Business directory in New York Rockland - Page 2176

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 138387 companies

Entity number: 1907906

Address: PO BOX 651, NANUET, NY, United States, 10954

Registration date: 28 Mar 1995

Entity number: 1907902

Address: PO BOX 651, NANUET, NY, United States, 10954

Registration date: 28 Mar 1995

Entity number: 1907514

Address: G.A.B. MANAGEMENT, 2275 MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 28 Mar 1995

Entity number: 1907511

Address: PO BOX 651, NANUET, NY, United States, 10954

Registration date: 28 Mar 1995

Entity number: 1907256

Address: 7 MARK DR., WESLEY HILLS, NY, United States, 10977

Registration date: 27 Mar 1995 - 29 Dec 1999

Entity number: 1907216

Address: 443 WEST 151ST STREET, SUITE 3D, NEW YORK, NY, United States, 10031

Registration date: 27 Mar 1995 - 29 Dec 1999

G & T LTD. Inactive

Entity number: 1907202

Address: 7 PIPPIN PLACE, NEW CITY, NY, United States, 10956

Registration date: 27 Mar 1995 - 27 Dec 2000

Entity number: 1907161

Address: 24 SEYMOUR DRIVE, NEW CITY, NY, United States, 10956

Registration date: 27 Mar 1995 - 26 Jun 2002

LCGS, INC. Inactive

Entity number: 1907139

Address: 3 JONES DRIVE, GARNERVILLE, NY, United States, 10923

Registration date: 27 Mar 1995 - 01 Dec 1997

Entity number: 1907039

Address: 245 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 27 Mar 1995 - 29 Dec 1999

Entity number: 1906946

Address: 100 RED SCHOOL HOUSE ROAD, SUITE B-1, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 27 Mar 1995 - 29 Dec 1999

Entity number: 1907128

Address: 220 WHITE PLAINS RD., STE. 275, TARRYTOWN, NY, United States, 10591

Registration date: 27 Mar 1995

Entity number: 1907265

Address: 8 PITKIN LN, CONGERS, NY, United States, 10920

Registration date: 27 Mar 1995

Entity number: 1906809

Address: MAIN ST. 1 NYACK PLAZA, NAYCK, NY, United States, 00000

Registration date: 24 Mar 1995 - 27 Dec 2000

Entity number: 1906797

Address: 254 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 24 Mar 1995 - 06 Jun 1995

Entity number: 1906709

Address: 77-23 75TH STREET, GLENDALE, NY, United States, 11385

Registration date: 24 Mar 1995 - 29 Jul 2009

Entity number: 1906633

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

Registration date: 24 Mar 1995

Entity number: 1906668

Address: 120 N MAIN STREET SUITE 501, NEW CITY, NY, United States, 10956

Registration date: 24 Mar 1995

Entity number: 1906467

Address: FIVE BULL RUN, WEST NYACK, NY, United States, 10994

Registration date: 23 Mar 1995 - 27 Dec 2000

SYAM, INC. Inactive

Entity number: 1906461

Address: 222 ROUTE 59 SUITE 110, SUFFERN, NY, United States, 10901

Registration date: 23 Mar 1995 - 23 Sep 1998

Entity number: 1906419

Address: 12 LINDBURGH LANE, NEW CITY, NY, United States, 10956

Registration date: 23 Mar 1995 - 29 Dec 1999

Entity number: 1906384

Address: 33 OAKLAND PLACE, NANUET, NY, United States, 10954

Registration date: 23 Mar 1995 - 12 Apr 2002

Entity number: 1906209

Address: 12 CANDLELIGHT CIRCLE, NEW CITY, NY, United States, 10956

Registration date: 23 Mar 1995 - 29 Dec 1999

Entity number: 1906203

Address: 5 EASTVIEW ROAD, MONSEY, NY, United States, 10952

Registration date: 23 Mar 1995 - 29 Jul 2009

Entity number: 1906198

Address: 18 INWOOD LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 23 Mar 1995 - 29 Dec 1999

Entity number: 1906060

Address: 48 BURD ST., SUITE 201B, NYACK, NY, United States, 10960

Registration date: 23 Mar 1995 - 28 Jul 2010

Entity number: 1906049

Address: 4 SECORA RD. APT. E10, MONSEY, NY, United States, 10952

Registration date: 23 Mar 1995 - 26 Jun 2002

Entity number: 1906048

Address: 189 S MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 23 Mar 1995

Entity number: 1905696

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 Mar 1995 - 21 Jun 1999

Entity number: 1905671

Address: 12 CEDAR LANE, MONSEY, NY, United States, 10952

Registration date: 22 Mar 1995 - 29 Dec 1999

Entity number: 1905883

Address: 39 LYNCREST DRIVE, MONSEY, NY, United States, 10952

Registration date: 22 Mar 1995

Entity number: 1906044

Address: 738 WEST NYACK ROAD, 738 West Nyack Rd., West Nyack, NY, United States, 10994

Registration date: 22 Mar 1995

Entity number: 1905539

Address: 301 N. MAIN ST., SUITE 1, NEW CITY, NY, United States, 10956

Registration date: 21 Mar 1995 - 12 Oct 2012

Entity number: 1905463

Address: 15 W. FUNSTON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 21 Mar 1995 - 19 Jun 1996

Entity number: 1905362

Address: 4 ASSEMBLY CT, NEW CITY, NY, United States, 10956

Registration date: 21 Mar 1995 - 05 May 1997

Entity number: 1905277

Address: FOUR GREENSWARD DRIVE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 21 Mar 1995 - 27 Jan 2010

Entity number: 1905243

Address: TEN COLLEGE ROAD, MONSEY, NY, United States, 10952

Registration date: 21 Mar 1995 - 29 Dec 1999

Entity number: 1905087

Address: 127 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 21 Mar 1995 - 27 Dec 2000

Entity number: 1905077

Address: 14 BERGEN ST, HACKENSACK, NJ, United States, 07601

Registration date: 21 Mar 1995 - 23 Sep 1998

Entity number: 1905192

Address: 17 EDWIN LANE, MONSEY, NY, United States, 10952

Registration date: 21 Mar 1995

Entity number: 1905089

Address: 55 OLD TURNPIKE ROAD, SUITE #404, NANUET, NY, United States, 10954

Registration date: 21 Mar 1995

Entity number: 1904897

Address: POST OFFICE BOX 1041, BROOKSIDE ROAD, MONROE, NY, United States, 10950

Registration date: 20 Mar 1995 - 29 Dec 1999

Entity number: 1904837

Address: 75 WEST ROUTE 59, SUITE 1006, NANUET, NY, United States, 10954

Registration date: 20 Mar 1995 - 29 Dec 1999

Entity number: 1904813

Address: 12 LINDBURGH LANE, NEW CITY, NY, United States, 10956

Registration date: 20 Mar 1995 - 29 Jul 2009

Entity number: 1904683

Address: C/O RINALDI, 529 SOUTH WESTERN HWY, BLAUVELT, NY, United States, 10913

Registration date: 20 Mar 1995

Entity number: 1904697

Address: 48 SCOTLAND HILL ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Mar 1995

Entity number: 1904494

Address: 83 OLD WESTERN HIGHWAY, BLAUVELT, NY, United States, 10913

Registration date: 17 Mar 1995 - 27 Dec 2000

Entity number: 1904489

Address: 300 NORTH ROUTE 303, CONGERS, NY, United States, 10920

Registration date: 17 Mar 1995 - 27 Dec 2000

Entity number: 1904342

Address: 1 STRAWTOWN ROAD, WEST NYACK, NY, United States, 10994

Registration date: 17 Mar 1995 - 14 Oct 1999

Entity number: 1904231

Address: FIVE HIGHVIEW ROAD, MONSEY, NY, United States, 10952

Registration date: 17 Mar 1995 - 26 Jan 2011