR HILL AVE, NYACK, NY, United States, 10960

Registration date: 21 May 1979 - 13 Apr 1988

Entity number: 558064

Address: 500 BRADLEY HILL, ROAD, BLAUVELT, NY, United States, 10913

Registration date: 21 May 1979

Entity number: 558021

Address: 53 N LIBERTY DR, STONY POINT, NY, United States, 10980

Registration date: 21 May 1979

Entity number: 557967

Address: 329 EAST CENTRAL AVE., PEARL RIVER, NY, United States, 10965

Registration date: 18 May 1979 - 25 Sep 1991

Entity number: 557860

Address: 24 EAST PARK PLACE, SUFFERN, NY, United States, 10901

Registration date: 18 May 1979 - 24 Dec 1991

Entity number: 557846

Address: 3 HELAINE COURT, ORANGEBURG, NY, United States, 10962

Registration date: 18 May 1979 - 27 Dec 2000

Entity number: 557837

Address: 34 MAPLE DRIVE, STONY POINT, NY, United States, 10980

Registration date: 18 May 1979 - 25 Sep 1991

Entity number: 557800

Address: 811 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 18 May 1979 - 23 Jun 1993

Entity number: 557734

Address: 20 OLD TPKE. RD., NANUET, NY, United States, 10954

Registration date: 18 May 1979 - 26 Dec 1990

Entity number: 557700

Address: 140 PARK AVE., NEW CITY, NY, United States, 10956

Registration date: 18 May 1979 - 23 Jun 1993

Entity number: 557650

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

Registration date: 17 May 1979 - 23 Sep 1998

Entity number: 557649

Address: 22 MILL CREEK RD., NEW CITY, NY, United States, 10956

Registration date: 17 May 1979 - 24 Dec 1991

Entity number: 557631

Address: 6 ALEXANDER AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557531

Address: BALINT, 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 17 May 1979 - 23 Jun 1993

Entity number: 557510

Address: 60 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 17 May 1979 - 25 Mar 1988

Entity number: 557506

Address: 32 ROOSVELT DR, W HAVERSTRAW, NY, United States, 10993

Registration date: 17 May 1979 - 26 Dec 1990

Entity number: 557356

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

Registration date: 17 May 1979 - 17 Dec 1982

Entity number: 557311

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

Registration date: 16 May 1979 - 10 Apr 1995

Entity number: 557293

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 16 May 1979 - 23 Jun 1993

Entity number: 557290

Address: 173 RUTGERS RD., EAST ORANGEBURG, NY, United States

Registration date: 16 May 1979 - 24 Dec 1991

Entity number: 557159

Address: 20 OLD TPKE. RD., NANUET, NY, United States, 10954

Registration date: 16 May 1979 - 24 Dec 1991

Entity number: 557156

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

Registration date: 16 May 1979 - 28 Sep 1994

Entity number: 557052

Address: P O BOX 264, PEARL RIVER, NY, United States, 10965

Registration date: 15 May 1979 - 29 Dec 1982

Entity number: 556968

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

Registration date: 15 May 1979 - 23 Sep 1998

Entity number: 556908

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

Registration date: 15 May 1979 - 24 Dec 1991

Entity number: 556858

Address: 910 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784

Registration date: 15 May 1979 - 24 Dec 1991

Entity number: 556839

Address: 730 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 15 May 1979 - 24 Dec 1991

Entity number: 556831

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 15 May 1979 - 24 Dec 1991

Entity number: 556795

Address: 206 SMITH RD, SPRING VALLEY, NY, United States, 10977

Registration date: 15 May 1979 - 29 Dec 1982

Entity number: 556930

Address: 100 FRANKLIN AVE., PEARL RIVER, NY, United States, 10965

Registration date: 15 May 1979

Entity number: 556898

Address: 50 CLINTON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 15 May 1979

Entity number: 556718

Address: 20 KENNEDY PARKWAY, MONSEY, NY, United States, 10952

Registration date: 14 May 1979 - 23 Dec 1992

Entity number: 556675

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

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556610

Address: 3 AMUNDSEN LANE, SUFFERN, NY, United States, 10901

Registration date: 14 May 1979 - 29 Sep 1982

Entity number: 556609

Address: 19 WAYNE AVE, SUFFERN, NY, United States, 10901

Registration date: 14 May 1979 - 24 Dec 1991

Entity number: 556499

Address: 22 SALEM DR, NEW CITY, NY, United States, 10956

Registration date: 11 May 1979 - 03 Jul 2023

Entity number: 556484

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

Registration date: 11 May 1979 - 26 Dec 1990

Entity number: 556431

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 11 May 1979 - 13 Apr 1988

Entity number: 556298

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

Registration date: 11 May 1979 - 02 Jul 2012