Business directory in New York Rockland - Page 2180

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 135449 companies

Entity number: 1713985

Address: PREL PLAZA, 60 DUTCH HILL ROAD, SUITE 8, ORANGEBURG, NY, United States, 10962

Registration date: 29 Mar 1993 - 13 Apr 1998

Entity number: 1713910

Address: 400 RELLA BLVD., SUITE 202, SUFFERN, NY, United States, 10901

Registration date: 29 Mar 1993 - 23 Sep 1998

Entity number: 1713970

Address: 371 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

Registration date: 29 Mar 1993

Entity number: 1713943

Address: 9 DYE ST, GARNERVILLE, NY, United States, 10923

Registration date: 29 Mar 1993

Entity number: 1714163

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

Registration date: 29 Mar 1993

Entity number: 1713851

Address: 168 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 26 Mar 1993 - 26 Jun 1996

Entity number: 1713830

Address: 204 WILLOW AVENUE, NORTHVALE, NJ, United States, 07647

Registration date: 26 Mar 1993 - 16 Dec 1998

Entity number: 1713584

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

Registration date: 26 Mar 1993 - 29 Dec 1999

Entity number: 1713571

Address: 11 EDISON COURT, APT. G, MONSEY, NY, United States, 10952

Registration date: 26 Mar 1993 - 24 Sep 1997

Entity number: 1713846

Address: 141 SOUTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 26 Mar 1993

Entity number: 1713744

Address: 1 EXECUTIVE BLVD / SUITE 103, SUFFERN, NY, United States, 10901

Registration date: 26 Mar 1993

Entity number: 1713411

Address: 336 ROUTE 202, SUFFERN, NY, United States, 10901

Registration date: 25 Mar 1993 - 24 Sep 1997

Entity number: 1713401

Address: 43 WOODGLEN DRIVE, NEW CITY, NY, United States, 10956

Registration date: 25 Mar 1993 - 26 Jun 1996

Entity number: 1713364

Address: 16 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Registration date: 25 Mar 1993 - 01 Oct 2018

Entity number: 1713363

Address: 8 ELLIOTS ALLEY, VALLEY COTTAGE, NY, United States, 10989

Registration date: 25 Mar 1993 - 24 Sep 1997

Entity number: 1713318

Address: SEVEN BARNACLE DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 25 Mar 1993 - 24 Sep 1997

Entity number: 1713251

Address: 10 STELLA COURT, STONY POINT, NY, United States, 10980

Registration date: 25 Mar 1993 - 03 May 2000

CAYO CORP. Inactive

Entity number: 1713213

Address: 36 ELYSIAN AVENUE, NYACK, NY, United States, 10960

Registration date: 25 Mar 1993 - 31 Dec 2003

Entity number: 1713211

Address: C/O PROVIDENT FINANCIAL MGMT, 152 W 57TH ST 19TH FL, NEW YORK, NY, United States, 10019

Registration date: 25 Mar 1993 - 25 Jun 2003

Entity number: 1713386

Address: PO BOX 200, MONSEY, NY, United States, 10952

Registration date: 25 Mar 1993

Entity number: 1713409

Address: 85 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 25 Mar 1993

Entity number: 1713240

Address: 625 SADDLE RIVER ROAD, CHESTNUT RIDGE, NY, United States, 10952

Registration date: 25 Mar 1993

Entity number: 1713164

Address: 6 JON LEIF LANE, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 24 Mar 1993 - 26 Jun 1996

Entity number: 1713100

Address: 18 MOUNTAIN AVENUE, MONSEY, NY, United States, 10952

Registration date: 24 Mar 1993 - 24 Sep 1997

Entity number: 1712928

Address: 145 NORTH 5TH AVENUE, MT. VERNON, NY, United States, 10550

Registration date: 24 Mar 1993 - 24 Sep 1997

Entity number: 1712907

Address: 10 STELLA COURT, STONY POINT, NY, United States, 10980

Registration date: 24 Mar 1993 - 17 Apr 2020

Entity number: 1712879

Address: 20 SQUADRON BLVD., NEW CITY, NY, United States, 10956

Registration date: 24 Mar 1993 - 24 Sep 1997

Entity number: 1712877

Address: 3 WESTLEY COURT, CONGERS, NY, United States, 10920

Registration date: 24 Mar 1993 - 04 Mar 1997

Entity number: 1712939

Address: 174 MAPLE AVE, MONSEY, NY, United States, 10952

Registration date: 24 Mar 1993

Entity number: 1713153

Address: C/O DAVID DEUTSCH, PO BOX D 900, POMONA, NY, United States, 10970

Registration date: 24 Mar 1993

Entity number: 1712974

Address: P.O. BOX 609, 216 CONGERS ROAD, BUILDING #2, NEW CITY, NY, United States, 10956

Registration date: 24 Mar 1993

Entity number: 1712763

Address: 695 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

Registration date: 23 Mar 1993 - 14 Nov 2019

Entity number: 1712726

Address: 3 RAVENNA DRIVE, POMONA, NY, United States, 10970

Registration date: 23 Mar 1993 - 01 Apr 2014

Entity number: 1712683

Address: 70 EAST ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 23 Mar 1993 - 26 Jun 1996

Entity number: 1712578

Address: 57 VETERANS PARKWAY, PEARL RIVER, NY, United States, 10965

Registration date: 23 Mar 1993 - 24 Sep 1997

Entity number: 1712430

Address: 4 PARKER RD., BLAUVELT, NY, United States, 10913

Registration date: 23 Mar 1993 - 24 Sep 1997

Entity number: 1712302

Address: 4 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 22 Mar 1993 - 28 Mar 2001

Entity number: 1712218

Address: 28 CHARLOTTE DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Mar 1993 - 13 Jul 1994

Entity number: 1712189

Address: 67 SOUTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 22 Mar 1993 - 26 Jun 2002

Entity number: 1712088

Address: 101 GEDNEY STREET, APARTMENT 4F, NYACK, NY, United States, 10960

Registration date: 22 Mar 1993 - 28 Mar 2001

Entity number: 1711949

Address: 191 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 22 Mar 1993 - 24 Sep 1997

Entity number: 1711938

Address: 155 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 19 Mar 1993 - 26 Jun 1996

Entity number: 1711690

Address: 560 KENSICO COURT, SUFFERN, NY, United States, 10901

Registration date: 19 Mar 1993

Entity number: 1711547

Address: 170 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 18 Mar 1993 - 28 Mar 2001

Entity number: 1711526

Address: 14 COPELAND DRIVE, SUFFERN, NY, United States, 10901

Registration date: 18 Mar 1993 - 27 Jan 2010

Entity number: 1711476

Address: 13 PHILLIPS LANE, WEST NYACK, NY, United States, 10952

Registration date: 18 Mar 1993 - 24 Sep 1997

Entity number: 1711434

Address: 411 HACKENSACK AVE, HACKENSACK, NJ, United States, 07601

Registration date: 18 Mar 1993 - 27 Dec 2000

Entity number: 1711349

Address: 322 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

Registration date: 18 Mar 1993 - 24 Sep 1997

Entity number: 1711299

Address: C/O 82 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 18 Mar 1993 - 24 Sep 1997

Entity number: 1711285

Address: 50 HOLT DRIVE, STONY POINT, NY, United States, 10980

Registration date: 18 Mar 1993 - 22 Jun 2006