Business directory in New York Rockland - Page 1955

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 135728 companies

Entity number: 2423545

Address: PO BOX 203, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Sep 1999

Entity number: 2423482

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

Registration date: 28 Sep 1999 - 25 Jun 2003

Entity number: 2423479

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

Registration date: 28 Sep 1999 - 25 Jun 2003

Entity number: 2423440

Address: 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, United States, 10956

Registration date: 28 Sep 1999 - 25 May 2004

Entity number: 2423351

Address: 2 FREE ROAD, TOMPKINS COVE, NY, United States, 10986

Registration date: 28 Sep 1999 - 25 Jun 2003

Entity number: 2423309

Address: 551 MADISON AVENUE STE 300, NEW YORK, NY, United States, 10022

Registration date: 28 Sep 1999 - 15 Feb 2001

Entity number: 2423247

Address: 295 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 28 Sep 1999 - 30 Jun 2004

Entity number: 2423102

Address: 66 ORCHARD TERRACE, PIERMONT, NY, United States, 10968

Registration date: 28 Sep 1999 - 27 Apr 2011

Entity number: 2422986

Address: ATTN: SHELDON KRAUSE, 3 SHALVAH PLACE, MONSEY, NY, United States, 10952

Registration date: 28 Sep 1999

Entity number: 2422895

Address: 520 CHESTNUT RIDGE ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 27 Sep 1999 - 02 Oct 2017

Entity number: 2422831

Address: 55 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 27 Sep 1999 - 28 Oct 2009

Entity number: 2422744

Address: 9 SO. CRANFORD ROAD, BARDONIA, NY, United States, 10954

Registration date: 27 Sep 1999

Entity number: 2422696

Address: 75 Lake Road, #A329, Congers, NY, United States, 10920

Registration date: 27 Sep 1999

Entity number: 2422524

Address: ATTN: ROGER S. MARKOWITZ, ESQ., 1185 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 24 Sep 1999 - 21 Sep 2007

Entity number: 2422436

Address: 10 ANDREW DRIVE, CHESTNUT RIDGE, NY, United States, 10952

Registration date: 24 Sep 1999 - 25 Jun 2003

Entity number: 2422325

Address: 12 ROLLINGWOOD DR., NEW CITY, NY, United States, 10956

Registration date: 24 Sep 1999 - 27 Apr 2011

Entity number: 2422280

Address: TWO NELSON LANE, CONGERS, NY, United States, 10920

Registration date: 24 Sep 1999 - 28 Oct 2009

Entity number: 2422229

Address: 18 SOUTH RIDGE ROAD, POMONA, NY, United States, 10970

Registration date: 24 Sep 1999 - 20 May 2002

Entity number: 2422506

Address: SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 24 Sep 1999

Entity number: 2422579

Address: 329 HEWES ST., BROOKLYN, NY, United States, 11211

Registration date: 24 Sep 1999

Entity number: 2421960

Address: 29 LACKAWANNA TRAIL, SUFFERN, NY, United States, 10901

Registration date: 23 Sep 1999 - 09 Feb 2000

Entity number: 2421831

Address: 8 FAYVA COURT, NEW CITY, NY, United States, 10956

Registration date: 23 Sep 1999 - 25 Jun 2003

Entity number: 2422032

Address: C/O ROCKLAND TEACHERS' CENTER, 65 CHAPEL STREET, GARNERVILLE, NY, United States, 10923

Registration date: 23 Sep 1999

Entity number: 2421396

Address: 57 N ROOSEVELT AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Sep 1999 - 27 Apr 2011

Entity number: 2421340

Address: 421-13 ROUTE 59, PBM 143, MONSEY, NY, United States, 10952

Registration date: 22 Sep 1999 - 30 Jun 2004

Entity number: 2421183

Address: 27 TRUMAN AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 22 Sep 1999 - 25 Jun 2003

Entity number: 2421137

Address: 92 NORTH MAIN STREET SUITE 105, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Sep 1999 - 27 Apr 2011

Entity number: 2421212

Address: 242 S. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 22 Sep 1999

Entity number: 2421334

Address: 70 WEST STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Sep 1999

Entity number: 2420820

Address: 2 KAREN COURT, VALLEY COTTAGE, NY, United States, 10989

Registration date: 21 Sep 1999 - 25 Jun 2003

Entity number: 2420702

Address: 2 RIDGE AVE., SUFFERN, NY, United States, 10901

Registration date: 21 Sep 1999

Entity number: 2420610

Address: PALISADES CENTER, 1000 PALISADES CENTER DRIVE, WEST NYACK, NY, United States, 10994

Registration date: 20 Sep 1999 - 27 Apr 2011

Entity number: 2420351

Address: 46 SAMSONDALE AVENUE, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 20 Sep 1999 - 25 Jun 2003

Entity number: 2420395

Address: 130 WILLOW TREE ROAD, WESLEY HILLS, NY, United States, 10952

Registration date: 20 Sep 1999

Entity number: 2420187

Address: ATTN: THOMAS D. KEARNS, ESQ., 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 20 Sep 1999

Entity number: 2420171

Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Registration date: 17 Sep 1999

Entity number: 2419943

Address: 5 RUHE LANE, WEST NYACK, NY, United States, 10994

Registration date: 17 Sep 1999

Entity number: 2419787

Address: 303 FIFTH AVENUE, SUITE 1917, NEW YORK, NY, United States, 10016

Registration date: 16 Sep 1999 - 25 Jun 2003

Entity number: 2419743

Address: 5 STONE HAVEN ROAD, WEST NYACK, NY, United States, 10994

Registration date: 16 Sep 1999 - 25 Jun 2003

Entity number: 2419712

Address: 5 STONEHAVEN ROAD, WEST NYACK, NY, United States, 10994

Registration date: 16 Sep 1999 - 25 Jun 2003

Entity number: 2419707

Address: 5 STONEHAVEN ROAD, WEST NYACK, NY, United States, 10994

Registration date: 16 Sep 1999 - 25 Jun 2003

Entity number: 2419669

Address: 17 SQUADRON BLVD. STE. 305, NEW CITY, NY, United States, 10956

Registration date: 16 Sep 1999 - 29 Jun 2016

Entity number: 2419748

Address: 369 south main street, NEW CITY, NY, United States, 10956

Registration date: 16 Sep 1999

Entity number: 2419575

Address: 18 ROCKFORD DR, WEST NYACK, NY, United States, 10994

Registration date: 16 Sep 1999

Entity number: 2419308

Address: 4 VERMEER COURT, SUFFERN, NY, United States, 10991

Registration date: 15 Sep 1999 - 25 Jun 2003

Entity number: 2419142

Address: 12 HILLSIDE AVE., W HAVERSTRAW, NY, United States, 10993

Registration date: 15 Sep 1999 - 25 Jun 2003

Entity number: 2419140

Address: 23 DEERWOOD DRIVE, NEW CITY, NY, United States, 10956

Registration date: 15 Sep 1999 - 31 Dec 2003

Entity number: 2419012

Address: 29 F. FLETCHER ROAD, MONSEY, NY, United States, 10952

Registration date: 15 Sep 1999 - 28 Oct 2003

Entity number: 2419043

Address: 36 COLLEGE AVENUE, NANUET, NY, United States, 10954

Registration date: 15 Sep 1999

Entity number: 2418713

Address: PO BOX 1100, MONSEY, NY, United States, 10952

Registration date: 14 Sep 1999 - 27 Apr 2011