Business directory in New York Rockland - Page 1166

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 137101 companies

Entity number: 4581175

Address: 24 DR. FRANK RD, SPRING VALLEY, NY, United States, 10977

Registration date: 22 May 2014

Entity number: 4581352

Address: 36 WALLENBERG CIRCLE, MONSEY, NY, United States, 10952

Registration date: 22 May 2014

Entity number: 4581582

Address: 85 MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 22 May 2014

Entity number: 4581393

Address: 12 BIRCHWOOD AVENUE, NANUET, NY, United States, 10954

Registration date: 22 May 2014

Entity number: 4581065

Address: ATTN LYNDA HEFNER, 1000 TODDS LANE, BALTIMORE, MD, United States, 21237

Registration date: 22 May 2014

Entity number: 4581176

Address: 9 WESTSHORE PLAZA, 580 ROUTE 303, BLAUVELT, NY, United States, 10913

Registration date: 22 May 2014

Entity number: 4581627

Address: 165 CLASSON AVENUE, BROOKLYN, NY, United States, 11205

Registration date: 22 May 2014

Entity number: 4580674

Address: ATTENTION: MANAGER, 200-240 N MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 21 May 2014 - 02 Sep 2016

Entity number: 4580651

Address: 1 HOPAL LN, MONSEY, NY, United States, 10952

Registration date: 21 May 2014

Entity number: 4581018

Address: 116-17 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

Registration date: 21 May 2014

Entity number: 4580544

Address: 7 JOHNSONTOWN ROAD, SLOATSBURG, NY, United States, 10974

Registration date: 21 May 2014

Entity number: 4580875

Address: 169 SOUTH MAIN ST., STE. 3371, NEW CITY, NY, United States, 10956

Registration date: 21 May 2014

Entity number: 4580972

Address: 35 SOMERSET DRIVE, SUFFERN, NY, United States, 10901

Registration date: 21 May 2014

Entity number: 4580627

Address: 145 HUNGRY HOLLOW ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 21 May 2014

Entity number: 4581032

Address: 9 YALE DRIVE, MONSEY, NY, United States, 10952

Registration date: 21 May 2014

Entity number: 4580851

Address: 200 E. ECKERSON RD., NEW CITY, NY, United States, 10956

Registration date: 21 May 2014

Entity number: 4580850

Address: P.O. BOX 54, STONY POINT, NY, United States, 10980

Registration date: 21 May 2014

Entity number: 4580978

Address: 12 PARKER BLVD, MONSEY, NY, United States, 10952

Registration date: 21 May 2014

Entity number: 4580468

Address: 946 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 21 May 2014

Entity number: 4579933

Address: 109 SOUTH MADISON AVENUE, SUITE B, SPRING VALLEY, NY, United States, 10977

Registration date: 20 May 2014 - 08 May 2020

Entity number: 4580201

Address: 386 ROUTE 59 SUITE 201, AIRMONT, NY, United States, 10952

Registration date: 20 May 2014 - 16 Sep 2015

Entity number: 4580107

Address: 400 RELLA BLVD., SUITE 165, MONTEBELLO, NY, United States, 10901

Registration date: 20 May 2014

Entity number: 4580122

Address: 186 GRANDVIEW AVE, NANUET, NY, United States, 10954

Registration date: 20 May 2014

Entity number: 4580295

Address: 24 SPRING BROOK ROAD, NANUET, NY, United States, 10954

Registration date: 20 May 2014

Entity number: 4580328

Address: 14 RIVERTON DR, NYACK, NY, United States, 10960

Registration date: 20 May 2014

Entity number: 4580232

Address: 99 MAIN STREET, GARNERVILLE, NY, United States, 10923

Registration date: 20 May 2014

Entity number: 4579892

Address: 194 EILEEN DRIVE, CEDAR GROVE, NJ, United States, 07009

Registration date: 20 May 2014

Entity number: 4579805

Address: 3 KINSLEY GROVE, PEARL RIVER, NY, United States, 10965

Registration date: 20 May 2014

Entity number: 4579946

Address: 308 ROUTE 59, CENTRAL NYACK, NY, United States, 10960

Registration date: 20 May 2014

Entity number: 4580138

Address: 78 LAFAYETTE AVENUE, SUITE 203, SUFFERN, NY, United States, 10901

Registration date: 20 May 2014

Entity number: 4579972

Address: 1323 ROUND POINTE DR., HAVERSTRAW, NY, United States, 10927

Registration date: 20 May 2014

Entity number: 4579801

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, United States, 12210

Registration date: 20 May 2014

Entity number: 4580001

Address: 38 MCNAMARA RD., NEW HEMPSTEAD, NY, United States, 10977

Registration date: 20 May 2014

Entity number: 4580078

Address: 46 MAIN STREET, SUITE 339, MONSEY, NY, United States, 10952

Registration date: 20 May 2014

Entity number: 4580231

Address: 17 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 20 May 2014

Entity number: 4579143

Address: 80 RED SCHOOLHOUSE RD STE 215, SPRING VALLEY, NY, United States, 10977

Registration date: 19 May 2014

Entity number: 4579073

Address: 1 SECOR COURT, POMONA, NY, United States, 10970

Registration date: 19 May 2014

Entity number: 4579569

Address: 1 JOSHUA CT, MONSEY, NY, United States, 10952

Registration date: 19 May 2014

Entity number: 4579570

Address: 163 E. CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 19 May 2014

Entity number: 4579568

Address: 225 N. ROUTE 303, UNIT 108, CONGERS, NY, United States, 10920

Registration date: 19 May 2014

Entity number: 4579189

Address: 594 ODELL AVENUE, YONKERS, NY, United States, 10710

Registration date: 19 May 2014

Entity number: 4579579

Address: 2 ACKERTOWN RD, MONSEY, NY, United States, 10952

Registration date: 19 May 2014

Entity number: 4579217

Address: 6 2ND AVENUE, NANUET, NY, United States, 10954

Registration date: 19 May 2014

Entity number: 4579411

Address: 59 NEWPORT DRIVE, NANUET, NY, United States, 10954

Registration date: 19 May 2014

Entity number: 4579387

Address: 16 PHILLIPS HILL RD., NEW CITY, NY, United States, 10956

Registration date: 19 May 2014

Entity number: 4578531

Address: 5207 portage road, PORTAGE, MI, United States, 49002

Registration date: 16 May 2014 - 22 Aug 2022

SELAVY LLC Inactive

Entity number: 4578802

Address: ELEVEN TIMES SQUARE, ROOM 3015, NEW YORK, NY, United States, 10036

Registration date: 16 May 2014 - 14 Jul 2021

Entity number: 4578571

Address: 261D MAIN STREET, NYACK, NY, United States, 10960

Registration date: 16 May 2014

Entity number: 4578648

Address: 32 CHURCH STREET, NANUET, NY, United States, 10954

Registration date: 16 May 2014

Entity number: 4578543

Address: 37 MARCIA LANE, NEW CITY, NY, United States, 10956

Registration date: 16 May 2014