Business directory in New York Rockland - Page 1848

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 135788 companies

Entity number: 2732651

Address: 314 HAVERSTRAW RD, SUFFERN, NY, United States, 10901

Registration date: 19 Feb 2002

Entity number: 2732738

Address: 38 DEERFIELD DR., NEW CITY, NY, United States, 10956

Registration date: 19 Feb 2002

Entity number: 2732951

Address: 65 MALLORY ROAD, SPRING VALLEY, NY, United States, 19077

Registration date: 19 Feb 2002

Entity number: 2732556

Address: 40 RAMLAND ROAD SOUTH, SUITE 203B, ORANGEBURG, NY, United States, 10962

Registration date: 19 Feb 2002

Entity number: 2732371

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 15 Feb 2002 - 31 Dec 2005

Entity number: 2732326

Address: 1550 PALISADES CENTER DR., WEST NYACK, NY, United States, 10994

Registration date: 15 Feb 2002 - 28 Jul 2010

Entity number: 2732276

Address: 3 LAURA LANE, POMONA, NY, United States, 10970

Registration date: 15 Feb 2002 - 28 Jul 2010

Entity number: 2732181

Address: 58 CREST CT, MONSEY, NY, United States, 10952

Registration date: 15 Feb 2002 - 17 May 2011

Entity number: 2732320

Address: 234 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 15 Feb 2002

Entity number: 2732144

Address: 150 BROAD HOLLOW ROAD, SUITE 314, MELVILLE, NY, United States, 11747

Registration date: 15 Feb 2002

Entity number: 2732141

Address: 72 EASTBOURNE DRIVE, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 15 Feb 2002

Entity number: 2732190

Address: 49 S MAIN STREET, SUITE 202, SPRING VALLEY, NY, United States, 10977

Registration date: 15 Feb 2002

Entity number: 2731931

Address: 337 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 14 Feb 2002 - 29 Jul 2009

Entity number: 2731899

Address: 9 MANSFDIELD AVENUE, SO. NYACK, NY, United States, 10960

Registration date: 14 Feb 2002 - 20 Jun 2013

FWS I, INC. Inactive

Entity number: 2731875

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 14 Feb 2002 - 31 Dec 2005

Entity number: 2731867

Address: POST OFFICE BOX 196, NEW CITY, NY, United States, 10956

Registration date: 14 Feb 2002 - 03 Dec 2002

Entity number: 2731855

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 14 Feb 2002 - 31 Dec 2005

Entity number: 2731781

Address: 20 WILES DRIVE, STONY POINT, NY, United States, 10980

Registration date: 14 Feb 2002 - 29 Jun 2016

Entity number: 2731661

Address: 16 WILSHER DR, MONSEY, NY, United States, 10952

Registration date: 14 Feb 2002 - 28 Jul 2010

Entity number: 2731600

Address: 623 FIFTH AVENUE 32ND FL., NEW YORK, NY, United States, 10022

Registration date: 14 Feb 2002 - 04 Aug 2009

Entity number: 2731478

Address: 623 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Registration date: 14 Feb 2002 - 04 Aug 2009

Entity number: 2731425

Address: 101 MAIN STREET, SUITE ONE, TAPPAN, NY, United States, 10983

Registration date: 14 Feb 2002 - 27 Jan 2012

Entity number: 2731398

Address: 25 COLLEGE AVE, #506, NANUET, NY, United States, 10954

Registration date: 14 Feb 2002 - 09 Apr 2008

Entity number: 2731359

Address: 623 FIFTH AVENUE, 32ND FL., NEW YORK, NY, United States, 10022

Registration date: 14 Feb 2002 - 27 Aug 2009

Entity number: 2731355

Address: 623 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10022

Registration date: 14 Feb 2002 - 04 Aug 2009

Entity number: 2731577

Address: 151 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 14 Feb 2002

Entity number: 2731810

Address: 2828 PRESTIGE ROAD, KELLER, TX, United States, 76248

Registration date: 14 Feb 2002

Entity number: 2731405

Address: 114 WEST 47TH STREET, 22ND FL., NEW YORK, NY, United States, 10036

Registration date: 14 Feb 2002

Entity number: 2731929

Address: 47 LYDECKER ST, NYACK, NY, United States, 10960

Registration date: 14 Feb 2002

Entity number: 2731679

Address: 242 LAKEWOOD DRIVE, BLOOMFIELD, NJ, United States, 07003

Registration date: 14 Feb 2002

Entity number: 2731431

Address: 22 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Registration date: 14 Feb 2002

Entity number: 2731922

Address: PO BOX 499, VALLEY COTAGE, NY, United States, 10989

Registration date: 14 Feb 2002

Entity number: 2731150

Address: 100 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994

Registration date: 13 Feb 2002 - 28 Jul 2010

Entity number: 2731014

Address: 1 BABCOCK COURT, STONY POINT, NY, United States, 10980

Registration date: 13 Feb 2002 - 28 Jul 2010

Entity number: 2730922

Address: POST OFFICE BOX 363, MONSEY, NY, United States, 10952

Registration date: 13 Feb 2002 - 14 Feb 2002

Entity number: 2730872

Address: PO BOX 453, SUFFERN, NY, United States, 10901

Registration date: 13 Feb 2002 - 10 Nov 2006

Entity number: 2730820

Address: 642 MAIN ST BOX 66, SPARKILL, NY, United States, 10976

Registration date: 13 Feb 2002 - 27 Apr 2011

Entity number: 2730681

Address: 22 NORTH ROAD, STE 210, BLOOMINGBURG, NY, United States, 12721

Registration date: 12 Feb 2002 - 28 Jul 2010

Entity number: 2730430

Address: 324 STRAWTOWN RD, NEW CITY, NY, United States, 10956

Registration date: 12 Feb 2002 - 28 Jul 2010

Entity number: 2730420

Address: 210 RT 303, VALLEY COTTAGE, NY, United States, 10989

Registration date: 12 Feb 2002 - 27 Jan 2010

Entity number: 2730167

Address: 21 FELLOWSHIP LN, RYE BROOK, NY, United States, 10573

Registration date: 12 Feb 2002 - 10 Aug 2011

Entity number: 2730139

Address: 127 EAST CARROLL STREET, PEARL RIVER, NY, United States, 10965

Registration date: 12 Feb 2002 - 28 Oct 2009

Entity number: 2730723

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 12 Feb 2002

Entity number: 2730247

Address: 62 WASHINGTON AVE / NEW SQUARE, SPRING VALLEY, NY, United States, 10977

Registration date: 12 Feb 2002

Entity number: 2730675

Address: 237 WEST MAIN ST, STONY POINT, NY, United States, 10980

Registration date: 12 Feb 2002

Entity number: 2730213

Address: 7 WILTON CIRCLE, NEW CITY, NY, United States, 10956

Registration date: 12 Feb 2002

Entity number: 2730713

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 12 Feb 2002

Entity number: 2729887

Address: 77 NORTH CLOVE, SPRING VALLEY, NY, United States, 10977

Registration date: 11 Feb 2002 - 28 Jul 2010

Entity number: 2729833

Address: 97 W. CARLTON ROAD, SUFFERN, NY, United States, 10701

Registration date: 11 Feb 2002 - 28 Jul 2010

Entity number: 2729824

Address: CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 11 Feb 2002 - 31 Dec 2005