Business directory in New York Rockland - Page 2029

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 135680 companies

Entity number: 2194145

Address: 59 ROUTE 17, SLOATSBURG, NY, United States, 10974

Registration date: 29 Oct 1997 - 27 Jun 2001

Entity number: 2194143

Address: 11 FARM LANE, SUFFERN, NY, United States, 10901

Registration date: 29 Oct 1997 - 26 Dec 2001

Entity number: 2194057

Address: 13 EMERY AVENUE, RANDOLPH, NJ, United States, 07869

Registration date: 29 Oct 1997 - 26 Jun 2002

Entity number: 2194075

Address: 235 N. MAIN STREET, SUITE 17, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Oct 1997

Entity number: 2194430

Address: 2.1 NEW CITY PLAZA, NEW CITY, NY, United States, 10956

Registration date: 29 Oct 1997

Entity number: 2194305

Address: 67 HIGHVIEW AVENUE, ORANGEBURG, NY, United States, 10962

Registration date: 29 Oct 1997

Entity number: 2193964

Address: 55 OLD TURNPIKE ROAD, SUITE 108, NANUET, NY, United States, 10954

Registration date: 28 Oct 1997 - 27 Jun 2001

Entity number: 2193909

Address: SUITE 206, 26 FIREMEN'S MEMORIAL DRIVE, POMONA, NY, United States, 10970

Registration date: 28 Oct 1997 - 04 Dec 1998

Entity number: 2193726

Address: 3 MARIETTA DRIVE, POMONA, NY, United States, 10970

Registration date: 28 Oct 1997

Entity number: 2193132

Address: ATTN: PRESIDENT, 25 KAY FRIES DRIVE, STONY POINT, NY, United States, 10980

Registration date: 24 Oct 1997 - 20 Feb 1998

Entity number: 2192977

Address: 11 SEYMOUR DR., NEW CITY, NY, United States, 10956

Registration date: 24 Oct 1997 - 27 Jun 2001

Entity number: 2192950

Address: STE. 314, CHASE BANK BUILDING, 22 WEST FIRST ST., MOUNT VERNON, NY, United States, 10550

Registration date: 24 Oct 1997 - 27 Jun 2001

Entity number: 2192924

Address: 21 SPRING ST, #2, WESTERLY, RI, United States, 02891

Registration date: 24 Oct 1997 - 27 Jan 2010

Entity number: 2192912

Address: C/O VINCENT SENESE JR., 345 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 24 Oct 1997 - 27 Jan 2010

Entity number: 2192842

Address: C/O GLENN MURRAY, 175 SEQUAMS LANE CENTER, WEST ISLIP, NY, United States, 11795

Registration date: 24 Oct 1997

Entity number: 2193047

Address: 978 ROUTE 45, POMONA, NY, United States, 10970

Registration date: 24 Oct 1997

Entity number: 2192237

Address: 66 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 23 Oct 1997 - 27 Jun 2001

Entity number: 2192519

Address: 9 FRANCIS PLACE, MONSEY, NY, United States, 10952

Registration date: 23 Oct 1997

Entity number: 2192170

Address: 1205 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Registration date: 22 Oct 1997 - 04 Nov 2022

Entity number: 2192137

Address: 2331 LAFAYETTE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 22 Oct 1997 - 27 Jun 2001

Entity number: 2192088

Address: 5 BEAVER DAM ROAD, POMONA, NY, United States, 10970

Registration date: 22 Oct 1997 - 28 Mar 2001

Entity number: 2191838

Address: P.O. BOX 1111, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Oct 1997 - 27 Jun 2001

Entity number: 2191768

Address: 3 CAVALRY DRIVE, NEW CITY, NY, United States, 10956

Registration date: 22 Oct 1997

Entity number: 2192056

Address: 103 SHAD ROW, PIERMONT, NY, United States, 10968

Registration date: 22 Oct 1997

Entity number: 2191988

Address: 8 JUDITH LANE, MONSEY, NY, United States, 10952

Registration date: 22 Oct 1997

Entity number: 2191765

Address: 6 STATION RD, POMONA, NY, United States, 10970

Registration date: 22 Oct 1997

Entity number: 2191693

Address: 409 VALLEY VIEW AVENUE, PARAMUS, NJ, United States, 07652

Registration date: 21 Oct 1997 - 29 Sep 2014

Entity number: 2191673

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

Registration date: 21 Oct 1997 - 02 Jun 2000

Entity number: 2191446

Address: 48 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 21 Oct 1997 - 27 Jun 2001

Entity number: 2191365

Address: NINE WEST PROSPECT AVENUE, MOUNT VERNON, NY, United States, 10550

Registration date: 21 Oct 1997 - 27 Jun 2001

V & W CORP. Inactive

Entity number: 2191314

Address: 81 VILLAGE GREEN, BARDONIA, NY, United States, 10954

Registration date: 21 Oct 1997 - 27 Jun 2001

Entity number: 2191237

Address: 364 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Registration date: 21 Oct 1997 - 06 Jun 2003

Entity number: 2191224

Address: C/O GARY HECHT, 64 CLINTON AVE., SOUTH NYACK, NY, United States, 10960

Registration date: 21 Oct 1997 - 30 May 2019

Entity number: 2191212

Address: 15 WASHINGTON AVENUE, TAPPAN, NY, United States, 10983

Registration date: 21 Oct 1997 - 26 Jun 2002

Entity number: 2191476

Address: 242 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 21 Oct 1997

Entity number: 2191622

Address: 7 BOX WOOD LANE, MONSEY, NY, United States, 10952

Registration date: 21 Oct 1997

Entity number: 2191468

Address: 3 HIDDEN HILL DRIVE, STONEY POINT, NY, United States, 10980

Registration date: 21 Oct 1997

Entity number: 2191252

Address: 672 MONTGOMERY LANE, RIVER VALE, NJ, United States, 07675

Registration date: 21 Oct 1997

Entity number: 2191248

Address: 42 BAYVIEW AVENUE, MANHASSET, NY, United States, 11030

Registration date: 21 Oct 1997

Entity number: 2191176

Address: 7 NORTH AIRMONT ROAD, SUFFERN, NY, United States, 10901

Registration date: 20 Oct 1997 - 27 Jun 2001

Entity number: 2191100

Address: 100 DUTCH HILL ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 20 Oct 1997 - 06 May 2016

Entity number: 2191015

Address: 364 NEW HEMPSTEAD RD, NEW CITY, NY, United States, 10956

Registration date: 20 Oct 1997 - 28 Jul 2010

Entity number: 2190992

Address: 82 MAPLE AVE., NEW CITY, NY, United States, 10956

Registration date: 20 Oct 1997 - 17 Jul 2012

Entity number: 2190843

Address: 468 RIFLE CAMP ROAD, WEST PATERSON, NJ, United States, 07424

Registration date: 20 Oct 1997 - 31 Dec 2003

Entity number: 2190964

Address: 1 LAKE ROAD WEST, CONGERS, NY, United States, 10920

Registration date: 20 Oct 1997

Entity number: 2190398

Address: 24 COLLONGSWOOD RD., NEW CITY, NY, United States, 10956

Registration date: 17 Oct 1997 - 30 Jun 2004

Entity number: 2190636

Address: 271 MIRTH CT., VALLEY COTTAGE, NY, United States, 10989

Registration date: 17 Oct 1997

Entity number: 2190492

Address: 20 SHUART ROAD, AIRMONT, NY, United States, 10952

Registration date: 17 Oct 1997

Entity number: 2190246

Address: 50 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 16 Oct 1997 - 26 Jan 2011

Entity number: 2190120

Address: 271 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 16 Oct 1997 - 03 Mar 2004