Business directory in New York Rockland - Page 2109

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 135502 companies

Entity number: 1937072

Address: 381 VIOLA ROAD, SPRING VALLEY, NY, United States, 00000

Registration date: 07 Jul 1995 - 29 Dec 1999

Entity number: 1937008

Address: 1 MOUNTAINVIEW DR, STONY POINT, NY, United States, 10980

Registration date: 07 Jul 1995 - 29 Dec 1999

Entity number: 1936979

Address: 92 MAIN ST., NYACK, NY, United States, 10960

Registration date: 07 Jul 1995 - 29 Dec 1999

Entity number: 1936962

Address: ONE EXECUTIVE BLVD., SUITE 202, SUFFERN, NY, United States, 10901

Registration date: 07 Jul 1995 - 22 Feb 2000

Entity number: 1936952

Address: 37 CHURCH STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Jul 1995 - 27 Jan 2010

Entity number: 1937230

Address: 118 POMONA ROAD, POMONA, NY, United States, 10970

Registration date: 07 Jul 1995

Entity number: 1936868

Address: ATTORNEYS AT LAW, 199 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 06 Jul 1995 - 29 Dec 1999

Entity number: 1936774

Address: NINE PERLMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Jul 1995 - 27 Jun 2001

Entity number: 1936723

Address: 5143 WEST WOODMILL DRIVE, SUITE 23, WILMINGTON, DE, United States, 19808

Registration date: 06 Jul 1995 - 29 Dec 1999

Entity number: 1936718

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 06 Jul 1995 - 06 Sep 2005

Entity number: 1936553

Address: 46 B ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Registration date: 06 Jul 1995 - 28 Mar 2001

Entity number: 1936520

Address: 66 W RAILROAD AVENUE, GARNERVILLE, NY, United States, 10923

Registration date: 06 Jul 1995 - 28 Jul 2010

Entity number: 1936768

Address: 160 N MIDLAND AVE, NYACK, NY, United States, 10960

Registration date: 06 Jul 1995

Entity number: 1936862

Address: 46 Main St., UNIT 338, Monsey, NY, United States, 10952

Registration date: 06 Jul 1995

Entity number: 1936769

Address: POST OFFICE BOX 634, MONSEY, NY, United States, 10952

Registration date: 06 Jul 1995

Entity number: 1936590

Address: 291 S MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 06 Jul 1995

Entity number: 1936503

Address: 43 HALL ST, 6TH FL, BROOKLYN, NY, United States, 11205

Registration date: 05 Jul 1995 - 28 Jul 2010

Entity number: 1936500

Address: 44 CONCORD DR, MONSEY, NY, United States, 10952

Registration date: 05 Jul 1995 - 27 Dec 2000

Entity number: 1936491

Address: 42 LAKE RD, CONGERS, NY, United States, 10920

Registration date: 05 Jul 1995 - 28 Jul 2010

Entity number: 1936361

Address: 6 HORIZON RD / APT 2502, FORT LEE, NJ, United States, 07024

Registration date: 05 Jul 1995 - 03 Jan 2012

BARGIL INC. Inactive

Entity number: 1936278

Address: 647 RUSSET RD., VALLEY COTTAGE, NY, United States, 10989

Registration date: 05 Jul 1995 - 30 Jun 2004

Entity number: 1936218

Address: 1022 3RD ST, WEST BABYLON, NY, United States, 11704

Registration date: 03 Jul 1995 - 29 Dec 1999

Entity number: 1936210

Address: 15 CULVER DR, NEW CITY, NY, United States, 10956

Registration date: 03 Jul 1995 - 16 Dec 1998

Entity number: 1936161

Address: 9 OVERLOOK DRIVE, SLOATSBURG, NY, United States, 10974

Registration date: 03 Jul 1995 - 28 Mar 2001

Entity number: 1936071

Address: 301 RIVER ROAD, CLIFTON, NJ, United States, 07104

Registration date: 03 Jul 1995 - 30 Jun 2004

Entity number: 1936149

Address: 137 S MOUNTAIN RD, NEW CITY, NY, United States, 10956

Registration date: 03 Jul 1995

Entity number: 1935995

Address: 87 HUNT RD, ORANGEBURG, NY, United States, 10962

Registration date: 03 Jul 1995

Entity number: 1936174

Address: 208 HOLT DRIVE, APT. 2C, PEARL RIVER, NY, United States, 10965

Registration date: 03 Jul 1995

Entity number: 1936195

Address: PO BOX 9051, BARDONIA, NY, United States, 10954

Registration date: 03 Jul 1995

Entity number: 1935653

Address: 11 BRUCK COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Jun 1995 - 27 Jun 2001

Entity number: 1935574

Address: 190 ROUTE 9W, CONGERS, NY, United States, 10920

Registration date: 30 Jun 1995 - 29 Dec 1999

Entity number: 1935470

Address: TILT-A-SASH WINDOWS, INC, 4 ASSEMBLY COURT, NEW CITY, NY, United States, 10956

Registration date: 29 Jun 1995 - 30 Aug 2013

Entity number: 1935385

Address: 172 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 29 Jun 1995 - 29 Dec 1999

Entity number: 1935226

Address: 323 BLAUVELT ROAD, BLAUVELT, NY, United States, 10913

Registration date: 29 Jun 1995 - 29 Jul 2009

Entity number: 1935220

Address: 323 BLAUVELT ROAD, BLAUVELT, NY, United States, 10913

Registration date: 29 Jun 1995 - 29 Jul 2009

Entity number: 1935472

Address: 8 ADLER COURT, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 29 Jun 1995

Entity number: 1935099

Address: 39 WOODBINE ROAD, NEW CITY, NY, United States, 10956

Registration date: 28 Jun 1995 - 29 Dec 1999

Entity number: 1935095

Address: EIGHT WASHINGTON AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 28 Jun 1995 - 29 Dec 1999

Entity number: 1935060

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 28 Jun 1995 - 21 Dec 2018

Entity number: 1935054

Address: PROPERTIES, INC., 400 PARK AVENUE 7TH FL, NEW YORK, NY, United States, 10022

Registration date: 28 Jun 1995 - 29 Nov 2001

Entity number: 1935048

Address: 31 JACKSON AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 28 Jun 1995 - 28 Jul 2010

Entity number: 1934926

Address: 251 W. NYACK RD. PO BOX 307, WEST NYACK, NY, United States, 10994

Registration date: 28 Jun 1995 - 26 Mar 2003

Entity number: 1934778

Address: 903 GERARD AVENUE, BRONX, NY, United States, 10452

Registration date: 28 Jun 1995 - 27 Jun 2001

Entity number: 1935068

Address: 646 METROPOLITAN AVENUE, STATEN ISLAND, NY, United States, 10301

Registration date: 28 Jun 1995

Entity number: 1934938

Address: 120 North Main Street, Suite 501, New City, NJ, United States, 10956

Registration date: 28 Jun 1995

Entity number: 1934952

Address: 38 PARKSIDE DR, CONGERS, NY, United States, 10920

Registration date: 28 Jun 1995

Entity number: 1935012

Address: 26 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 28 Jun 1995

Entity number: 1934942

Address: ATTN: PAULETTE KENDLER, 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Registration date: 28 Jun 1995

Entity number: 1934517

Address: 52 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 27 Jun 1995 - 30 Jun 2004

Entity number: 1934430

Address: 2071 CLOVE ROAD, STATEN ISLAND, NY, United States, 10304

Registration date: 27 Jun 1995 - 29 Dec 1999