Business directory in New York Rockland - Page 2065

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: 2075536

Address: 20 HILLSIDE RD, SLOATSBURG, NY, United States, 10974

Registration date: 17 Oct 1996

Entity number: 2075625

Address: 6 EAST DEXTER PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 17 Oct 1996

Entity number: 2075733

Address: 19 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 17 Oct 1996

Entity number: 2075704

Address: 81 19TH AVE, PATERSON, NJ, United States, 07513

Registration date: 17 Oct 1996

Entity number: 2075366

Address: 1 HILLTOP PLACE, MONSEY, NY, United States, 10952

Registration date: 16 Oct 1996 - 26 Jun 2002

Entity number: 2075340

Address: 420 LEXINGTON AVE. STE 2431A, NEW YORK, NY, United States, 10170

Registration date: 16 Oct 1996 - 27 Dec 2000

Entity number: 2075319

Address: 10 MOHAWK LN, POMONA, NY, United States, 10970

Registration date: 16 Oct 1996 - 29 Jul 2009

Entity number: 2075255

Address: 502 OLD MILL ROAD, SOUTHFIELD, NY, United States, 10975

Registration date: 16 Oct 1996 - 25 Jun 2003

Entity number: 2075195

Address: 33 COMMERCE STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 16 Oct 1996 - 27 Dec 2000

Entity number: 2075086

Address: C/O JACOBSON & JACOBSON, 151 S MAIN STREET / SUITE 301, NEW CITY, NY, United States, 10956

Registration date: 16 Oct 1996

Entity number: 2075145

Address: 165 VAN HOUTEN FIELDS, WEST NYACK, NY, United States, 10994

Registration date: 16 Oct 1996

Entity number: 2075455

Address: 37 A ROUTE 59, NYACK, NY, United States, 10960

Registration date: 16 Oct 1996

Entity number: 2075374

Address: 2 GWEN LANE, MONSEY, NY, United States, 10952

Registration date: 16 Oct 1996

Entity number: 2075426

Address: 11 S GREENBUSH ROAD, WEST NYACK, NY, United States, 10994

Registration date: 16 Oct 1996

Entity number: 2074911

Address: 265 S LITTLE TOR RD, NEW CITY, NY, United States, 10956

Registration date: 15 Oct 1996 - 29 Jul 2009

Entity number: 2074861

Address: 66 EASTBOURNE DRIVE, CHESTNUTRIDGE, NY, United States, 10977

Registration date: 15 Oct 1996 - 27 Dec 2000

Entity number: 2074890

Address: 21 HOLT DR., BOX 563, STONY POINT, NY, United States, 10980

Registration date: 15 Oct 1996

Entity number: 2074490

Address: 641 ROUTE 306, SUFFERN, NY, United States, 10901

Registration date: 11 Oct 1996 - 27 Dec 2000

Entity number: 2074452

Address: CENTEROCK EAST, TWO CROSFIELD AVE., SUITE 415, WEST NYACK, NY, United States, 10994

Registration date: 11 Oct 1996 - 26 Jul 1999

Entity number: 2074359

Address: 50 2ND AVE, NANUET, NY, United States, 10954

Registration date: 11 Oct 1996

Entity number: 2074231

Address: 18 PARK LANE, MONSEY, NY, United States, 10950

Registration date: 11 Oct 1996

Entity number: 2074327

Address: PO Box 150, MONSEY, NY, United States, 10952

Registration date: 11 Oct 1996

Entity number: 2074443

Address: ATTN: MRS. SUSAN G POLITIS, 175 SPRINGSTEEN AVE, PEARL RIVER, NY, United States, 10965

Registration date: 11 Oct 1996

Entity number: 2074111

Address: 416 CENTRE AVENUE, NYACK, NY, United States, 10960

Registration date: 10 Oct 1996 - 27 Dec 2000

Entity number: 2074088

Address: 37 SKYLINE TERRACE, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Oct 1996 - 27 Dec 2000

Entity number: 2073646

Address: 32 RESERVOIR DRIVE, NEW CITY, NY, United States, 10956

Registration date: 09 Oct 1996 - 27 Dec 2000

Entity number: 2073620

Address: 5B MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

Registration date: 09 Oct 1996 - 18 Oct 2010

Entity number: 2073575

Address: 5 B HARRISON LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Oct 1996

Entity number: 2073564

Address: 1015 E 167TH STREET, Suite 3500, Bronx, FL, United States, 10459

Registration date: 09 Oct 1996

Entity number: 2073323

Address: 184 FERN AVENUE, LITCHFIELD, CT, United States, 06759

Registration date: 09 Oct 1996

Entity number: 2073217

Address: 55 OLD TURNPIKE ROAD STE 507, NANUET, NY, United States, 10954

Registration date: 08 Oct 1996 - 27 Dec 2000

Entity number: 2072924

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

Registration date: 08 Oct 1996 - 29 Jul 2009

Entity number: 2073127

Address: 83 WEST NYACK ROAD, NANUET, NY, United States, 10954

Registration date: 08 Oct 1996

Entity number: 2072714

Address: 25 SMITH STREET SUITE 201, NANUET, NY, United States, 10954

Registration date: 07 Oct 1996 - 28 Jul 2010

Entity number: 2072616

Address: 130 N. MAIN STREET, SUITE 201, NEW CITY, NY, United States, 10956

Registration date: 07 Oct 1996 - 29 Dec 1999

Entity number: 2072592

Address: P O BOX 7, GARNERVILLE, NY, United States, 10923

Registration date: 07 Oct 1996 - 27 Dec 2000

Entity number: 2072571

Address: ONE JAN COURT, PEARL RIVER, NY, United States, 10965

Registration date: 07 Oct 1996 - 27 Dec 2000

Entity number: 2072517

Address: 4 MCKENNEY COURT, SUFFERN, NY, United States, 10901

Registration date: 07 Oct 1996 - 19 Sep 2023

Entity number: 2072511

Address: 164 ROUTE 59, NANUET, NY, United States, 10954

Registration date: 07 Oct 1996 - 03 Nov 2006

Entity number: 2072487

Address: 1 NORTH HILLSIDE AVE, HILLCREST, NY, United States, 10977

Registration date: 07 Oct 1996 - 27 Dec 2000

Entity number: 2072740

Address: 1606 SPRUCE DRIVE, HOLBROOK, NY, United States, 11741

Registration date: 07 Oct 1996

Entity number: 2072341

Address: 227 SOUTH MIDDLETOWN ROAD, STE. #7, NANUET, NY, United States, 10954

Registration date: 04 Oct 1996 - 15 Aug 1997

ISPC, INC. Inactive

Entity number: 2072319

Address: 2 TOKAY LANE, MONSEY, NY, United States, 10952

Registration date: 04 Oct 1996 - 20 Jul 2000

Entity number: 2072026

Address: 3 SUNSET RD, SLOATSBURG, NY, United States, 10974

Registration date: 04 Oct 1996 - 12 Jun 2006

Entity number: 2072324

Address: 6 CONCORD DRIVE, MONSEY, NY, United States, 10952

Registration date: 04 Oct 1996

Entity number: 2072372

Address: ONE JAN COURT, PEARL RIVER, NY, United States, 10965

Registration date: 04 Oct 1996

Entity number: 2071760

Address: 525 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

Registration date: 03 Oct 1996 - 26 Feb 2004

Entity number: 2071748

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

Registration date: 03 Oct 1996 - 29 Jul 2009

Entity number: 2071718

Address: 18 EISENHOWER AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 03 Oct 1996 - 12 Aug 2008

MHF CORP. Inactive

Entity number: 2071551

Address: 2 CROSFIELD AVENUE, SUITE 210, WEST NYACK, NY, United States, 10994

Registration date: 03 Oct 1996 - 27 Dec 2000