Business directory in New York Rockland - Page 2085

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 135517 companies

Entity number: 2014895

Address: 33 KINGS HWY, ORANGEBURG, NY, United States, 10962

Registration date: 29 Mar 1996

Entity number: 2015240

Address: PO BOX 611, ORANGEBURG, NY, United States, 10962

Registration date: 29 Mar 1996

Entity number: 2015109

Address: 421 E ROUTE 59, NANUET, NY, United States, 10964

Registration date: 29 Mar 1996

Entity number: 2015166

Address: 70 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 29 Mar 1996

Entity number: 2014627

Address: 74 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

Registration date: 28 Mar 1996 - 06 Feb 2014

Entity number: 2014427

Address: 15 LUNNEY CT, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 28 Mar 1996 - 27 Dec 2000

Entity number: 2014626

Address: THE CORPORATION, P.O. BOX 1131, NEW CITY, NY, United States, 10956

Registration date: 28 Mar 1996

Entity number: 2014781

Address: 25 TOKENEKE TRAIL, DARIEN, CT, United States, 06820

Registration date: 28 Mar 1996

Entity number: 2014820

Address: ATTN: ALAN LAPIDUS, 2 LACEY COURT, WESLEY HILLS, NY, United States, 10977

Registration date: 28 Mar 1996

Entity number: 2014315

Address: POST OFFICE BOX 1256, NEW CITY, NY, United States, 10956

Registration date: 27 Mar 1996 - 27 Dec 2000

Entity number: 2014311

Address: POST OFFICE BOX 1256, NEW CITY, NY, United States, 10956

Registration date: 27 Mar 1996 - 29 Dec 1999

Entity number: 2014269

Address: 31 SENGSTACKEN DRIVE, STONEY POINT, NY, United States, 10980

Registration date: 27 Mar 1996 - 29 Jul 2009

Entity number: 2014077

Address: 50 PECAN VALLEY DRIVE, NEW CITY, NY, United States, 10956

Registration date: 27 Mar 1996 - 27 Jun 2001

Entity number: 2014046

Address: 25 N. MAIN ST., PEARL RIVER, NY, United States, 10965

Registration date: 27 Mar 1996 - 28 Jun 2001

Entity number: 2013947

Address: 182 SUMMIT AVENUE, TAPPAN, NY, United States, 10983

Registration date: 27 Mar 1996 - 27 Dec 2000

Entity number: 2013925

Address: 25 SMITH STREET / SUITE 405, NANUET, NY, United States, 10954

Registration date: 27 Mar 1996 - 27 Dec 2000

Entity number: 2013931

Address: 978 ROUTE 45, Ste L6, POMONA, NY, United States, 10970

Registration date: 27 Mar 1996

Entity number: 2014281

Address: 2 WHITE BIRCH DR, POMONA, NY, United States, 10970

Registration date: 27 Mar 1996

Entity number: 2014309

Address: 226-228 RTE 9W, BAYSIDE, NY, United States, 10927

Registration date: 27 Mar 1996

Entity number: 2013834

Address: 14 SOMERSET DRIVE, SUITE 26-B, SUFFERN, NY, United States, 10901

Registration date: 26 Mar 1996 - 27 Dec 2000

Entity number: 2013754

Address: 31 FLETCHER RD. APT-C, MONSEY, NY, United States, 10952

Registration date: 26 Mar 1996 - 04 Nov 1997

Entity number: 2013751

Address: 121 N 9TH AVE, MOUNT VERNON, NY, United States, 10550

Registration date: 26 Mar 1996 - 27 Jan 2010

Entity number: 2013454

Address: 250 ROUTE 59, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Mar 1996

Entity number: 2013757

Address: 4 old gormley lane, BUTLER, NJ, United States, 07405

Registration date: 26 Mar 1996 - 12 Nov 2024

Entity number: 2013180

Address: 17 WASHINGTON AVENUE, SUFFERN, NY, United States, 10901

Registration date: 25 Mar 1996 - 27 Jun 2001

Entity number: 2013145

Address: 31 LONDON TERRACE, NEW CITY, NY, United States, 10956

Registration date: 25 Mar 1996 - 26 Jun 2002

Entity number: 2012969

Address: 4 Twin Peg Dr, NEW CITY, NY, United States, 10956

Registration date: 25 Mar 1996

Entity number: 2012917

Address: 1 VALENCIA DRIVE, MONSEY, NY, United States, 10952

Registration date: 22 Mar 1996 - 27 Dec 2000

Entity number: 2012666

Address: 15 BEECHWOOD RD, BLAUVELT, NY, United States, 10913

Registration date: 22 Mar 1996 - 28 Jul 2010

Entity number: 2012549

Address: 821 HIETMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Mar 1996 - 06 Jan 1998

Entity number: 2012734

Address: PO BOX 887, NEW CITY, NY, United States, 10956

Registration date: 22 Mar 1996

Entity number: 2012817

Address: 260 LITTLE TOR ROAD NORTH, NEW CITY, NY, United States, 10956

Registration date: 22 Mar 1996

Entity number: 2012400

Address: 404 EAST ROUTE 59, NANUET, NY, United States, 10954

Registration date: 21 Mar 1996 - 27 Jun 2001

Entity number: 2012357

Address: 866 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 21 Mar 1996 - 03 May 2000

Entity number: 2012323

Address: 633 WESTERN HIGHWAY, BLAUVELT, NY, United States, 10913

Registration date: 21 Mar 1996 - 01 Jun 2021

Entity number: 2012283

Address: 25 STONEHEDGE DR, WEST NYACK, NY, United States, 10994

Registration date: 21 Mar 1996 - 17 Apr 2015

Entity number: 2012138

Address: 132 MAIN ST., NYACK, NY, United States, 10960

Registration date: 21 Mar 1996 - 29 Dec 1999

Entity number: 2012064

Address: 58 LAKE ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 21 Mar 1996 - 27 Dec 2000

Entity number: 2012027

Address: 4550 NORTHPOINT PKWY, STE 190, ALPHARETTA, GA, United States, 30022

Registration date: 21 Mar 1996 - 27 Dec 2000

Entity number: 2012151

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

Registration date: 21 Mar 1996

Entity number: 2012340

Address: 2 SETTLERS COURT, NEW CITY, NY, United States, 10956

Registration date: 21 Mar 1996

Entity number: 2011697

Address: PO BOX 193, PALISADES, NY, United States, 10964

Registration date: 20 Mar 1996 - 26 Dec 2001

TLJ INC. Inactive

Entity number: 2011636

Address: 37 KEMMER LANE, NANUET, NY, United States, 10954

Registration date: 20 Mar 1996 - 26 Sep 2003

Entity number: 2011648

Address: 107 BREWERY ROAD, NEW CITY, NY, United States, 10956

Registration date: 20 Mar 1996

Entity number: 2011966

Address: ATTORNEY AT LAW PC, 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 20 Mar 1996

Entity number: 2011630

Address: 329 BLAUVELT RD, PEARL RIVER, NY, United States, 10965

Registration date: 20 Mar 1996

Entity number: 2011472

Address: 56 WALTER STREET, PEARL RIVER, NY, United States, 10965

Registration date: 19 Mar 1996 - 29 Dec 2000

Entity number: 2011451

Address: 12 PRAIRIE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 19 Mar 1996 - 28 Jun 2002

Entity number: 2011422

Address: 60 N HARRISON AVE, STE 27, CONGERS, NY, United States, 10920

Registration date: 19 Mar 1996 - 26 Jan 2011

Entity number: 2011361

Address: 76 CHURCH STREET, NANUET, NY, United States, 10954

Registration date: 19 Mar 1996 - 27 Dec 2000