Business directory in New York Rockland - Page 1959

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 138628 companies

Entity number: 2580582

Address: 1070 RTE 9 STE 209, FISHKILL, NY, United States, 12524

Registration date: 05 Dec 2000 - 29 Jul 2009

Entity number: 2580575

Address: C/O JOSEPH KUNSTLINGER ESQ, 747 CHUSTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 05 Dec 2000 - 29 Jul 2009

Entity number: 2580363

Address: 45 EAST MAPLE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 05 Dec 2000 - 30 Jun 2004

Entity number: 2580532

Address: 85 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 05 Dec 2000

Entity number: 2580178

Address: 250 N MAIN STREET, APT F-5, SPRING VALLEY, NY, United States, 10977

Registration date: 04 Dec 2000 - 30 Jun 2004

Entity number: 2580165

Address: 51 OLD MIDDLETOWN ROAD, NEW CITY, NY, United States, 10956

Registration date: 04 Dec 2000 - 29 Jul 2009

Entity number: 2580154

Address: C/O ANNIE REBUQUIAO, 24 PENNSYLVANIA AVE., VALLEY COTTAGE, NY, United States, 10989

Registration date: 04 Dec 2000 - 30 Jun 2004

Entity number: 2580038

Address: 10 CROSS STREET, SUFFERN, NY, United States, 10901

Registration date: 04 Dec 2000 - 17 May 2010

Entity number: 2580028

Address: 119 ROCKLAND CENTER, #287, NANUET, NY, United States, 10954

Registration date: 04 Dec 2000 - 29 Jul 2009

Entity number: 2580023

Address: 27 ORCHARD STREET, MONSEY, NY, United States, 10952

Registration date: 04 Dec 2000 - 09 Oct 2018

Entity number: 2580021

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

Registration date: 04 Dec 2000 - 20 Aug 2004

Entity number: 2579982

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

Registration date: 04 Dec 2000 - 20 Aug 2004

Entity number: 2579911

Address: 6 DURANT RD, NEW CITY, NY, United States, 10956

Registration date: 04 Dec 2000

Entity number: 2579643

Address: 108 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Registration date: 01 Dec 2000 - 30 Jun 2004

Entity number: 2579558

Address: 36 MARK LN, NEW CITY, NY, United States, 10956

Registration date: 01 Dec 2000 - 30 Jun 2004

Entity number: 2579378

Address: 1454 42ND STREET, BROOKLYN, NY, United States, 11219

Registration date: 01 Dec 2000 - 14 May 2003

Entity number: 2579342

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

Registration date: 01 Dec 2000

Entity number: 2579454

Address: 82 WASHINGTON STREET, NYACK, NY, United States, 10960

Registration date: 01 Dec 2000

Entity number: 2579549

Address: 1 MARCIA LANE, NEW HEMPSTEAD, NY, United States, 10977

Registration date: 01 Dec 2000

Entity number: 2579542

Address: 7 BROWARD DRIVE, NEW CITY, NY, United States, 10956

Registration date: 01 Dec 2000

Entity number: 2579326

Address: 41 MERCEDES WAY STE 25, STE 25, EDGEWOOD, NY, United States, 11717

Registration date: 01 Dec 2000

Entity number: 2579744

Address: 50 PECAN VALLEY DRIVE, NEW CITY, NY, United States, 10956

Registration date: 01 Dec 2000

Entity number: 2579577

Address: 122 ORANGE AVE., SUFFERN, NY, United States, 10901

Registration date: 01 Dec 2000

GCI, INC. Inactive

Entity number: 2579170

Address: 251 W. NYACK RD, POBOX 307, WEST NYACK, NY, United States, 10994

Registration date: 30 Nov 2000 - 30 Jun 2004

Entity number: 2579012

Address: 7 NEW MAIN STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 30 Nov 2000 - 30 Jun 2004

Entity number: 2578870

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

Registration date: 30 Nov 2000 - 16 Nov 2006

Entity number: 2579069

Address: 31 TARA DRIVE, POMONA, NY, United States, 10970

Registration date: 30 Nov 2000

Entity number: 2578989

Address: 17 SEEGER DRIVE, NANUET, NY, United States, 10954

Registration date: 30 Nov 2000

Entity number: 2578946

Address: 75 MONTEBELLO RD, SUFFERN, NY, United States, 10901

Registration date: 30 Nov 2000

Entity number: 2579307

Address: 18 SOUTH RIDGE RD., POMONA, NY, United States, 10970

Registration date: 30 Nov 2000

Entity number: 2579009

Address: 628 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 30 Nov 2000

Entity number: 2579121

Address: 17 BREWSTER AVENUE, STONY POINT, NY, United States, 10980

Registration date: 30 Nov 2000

Entity number: 2578827

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

Registration date: 29 Nov 2000 - 26 Jul 2010

Entity number: 2578514

Address: 507 STRAWTOWN ROAD, WEST NYACK, NY, United States, 10994

Registration date: 29 Nov 2000 - 23 May 2024

Entity number: 2578436

Address: 40 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

Registration date: 29 Nov 2000 - 15 Aug 2005

Entity number: 2578634

Address: 40 S. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 29 Nov 2000

Entity number: 2578511

Address: 25 Valley Avenue, Westwood, NJ, United States, 07675

Registration date: 29 Nov 2000

Entity number: 2578450

Address: 1 BLUE HILL PLAZA / SUITE 1820, PEARL RIVER, NY, United States, 10965

Registration date: 29 Nov 2000

Entity number: 2578776

Address: PO BOX 583, ALLENDALE, NJ, United States, 07401

Registration date: 29 Nov 2000

Entity number: 2578364

Address: 130 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 29 Nov 2000

Entity number: 2578424

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

Registration date: 29 Nov 2000

Entity number: 2578690

Address: 15 WESTGATE BLVD., NEW CITY, NY, United States, 10956

Registration date: 29 Nov 2000

Entity number: 2578169

Address: 14 PINE KNOLL COURT, CHESTNUT RIDGE, NY, United States, 10952

Registration date: 28 Nov 2000 - 30 Jun 2004

Entity number: 2578081

Address: 39 WIENER DRIVE, #201, MONSEY, NY, United States, 10952

Registration date: 28 Nov 2000 - 10 May 2012

Entity number: 2577923

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

Registration date: 28 Nov 2000 - 15 Jul 2016

Entity number: 2577888

Address: 520 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Registration date: 28 Nov 2000 - 13 Sep 2006

Entity number: 2578254

Address: 199 NEW CLARKSTOWN RD, NANUET, NY, United States, 10954

Registration date: 28 Nov 2000

Entity number: 2578140

Address: 117 ROUTE 9W NORTH, HAVERSTRAW, NY, United States, 10927

Registration date: 28 Nov 2000

Entity number: 2578232

Address: 24-B Washington Avenue, Spring Valley, NY, United States, 10977

Registration date: 28 Nov 2000

Entity number: 2578093

Address: 94 HIGHVIEW AVENUE, NANUET, NY, United States, 10954

Registration date: 28 Nov 2000