Business directory in New York Rockland - Page 2048

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: 2307499

Address: 608 ROUTE 306, SUFFERN, NY, United States, 10901

Registration date: 19 Oct 1998 - 26 Jun 2002

Entity number: 2307860

Address: 500 BRADLEY HILL ROAD, BLAUVELT, NY, United States, 10913

Registration date: 19 Oct 1998

Entity number: 2307459

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

Registration date: 16 Oct 1998 - 26 Jun 2002

Entity number: 2307312

Address: C/O PABLO A. SANDOVAL, 5 CAINS RD, SUFFERN, NY, United States, 10901

Registration date: 16 Oct 1998 - 25 Jan 2012

Entity number: 2307271

Address: 163 EAST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 16 Oct 1998 - 29 Jul 2009

Entity number: 2307199

Address: 154 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 16 Oct 1998 - 26 Jun 2002

Entity number: 2307382

Address: P.O. BOX 29, NEW CITY, NY, United States, 10956

Registration date: 16 Oct 1998

Entity number: 2307279

Address: 4 TILDA LANE, NEW CITY, NY, United States, 10956

Registration date: 16 Oct 1998

Entity number: 2306965

Address: 10 ROSE ROAD, WEST NYACK, NY, United States, 10994

Registration date: 15 Oct 1998 - 26 Jun 2002

Entity number: 2306788

Address: 5 PARK STREET, MONTVALE, NJ, United States, 07645

Registration date: 15 Oct 1998 - 20 Mar 2024

Entity number: 2306462

Address: NUMBER 110, 55 OLD TURNPIKE ROAD, NANUET, NY, United States, 10954

Registration date: 14 Oct 1998 - 29 Jul 2009

Entity number: 2306440

Address: 47 HIGHVIEW ROAD, MONSEY, NY, United States, 10952

Registration date: 14 Oct 1998 - 26 Jun 2002

Entity number: 2306237

Address: 400 OLD HOOK ROAD, WESTWOOD, NJ, United States, 07675

Registration date: 14 Oct 1998 - 30 Dec 2002

Entity number: 2306409

Address: 39 CAMPHILL AVENUE, SUFFERN, NY, United States, 10901

Registration date: 14 Oct 1998

Entity number: 2305905

Address: 11 LESTER DRIVE, ORANGEBURG, NY, United States, 10962

Registration date: 13 Oct 1998 - 26 Dec 2001

Entity number: 2305737

Address: 7 ORONO STREET, CLIFTON, NJ, United States, 07013

Registration date: 13 Oct 1998 - 26 Jun 2002

Entity number: 2305912

Address: 2280 E. 28TH ST., BROOKLYN, NY, United States, 11229

Registration date: 13 Oct 1998

Entity number: 2305991

Address: 9 CARA DR, SUFFERN, NY, United States, 10901

Registration date: 13 Oct 1998

Entity number: 2305975

Address: 276 QUAKER ROAD, POMONA, NY, United States, 10970

Registration date: 13 Oct 1998

Entity number: 2305392

Address: 11 LIME KILN ROAD, SUFFERN, NY, United States, 10901

Registration date: 09 Oct 1998

Entity number: 2304919

Address: SIX LAFAYETTE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 08 Oct 1998 - 08 May 2006

Entity number: 2305164

Address: 42 SMITH HILL ROAD, AIRMONT, NY, United States, 10952

Registration date: 08 Oct 1998

Entity number: 2305197

Address: 69 HUNT AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 08 Oct 1998

Entity number: 2305148

Address: 63 MIDDLE RIDGE RD, NEW CANAAN, CT, United States, 06840

Registration date: 08 Oct 1998

Entity number: 2304834

Address: ATTN: BOB ARENDT, P.O. BOX 8801, NEW FAIRFIELD, CT, United States, 06812

Registration date: 08 Oct 1998

Entity number: 2304587

Address: 16 TERMAKAY RD., NEW CITY, NY, United States, 10956

Registration date: 07 Oct 1998 - 26 Jun 2002

Entity number: 2304331

Address: 7 PROSPECT STREET, GARNERVILLE, NY, United States, 10923

Registration date: 06 Oct 1998 - 26 Jun 2002

Entity number: 2304266

Address: 447 HIGHLAND AVENUE, PALISADES PARK, NJ, United States, 07650

Registration date: 06 Oct 1998 - 28 Jul 2010

Entity number: 2304265

Address: 11 MENOCKER ROAD, CHESTNUT RIDGE, NY, United States, 10952

Registration date: 06 Oct 1998 - 30 Jun 2008

Entity number: 2304183

Address: 69 CHURCH STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Oct 1998 - 20 Dec 2001

Entity number: 2304086

Address: 3663 LEE ROAD #317, JEFFERSON VALLEY, NY, United States, 10535

Registration date: 06 Oct 1998 - 29 Jun 2016

Entity number: 2303973

Address: P.O. BOX 453, PIERMONT, NY, United States, 10968

Registration date: 06 Oct 1998 - 26 Jun 2002

Entity number: 2304027

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

Registration date: 06 Oct 1998

Entity number: 2303915

Address: 252 ROUTE 303, ORANGEBURG, NY, United States, 10962

Registration date: 05 Oct 1998 - 25 Jun 2018

Entity number: 2303783

Address: 109 GRANDVIEW AVE., WESLEY HILLS, NY, United States, 10977

Registration date: 05 Oct 1998 - 26 Jun 2002

Entity number: 2303742

Address: C/O NORMA DIRECTOR AT, 5 EAGLE VIEW COURT, MONSEY, NY, United States, 10952

Registration date: 05 Oct 1998 - 22 Mar 2000

Entity number: 2303653

Address: 17 BON AIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 05 Oct 1998 - 30 Jun 2004

Entity number: 2303546

Address: 102 WASHINGTON AVE., SUFFERN, NY, United States, 10901

Registration date: 05 Oct 1998 - 26 Jun 2002

Entity number: 2303542

Address: 148 VILLA ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 05 Oct 1998 - 18 May 1999

Entity number: 2303880

Address: 407 N. HIGHLAND AVE, NYACK, NY, United States, 10960

Registration date: 05 Oct 1998

Entity number: 2303574

Address: 233 MONTGOMERY STREET, HIGHLAND PARK, NJ, United States, 08904

Registration date: 05 Oct 1998

Entity number: 2303664

Address: 17 BON AIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 05 Oct 1998

AEP, INC. Inactive

Entity number: 2303428

Address: 45 WOODGLEN DRIVE, NEW CITY, NY, United States, 10956

Registration date: 02 Oct 1998 - 26 Jun 2002

Entity number: 2303399

Address: 165 SICKLES AVE., NYACK, NY, United States, 10960

Registration date: 02 Oct 1998 - 26 Jun 2002

Entity number: 2303321

Address: 460 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 02 Oct 1998 - 26 Oct 2011

Entity number: 2303303

Address: 22 KEVIN DRIVE, ORANGEBURG, NY, United States, 10962

Registration date: 02 Oct 1998 - 25 Jan 2012

Entity number: 2303209

Address: 22 BLUE HERON ROAD, NANUET, NY, United States, 10954

Registration date: 02 Oct 1998

Entity number: 2303331

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

Registration date: 02 Oct 1998

Entity number: 2303162

Address: 470 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 02 Oct 1998

Entity number: 2302964

Address: 3RD FL., 199 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 01 Oct 1998 - 30 Dec 2008