Business directory in New York Rockland - Page 2112

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: 1928487

Address: 816 TULIP DRIVE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 07 Jun 1995 - 29 Dec 1999

Entity number: 1928610

Address: 83 S MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Jun 1995

Entity number: 1928456

Address: 143 NORTH MAGNOLIA STREET, PEARL RIVER, NY, United States, 10965

Registration date: 06 Jun 1995 - 27 Jun 2001

Entity number: 1928430

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

Registration date: 06 Jun 1995 - 29 Jul 2009

Entity number: 1928419

Address: 45 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523

Registration date: 06 Jun 1995 - 17 Jan 2020

Entity number: 1928408

Address: 22 ACKERMAN AVENUE, P.O. BOX 98, SUFFERN, NY, United States, 10901

Registration date: 06 Jun 1995 - 29 Dec 1999

Entity number: 1928380

Address: 41 KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Jun 1995 - 29 Jul 2009

Entity number: 1928316

Address: box 400, clarksburg, NJ, United States, 08510

Registration date: 06 Jun 1995 - 19 Sep 2023

RJPM, INC. Inactive

Entity number: 1927977

Address: 185 W RT 59, NANUET, NY, United States, 10954

Registration date: 05 Jun 1995 - 26 Mar 2003

Entity number: 1927956

Address: P.O. BOX 487, NANUET, NY, United States, 10954

Registration date: 05 Jun 1995 - 29 Dec 1999

Entity number: 1927952

Address: 14 HAMILTON AVE, SLOATSBURG, NY, United States, 10974

Registration date: 05 Jun 1995 - 31 May 2016

Entity number: 1927910

Address: 1 EXECUTIVE BLVD./ SUITE 105B, SUFFERN, NY, United States, 10901

Registration date: 05 Jun 1995 - 29 Dec 1999

Entity number: 1927902

Address: 49-12 SPRING VALLEY MARKET, PLACE, SPRING VALLEY, NY, United States, 10977

Registration date: 05 Jun 1995 - 26 Jun 2002

Entity number: 1927722

Address: 35 WEST ST., SPRING VALLEY, NY, United States, 10977

Registration date: 05 Jun 1995 - 09 May 2002

Entity number: 1927693

Address: 768 HOWARD CT. E., DRADELL, NJ, United States, 07649

Registration date: 05 Jun 1995 - 24 Sep 2002

Entity number: 1927568

Address: 5 SUNDERLAND PLACE, SUFFERN, NY, United States, 10901

Registration date: 02 Jun 1995 - 29 Dec 1999

Entity number: 1927544

Address: 312 WARREN AVENUE, HO HO KUS, NJ, United States, 07423

Registration date: 02 Jun 1995 - 03 May 2000

Entity number: 1927512

Address: 95 NEW CLARKSTOWN RD, NANUET, NY, United States, 10954

Registration date: 02 Jun 1995 - 27 Jun 2001

Entity number: 1927440

Address: 22A HERITAGE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 02 Jun 1995 - 27 Jun 2001

Entity number: 1927376

Address: 2708 SCHURZ AVE., BRONX, NY, United States, 10465

Registration date: 02 Jun 1995 - 28 Jul 2010

Entity number: 1927308

Address: 600 BRADLEY HILL RD, BLAUVELT, NY, United States, 10913

Registration date: 02 Jun 1995 - 29 Jun 2016

Entity number: 1927298

Address: 217 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 02 Jun 1995 - 29 Dec 1999

Entity number: 1927208

Address: 30 NEW STREET, NYACK, NY, United States, 10960

Registration date: 02 Jun 1995 - 28 Mar 2001

Entity number: 1927425

Address: 54 MEYER OVAL, PEARL RIVER, NY, United States, 10965

Registration date: 02 Jun 1995

Entity number: 1927136

Address: 20 PEPPER RIDGE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 01 Jun 1995 - 27 Jan 2010

Entity number: 1927121

Address: NANCY ALOISE, 4 LEXINGTON RD, NEW CITY, NY, United States, 10956

Registration date: 01 Jun 1995 - 27 Jan 2010

Entity number: 1927112

Address: 109 ROUTE 303, CONGERS, NY, United States, 10920

Registration date: 01 Jun 1995 - 18 Dec 1998

Entity number: 1927021

Address: 4 GREENWARD DR, VALLEY COTTAGE, NY, United States, 10989

Registration date: 01 Jun 1995 - 15 Dec 2022

Entity number: 1926853

Address: 414 WEST MAIN STREET, WYCKOFF, NJ, United States, 07481

Registration date: 01 Jun 1995 - 30 Jun 2004

Entity number: 1926810

Address: PO BOX 1135, NEW CITY, NY, United States, 10956

Registration date: 01 Jun 1995 - 29 Dec 1999

Entity number: 1927063

Address: 4 RUHE LANE, WEST NYACK, NY, United States, 10994

Registration date: 01 Jun 1995

I.P.E. INC. Inactive

Entity number: 1926748

Address: 100 STERLING MINE ROAD, SLOATSBURG, NY, United States, 10974

Registration date: 31 May 1995 - 03 Nov 1998

Entity number: 1926743

Address: 133 HIGHMOUNT AVE., UPPER NECK, NY, United States, 10960

Registration date: 31 May 1995 - 02 Jul 2001

Entity number: 1926518

Address: 8 KELTZ STREET, NEW CITY, NY, United States, 10956

Registration date: 31 May 1995 - 29 Dec 1999

Entity number: 1926271

Address: 50 EAST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 31 May 1995 - 26 Jun 2002

Entity number: 1926084

Address: 232 ELMGROVE RD, ROCHESTER, NY, United States, 14626

Registration date: 31 May 1995 - 29 Jul 2009

Entity number: 1926224

Address: 394 S MOUNTAIN ROAD, NEW CITY, NY, United States, 10956

Registration date: 31 May 1995

Entity number: 1926174

Address: ATTN: NATHAN KAHAN, ESQ., 127 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 31 May 1995

Entity number: 1925971

Address: 2 PRESTWICK ST, NEW CITY, NY, United States, 10956

Registration date: 26 May 1995 - 29 Dec 1999

Entity number: 1925777

Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 26 May 1995 - 25 Jul 1997

Entity number: 1925766

Address: 477 WEST CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 26 May 1995 - 29 Jul 2009

Entity number: 1925918

Address: 25 LAKE AVENUE, HILLBURN, NY, United States, 10931

Registration date: 26 May 1995

Entity number: 1925659

Address: JACQUELINE MANCINO, 19 REVERE CT APT 2410, SUFFERN, NY, United States, 10901

Registration date: 25 May 1995 - 26 Jun 2002

Entity number: 1925614

Address: 38 LINCOLN AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 25 May 1995 - 27 Dec 2000

Entity number: 1925387

Address: MANORS ROUTE 202, POMONA, NY, United States, 10970

Registration date: 25 May 1995

Entity number: 1925540

Address: 30 HAVEN TERRACE, PEARL RIVER, NY, United States, 10965

Registration date: 25 May 1995

Entity number: 1925248

Address: 228 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 24 May 1995 - 29 Dec 1999

Entity number: 1925161

Address: 63 WASHINGTON AVE., SOUTH NYACK, NY, United States, 10960

Registration date: 24 May 1995 - 27 Dec 2000

Entity number: 1925032

Address: 28 JAMES STREET, S. HACKENSACK, NJ, United States, 07606

Registration date: 24 May 1995 - 28 Mar 2001

Entity number: 1924965

Address: 32 BURNSIDE AVENUE, CONGERS, NY, United States, 10920

Registration date: 24 May 1995 - 29 Dec 1999