Business directory in New York Rockland - Page 2734

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 137816 companies

Entity number: 177082

Registration date: 04 Jun 1964

Entity number: 177014

Address: 60 SOUTH MAIN ST., CLARKSTOWN, NY, United States, 10956

Registration date: 03 Jun 1964

Entity number: 176851

Address: 687 UNION ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 28 May 1964 - 23 Jun 1993

N. U. CORP. Inactive

Entity number: 176712

Address: BROADMAN BLDG., STONY POINT, NY, United States

Registration date: 25 May 1964 - 29 Aug 1989

Entity number: 176706

Address: 225 HOLT DRIVE, PEARL RIVER, NY, United States, 10965

Registration date: 25 May 1964 - 24 Jun 1981

Entity number: 176738

Address: 1235 MORRIS AVE., UNION, NJ, United States, 07083

Registration date: 25 May 1964

Entity number: 176543

Address: 29 NEW VALLEY ROAD, NEW CITY, NY, United States, 10956

Registration date: 19 May 1964 - 24 Dec 1991

Entity number: 176512

Address: 58 E. ROUTE 59, NANUET, NY, United States, 10954

Registration date: 18 May 1964

Entity number: 176456

Address: ROUTE 59, SPRING VALLEY, NY, United States

Registration date: 15 May 1964 - 23 Dec 1992

Entity number: 176447

Address: 216 WEST 18TH ST., NEW YORK, NY, United States, 10011

Registration date: 15 May 1964 - 07 Apr 2004

Entity number: 176377

Address: 120 B'WAY, RM.332, NEW YORK, NY, United States, 10005

Registration date: 13 May 1964

Entity number: 176325

Address: 7 EDWARD LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 12 May 1964 - 18 Jul 1984

Entity number: 176249

Address: 45 BRIGHTWOOD AVE, PEARL RIVER, NY, United States, 10965

Registration date: 08 May 1964 - 18 May 1984

Entity number: 176225

Address: 19 EAST CENTRAL AVE., PEARL RIVER, NY, United States, 10965

Registration date: 07 May 1964 - 24 Dec 1991

Entity number: 176198

Address: 5 NANCY LANE, MONSEY, NY, United States, 10952

Registration date: 07 May 1964 - 30 Sep 1981

Entity number: 176175

Address: 2 CAMPBELL AVENUE, SUFFERN, NY, United States, 10901

Registration date: 06 May 1964 - 28 Oct 2009

Entity number: 176003

Address: 30 NO. BROADWAY, NYACK, NY, United States, 10960

Registration date: 29 Apr 1964 - 27 Sep 1995

Entity number: 175861

Address: 54 NO. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 24 Apr 1964

Entity number: 175798

Address: 2 FRANKLIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 22 Apr 1964 - 23 Jun 1993

Entity number: 175792

Registration date: 22 Apr 1964

Entity number: 175618

Address: 69 RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 16 Apr 1964

Entity number: 175503

Address: RTE. 59, SPRING VALLEY, NY, United States

Registration date: 13 Apr 1964 - 25 Sep 1991

Entity number: 175371

Registration date: 08 Apr 1964

Entity number: 175250

Address: 125 SO. LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 03 Apr 1964 - 23 Jun 1993

Entity number: 175096

Address: 19 EAST CENTRAL AVE., PEARL RIVER, NY, United States, 10965

Registration date: 30 Mar 1964 - 24 Dec 1991

Entity number: 175058

Address: 8 SOUTH LANE, NEW CITY, NY, United States, 10956

Registration date: 27 Mar 1964 - 09 Mar 1984

Entity number: 174897

Address: NYS HIGHWAY ROUTE 45, COR. ECKERSON ROAD, RAMAPO, NY, United States

Registration date: 23 Mar 1964 - 24 Dec 1991

PICH, INC. Inactive

Entity number: 174827

Address: 110 FORSHAY RD., MONSEY, NY, United States, 10952

Registration date: 19 Mar 1964 - 23 Aug 1994

Entity number: 174793

Address: 1 KINGS HIGHWAY, TAPPAN, NY, United States, 10983

Registration date: 19 Mar 1964 - 29 Sep 1982

Entity number: 174773

Address: 401 WESTERN HIGHWAY, TAPPAN, NY, United States, 10983

Registration date: 18 Mar 1964 - 25 Jan 2012

Entity number: 174438

Address: 51 SO. MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 06 Mar 1964 - 24 Jun 1981

Entity number: 174329

Address: 67 SO. LIBERTY DR., STONY POINT, NY, United States, 10980

Registration date: 04 Mar 1964 - 31 Aug 1995

Entity number: 174322

Address: 29 WAYNE AVE., WEST HAVERSTRAW, NY, United States, 10993

Registration date: 03 Mar 1964 - 28 Mar 2001

Entity number: 174199

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

Registration date: 28 Feb 1964 - 23 Jun 1993

Entity number: 174100

Address: 14 HAWK NEST RD, TOMKINS COVE, NY, United States, 10986

Registration date: 26 Feb 1964 - 25 Jan 2012

Entity number: 174014

Address: 3 SOUTH MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 21 Feb 1964 - 29 Dec 1982

Entity number: 174002

Address: 35 MAIN ST., HAVERSTRAW, NY, United States, 10927

Registration date: 21 Feb 1964 - 23 Dec 1992

Entity number: 174001

Address: C/O K. FILOR, 218 MT VIEW PARK, STONY POINT, NY, United States, 10980

Registration date: 21 Feb 1964

Entity number: 173956

Address: 39 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 20 Feb 1964

Entity number: 173961

Registration date: 20 Feb 1964

Entity number: 173912

Registration date: 19 Feb 1964

Entity number: 173853

Address: 22 NO. LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 17 Feb 1964 - 29 Sep 1993

Entity number: 173649

Address: MAIN AND FRANKLIN STS., NYACK, NY, United States, 10960

Registration date: 10 Feb 1964

Entity number: 173637

Registration date: 07 Feb 1964

Entity number: 2882101

Address: 14 BUENA VISTA RD, NEW CITY, NY, United States, 00000

Registration date: 28 Jan 1964 - 16 Dec 1968

Entity number: 173256

Registration date: 27 Jan 1964

Entity number: 173237

Registration date: 24 Jan 1964

Entity number: 173241

Address: 11 TERRACE AVE., NANUET, NY, United States, 10954

Registration date: 24 Jan 1964

Entity number: 173100

Address: 3 SOUTH MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 21 Jan 1964 - 23 Jun 1993

Entity number: 173096

Address: 11 BIRCH STREET, MONSEY, NY, United States, 10952

Registration date: 21 Jan 1964 - 17 Jul 2002