Business directory in New York Rockland - Page 1367

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: 4156842

Address: 7 BALTER ROAD, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 2011 - 31 Aug 2016

Entity number: 4157059

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

Registration date: 24 Oct 2011 - 04 Feb 2014

Entity number: 4156984

Address: 8 N Ridge Rd, Pomona, NY, United States, 10970

Registration date: 24 Oct 2011

Entity number: 4157030

Address: 8 BOXWOOD LANE, MONSEY, NY, United States, 10952

Registration date: 24 Oct 2011

Entity number: 4156735

Address: 64 NORTH DEBAUN AVENUE, AIRMONT, NY, United States, 10901

Registration date: 24 Oct 2011

Entity number: 4157028

Address: 8 BOXWOOD LANE, MONSEY, NY, United States, 10952

Registration date: 24 Oct 2011

Entity number: 4156422

Address: 36 N. MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 21 Oct 2011 - 31 Aug 2016

Entity number: 4156421

Address: 55 RAIL ROAD AVE, PO BOX 342, GARNERVILLE, NY, United States, 10923

Registration date: 21 Oct 2011

Entity number: 4156193

Address: 40 JAMES ST., NEW CITY, NY, United States, 10956

Registration date: 21 Oct 2011

Entity number: 4156151

Address: 1295 ROUTE 23 SOUTH, BUTLER, NJ, United States, 07405

Registration date: 21 Oct 2011

Entity number: 4156367

Address: 229 NORTH STATE ROUTE 303, SUITE 107, CONGERS, NY, United States, 10920

Registration date: 21 Oct 2011

Entity number: 4155601

Address: 19 BLUE HERON ROAD, NANUET, NY, United States, 10954

Registration date: 20 Oct 2011 - 26 Sep 2013

Entity number: 4155866

Address: 23 COSGROVE AVE, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 20 Oct 2011

Entity number: 4156026

Address: PO BOX 772, NEW CITY, NY, United States, 10956

Registration date: 20 Oct 2011

Entity number: 4155811

Address: 3 LONERGAN DRIVE, SUFFERN, NY, United States, 10901

Registration date: 20 Oct 2011

Entity number: 4156105

Address: 26 ROCHELLE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 20 Oct 2011

Entity number: 4156078

Address: 4 CROSS CREEK LANE, STONY POINT, NY, United States, 10980

Registration date: 20 Oct 2011

Entity number: 4156029

Address: 3 MAIN STREET SUITE 2406, NYACK, NY, United States, 10960

Registration date: 20 Oct 2011

Entity number: 4155670

Address: 266 ROCK ROAD, GLEN ROCK, NJ, United States, 07452

Registration date: 20 Oct 2011

Entity number: 4155118

Address: 58 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 19 Oct 2011 - 08 Dec 2014

Entity number: 4155384

Address: 42 MESA PLACE, NANUET, NY, United States, 10954

Registration date: 19 Oct 2011 - 31 Aug 2016

Entity number: 4155448

Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Registration date: 19 Oct 2011 - 25 Sep 2015

Entity number: 4155565

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

Registration date: 19 Oct 2011 - 31 Aug 2016

Entity number: 4155347

Address: 18 EAST STEMMER LANE, SUFFERN, NY, United States, 10901

Registration date: 19 Oct 2011

Entity number: 4155564

Address: 109 NORMANDY DRIVE, WOODSTOCK, GA, United States, 30188

Registration date: 19 Oct 2011

Entity number: 4155128

Address: 53 EAST MAIN STREET, STONY POINT, NY, United States, 10980

Registration date: 19 Oct 2011

Entity number: 4155208

Address: 10 ESQUIRE RD SUITE 11-A, NEW CITY, NY, United States, 10956

Registration date: 19 Oct 2011

Entity number: 4155552

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

Registration date: 19 Oct 2011

Entity number: 4154671

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 18 Oct 2011 - 15 Feb 2017

YERE, INC. Inactive

Entity number: 4154761

Address: ONE BLUE HILL PLAZA, POST OFFICE BOX 1647, PEARL RIVER, NY, United States, 10965

Registration date: 18 Oct 2011 - 07 Nov 2013

Entity number: 4154672

Address: P.O. BOX 322, NANUET, NY, United States, 10954

Registration date: 18 Oct 2011

Entity number: 4154486

Address: 32D HERTIAGE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 18 Oct 2011

Entity number: 4154653

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 18 Oct 2011

Entity number: 4154262

Address: 29 OMNI COURT, NEW CITY, NY, United States, 10956

Registration date: 17 Oct 2011 - 31 Aug 2016

Entity number: 4154316

Address: 616 CORPORATE WAY, SUITE 2 #5043, VALLEY COTTAGE, NY, United States, 10989

Registration date: 17 Oct 2011

Entity number: 4153930

Address: 137 GROTKE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 17 Oct 2011

Entity number: 4153869

Address: 23-25 KENNEDY DR, SPRING VALLEY, NY, United States, 10977

Registration date: 17 Oct 2011

Entity number: 4153429

Address: 51 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 14 Oct 2011 - 01 Oct 2015

Entity number: 4153492

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

Registration date: 14 Oct 2011 - 12 Jul 2016

Entity number: 4153689

Address: 22 DORCHESTER DR, AIRMONT, NY, United States, 10952

Registration date: 14 Oct 2011 - 28 Apr 2017

Entity number: 4153660

Address: 7 LAKEVIEW COURT, POMONA, NY, United States, 10970

Registration date: 14 Oct 2011

Entity number: 4153764

Address: 16 BADGER ST, NEW CITY, NY, United States, 10956

Registration date: 14 Oct 2011

Entity number: 4152827

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

Registration date: 13 Oct 2011 - 12 Apr 2016

Entity number: 4152868

Address: 53 EAST MAIN STREET, STONY POINT, NY, United States, 10980

Registration date: 13 Oct 2011 - 31 Aug 2016

Entity number: 4152874

Address: 7 ORCHARD COURT, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 13 Oct 2011 - 31 Aug 2016

Entity number: 4153234

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

Registration date: 13 Oct 2011 - 30 Jan 2013

Entity number: 4153004

Address: 9 ARCADIAN DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 13 Oct 2011

Entity number: 4153235

Address: 155 NORTH DEAN STREET, ENGLEWOOD, NJ, United States, 07631

Registration date: 13 Oct 2011

Entity number: 4153063

Address: 210 MOUNTAINVIEW AVENUE, NYACK, NY, United States, 10960

Registration date: 13 Oct 2011

Entity number: 4152749

Address: 52 PILGRIM LN, MONSEY, NY, United States, 10952

Registration date: 13 Oct 2011