Business directory in New York Rockland - Page 2692

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 137838 companies
JENGRE LTD. Inactive

Entity number: 256751

Address: 258 WASHINGTON AVE, TAPPAN, NY, United States, 10005

Registration date: 20 Mar 1973 - 30 Dec 1981

Entity number: 256732

Address: 239 GREENBUSH RD., ORANGEBURG, NY, United States, 10962

Registration date: 20 Mar 1973 - 31 Mar 1982

Entity number: 256638

Address: 162 SO. MAIN ST., P.O. BOX 69, NEW CITY, NY, United States, 10956

Registration date: 19 Mar 1973 - 24 Mar 1993

Entity number: 256586

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 16 Mar 1973 - 13 Jun 1997

Entity number: 256573

Address: 17 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 16 Mar 1973 - 30 Dec 1981

Entity number: 256535

Address: 300 NO. MAIN ST., SPRING VALLEY, ROCKLAND, NY, United States, 10977

Registration date: 16 Mar 1973 - 23 Dec 1992

Entity number: 256491

Address: P.O. BOX 65, NANUET, NY, United States, 10954

Registration date: 16 Mar 1973

Entity number: 256458

Address: 430 SADDLE RIVER ROAD, MONSEY, NY, United States, 10927

Registration date: 15 Mar 1973 - 31 Mar 1982

Entity number: 256409

Address: JOHN POLONI, 51 NORTH PEARL STREET, PEARL RIVER, NY, United States, 10965

Registration date: 15 Mar 1973 - 26 Mar 1997

Entity number: 256394

Address: OLD MILL RD., VALLEY COTTAGE, NY, United States

Registration date: 15 Mar 1973 - 23 Jun 1993

Entity number: 256382

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

Registration date: 15 Mar 1973 - 24 Dec 1991

Entity number: 256317

Address: 1 SOUTH MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 14 Mar 1973 - 25 Jan 2012

Entity number: 256312

Address: 25 N. MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 14 Mar 1973 - 25 Jun 1980

Entity number: 256283

Address: 35 GLENWOOD RD, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 1973 - 24 Dec 1991

Entity number: 256343

Address: 9 ARDSLEY DRIVE, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 1973

Entity number: 256346

Address: 575 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 14 Mar 1973

Entity number: 256227

Address: 25 NORTH MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 13 Mar 1973 - 24 Dec 1991

Entity number: 256167

Address: 53 WILLOW AVE., CENTRAL NYACK, NY, United States, 10960

Registration date: 13 Mar 1973

Entity number: 270415

Address: 664 SO MAIN ST., SPRING VALLEY, NY, United States, 19077

Registration date: 12 Mar 1973 - 24 Dec 1991

Entity number: 256120

Address: 53 PRINCETON DR., TAPPAN, NY, United States, 10983

Registration date: 12 Mar 1973 - 29 Sep 1982

Entity number: 256107

Address: PO BOX 158 ROUTE, 45 POMONA, NEW YORK, NY, United States, 10970

Registration date: 12 Mar 1973 - 22 Mar 1990

Entity number: 255902

Address: 169 RTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 09 Mar 1973 - 24 Dec 1991

Entity number: 255781

Address: 380 BLAUVELT RD., BLAUVELT, NY, United States, 10913

Registration date: 07 Mar 1973 - 23 Jun 1993

Entity number: 255780

Address: 11 GRACE AVENUE, GREAT NECK, NY, United States, 11021

Registration date: 07 Mar 1973 - 28 Oct 2009

Entity number: 255779

Address: ROUTE 59, WEST NYACK, NY, United States

Registration date: 07 Mar 1973 - 24 Dec 1991

Entity number: 255724

Address: 17 BONAIRE CIRCLE, SUFFERN, NY, United States, 10017

Registration date: 07 Mar 1973 - 30 Dec 1981

Entity number: 255748

Address: 29 E. DIVISION AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 07 Mar 1973

Entity number: 255662

Address: 7 LOUIS RD., NEW YORK, NY, United States, 10956

Registration date: 06 Mar 1973 - 23 Jun 1993

Entity number: 255637

Address: 26 DANA RD., MONSEY, NY, United States, 10952

Registration date: 06 Mar 1973 - 24 Sep 1997

Entity number: 255623

Address: 17 MILROSE LANE, MONSEY, NY, United States, 10952

Registration date: 06 Mar 1973 - 30 Dec 1981

Entity number: 256198

Address: 26 NEW MAIN ST., HAVERSTRAW, NY, United States, 10927

Registration date: 03 Mar 1973 - 31 Dec 2003

Entity number: 255292

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

Registration date: 01 Mar 1973 - 30 Dec 1981

Entity number: 255289

Address: 55 WILDER RD., SUFFERN, NY, United States, 10901

Registration date: 01 Mar 1973 - 25 Mar 1992

Entity number: 255287

Address: 52 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 01 Mar 1973 - 24 Dec 1991

Entity number: 255258

Address: 162 SOUTH MAIN ST., PO BOX 69, NEW CITY, NY, United States, 10956

Registration date: 01 Mar 1973 - 30 Dec 1981

Entity number: 255185

Address: 4712-A BROADWAY, NEW YORK, NY, United States, 10040

Registration date: 28 Feb 1973 - 25 Jan 2012

Entity number: 255178

Address: 1370 RTE. 23, BUTLER, NJ, United States, 07405

Registration date: 28 Feb 1973 - 27 Sep 1995

Entity number: 255021

Address: 135 MAIN ST., NANUET, NY, United States, 10954

Registration date: 27 Feb 1973 - 13 Apr 1988

Entity number: 255011

Address: 33 MAPLE AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 27 Feb 1973 - 31 Mar 1982

Entity number: 254989

Address: UNION RD. & MAPLE AVE., SPRING VALLEY, NY, United States

Registration date: 27 Feb 1973 - 23 Jun 1993

Entity number: 2664131

Address: 581 SADDLE RIVER RD., MONSEY, NY, United States, 10952

Registration date: 27 Feb 1973

Entity number: 254961

Address: 1 S. MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 26 Feb 1973 - 25 Mar 1992

Entity number: 254941

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

Registration date: 26 Feb 1973 - 31 Mar 1982

Entity number: 254866

Address: 253 B'WAY, RM. 1412, NEW YORK, NY, United States, 10007

Registration date: 26 Feb 1973 - 31 Mar 1982

Entity number: 254863

Address: 8 ROSS AVE., SO NYACK, NY, United States, 10960

Registration date: 26 Feb 1973

Entity number: 254851

Address: 4A MAIN ST., HAVERSTRAW, NY, United States, 10927

Registration date: 26 Feb 1973

Entity number: 254784

Address: 110 MAIN ST., TAPPAN, NY, United States, 10983

Registration date: 23 Feb 1973 - 30 Mar 1983

Entity number: 254747

Address: 16 SCOTT DRIVE, NEW CITY, NY, United States, 10956

Registration date: 23 Feb 1973 - 01 Aug 1990

Entity number: 254641

Address: 9 SKYLARK DR., SPRING VALLEY, NY, United States, 10977

Registration date: 22 Feb 1973 - 23 Mar 1989

Entity number: 254640

Address: 9 SKYLARK DR., SPRING VALLEY, NY, United States, 10977

Registration date: 22 Feb 1973 - 23 Jun 1993