Business directory in New York Rockland - Page 2159

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 135463 companies

Entity number: 1777671

Address: 18 PLEASANT RIDGE ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Dec 1993 - 30 Aug 2011

Entity number: 1777628

Address: 134A TWIN LAKES VILLAGE, BLOOMINGBURG, NY, United States, 12721

Registration date: 07 Dec 1993 - 27 Jun 2001

Entity number: 1777591

Address: 3 ANGUS LANE, NEW CITY, NY, United States, 10956

Registration date: 07 Dec 1993 - 27 Oct 1995

MATBAR INC. Inactive

Entity number: 1777539

Address: 254 S. MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 07 Dec 1993 - 23 Sep 1998

Entity number: 1777669

Address: U.S. TRUST BUILDING, 114 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Registration date: 07 Dec 1993

Entity number: 1777762

Address: 20F ROBERT PITT DRIVE, ROOM 215, MONSEY, NY, United States, 10952

Registration date: 07 Dec 1993

Entity number: 1777423

Address: 1162 NORTH AVE, NEW ROCHELLE, NY, United States, 10804

Registration date: 06 Dec 1993 - 24 Sep 1997

Entity number: 1777409

Address: 89 WINCHESTER DR, MONROE, NY, United States, 10950

Registration date: 06 Dec 1993 - 30 Nov 2012

Entity number: 1777370

Address: P.O. BOX 153, THIELLS, NY, United States, 10984

Registration date: 06 Dec 1993 - 27 Dec 2000

Entity number: 1777257

Address: 39 ROSE HILL RD, MONTEBELLO, NY, United States, 10901

Registration date: 06 Dec 1993

Entity number: 1777109

Address: 25 MAIN STREET - SUITE 300, HACKENSACK, NJ, United States, 07601

Registration date: 03 Dec 1993 - 24 Sep 1997

Entity number: 1777000

Address: 41 PLYMOUTH ST., FAIRFIELD, NJ, United States, 07004

Registration date: 03 Dec 1993 - 29 Mar 2000

Entity number: 1776947

Address: ATT: SCOTT MILLER, 450 SEVENTH AVENUE 26TH FLOOR, NEW YORK, NY, United States, 10123

Registration date: 03 Dec 1993 - 24 Sep 1997

Entity number: 1776872

Address: 421 ROUTE 59 STORE #11, MONSEY, NY, United States, 10952

Registration date: 03 Dec 1993 - 24 Sep 1997

Entity number: 1776869

Address: 4 FRANCIS AVENUE, NYACK, NY, United States, 10960

Registration date: 03 Dec 1993 - 27 Jun 2001

Entity number: 1776858

Address: 295 FIRST AVENUE, STRATFORD, CT, United States, 06497

Registration date: 03 Dec 1993 - 24 Sep 1997

Entity number: 1776835

Address: ATTN: SCOTT MILLER, 450 7TH AVENUE / 26TH FLOOR, NEW YORK, NY, United States, 10123

Registration date: 03 Dec 1993 - 26 Jun 2002

Entity number: 1776830

Address: 16 HERSHEL TERRACE, MONSEY, NY, United States, 10952

Registration date: 03 Dec 1993

Entity number: 1776508

Address: 34 ROSE AVENUE, STORE #1, SPRING VALLEY, NY, United States, 10977

Registration date: 02 Dec 1993 - 24 Sep 1997

Entity number: 1776372

Address: 489 VIOLA ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Dec 1993 - 24 Sep 1997

Entity number: 1776287

Address: 119 ROCKLAND CENTER, SUITE 164, NANUET, NY, United States, 10954

Registration date: 01 Dec 1993 - 23 Sep 1998

Entity number: 1776259

Address: 29 WALDBERG AVENUE, CONGERS, NY, United States, 10020

Registration date: 01 Dec 1993 - 09 Nov 1994

Entity number: 1776248

Address: 199 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 01 Dec 1993 - 23 Sep 1998

Entity number: 1776189

Address: 14 LANSDALE ROAD, NEW CITY, NY, United States, 10956

Registration date: 01 Dec 1993 - 11 Jun 2019

Entity number: 1776106

Address: % 261 SPOOKROCK ROAD, SUFFERN, NY, United States, 10901

Registration date: 01 Dec 1993 - 26 Jun 1996

Entity number: 1776102

Address: 5 BURROWS COURT, NEW CITY, NY, United States, 10956

Registration date: 01 Dec 1993 - 23 Jun 1999

Entity number: 1776249

Address: 250 RUTHERFORD BLVD, CLIFTON, NY, United States, 07014

Registration date: 01 Dec 1993

Entity number: 1776329

Address: 29 THIRD STREET, NEW CITY, NY, United States, 10956

Registration date: 01 Dec 1993

Entity number: 1776122

Address: EAST 40 MIDLAND AVE, PO BOX 792, PARAMUS, NJ, United States, 07652

Registration date: 01 Dec 1993

Entity number: 1776070

Address: 123 LAKE STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Nov 1993

Entity number: 1775630

Address: 274 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 29 Nov 1993 - 23 Sep 1998

Entity number: 1775568

Address: 64 WEST MAPLE AVENUE, MONSEY, NY, United States, 10952

Registration date: 29 Nov 1993 - 26 Jun 1996

Entity number: 1775562

Address: 142 GARTH RD #2I, SCARSDALE, NY, United States, 10583

Registration date: 29 Nov 1993 - 22 Apr 2002

Entity number: 1775508

Address: 212 SMITH RD, NANUET, NY, United States, 10954

Registration date: 26 Nov 1993 - 24 Sep 1997

Entity number: 1775421

Address: 146 N. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 26 Nov 1993 - 26 Sep 2001

ANWAN, INC. Inactive

Entity number: 1775355

Address: 37 SKYLINE TERRACE, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Nov 1993 - 28 Jul 2010

Entity number: 1775394

Address: 56 S. MAIN STREET, PEARL RIVER, NY, United States, 10965

Registration date: 26 Nov 1993

Entity number: 1775197

Address: ONE BLUE HILL PLAZA, 11TH FLOOR, PEARL RIVER, NY, United States, 10965

Registration date: 24 Nov 1993 - 29 Apr 2009

Entity number: 1775146

Address: 9 PERLMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 24 Nov 1993 - 23 Sep 1998

Entity number: 1775058

Address: P.O.BOX 969, PEARL RIVER, NY, United States, 10965

Registration date: 24 Nov 1993 - 24 Sep 1997

Entity number: 1774798

Address: 15 MURRAY DRIVE, AIRMONT, NY, United States, 10952

Registration date: 23 Nov 1993 - 29 May 2018

Entity number: 1774684

Address: 1 CENTRE STREET, SUFFERN, NY, United States, 10901

Registration date: 23 Nov 1993 - 24 Sep 1997

Entity number: 1774500

Address: 25 VICTORIA DRIVE, SUFFERN, NY, United States, 10901

Registration date: 23 Nov 1993 - 28 Mar 2001

Entity number: 1774456

Address: 244 S MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 23 Nov 1993 - 27 Aug 2002

Entity number: 1774871

Address: 147 SOUTH MOUNTAIN ROAD, NEW CITY, NY, United States, 10956

Registration date: 23 Nov 1993

Entity number: 1774396

Address: 83 GRAMATAN AVE, MT VERNON, NY, United States, 10550

Registration date: 23 Nov 1993

Entity number: 1774306

Address: 18 PHYLLIS TERRACE, MONSEY, NY, United States, 10952

Registration date: 22 Nov 1993 - 24 Sep 1997

Entity number: 1774025

Address: 13 INWOOD DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Nov 1993 - 27 Jun 2001

Entity number: 1774019

Address: 572 ROUTE 303, BLAUVELT, NY, United States, 10913

Registration date: 22 Nov 1993 - 23 Sep 1998

K.H.Y. INC. Inactive

Entity number: 1773991

Address: 214 SMITH ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Nov 1993 - 03 May 2000