Business directory in New York Rockland - Page 2145

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 135474 companies

Entity number: 1824135

Address: 10 BAKER LANE, SUFFERN, NY, United States, 10901

Registration date: 26 May 1994 - 23 Sep 1998

Entity number: 1824117

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

Registration date: 26 May 1994 - 15 Mar 2024

Entity number: 1824100

Address: 17 VAN ORDEN AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 26 May 1994 - 29 Dec 1999

Entity number: 1824092

Address: 203 VAN HOUTEN FIELDS, WEST NYACK, NY, United States, 10994

Registration date: 26 May 1994 - 17 Jul 2013

Entity number: 1824080

Address: 1 EXECUTIVE BLVD., SUFFERN, NY, United States, 10901

Registration date: 26 May 1994 - 23 Sep 1998

Entity number: 1824056

Address: 1 EXECUTIVE BLVD, SUFFERN, NY, United States, 10901

Registration date: 26 May 1994 - 23 Sep 1998

Entity number: 1824047

Address: WILLIAM SCHNECK, 1 EXECUTIVE BLVD., SUFFERN, NY, United States, 10901

Registration date: 26 May 1994 - 23 Sep 1998

Entity number: 1823950

Address: 7 NORTH LIBERTY DRIVE, STONEY POINT, NY, United States, 10980

Registration date: 26 May 1994

Entity number: 1823919

Address: 56 KLEIN AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 25 May 1994 - 23 Sep 1998

Entity number: 1823679

Address: 1905 VAILS GATE HEIGHTS DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 25 May 1994 - 23 Sep 1998

Entity number: 1823675

Address: 261 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 25 May 1994 - 26 Dec 2001

Entity number: 1823640

Address: 24 EAST HYATT AVENUE, MT KISCO, NY, United States, 10549

Registration date: 25 May 1994 - 03 May 2000

Entity number: 1823510

Address: 119 ROCKLAND CENTRE, NANUETTE, NY, United States, 10954

Registration date: 24 May 1994 - 27 Nov 1996

Entity number: 1823477

Address: 18 HELMS HILL ROAD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 24 May 1994 - 11 Jun 2010

Entity number: 1823466

Address: 409 ROUTE 9W, UPPER NYACK, NY, United States, 10960

Registration date: 24 May 1994 - 29 Jul 2009

Entity number: 1823392

Address: 250 ROUTE 303, BLAUVELT, NY, United States, 10913

Registration date: 24 May 1994 - 29 Dec 1999

Entity number: 1823353

Address: 35 WINESAP LANE, MONSEY, NY, United States, 10952

Registration date: 24 May 1994 - 23 Sep 1998

Entity number: 1823317

Address: 25 JACKSON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 24 May 1994 - 23 Sep 1998

Entity number: 1823276

Address: 25 GESNER AVE., SOUTH NYACK, NY, United States, 10960

Registration date: 24 May 1994 - 25 Jun 2003

Entity number: 1823216

Address: 33 KINGS HIGHWAY, ORANGEBURG, NY, United States, 10962

Registration date: 24 May 1994 - 19 Jul 2010

Entity number: 1823311

Address: 30 RAMLAND RD. STE. 212A, ORANGEBURG, NY, United States, 10962

Registration date: 24 May 1994

Entity number: 1823427

Address: 261 RTE 59, SUFFERN, NY, United States, 10901

Registration date: 24 May 1994

Entity number: 1823538

Address: 8 PLEASANT RIDGE ROAD, NEW HEMPSTEAD, NY, United States, 10977

Registration date: 24 May 1994

Entity number: 1823356

Address: 90 DAYTON AVE, STE 34, PASSAIC, NJ, United States, 07055

Registration date: 24 May 1994

Entity number: 1823445

Address: 4 GEORGETOWN OVAL, NEW CITY, NY, United States, 10956

Registration date: 24 May 1994

Entity number: 1823161

Address: 112 B ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 23 May 1994 - 12 Dec 2007

ETHAD INC Inactive

Entity number: 1823087

Address: 25 MAIN SOUTH STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 23 May 1994 - 23 Sep 1998

Entity number: 1822818

Address: 400 RELLA BLVD. SUITE 304, SUFFERN, NY, United States, 10901

Registration date: 23 May 1994 - 24 Dec 1997

Entity number: 1823036

Address: 19 CARRIAGE LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 23 May 1994

Entity number: 1822601

Address: 62 SUMMIT AVENUE, HACKENSACK, NJ, United States, 07601

Registration date: 20 May 1994 - 16 Dec 1998

Entity number: 1822635

Address: 485 E MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 20 May 1994

Entity number: 1822311

Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Registration date: 19 May 1994 - 27 Jun 2001

Entity number: 1822158

Address: 11 CARNABY COURT, NEW CITY, NY, United States, 10956

Registration date: 19 May 1994 - 23 Sep 1998

WINET, INC. Inactive

Entity number: 1822089

Address: 52 VANDERBILT AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 19 May 1994 - 23 Sep 1998

Entity number: 1822073

Address: P.O. BOX 360, SPRING VALLEY, NY, United States, 10977

Registration date: 19 May 1994 - 23 Sep 1998

Entity number: 1822058

Address: 225 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06905

Registration date: 19 May 1994 - 23 Sep 1998

Entity number: 1822034

Address: 3 FENWAY COURT, NEW CITY, NY, United States, 10956

Registration date: 19 May 1994 - 26 Jun 2002

Entity number: 1822002

Address: JOURNAL SQUARE PLAZA, JERSEY CITY, NJ, United States, 07306

Registration date: 19 May 1994 - 30 Jun 2004

Entity number: 1822001

Address: 17 GAGE COURT, TAPPAN, NY, United States, 10983

Registration date: 19 May 1994 - 03 Nov 1998

Entity number: 1821918

Address: 227-B NORTH MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

Registration date: 18 May 1994 - 27 Dec 2000

Entity number: 1821678

Address: 139 ROUTE 9W NORTH, HAVERSTRAW, NY, United States, 10927

Registration date: 18 May 1994 - 27 Jun 2001

Entity number: 1821662

Address: IVAN BLECHER, ESQ., 166 MAPLE AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 18 May 1994 - 23 Jun 1999

Entity number: 1821604

Address: 10 HOOK STREET, ORANGEBURG, NY, United States, 10962

Registration date: 18 May 1994 - 05 Apr 2010

Entity number: 1821599

Address: 26 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 18 May 1994 - 03 Apr 2018

Entity number: 1821540

Address: c/o Demetrios G. Melis, 259 West 29th Street, Suite 100, New York, NY, United States, 10001

Registration date: 18 May 1994

Entity number: 1821516

Address: 1 D RT. 59 ATRIUM PLAZA, MONSEY, NY, United States, 10952

Registration date: 17 May 1994 - 24 Jun 1998

Entity number: 1821488

Address: 604 WILLOW GROVE RD, STONY POINT, NY, United States, 10980

Registration date: 17 May 1994 - 03 Mar 2005

Entity number: 1821470

Address: 400 RELLA BLVD, STE 213, SUFFERN, NY, United States, 10901

Registration date: 17 May 1994 - 29 Dec 2004

Entity number: 1821390

Address: 14 WITSEND, NEW HEMPSTEAD, NY, United States, 10977

Registration date: 17 May 1994 - 23 Sep 1998

Entity number: 1821314

Address: 382 ROUTE 59, #360, MONSEY, NY, United States, 10952

Registration date: 17 May 1994 - 27 Jun 2001