Business directory in New York Rockland - Page 1352

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 136926 companies

Entity number: 4065357

Address: 95 NORTH MAIN ST.,, FIRST FL, SUITES A & B, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Mar 2011

Entity number: 4065335

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

Registration date: 09 Mar 2011

Entity number: 4065030

Address: C/O NEW YORK LEGAL ASSISTANCE, GROUP, 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Registration date: 09 Mar 2011

Entity number: 4065345

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 09 Mar 2011

Entity number: 4065298

Address: 3 WESTSIDE AVENUE #211, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Mar 2011

MTREE, INC. Inactive

Entity number: 4064192

Address: 89 OLD ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 08 Mar 2011 - 31 Aug 2016

Entity number: 4064445

Address: 108 UNION ROAD, UNIT 2R, SPRING VALLEY, NY, United States, 10977

Registration date: 08 Mar 2011 - 31 Aug 2016

Entity number: 4064446

Address: 521 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 08 Mar 2011 - 31 Aug 2016

Entity number: 4064679

Address: 101 MAIN STREET, SUITE ONE, TAPPAN, NY, United States, 10983

Registration date: 08 Mar 2011 - 15 Sep 2014

Entity number: 4064150

Address: 46 VAN WYCK ROAD, BLAUVELT, NY, United States, 10913

Registration date: 08 Mar 2011

Entity number: 4064364

Address: 271 SICKLETOWN RD, ORANGEBURG, NY, United States, 10962

Registration date: 08 Mar 2011

Entity number: 4064237

Address: 2 ESQUIRE ROAD, NEW CITY, NY, United States, 10956

Registration date: 08 Mar 2011

MINE LLC Active

Entity number: 4064770

Address: 8 WILLOWS ROAD, MONSEY, NY, United States, 10952

Registration date: 08 Mar 2011

Entity number: 4064539

Address: 365 SOUTH MAIN STREET, SUITE 1, NEW CITY, NY, United States, 10956

Registration date: 08 Mar 2011

Entity number: 4064721

Address: 1133 BROADWAY SUITE 706, NEW YORK, NY, United States, 10010

Registration date: 08 Mar 2011

Entity number: 4064119

Address: 23 CLUBHOUSE RD, PUTNAM VALLEY, NY, United States, 10579

Registration date: 08 Mar 2011

Entity number: 4063579

Address: 210 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 07 Mar 2011 - 11 Jul 2023

Entity number: 4063807

Address: 12 NORTH ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 07 Mar 2011 - 31 Aug 2016

Entity number: 4063960

Address: 47-51 ROUTE 303, TAPPAN, NY, United States, 10983

Registration date: 07 Mar 2011 - 08 Aug 2013

Entity number: 4064066

Address: 17 SANDY BROOK DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Mar 2011 - 22 Jul 2016

Entity number: 4063762

Address: 180 ROUTE 59 SUITE 7, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Mar 2011

Entity number: 4064092

Address: PO BOX 274, NEW CITY, NY, United States, 10956

Registration date: 07 Mar 2011

Entity number: 4063840

Address: 22 HOLT DR (KAY FIRES DR), STONY POINT, NY, United States, 10980

Registration date: 07 Mar 2011

Entity number: 4063810

Address: 18 MORRIS RD, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Mar 2011

Entity number: 4063984

Address: P.O. BOX 122, SLOATSBURG, NY, United States, 10974

Registration date: 07 Mar 2011

Entity number: 4063649

Address: 659 UNION RD, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Mar 2011

Entity number: 4064008

Address: 450 PIERMONT AVE., PIERMONT, NY, United States, 10968

Registration date: 07 Mar 2011

Entity number: 4063062

Address: PO BOX 202, MONSEY, NY, United States, 10952

Registration date: 04 Mar 2011 - 31 Aug 2016

Entity number: 4063149

Address: ONE CARTER LANE, WESLEY HILLS, NY, United States, 10952

Registration date: 04 Mar 2011 - 12 Jan 2017

Entity number: 4063223

Address: 12 JAY COURT, MONSEY, NY, United States, 10952

Registration date: 04 Mar 2011 - 31 Aug 2016

Entity number: 4063231

Address: 1501 FASHION DRIVE, NANUET, NY, United States, 10954

Registration date: 04 Mar 2011 - 04 Jan 2024

Entity number: 4063263

Address: 97 WEST CARLTON ROAD, SUFFERN, NY, United States, 10901

Registration date: 04 Mar 2011 - 31 Aug 2016

Entity number: 4063369

Address: 78 GARRISON DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 04 Mar 2011

Entity number: 4063109

Address: 1 JOSEPH DRIVE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 04 Mar 2011

Entity number: 4063334

Address: 29 CLAREMONT LANE, SUFFERN, NY, United States, 10901

Registration date: 04 Mar 2011

Entity number: 4062942

Address: 88 ORANGE TPKE., SLOATSBURG, NY, United States, 10974

Registration date: 04 Mar 2011

Entity number: 4063436

Address: 15 BLUEFIELD DR. UNIT 201, SPRING VALLEY, NY, United States, 10977

Registration date: 04 Mar 2011

Entity number: 4063066

Address: 1 BLUE HILL PLAZA, POST OFFICE BOX 1644, PEARL RIVER, NY, United States, 10965

Registration date: 04 Mar 2011

Entity number: 4062956

Address: 241 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

Registration date: 04 Mar 2011

Entity number: 4063525

Address: 974 ROUTE 45, SUITE 2200, POMONA, NY, United States, 10970

Registration date: 04 Mar 2011

Entity number: 4063029

Address: 171 BALUVALT RD., MONSEY, NY, United States, 10952

Registration date: 04 Mar 2011

Entity number: 4063064

Address: 61 SOUTH ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 04 Mar 2011

Entity number: 4063125

Address: 116 maple avenue, Spring valley, NY, United States, 10977

Registration date: 04 Mar 2011

Entity number: 4062926

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

Registration date: 04 Mar 2011

Entity number: 4063260

Address: 418 VINCAP LN, MONSEY, NY, United States, 10952

Registration date: 04 Mar 2011

Entity number: 4063021

Address: ONE CARTER LANE, WESLEY HILLS, NY, United States, 10952

Registration date: 04 Mar 2011

Entity number: 4063167

Address: 3 HAMMOND STREET, MONSEY, NY, United States, 10952

Registration date: 04 Mar 2011

Entity number: 4062403

Address: 130 ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 03 Mar 2011 - 15 Apr 2015

Entity number: 4062427

Address: 122 CRAIG RD, HILLSDALE, NJ, United States, 07642

Registration date: 03 Mar 2011 - 22 Aug 2013

Entity number: 4062606

Address: 341 ROUTE 306, MONSEY, NY, United States, 10952

Registration date: 03 Mar 2011 - 31 Aug 2016