Business directory in New York Rockland - Page 2099

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 138421 companies

Entity number: 2148595

Address: 589 ROUTE 303, BLAUVELT, NY, United States, 10913

Registration date: 30 May 1997

Entity number: 2148133

Address: 16 N RTE 9W, CONGERS, NY, United States, 10920

Registration date: 29 May 1997 - 29 Jul 2009

Entity number: 2148131

Address: 4 NORTH DELAWARE DRIVE, CENTRAL NYACK, NY, United States, 10960

Registration date: 29 May 1997 - 26 Jun 2002

Entity number: 2148037

Address: 95 NEW CKARKSTOWN ROAD, NANUET, NY, United States, 10954

Registration date: 29 May 1997 - 27 Jun 2001

Entity number: 2147979

Address: 460 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

Registration date: 29 May 1997 - 01 Apr 2002

Entity number: 2147937

Address: 26 FIREMENS MEMORIAL DRIVE, SUITE 120, POMONA, NY, United States, 10970

Registration date: 29 May 1997 - 31 Oct 2019

Entity number: 2148078

Address: SUITE 630, 20 SQUADRON BOULEVARD, NEW CITY, NY, United States, 10956

Registration date: 29 May 1997

Entity number: 2147763

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

Registration date: 29 May 1997

Entity number: 2147844

Address: 26 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Registration date: 29 May 1997

Entity number: 2147674

Address: 400 BA MAR DR, STONY POINT, NY, United States, 10980

Registration date: 28 May 1997 - 23 Aug 2005

BECCA, INC. Inactive

Entity number: 2147606

Address: 11 GLEN HAVEN DRIVE, NEW CITY, NY, United States, 10956

Registration date: 28 May 1997 - 14 Jul 2016

Entity number: 2147483

Address: 90 MOTT FARM ROAD, TOMPKINS COVE, NY, United States, 10986

Registration date: 28 May 1997 - 27 Jun 2001

Entity number: 2147477

Address: 7 NEW VALLEY ROAD, NEW CITY, NY, United States, 10956

Registration date: 28 May 1997 - 27 Jun 2001

Entity number: 2147432

Address: 750 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 28 May 1997 - 26 Oct 2011

Entity number: 2147333

Address: 165 COWPENS DRIVE, ORANGEBURG, NY, United States, 10962

Registration date: 28 May 1997 - 28 Dec 2004

Entity number: 2147318

Address: 50 Ranick Drive East, AMITYVILLE, NY, United States, 11701

Registration date: 28 May 1997

Entity number: 2147402

Address: 100 GAIR STREET, PIERMONT, NY, United States, 10968

Registration date: 28 May 1997

Entity number: 2147623

Address: 331 ROUTE 340, SPARKILL, NY, United States, 10976

Registration date: 28 May 1997

Entity number: 2147724

Address: 50 N HARRISON AVE, UNIT 9, CONGERS, NY, United States, 10920

Registration date: 28 May 1997

Entity number: 2147752

Address: 2 DEBRA LEE COURT, WEST NYACK, NY, United States, 10994

Registration date: 28 May 1997

Entity number: 2147220

Address: 178 RIDGE ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 27 May 1997 - 27 Jun 2001

Entity number: 2146883

Address: P.O. BOX 1524, SPRING VALLEY, NY, United States, 10977

Registration date: 27 May 1997

Entity number: 2146623

Address: P.O. BOX 892, PEARL RIVER, NY, United States, 10965

Registration date: 23 May 1997 - 27 Jun 2001

Entity number: 2146602

Address: 11 EAST CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 23 May 1997 - 27 Jun 2001

Entity number: 2146488

Address: 23 ROBLE ROAD, WESLEY HILLS, NY, United States, 10901

Registration date: 23 May 1997 - 30 Mar 2005

Entity number: 2146775

Address: PO BOX 258, MONSEY, NY, United States, 10952

Registration date: 23 May 1997

Entity number: 2146377

Address: SUITE 270, 20 SQUADRON BOULEVARD, NEW CITY, NY, United States, 10956

Registration date: 22 May 1997 - 27 Jun 2001

Entity number: 2146312

Address: 125 SUTIN PLACE, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 22 May 1997 - 01 Oct 1997

Entity number: 2146105

Address: 55 ROUTE 9W, PIERMONT, NY, United States, 10958

Registration date: 22 May 1997 - 28 Jul 2010

Entity number: 2145990

Address: 60 EAST MAPLE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 22 May 1997 - 27 Jun 2001

Entity number: 2145905

Address: 299 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Registration date: 22 May 1997 - 27 Jun 2001

Entity number: 2146267

Address: ATTN: RICHARD KATZ, 52 VANDERBILT AVE, STE 514, NEW YORK, NY, United States, 10017

Registration date: 22 May 1997

Entity number: 2146344

Address: 12 LINDBERG RD, STONY POINT, NY, United States, 10980

Registration date: 22 May 1997

Entity number: 2145904

Address: 52 E. EDISON COURT, MONSEY, NY, United States, 10952

Registration date: 22 May 1997

Entity number: 2145828

Address: 121 NEW YORK AVENUE, CONGERS, NY, United States, 10920

Registration date: 21 May 1997 - 27 Jun 2001

Entity number: 2145742

Address: P.O. BOX 565, STONY POINT, NY, United States, 10980

Registration date: 21 May 1997 - 23 Feb 2004

Entity number: 2145443

Address: 24 CEDAR LANE / UNIT #1, APT 24B, MONSEY, NY, United States, 10952

Registration date: 21 May 1997 - 27 Jun 2001

Entity number: 2145753

Address: 47 WEST HURLEY RD, WOODSTOCK, NY, United States, 12498

Registration date: 21 May 1997

Entity number: 2145364

Address: 21 RALPH BLVD., MONSEY, NY, United States, 10951

Registration date: 20 May 1997 - 27 Jun 2001

Entity number: 2145128

Address: P.O. BOX 113, BLAUVELT, NY, United States, 10913

Registration date: 20 May 1997 - 28 Mar 2001

Entity number: 2145210

Address: 48 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 20 May 1997

Entity number: 2144985

Address: 1 MEADOW LANE, NEW CITY, NY, United States, 10956

Registration date: 20 May 1997

Entity number: 2145242

Address: P.O. BOX 210, MONSEY, NY, United States, 10952

Registration date: 20 May 1997

Entity number: 2144852

Address: 59 SPRING VALLEY MARKET PLAZA, BOOTH 6-7-8, SPRING VALLEY, NY, United States, 10977

Registration date: 19 May 1997 - 28 Mar 2001

FERN, INC. Inactive

Entity number: 2144839

Address: 174 QUASPECK BOULEVARD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 19 May 1997 - 27 Jun 2001

Entity number: 2144692

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

Registration date: 19 May 1997 - 28 Mar 2001

Entity number: 2144532

Address: 300 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Registration date: 19 May 1997 - 27 Jun 2001

Entity number: 2144530

Address: 300 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Registration date: 19 May 1997 - 27 Jun 2001

Entity number: 2144823

Address: 60 EAST 8 STREET, ATTN: JONATHAN WALDEN, ORANGEBURG, NY, United States, 10962

Registration date: 19 May 1997

Entity number: 2144672

Address: ALL CAR COLLISION, 401 RTE 59, WEST NYACK, NY, United States, 10994

Registration date: 19 May 1997