Business directory in New York Rockland - Page 1224

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 139281 companies

Entity number: 4542101

Address: 237 RIVER ROAD, GRANDVIEW, NY, United States, 10960

Registration date: 11 Mar 2014

Entity number: 4542715

Address: 286 N. MAIN ST. STE. 306, SPRING VALLEY, NY, United States, 10977

Registration date: 11 Mar 2014

Entity number: 4542262

Address: C/O ISIDOR D. FRIEDENBERG, ESQ, 2 CARA DRIVE, SUFFERN, NY, United States, 10901

Registration date: 11 Mar 2014

Entity number: 4542276

Address: C/O ISIDOR D. FRIEDENBERG ESQ., 2 CARA DRIVE, SUFFERN, NY, United States, 10901

Registration date: 11 Mar 2014

Entity number: 4542199

Address: 110 WEST ECERSON RD., APT. 2N, SPRING VALLEY, NY, United States, 10977

Registration date: 11 Mar 2014

Entity number: 4542393

Address: 8 MARION COURT, NEW CITY, NY, United States, 10956

Registration date: 11 Mar 2014

Entity number: 4542109

Address: 116 BUCKINGHAM COURT, POMONA, NY, United States, 10970

Registration date: 11 Mar 2014

Entity number: 4542222

Address: 5400 FIELDSTON ROAD, APT. 31C, BRONX, NY, United States, 10471

Registration date: 11 Mar 2014

Entity number: 4541928

Address: 26 Brewery Road, New City, NY, United States, 10956

Registration date: 11 Mar 2014

Entity number: 4542505

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

Registration date: 11 Mar 2014

Entity number: 4542483

Address: 321 ROUTE 59, TALLMAN, NY, United States, 10982

Registration date: 11 Mar 2014

Entity number: 4542078

Address: 19 PATRICIA AVENUE, CONGERS, NY, United States, 10920

Registration date: 11 Mar 2014

Entity number: 4542158

Address: 103-10 114TH STREET, APT. #6, SOUTH RICHMOND HILL, NY, United States, 11419

Registration date: 11 Mar 2014

Entity number: 4542503

Address: 16 KINGSTON DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 11 Mar 2014

Entity number: 4542351

Address: 18 CARLEY COURT, WEST NYACK, NY, United States, 10994

Registration date: 11 Mar 2014

Entity number: 4542645

Address: 5 RONALD DRIVE, MONSEY, NY, United States, 10952

Registration date: 11 Mar 2014

Entity number: 4542162

Address: 41-42 63RD STREET, WOODSIDE, NY, United States, 11377

Registration date: 11 Mar 2014

Entity number: 4541214

Address: 22 MONSEY BOULEVARD, APT. C, MONSEY, NY, United States, 10952

Registration date: 10 Mar 2014 - 12 May 2015

Entity number: 4541900

Address: 15 LAURA PLACE, APARTMENT 212, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Mar 2014

Entity number: 4541599

Address: 5-11 47TH AVENUE, # 4G, LONG ISLAND CITY, NY, United States, 11101

Registration date: 10 Mar 2014

Entity number: 4541905

Address: 2 KILE COURT, AIRMONT, NY, United States, 10952

Registration date: 10 Mar 2014

Entity number: 4541381

Address: 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 10 Mar 2014

Entity number: 4541270

Address: 14 SHALOM CT., SPRING VALLEY, NY, United States, 10977

Registration date: 10 Mar 2014

Entity number: 4541607

Address: 27 SAINT ANN STREET, CARTERET, NJ, United States, 07008

Registration date: 10 Mar 2014

Entity number: 4541677

Address: 1122 ROUND POINT DRIVE, HAVERSTRAW, NY, United States, 10927

Registration date: 10 Mar 2014

Entity number: 4541131

Address: 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 10 Mar 2014

Entity number: 4541617

Address: 47-26 98TH PLACE, 2ND FLOOR, CORONA, NY, United States, 11368

Registration date: 10 Mar 2014

Entity number: 4541255

Address: 327 ROUTE 303, ORANGEBURG, NY, United States, 10962

Registration date: 10 Mar 2014 - 15 Jul 2024

Entity number: 4541339

Address: 104 E ALLISON AVE, NANUET, NY, United States, 10954

Registration date: 10 Mar 2014

Entity number: 4541260

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 10 Mar 2014

Entity number: 4541759

Address: 27 ROBLE ROAD, SUFFERN, NY, United States, 10901

Registration date: 10 Mar 2014

Entity number: 4541342

Address: 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, United States, 10956

Registration date: 10 Mar 2014

Entity number: 4541181

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

Registration date: 10 Mar 2014

Entity number: 4541544

Address: 275 WEST CLARKSTOWN ROAD, NEW CITY, NY, United States, 10956

Registration date: 10 Mar 2014

Entity number: 4540960

Address: 48 KING ARTHUR COURT, NEW CITY, NY, United States, 10956

Registration date: 07 Mar 2014 - 22 Apr 2022

Entity number: 4540434

Address: 29 GREENVILLE AVENUE, JERSEY CITY, NJ, United States, 07305

Registration date: 07 Mar 2014

Entity number: 4540529

Address: 70 THIRD AVENUE, NYACK, NY, United States, 10960

Registration date: 07 Mar 2014

Entity number: 4541017

Address: 125 WELLS AVE, CONGERS, NY, United States, 10920

Registration date: 07 Mar 2014

Entity number: 4540959

Address: 371 MERRICK ROAD, SUITE 303, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 07 Mar 2014

Entity number: 4540571

Address: 25 ROBERT PITT DRIVE, SUITE 215, MONSEY, NY, United States, 10952

Registration date: 07 Mar 2014

Entity number: 4540229

Address: 337 NORTH MAIN STREET, SUITE 11, NEW CITY, NY, United States, 10956

Registration date: 07 Mar 2014

Entity number: 4540685

Address: 27 INDIAN ROCK PLAZA, SUFFERN, NY, United States, 10901

Registration date: 07 Mar 2014

Entity number: 4540633

Address: 3 LOCUST HOLLOW DR, MONSEY, NY, United States, 10952

Registration date: 07 Mar 2014

Entity number: 4540675

Address: 13 PLAINS DRIVE NEW CITY, NEW CITY, NY, United States, 10956

Registration date: 07 Mar 2014

Entity number: 4540612

Address: 3 JOHANNA LANE, MONSEY, NY, United States, 10952

Registration date: 07 Mar 2014

Entity number: 4540297

Address: 95 LAUREL ROAD, NEW CITY, NY, United States, 10956

Registration date: 07 Mar 2014

Entity number: 4539815

Address: 591 w putnam ave, GREENWICH, CT, United States, 06830

Registration date: 06 Mar 2014 - 30 Dec 2022

Entity number: 4539819

Address: 591 west putnam ave., GREENWICH, CT, United States, 06830

Registration date: 06 Mar 2014 - 30 Dec 2022

Entity number: 4539595

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 06 Mar 2014

Entity number: 4539742

Address: 961 TEANECK ROAD, PO BOX 2011, TEANECK, NJ, United States, 07666

Registration date: 06 Mar 2014