Business directory in New York Rockland - Page 2113

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: 1924937

Address: P.O. BOX 606, MONSEY, NY, United States, 10952

Registration date: 24 May 1995 - 29 Dec 1999

Entity number: 1924963

Address: RD #1 BOX 88, PALISADES, NY, United States, 10964

Registration date: 24 May 1995

Entity number: 1925140

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

Registration date: 24 May 1995

Entity number: 1924638

Address: 103 HAMMOND RD., THIELLS, NY, United States, 10984

Registration date: 23 May 1995 - 29 Dec 1999

Entity number: 1924512

Address: 47 JUDITH STREET, NANUET, NY, United States, 10954

Registration date: 23 May 1995

Entity number: 1924605

Address: 50 REMSEN AVENUE, MONSEY, NY, United States, 10952

Registration date: 23 May 1995

Entity number: 1924421

Address: 297 NORTH LITTLE TOR ROAD, NEW CITY, NY, United States, 10965

Registration date: 22 May 1995 - 30 Jun 2004

Entity number: 1924351

Address: 84 STEWART AVENUE, EASTCHESTER, NY, United States, 10707

Registration date: 22 May 1995 - 23 Apr 1997

Entity number: 1924168

Address: 150 RIVER RD BLDG H3-A, MONTVILLE, NJ, United States, 07045

Registration date: 22 May 1995 - 25 Jun 2003

Entity number: 1924104

Address: 40-ROUTE 59, WES NYACK, NY, United States, 10994

Registration date: 22 May 1995 - 29 Dec 1999

Entity number: 1923992

Address: 471 CHRISTIAN HERALD ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 19 May 1995 - 14 Mar 1997

Entity number: 1923971

Address: 236 ROUTE 306, MONSEY, NY, United States, 10952

Registration date: 19 May 1995 - 27 Jun 2001

Entity number: 1923848

Address: 3 MARION COURT, POMONA, NY, United States, 10970

Registration date: 19 May 1995 - 29 Dec 1999

Entity number: 1923828

Address: 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

Registration date: 19 May 1995 - 17 Oct 2005

Entity number: 1923857

Address: 10 WALDRON AVENUE, NYACK, NY, United States, 10960

Registration date: 19 May 1995

Entity number: 1923641

Address: 84 THIELLS RD, STONY POINT, NY, United States, 10980

Registration date: 19 May 1995

Entity number: 1923716

Address: 7 ELMWOOD DRIVE, NEW CITY, NY, United States, 10956

Registration date: 19 May 1995

Entity number: 1923658

Address: 2 COOPER CT., SUFFERN, NY, United States, 10901

Registration date: 19 May 1995

Entity number: 1923599

Address: CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 18 May 1995 - 26 Jun 2002

Entity number: 1923538

Address: 4 STEPHANIE LANE SOUTH, DARIEN, CT, United States, 06820

Registration date: 18 May 1995 - 30 Jun 2004

Entity number: 1923525

Address: 125 DEPOT PLACE, SOUTH NYACK, NY, United States, 10960

Registration date: 18 May 1995 - 23 Mar 1999

Entity number: 1923519

Address: 523 RT 303, ORANGEBURG, NY, United States, 10962

Registration date: 18 May 1995 - 27 Jan 2010

Entity number: 1923518

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

Registration date: 18 May 1995 - 29 Dec 1999

Entity number: 1923412

Address: 8 GREEN HILL LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 18 May 1995 - 29 Jul 2009

Entity number: 1923315

Address: 171 CENTRAL HIGHWAY, STONY POINT, NY, United States, 10980

Registration date: 18 May 1995 - 29 Mar 2000

Entity number: 1923522

Address: DORFMAN, KNOEBEL & CONWAY, 51 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 18 May 1995

Entity number: 1922996

Address: 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 17 May 1995 - 29 Dec 1999

Entity number: 1922992

Address: 44 HIGH ST., WEST NYACK, NY, United States, 10954

Registration date: 17 May 1995 - 29 Dec 1999

Entity number: 1922924

Address: 68 LAFAYETTE AVE., SUFFERN, NY, United States, 10901

Registration date: 17 May 1995 - 29 Dec 1999

Entity number: 1922861

Address: 1 ESQUIRE ROAD, NEW CITY, NY, United States, 10956

Registration date: 17 May 1995 - 28 Mar 2001

Entity number: 1922824

Address: 1 SOUTH MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 17 May 1995 - 28 Jul 2010

Entity number: 1923014

Address: 377 S CENTRAL AVE, RAMSEY, NJ, United States, 07446

Registration date: 17 May 1995

Entity number: 1923129

Address: 146 SOUTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 17 May 1995

Entity number: 1923075

Address: 1 HILLTOP PLACE, MONSEY, NY, United States, 10952

Registration date: 17 May 1995

Entity number: 1922721

Address: 167 ROUTE 304, BARDONIA, NY, United States, 10554

Registration date: 16 May 1995 - 30 Jun 2004

Entity number: 1922649

Address: 5 B HARRISON LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 16 May 1995 - 27 Dec 2000

Entity number: 1922526

Address: 8 SETTLERS COURT, NEW CITY, NY, United States, 10956

Registration date: 16 May 1995 - 28 May 1999

Entity number: 1922596

Address: 99 SOUTH CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 16 May 1995

Entity number: 1922710

Address: 67 NORTH MAIN STREET, PO BOX 1070, NEW CITY, NY, United States, 10956

Registration date: 16 May 1995

Entity number: 1922422

Address: 6 LAKE ST, SUITE #101, MONROE, NY, United States, 10950

Registration date: 16 May 1995

Entity number: 1922723

Address: 3 MEL ROSE LANE, WEST NYACK, NY, United States, 10994

Registration date: 16 May 1995

L.S.Y. INC. Inactive

Entity number: 1922336

Address: 93-95 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 15 May 1995 - 12 May 2000

Entity number: 1922298

Address: 24 DEMAREST MILL ROAD, WEST NYACK, NY, United States, 10994

Registration date: 15 May 1995 - 27 Jun 2001

Entity number: 1922294

Address: 93-95 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 15 May 1995 - 22 May 2000

Entity number: 1922217

Address: 323 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 15 May 1995 - 27 Jun 2001

Entity number: 1922196

Address: 1 LINCOLN OVAL, STONEY POINT, NY, United States, 10980

Registration date: 15 May 1995 - 23 Sep 1998

Entity number: 1922195

Address: 127 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 15 May 1995 - 29 Dec 1999

Entity number: 1922135

Address: 191 RT 59, SUFFERN, NY, United States, 10901

Registration date: 15 May 1995 - 29 Jun 2016

Entity number: 1922108

Address: 1 STUBBE DRIVE, STONY POINT, NY, United States, 10980

Registration date: 15 May 1995 - 27 Jun 2001

Entity number: 1922055

Address: 14 MILROSE LANE, CHESTNUT RIDGE, NY, United States, 10952

Registration date: 15 May 1995 - 29 Mar 2000