Business directory in New York Rockland - Page 1359

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 139307 companies

Entity number: 4181692

Address: 10 Capricorn Ln, MONSEY, NY, United States, 10952

Registration date: 28 Dec 2011

Entity number: 4181413

Address: 11 LENORE AVENUE, MONSEY, NY, United States, 10952

Registration date: 28 Dec 2011

Entity number: 4180832

Address: 1303 53ST #179, BROOKLYN, NY, United States, 11219

Registration date: 27 Dec 2011 - 29 Apr 2024

Entity number: 4181112

Address: 6113 TOWN COLONY DRIVE, 8112, BOCA RATON, FL, United States, 33433

Registration date: 27 Dec 2011 - 04 Dec 2014

Entity number: 4181175

Address: 35 WEST STREET STE 202, SPRING VALLEY, NY, United States, 10977

Registration date: 27 Dec 2011

Entity number: 4180839

Address: 1303 53ST #179, BROOKLYN, NY, United States, 11219

Registration date: 27 Dec 2011

Entity number: 4181024

Address: 71 N MIDLAND AVE, NYACK, NY, United States, 10960

Registration date: 27 Dec 2011

Entity number: 4181211

Address: 15 BARTLETT ROAD, MONSEY, NY, United States, 10952

Registration date: 27 Dec 2011

Entity number: 4181127

Address: 46 HART PLACE, NYACK, NY, United States, 10960

Registration date: 27 Dec 2011

Entity number: 4181029

Address: 262 KIRBYTOWN ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Dec 2011

Entity number: 4181235

Address: 2 SALEM COURT, SUFFERN, NY, United States, 10901

Registration date: 27 Dec 2011

Entity number: 4181219

Address: 22 W. 38TH ST. 12TH FL., NEW YORK, NY, United States, 10018

Registration date: 27 Dec 2011

Entity number: 4180992

Address: PO BOX 714, NYACK, NY, United States, 10960

Registration date: 27 Dec 2011

Entity number: 4181035

Address: PO BOX 714, NYACK, NY, United States, 10960

Registration date: 27 Dec 2011

GND TOP LLC Inactive

Entity number: 4180391

Address: 258 LAWTON AVE, CLIFFSIDE PARK, NJ, United States, 07010

Registration date: 23 Dec 2011 - 10 Jul 2012

Entity number: 4180433

Address: P.O. BOX 767, MONSEY, NY, United States, 10952

Registration date: 23 Dec 2011 - 31 Aug 2016

Entity number: 4180541

Address: 2 SMITH STREET, SOUTH NYACK, NY, United States, 10960

Registration date: 23 Dec 2011 - 31 Aug 2016

Entity number: 4180594

Address: 4 BRAINERD DRIVE, STONY POINT, NY, United States, 10980

Registration date: 23 Dec 2011 - 15 Jan 2020

Entity number: 4180629

Address: 230 RT 17, HILLBURN, NY, United States, 10931

Registration date: 23 Dec 2011 - 31 Aug 2016

Entity number: 4180560

Address: 1 KENNETH STREET, AIRMONT, NY, United States, 10952

Registration date: 23 Dec 2011

Entity number: 4180518

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

Registration date: 23 Dec 2011

Entity number: 4180487

Address: 3 SALISBURY POINT, APT. 4A, SOUTH NYACK, NY, United States, 10960

Registration date: 23 Dec 2011

Entity number: 4180628

Address: 241-01 85TH RD., BELLEROSE, NY, United States, 11426

Registration date: 23 Dec 2011

Entity number: 4180559

Address: 32 E CORTWOOD RD, ORANGEBURG, NY, United States, 10962

Registration date: 23 Dec 2011

Entity number: 4180525

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

Registration date: 23 Dec 2011

Entity number: 4180414

Address: 1324 LEXINGTON AVENUE, #210, NEW YORK, NY, United States, 10128

Registration date: 23 Dec 2011

Entity number: 4179899

Address: PO BOX 983, MONSEY, NY, United States, 10952

Registration date: 22 Dec 2011

Entity number: 4179760

Address: 16 GLADWYNE COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Dec 2011

Entity number: 4179902

Address: 202 HEWES STREET, BROOKLYN, NY, United States, 11211

Registration date: 22 Dec 2011

Entity number: 4180071

Address: 38 GESNER AVE., NYACK, NY, United States, 10960

Registration date: 22 Dec 2011

Entity number: 4180077

Address: 121 WEST MAPLE AVENUE, MONSEY, NY, United States, 10952

Registration date: 22 Dec 2011

Entity number: 4180057

Address: 27 Vichy Drive, saratoga springs, NY, United States, 12866

Registration date: 22 Dec 2011

Entity number: 4179720

Address: 49 LAKE ROAD, CONGERS, NY, United States, 10920

Registration date: 22 Dec 2011

Entity number: 4180135

Address: 200 BARDONIA RD, BARDONIA, NY, United States, 10954

Registration date: 22 Dec 2011

SAPLEA CORP Inactive

Entity number: 4179372

Address: 67 RIDGE ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 21 Dec 2011 - 06 Jul 2016

Entity number: 4179463

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

Registration date: 21 Dec 2011 - 20 Mar 2014

Entity number: 4179565

Address: 3554 PALISADES CENTER DR, WEST NYACK, NY, United States, 10994

Registration date: 21 Dec 2011 - 12 Dec 2013

Entity number: 4179241

Address: 400-430 NANUET MALL SOUTH, SUITE 2, NANUET, NY, United States, 10954

Registration date: 21 Dec 2011

Entity number: 4179330

Address: 1303 PARKVIEW DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 21 Dec 2011

Entity number: 4179206

Address: 37 NORTH QUINCE LANE, MONSEY, NY, United States, 10952

Registration date: 21 Dec 2011

Entity number: 4179274

Address: 21 TERRACE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 21 Dec 2011

Entity number: 4179548

Address: 79B NORTH MIDDLE TOWN ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 21 Dec 2011

Entity number: 4179377

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

Registration date: 21 Dec 2011

Entity number: 4179481

Address: 88 DUTCHESS BLVD., ATLANTIC BEACH, NY, United States, 11509

Registration date: 21 Dec 2011

Entity number: 4179546

Address: 1 STONE PLACE, STE 200, BRONXVILLE, NY, United States, 10708

Registration date: 21 Dec 2011

Entity number: 4179290

Address: 11 OLD SCHOOL LANE, ORANGEBURG, NY, United States, 10962

Registration date: 21 Dec 2011

Entity number: 4179345

Address: 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606

Registration date: 21 Dec 2011

Entity number: 4178978

Address: 120 WEST RAMAPO RD, SUITE 6 #114, GARNERVILLE, NY, United States, 10923

Registration date: 20 Dec 2011 - 31 Aug 2016

Entity number: 4179044

Address: 11 PAIKEN DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Dec 2011 - 31 Aug 2016

Entity number: 4178919

Address: 470 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 20 Dec 2011