Business directory in New York Rockland - Page 2063

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 135546 companies

Entity number: 2082493

Address: 400 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 07 Nov 1996 - 27 Dec 2000

Entity number: 2082759

Address: ORANGEBURG ROAD, BLDG. 31 ROOM 229A, ORANGEBURG, NY, United States, 10962

Registration date: 07 Nov 1996

Entity number: 2082321

Address: P.O. BOX 1256, NEW CITY, NY, United States, 10954

Registration date: 06 Nov 1996 - 29 Dec 1999

Entity number: 2082267

Address: P.O. BOX 657, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Nov 1996 - 27 Dec 2000

Entity number: 2082266

Address: POST OFFICE BOX 1256, NEW CITY, NY, United States, 10954

Registration date: 06 Nov 1996 - 29 Dec 1999

Entity number: 2081777

Address: 11 DUNDERBERG RD, TOMKINS COVE, NY, United States, 10986

Registration date: 05 Nov 1996 - 06 Nov 2013

Entity number: 2081620

Address: 254 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 05 Nov 1996 - 24 Sep 2003

Entity number: 2081583

Address: 254 SOUTH MAIN STREET, SECOND FLOOR, NEW CITY, NY, United States, 10956

Registration date: 05 Nov 1996 - 29 Dec 1999

Entity number: 2081562

Address: 11 SURREY COURT, PEARL RIVER, NY, United States, 10965

Registration date: 05 Nov 1996 - 29 Dec 1999

Entity number: 2081797

Address: 6240 BRISTOL PIKE, LEVITTOWN, PA, United States, 19057

Registration date: 05 Nov 1996

Entity number: 2081799

Address: 13 OAKDALE MANOR, SUFFERN, NY, United States, 10901

Registration date: 05 Nov 1996

Entity number: 2081889

Address: 315 ROUTE 210, STONY POINT, NY, United States, 10980

Registration date: 05 Nov 1996

Entity number: 2081283

Address: 21 LANDAU LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 04 Nov 1996 - 29 Dec 1999

Entity number: 2081282

Address: 250 MOUNTAINVIEW AVENUE, NYACK, NY, United States, 10960

Registration date: 04 Nov 1996 - 27 Dec 2000

Entity number: 2081280

Address: 149 KENSINGTON RD, RIVER EDGE, NJ, United States, 07661

Registration date: 04 Nov 1996 - 14 Dec 2006

Entity number: 2081264

Address: 61 WEST CROOKEDHILL ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 04 Nov 1996 - 27 Jun 2001

Entity number: 2081114

Address: ELETTO BUSINESS DIRECTIONS INC, 75 N. CENTRAL AVE, ELMSFORD, NY, United States, 10523

Registration date: 04 Nov 1996 - 26 Jan 2011

Entity number: 2081190

Address: 144 DREWVILLE RD., CARMEL, NY, United States, 10512

Registration date: 04 Nov 1996

Entity number: 2080959

Address: P.O. BOX 580, MONSEY, NY, United States, 10952

Registration date: 01 Nov 1996 - 29 Dec 2004

Entity number: 2080805

Address: 29 WALDBERG AVE, CONGERS, NY, United States, 10920

Registration date: 01 Nov 1996 - 31 Dec 2015

SARE, INC. Inactive

Entity number: 2080800

Address: 4 ELAINE PL, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Nov 1996 - 27 Dec 2000

Entity number: 2080773

Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1996 - 27 Dec 2000

Entity number: 2080640

Address: 400 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 01 Nov 1996 - 27 Dec 2000

Entity number: 2080563

Address: 160 MAIN STREET, NANUET, NY, United States, 10954

Registration date: 01 Nov 1996

DRKR LLC Active

Entity number: 2080643

Address: NINE PERLAMN DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Nov 1996

Entity number: 2080689

Address: P.O. BOX 191, NEW CITY, NY, United States, 10956

Registration date: 01 Nov 1996

Entity number: 2080681

Address: 747 chestnut ridge road, suite 307, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Nov 1996

Entity number: 2080502

Address: 28 TRUMAN AV., SPRING VALLEY, NY, United States, 10977

Registration date: 31 Oct 1996 - 26 Jun 2002

Entity number: 2080396

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

Registration date: 31 Oct 1996 - 27 Dec 2000

Entity number: 2080286

Address: 4 SOUTH RIDGE RD, POMONA, NY, United States, 10970

Registration date: 31 Oct 1996 - 29 Mar 2000

Entity number: 2080268

Address: 4 WILSON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 31 Oct 1996 - 27 Dec 2000

TND CORP. Inactive

Entity number: 2080061

Address: 15 YORKSHIRE DRIVE, SUFFERN, NY, United States, 10901

Registration date: 31 Oct 1996 - 10 Apr 2000

Entity number: 2080309

Address: 1 HOLLOW TREE COURT, POMONA, NY, United States, 10970

Registration date: 31 Oct 1996 - 27 Aug 2024

Entity number: 2080383

Address: 29 FERNWOOD DRIVE, NEW CITY, NY, United States, 10956

Registration date: 31 Oct 1996

Entity number: 2079951

Address: 280 N. CENTRAL AVE., HARTSDALE, NY, United States, 10530

Registration date: 30 Oct 1996 - 25 Jun 2003

Entity number: 2079683

Address: PO BOX 609, ORANGEBURG, NY, United States, 10962

Registration date: 30 Oct 1996 - 21 Jul 2008

Entity number: 2079681

Address: P.O. BOX 166, MONSEY, NY, United States, 10952

Registration date: 30 Oct 1996 - 27 Dec 2000

Entity number: 2080049

Address: ONE BLUE HILL PLZ, PEARL RIVER, NY, United States, 10965

Registration date: 30 Oct 1996

Entity number: 2080045

Address: 6 DELLORO STREET, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 30 Oct 1996

Entity number: 2079592

Address: 805 THIRD AVENUE - 28TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 29 Oct 1996 - 27 Dec 2000

Entity number: 2079578

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 29 Oct 1996 - 20 Nov 2008

Entity number: 2079421

Address: 34 FERNWOOD DR, NEW CITY, NY, United States, 10956

Registration date: 29 Oct 1996 - 31 Dec 2003

Entity number: 2079355

Address: 175 RT 9W, CONGERS, NY, United States, 10920

Registration date: 29 Oct 1996 - 25 Jun 2003

Entity number: 2079293

Address: 40 RAMLAND ROAD SOUTH, ORANGEBURG, NY, United States, 10962

Registration date: 29 Oct 1996 - 08 May 2001

Entity number: 2079226

Address: 18 ESQUIRE RD, NEW CITY, NY, United States, 10956

Registration date: 29 Oct 1996 - 28 Jul 2010

Entity number: 2079266

Address: 31 YORK DRIVE, NEW CITY, NY, United States, 10956

Registration date: 29 Oct 1996

Entity number: 2079569

Address: 634 WESTERN HIGHWAY, BLAUVELT, NY, United States, 10913

Registration date: 29 Oct 1996

Entity number: 2079086

Address: 18 BENSON AVE, WEST NYACK, NY, United States, 10994

Registration date: 28 Oct 1996 - 10 Feb 2000

Entity number: 2078970

Address: 1 EXECUTIVE BOULEVARD, SUITE 1058A, SUFFERN, NY, United States, 10901

Registration date: 28 Oct 1996 - 25 Jun 2003

Entity number: 2078823

Address: 41 LINCOLN AVENUE, N. SQ., SPRING VALLEY, NY, United States, 10977

Registration date: 28 Oct 1996 - 29 Jun 2016