Business directory in New York Rockland - Page 2078

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 135516 companies

Entity number: 2035136

Address: 150 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Registration date: 31 May 1996 - 26 Jun 2002

Entity number: 2035126

Address: 108 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Registration date: 31 May 1996 - 27 Dec 2000

Entity number: 2035123

Address: 108 NEW HEMPSTEAD RD, NEW CITY, NY, United States, 10956

Registration date: 31 May 1996 - 28 Mar 2001

Entity number: 2035118

Address: 5 SPRUCE STREET, GARNERVILLE, NY, United States, 10923

Registration date: 31 May 1996 - 27 Jun 2001

Entity number: 2035014

Address: 39 HORNE TOOKE ROAD, PALISADES, NY, United States, 10964

Registration date: 31 May 1996 - 07 May 1997

Entity number: 2035013

Address: 200 ROUTE 303, VALLEY COTTAGE, NY, United States, 00000

Registration date: 31 May 1996 - 27 Dec 2000

Entity number: 2034890

Address: 99 S. CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 31 May 1996 - 27 Dec 2000

Entity number: 2034873

Address: MILBROOK PROPERTIES LTD, 42 BAYVIEW AVE, MANHASSET, NY, United States, 11030

Registration date: 31 May 1996

Entity number: 2034978

Address: 21 MAIN STREET, MONSEY, NY, United States, 10952

Registration date: 31 May 1996

Entity number: 2034835

Address: 85 SICKLETOWN ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 30 May 1996 - 11 Apr 2023

Entity number: 2034743

Address: 123 VANHOUTEN FIELDS, WEST NYACK, NY, United States, 10994

Registration date: 30 May 1996 - 19 Jul 2022

Entity number: 2034719

Address: 225 BETSY ROSS DRIVE, ORANGEBURG, NY, United States, 10962

Registration date: 30 May 1996 - 27 Jun 2001

Entity number: 2034666

Address: 384 PLEASANT HILL DRIVE, NEW CITY, NY, United States, 10956

Registration date: 30 May 1996 - 27 Dec 2000

Entity number: 2034663

Address: 250 WEST NYACK RD, WEST NYACK, NY, United States, 10994

Registration date: 30 May 1996 - 21 Jun 2007

Entity number: 2034539

Address: 2 ANCHOR ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 30 May 1996 - 27 Dec 2000

Entity number: 2034491

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

Registration date: 30 May 1996 - 22 Jan 2018

Entity number: 2034475

Address: 5 BANTECOU LANE, NEW CITY, NY, United States, 10956

Registration date: 30 May 1996 - 27 Jun 2001

Entity number: 2034453

Address: 9 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 30 May 1996 - 27 Jun 2001

Entity number: 2034641

Address: 25 SMITH ST - SUITE 405, NANUET, NY, United States, 10954

Registration date: 30 May 1996

Entity number: 2034819

Address: 69 MIDWAY AVE, HULMEVILLE, PA, United States, 19047

Registration date: 30 May 1996

Entity number: 2034611

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

Registration date: 30 May 1996

Entity number: 2034624

Address: 161 ROUTE 303 NORTH, VALLEY COTTAGE, NY, United States, 10989

Registration date: 30 May 1996

Entity number: 2034786

Address: EAST TOWER 14TH FL, 190 EAB PLAZA, UNIONDALE, NY, United States, 11556

Registration date: 30 May 1996

Entity number: 2034223

Address: ONE BARKER AVENUE, SUITE 485, WHITE PLAINS, NY, United States, 10601

Registration date: 29 May 1996 - 27 Jan 2010

Entity number: 2034210

Address: 5 BELVEDERE PATH, SUFFERN, NY, United States, 10901

Registration date: 29 May 1996 - 28 Mar 2001

Entity number: 2034069

Address: 161 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 29 May 1996 - 27 Dec 2000

Entity number: 2034063

Address: 414 W. BAY DRIVE, LONG BEACH, NY, United States, 11561

Registration date: 29 May 1996 - 27 Dec 2000

Entity number: 2034059

Address: 176-1 ROUTE 303 NORTH, CONGERS, NY, United States, 10920

Registration date: 29 May 1996

Entity number: 2034198

Address: 1 SOUTH MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 29 May 1996

Entity number: 2033754

Address: 108 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Registration date: 28 May 1996 - 27 Dec 2000

Entity number: 2033693

Address: 108 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Registration date: 28 May 1996 - 29 Dec 1999

Entity number: 2033662

Address: 34 CUSHMAN ROAD, WHITE PLAINS, NY, United States, 10606

Registration date: 28 May 1996 - 13 May 2010

Entity number: 2033600

Address: C/O MICHAEL WIMBERT, 346 WEST ROUTE 50, NANUET, NY, United States, 10954

Registration date: 28 May 1996 - 30 Jun 2004

Entity number: 2033441

Address: PO BOX 2007, NEW CITY, NY, United States, 10956

Registration date: 28 May 1996 - 27 Jan 2010

Entity number: 2033841

Address: 9 CARLTON LANE, MONSEY, NY, United States, 10952

Registration date: 28 May 1996

Entity number: 2033301

Address: 22 SOUTH MAIN STREET, NEW CITY, NY, United States, 10950

Registration date: 24 May 1996 - 27 Sep 2001

Entity number: 2033240

Address: 5 LANE STREET, MONSEY, NY, United States, 10952

Registration date: 24 May 1996 - 27 Dec 2000

Entity number: 2033198

Address: 37 YORK DRIVE, NEW CITY, NY, United States, 10956

Registration date: 24 May 1996 - 27 Dec 2000

Entity number: 2033162

Address: 33 KYLE ROAD, CONGERS, NY, United States, 10920

Registration date: 24 May 1996 - 27 May 1998

Entity number: 2032703

Address: ATTN TAX DEPT, 4211 W BOY SCOUT BLVD STE 1000, TAMPA, FL, United States, 33607

Registration date: 23 May 1996 - 18 Sep 2006

Entity number: 2032700

Address: 50 OAK STREET, TENAFLY, NJ, United States, 07670

Registration date: 23 May 1996 - 29 Jun 2016

Entity number: 2032593

Address: 11 WASHINGTON AVE., SOUTH NYACK, NY, United States, 10960

Registration date: 23 May 1996 - 27 Dec 2000

Entity number: 2032939

Address: 22 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 23 May 1996

Entity number: 2033013

Address: 51 FRANK ROAD, STONY POINT, NY, United States, 10980

Registration date: 23 May 1996

Entity number: 2032350

Address: 664 CHESTNUT RIDGE ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 22 May 1996 - 29 Dec 1999

Entity number: 2032341

Address: 12 VALLEY DRIVE, THIELLS, NY, United States, 10984

Registration date: 22 May 1996 - 27 Jan 2003

Entity number: 2032236

Address: 5 CRUM CREEK ROAD, NEW CITY, NY, United States, 10956

Registration date: 22 May 1996 - 24 Jun 1997

Entity number: 2032108

Address: 719 W NYACK RD, SUITE 41, WEST NYACK, NY, United States, 10994

Registration date: 22 May 1996 - 21 Feb 2023

Entity number: 2032438

Address: 20 BREWERY ROAD, NEW CITY, NY, United States, 10956

Registration date: 22 May 1996

Entity number: 2032555

Address: PO BOX 314, MONSEY, NY, United States, 10952

Registration date: 22 May 1996