Business directory in New York Rockland - Page 2064

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: 2078746

Address: 4 INDEPENDENCE AVENUE, TAPPAN, NY, United States, 10983

Registration date: 28 Oct 1996 - 28 Jul 2010

Entity number: 2078942

Address: 82 HUNT RD, ORANGEBURG, NY, United States, 10962

Registration date: 28 Oct 1996

Entity number: 2078850

Address: 3 CRABAPPLE LANE, NANUET, NY, United States, 10954

Registration date: 28 Oct 1996

Entity number: 2078814

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

Registration date: 28 Oct 1996

Entity number: 2078818

Address: 2 SPOOK ROCK ROAD - BOX 15, BUILDING A, SUITE 109, TALLMAN, NY, United States, 10982

Registration date: 28 Oct 1996

Entity number: 2078626

Address: 720 SO. 5TH STREET, HOPKINS, MN, United States, 55343

Registration date: 25 Oct 1996 - 22 Sep 1997

Entity number: 2078610

Address: 15 WILSON STREET, HARTSON, NY, United States, 10530

Registration date: 25 Oct 1996 - 27 Dec 2000

Entity number: 2078598

Address: 60 HIGHVIEW AVENUE, NANUET, NY, United States, 10954

Registration date: 25 Oct 1996 - 29 Jul 2009

Entity number: 2078311

Address: 14 COMMERCIAL DR, MIDDLETOWN, NY, United States, 10941

Registration date: 25 Oct 1996

Entity number: 2078575

Address: 15 David Drive, Manahawkin, NJ, United States, 08050

Registration date: 25 Oct 1996

Entity number: 2078648

Address: 747 CHESTNUT RIDGE RD, SUITE 200, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 25 Oct 1996

Entity number: 2078577

Address: 2 RIDGE STREET, GARNERVILLE, NY, United States, 10923

Registration date: 25 Oct 1996

RABDC, INC. Inactive

Entity number: 2078018

Address: 421-13 RTE 59 STE 279, MONSEY, NY, United States, 10952

Registration date: 24 Oct 1996 - 27 Dec 2000

Entity number: 2077957

Address: ONE BLUE HILL PLAZA, PO BOX 1606, PEARL RIVER, NY, United States, 10965

Registration date: 24 Oct 1996 - 26 Jun 2002

Entity number: 2077865

Address: 14 EAST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 24 Oct 1996 - 27 Dec 2000

Entity number: 2078196

Address: 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

Registration date: 24 Oct 1996

Entity number: 2077766

Address: 540 GATE HILL RD, STONY POINT, NY, United States, 10980

Registration date: 23 Oct 1996 - 28 Jul 2010

Entity number: 2077674

Address: 101 MORRISTOWN DRIVE, ORANGEBURG, NY, United States, 10962

Registration date: 23 Oct 1996 - 28 Jul 2010

Entity number: 2077533

Address: 37 SOUTH PARKER DRIVE, MONSEY, NY, United States, 10952

Registration date: 23 Oct 1996 - 28 Sep 1998

Entity number: 2077413

Address: 10 ESQUIRE RD., SUITE 6, NEW CITY, NY, United States, 10956

Registration date: 23 Oct 1996 - 30 Apr 2007

Entity number: 2077408

Address: 280 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 23 Oct 1996 - 27 Jun 2001

Entity number: 2077487

Address: 39 EAST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 23 Oct 1996

Entity number: 2077436

Address: 4 ROLYN HILLS DRIVE, ORANGEBURG, NY, United States, 10962

Registration date: 23 Oct 1996

Entity number: 2077613

Address: 200 HELEN STREET, SOUTH PLAINFIELD, NJ, United States, 07080

Registration date: 23 Oct 1996

Entity number: 2077210

Address: 25 HICKORY LANE, GARNERVILLE, NY, United States, 10923

Registration date: 22 Oct 1996 - 26 Jun 2002

Entity number: 2077114

Address: THIELLS-MT., IVY ROAD, POMONA, NY, United States, 10970

Registration date: 22 Oct 1996 - 27 Dec 2000

Entity number: 2077054

Address: NO.2 STRAWTOWN RD BOX 5, WEST NYACK, NY, United States, 10994

Registration date: 22 Oct 1996 - 27 Dec 2000

Entity number: 2076930

Address: 133 HIGHWAY AVENUE, CONGERS, NY, United States, 10920

Registration date: 22 Oct 1996 - 27 Dec 2000

Entity number: 2076891

Address: 421-13 RTE 59, MONSEY, NY, United States, 10952

Registration date: 22 Oct 1996 - 27 Dec 2000

Entity number: 2076965

Address: 95 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 22 Oct 1996

Entity number: 2076981

Address: 121 DOXBURY ROAD, SUFFERN, NY, United States, 10901

Registration date: 22 Oct 1996

Entity number: 2076683

Address: 6 PARK STREET, NYACK, NY, United States, 10960

Registration date: 21 Oct 1996 - 29 Dec 1999

Entity number: 2076467

Address: 8 LILLIAN ST., POMONA, NY, United States, 10970

Registration date: 21 Oct 1996 - 26 Jun 2002

Entity number: 2076494

Address: 7 CAREFREE LANE, SUFFERN, NY, United States, 10901

Registration date: 21 Oct 1996

Entity number: 2076340

Address: 10 JOAN LANE, MONSEY, NY, United States, 10952

Registration date: 18 Oct 1996 - 27 Dec 2000

Entity number: 2076324

Address: 20 SQUADRON BLVD, NEW CITY, NY, United States, 10958

Registration date: 18 Oct 1996 - 25 Jun 2003

Entity number: 2076192

Address: 265 WEST 14TH STREET, NEW YORK, NY, United States, 10011

Registration date: 18 Oct 1996 - 27 Dec 2000

Entity number: 2076140

Address: P.O. BOX 240, GARNERVILLE, NY, United States, 10923

Registration date: 18 Oct 1996 - 29 Jun 2016

Entity number: 2076058

Address: 19 BRIDGE LANE, HAVERSTRAW, NY, United States, 10927

Registration date: 18 Oct 1996 - 16 Jan 2014

Entity number: 2076164

Address: AVRAM HOLZER, 141 AYERS COURT LLA, TEANECK, NJ, United States, 07666

Registration date: 18 Oct 1996

Entity number: 2076039

Address: 10 MICHAEL CT, STONY POINT, NY, United States, 10980

Registration date: 18 Oct 1996

Entity number: 2076367

Address: 2736 INDEPENDENCE AVE, RIVERDALE, NY, United States, 10463

Registration date: 18 Oct 1996

Entity number: 2075890

Address: 125 GREENBUSH ROAD, BLAUVELT, NY, United States, 10913

Registration date: 17 Oct 1996 - 27 Dec 2000

Entity number: 2075842

Address: PO BOX 118, TAPPAN, NY, United States, 10983

Registration date: 17 Oct 1996 - 03 May 2011

Entity number: 2075697

Address: 15 HORSESHOE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 17 Oct 1996 - 02 Jun 1999

Entity number: 2075677

Address: 120 ROUTE 9W NORTH, HAVERSTRAW, NY, United States, 10927

Registration date: 17 Oct 1996 - 27 Dec 2000

Entity number: 2075604

Address: QUICKMART, 81 SOUTH LIBERTY DR., STONY POINT, NY, United States, 10980

Registration date: 17 Oct 1996 - 15 Dec 2000

Entity number: 2075564

Address: 191 S. MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 17 Oct 1996 - 27 Dec 2000

Entity number: 2075818

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

Registration date: 17 Oct 1996

RJH LLC Active

Entity number: 2075694

Address: 12A NORTH AIRMONT, SUFFERN, NY, United States, 10901

Registration date: 17 Oct 1996