Business directory in New York Rockland - Page 2047

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 138517 companies

Entity number: 2310952

Address: 119 MAIN STREET, NANUET, NY, United States, 10954

Registration date: 28 Oct 1998 - 26 Oct 2016

Entity number: 2310929

Address: 99 TENNYSON DRIVE, NANUET, NY, United States, 10954

Registration date: 28 Oct 1998 - 28 Jul 2010

Entity number: 2310787

Address: 12 TOPAZ COURT, NEW CITY, NY, United States, 10956

Registration date: 28 Oct 1998 - 26 Jun 2002

Entity number: 2310713

Address: 40 DEERWOOD DRIVE, SUFFERN, NY, United States, 10901

Registration date: 28 Oct 1998 - 26 Jun 2002

Entity number: 2310686

Address: 40 DEERWOOD DRIVE, SUFFERN, NY, United States, 10901

Registration date: 28 Oct 1998 - 26 Jun 2002

Entity number: 2310944

Address: 30 COLTS FOOT GLEN, SADDLE RIVER, NJ, United States, 07458

Registration date: 28 Oct 1998

Entity number: 2311009

Address: 44 Park Avenue, Suffern, NY, United States, 10901

Registration date: 28 Oct 1998

Entity number: 2310667

Address: 122 CASTLE HEIGHTS AVENUE, UPPER NYACK, NY, United States, 10960

Registration date: 28 Oct 1998

Entity number: 2310561

Address: 23 N. MAPLE AVENUE, PARK RIDGE, NJ, United States, 07656

Registration date: 27 Oct 1998 - 26 Jun 2002

Entity number: 2310512

Address: 663 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 27 Oct 1998 - 20 Dec 2002

Entity number: 2310358

Address: 155 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 27 Oct 1998 - 02 May 2005

Entity number: 2310355

Address: 75 A LAKE ROAD, CONGERS, NY, United States, 10920

Registration date: 27 Oct 1998 - 27 Jan 2010

Entity number: 2310310

Address: 40 SOUTH ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 27 Oct 1998 - 26 Dec 2001

Entity number: 2310283

Address: 487 NORTH GREENBUSH ROAD, BLAUVELT, NY, United States, 10913

Registration date: 27 Oct 1998 - 29 Jul 2009

RAINA, INC. Inactive

Entity number: 2310276

Address: APARTMENT F, 141 HEITMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 27 Oct 1998 - 25 Jun 2003

FUZ CORP. Inactive

Entity number: 2310163

Address: 275 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 27 Oct 1998 - 26 Jun 2002

Entity number: 2310221

Address: 210 MAIN STREET, NANUET, NY, United States, 10954

Registration date: 27 Oct 1998

Entity number: 2310531

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

Registration date: 27 Oct 1998

Entity number: 2309919

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

Registration date: 26 Oct 1998 - 29 Jul 2008

FINBIL INC. Inactive

Entity number: 2309763

Address: 232 VALLEY RD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 26 Oct 1998 - 28 Jul 2010

Entity number: 2309863

Address: 113 BON AIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 26 Oct 1998

Entity number: 2309621

Address: 11 UNDERWOOD ROAD, MONSEY, NY, United States, 10952

Registration date: 23 Oct 1998 - 26 Jun 2002

Entity number: 2309587

Address: 1 POST COURT, NEW CITY, NY, United States, 10956

Registration date: 23 Oct 1998 - 20 Oct 2015

Entity number: 2309459

Address: C/O RICHARD B SOSCIA, CPA, PC, 257 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 23 Oct 1998 - 02 Feb 2004

Entity number: 2309414

Address: 22 AGROW PLACE, NANUET, NY, United States, 10954

Registration date: 23 Oct 1998 - 30 Jun 2004

Entity number: 2309404

Address: POST OFFICE BOX 768, MONSEY, NY, United States, 10952

Registration date: 23 Oct 1998 - 29 Jul 2009

Entity number: 2309327

Address: 32 OLD HEMPSTEAD RD., NEW CITY, NY, United States, 10956

Registration date: 23 Oct 1998 - 26 Jun 2002

Entity number: 2309535

Address: 1 ORCHAD STREET, NYACK, NY, United States, 10960

Registration date: 23 Oct 1998

Entity number: 2309171

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

Registration date: 22 Oct 1998 - 14 Jun 2004

Entity number: 2309013

Address: 116 E. MOSHOLU PARKWAY SOUTH, APT. 54, BRONX, NY, United States, 10458

Registration date: 22 Oct 1998 - 27 Jun 2001

Entity number: 2309244

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

Registration date: 22 Oct 1998

Entity number: 2309113

Address: C/O LIONEL M. DOMOND, 7 KRISTOFFERSON CT., SUFFERN, NY, United States, 10901

Registration date: 22 Oct 1998

Entity number: 2309088

Address: 15 NORTH MILL STREET, SUITE 208B, NYACK, NY, United States, 10960

Registration date: 22 Oct 1998

Entity number: 2308679

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

Registration date: 21 Oct 1998 - 26 Jun 2002

Entity number: 2308526

Address: 11 RAMAPO RD., GARNERVILLE, NY, United States, 10923

Registration date: 21 Oct 1998 - 26 Jun 2002

Entity number: 2308692

Address: 66 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 21 Oct 1998

Entity number: 2308452

Address: 11 West Ramapo Road, Garnerville, NY, United States, 10923

Registration date: 21 Oct 1998

Entity number: 2308628

Address: C/O ANNE L. GLICKMAN, ESQ., 44 PARK AVENUE, P.O. BOX 835, SUFFERN, NY, United States, 10901

Registration date: 21 Oct 1998

Entity number: 2308655

Address: 60 SOUTH MAIN ST, 2ND FL, NEW CITY, NY, United States, 10956

Registration date: 21 Oct 1998

Entity number: 2308336

Address: 8 STABBE DR, STONY POINT, NY, United States, 10980

Registration date: 20 Oct 1998 - 29 Dec 2004

Entity number: 2308307

Address: 9 PERLMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Oct 1998 - 30 May 2017

Entity number: 2308289

Address: 1562 THIRD AVENUE, NEW YORK, NY, United States, 10128

Registration date: 20 Oct 1998 - 28 Oct 2009

Entity number: 2308204

Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 20 Oct 1998 - 27 Jun 2001

Entity number: 2308025

Address: 157 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Registration date: 20 Oct 1998 - 26 Jun 2002

Entity number: 2307990

Address: 77 HOOVER DR., CRESSKILL, NJ, United States, 07626

Registration date: 20 Oct 1998 - 29 Jul 2009

Entity number: 2307987

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

Registration date: 20 Oct 1998

Entity number: 2307933

Address: 35 EBERLING DRIVE, NEW CITY, NY, United States, 10956

Registration date: 20 Oct 1998

Entity number: 2307859

Address: 604 RT 303, BLAUVELT, NY, United States, 10913

Registration date: 19 Oct 1998 - 26 Jun 2002

Entity number: 2307689

Address: STE. 305, 747 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 19 Oct 1998 - 26 Jun 2002

VEZY INC. Inactive

Entity number: 2307615

Address: C/O ZETLIN & DECHIARA LLP, 801 SECOND AVE, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1998 - 22 May 2003