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 135505 companies
A I K INC. Inactive

Entity number: 1968835

Address: 2700 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577

Registration date: 27 Oct 1995 - 28 Mar 2001

Entity number: 1968775

Address: ODEL MOSKOWITZ, 3 JEFFRY PLACE, MONSEY, NY, United States, 10952

Registration date: 27 Oct 1995 - 25 Jun 2003

Entity number: 1968768

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

Registration date: 27 Oct 1995 - 26 Dec 2001

Entity number: 1968767

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

Registration date: 27 Oct 1995 - 29 Dec 1999

Entity number: 1968689

Address: 2001 GROVE ST, WANTAGH, NY, United States, 11793

Registration date: 27 Oct 1995 - 14 Jun 2004

Entity number: 1968652

Address: 42 OLD NYACK TURNPIKE, MONSEY, NY, United States, 10577

Registration date: 27 Oct 1995 - 26 Oct 2011

Entity number: 1968597

Address: 7 MOSIER COURT, MONSEY, NY, United States, 10952

Registration date: 27 Oct 1995 - 07 Jul 1997

Entity number: 1968570

Address: 161 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 27 Oct 1995 - 22 Jul 1998

Entity number: 1968515

Address: 18 CLOVE RD., SLOATSBURG, NY, United States, 10974

Registration date: 27 Oct 1995 - 19 Apr 2000

Entity number: 1968777

Address: 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 27 Oct 1995

Entity number: 1968462

Address: 156 GRANDVIEW AVENUE, NANUET, NY, United States, 10954

Registration date: 26 Oct 1995 - 25 May 2007

Entity number: 1968460

Address: PO BOX 971, BREWSTER, NY, United States, 10509

Registration date: 26 Oct 1995 - 25 Apr 2005

TGNET, INC. Inactive

Entity number: 1968415

Address: 13 S VAN DYKE AVE, SUFFERN, NY, United States, 10901

Registration date: 26 Oct 1995 - 17 May 2002

Entity number: 1968233

Address: C/O QUARLES & BRADY POB 2113, 1 S. PINCKNEY ST FIRSTAR PLZ, MADISON, WI, United States, 53701

Registration date: 26 Oct 1995 - 06 May 2002

Entity number: 1968190

Address: 8 VAN WINKLE ROAD, MONSEY, NY, United States, 10952

Registration date: 26 Oct 1995 - 29 Jun 2016

Entity number: 1968456

Address: 20 SQUADRON BLVD, SUITE 600, NEW YORK, NY, United States, 10956

Registration date: 26 Oct 1995

Entity number: 1968335

Address: 270 Madison Avenue, Suite 1410, New York, NY, United States, 10016

Registration date: 26 Oct 1995

Entity number: 1968431

Address: 15 WEST STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Oct 1995

Entity number: 1967886

Address: 28 PREAKNESS LANE, NEW CITY, NY, United States, 10956

Registration date: 25 Oct 1995 - 30 Jan 2012

Entity number: 1967714

Address: 33 GREENWICH AVENUE/11B, NEW YORK, NY, United States, 10014

Registration date: 25 Oct 1995 - 23 Sep 1998

Entity number: 1967704

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

Registration date: 25 Oct 1995 - 29 Dec 1999

Entity number: 1967697

Address: PO BOX 9081 - 300 ROUTE 304, SUITE 5, BARDONIA, NY, United States, 10954

Registration date: 25 Oct 1995 - 26 Sep 2001

Entity number: 1967676

Address: C/O KAHN, HOFFMAN, ET AL, 10 ESQUIRE ROAD, NEW CITY, NY, United States, 10956

Registration date: 25 Oct 1995 - 18 Feb 1998

Entity number: 1967785

Address: 130 SUNNYSIDE COURT, MILFORD, CT, United States, 06460

Registration date: 25 Oct 1995

Entity number: 1967634

Address: 36 DECATUR AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 24 Oct 1995 - 29 Dec 1999

JKK CORP. Inactive

Entity number: 1967628

Address: 42 RT 306, MONSEY, NY, United States, 10952

Registration date: 24 Oct 1995 - 28 Mar 2001

Entity number: 1967539

Address: 2 EXECUTIVE BLVD, SUFFERN, NY, United States, 10901

Registration date: 24 Oct 1995 - 29 Dec 1999

Entity number: 1967535

Address: 198 CANAL ST, SUITE 518, NEW YORK, NY, United States, 10013

Registration date: 24 Oct 1995 - 01 Feb 2001

Entity number: 1967268

Address: 389 Windsor Highway, New Windsor, NY, United States, 12553

Registration date: 24 Oct 1995

Entity number: 1967102

Address: BOX 9293 BARDONIA RD, BARDONIA, NY, United States, 10954

Registration date: 23 Oct 1995 - 03 Sep 1999

Entity number: 1967067

Address: 22 WALLENBERG CIRCLE, MONSEY, NY, United States, 10952

Registration date: 23 Oct 1995 - 29 Dec 1999

Entity number: 1966988

Address: C/O BO G JOHANSSON, 184 CONVENT RD, NANUET, NY, United States, 10954

Registration date: 23 Oct 1995 - 27 Jun 2001

Entity number: 1966969

Address: 48 TOWNLINE ROAD, NANUET, NY, United States, 10954

Registration date: 23 Oct 1995 - 01 Mar 2018

Entity number: 1966885

Address: 160 TERRACE ST. STE. 5, HAWORTH, NJ, United States, 07641

Registration date: 23 Oct 1995 - 26 Jan 1999

Entity number: 1966806

Address: 27 ROSS AVE., CHESTNUT RIDGE, NY, United States, 10977

Registration date: 23 Oct 1995 - 28 Jul 2010

Entity number: 1966723

Address: 106 RAMAPO PLAZA, SUITE 245, POMONA, NY, United States, 10970

Registration date: 20 Oct 1995 - 27 Dec 2000

Entity number: 1966686

Address: 84 ROUTE 303 SUITE 152, TAPPAN, NY, United States, 10983

Registration date: 20 Oct 1995 - 29 Dec 1999

Entity number: 1966417

Address: TWO EXECUTIVE BOULEVARD, SUFFERN, NY, United States, 10901

Registration date: 20 Oct 1995 - 29 Dec 1999

Entity number: 1966400

Address: 3711 LONG BEACH BLVD.,, 9TH FLOOR, LONG BEACH, CA, United States, 90807

Registration date: 20 Oct 1995 - 07 Aug 2002

Entity number: 1966451

Address: 4 OVERLOOK TERRACE, HAVERSTRAW, NY, United States, 10927

Registration date: 20 Oct 1995

Entity number: 1966416

Address: 5810 SW 33RD TERRACE, FORT LAUDERDALE, FL, United States, 33312

Registration date: 20 Oct 1995

Entity number: 1966350

Address: 3 CROSS STREET, SUITES 22-24, SUFFERN, NY, United States, 10901

Registration date: 19 Oct 1995 - 25 Jan 2012

Entity number: 1966293

Address: ATTN: ELLIOT GROSS, 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 19 Oct 1995 - 12 Jan 2000

Entity number: 1966112

Address: C/O MADELINE BALLETTA, 7 NEW LAKE ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 19 Oct 1995 - 26 Jan 2011

Entity number: 1965807

Address: ONE JOYCE PLAZA, STONY POINT, NY, United States, 10980

Registration date: 18 Oct 1995 - 25 Jun 2003

Entity number: 1965676

Address: 151 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 18 Oct 1995 - 29 Dec 1999

Entity number: 1965736

Address: 60 SOUTH MAIN ST., SUITE 12, NEW CITY, NY, United States, 10956

Registration date: 18 Oct 1995

Entity number: 1965729

Address: 98 LAFAYETTE AVE, BOX 98, SUFFERN, NY, United States, 10901

Registration date: 18 Oct 1995

Entity number: 1965734

Address: 73 SMITH HILL ROAD, MONSEY, NY, United States, 10952

Registration date: 18 Oct 1995

Entity number: 1965562

Address: 4 Independence Avenue, Tappan, NY, United States, 10983

Registration date: 18 Oct 1995