Business directory in New York Rockland - Page 1390

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: 4092721

Address: 16 MELNICK DR #103, MONSEY, NY, United States, 10952

Registration date: 11 May 2011

Entity number: 4093018

Address: 57 WASHINGTON AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 11 May 2011

Entity number: 4093222

Address: 11 JOSHUA COURT, MONSEY, NY, United States, 10952

Registration date: 11 May 2011

Entity number: 4092825

Address: 149 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 11 May 2011

Entity number: 4093082

Address: 46 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 11 May 2011

Entity number: 4093013

Address: 5 CRESCENT DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 11 May 2011

Entity number: 4093041

Address: 9 LOMBARDI ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 11 May 2011

Entity number: 4092805

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

Registration date: 11 May 2011

Entity number: 4092156

Address: 146 SOUTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 10 May 2011 - 31 Aug 2016

Entity number: 4092232

Address: ATTN: LEWIS WU, 175 ROUTE 59, SPRING VALLEY, NY, United States, 10977

Registration date: 10 May 2011 - 31 Aug 2016

Entity number: 4092317

Address: 173 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 10 May 2011 - 31 Aug 2016

Entity number: 4092459

Address: 119 PAWNEE ROAD, LAKEWOOD, NJ, United States, 08701

Registration date: 10 May 2011 - 31 Aug 2016

Entity number: 4092521

Address: 31 MORRIS RD, SPRING VALLEY, NY, United States, 10977

Registration date: 10 May 2011 - 31 Aug 2016

Entity number: 4092528

Address: 6801 185TH AVE NE SUITE 200, REDMOND, WA, United States, 98052

Registration date: 10 May 2011 - 21 Aug 2017

Entity number: 4092238

Address: 169 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Registration date: 10 May 2011

Entity number: 4092640

Address: 1981 MARCUS AVENUE, SUITE C 100, LAKE SUCCESS, NY, United States, 10901

Registration date: 10 May 2011

Entity number: 4092618

Address: 175 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 10 May 2011

Entity number: 4092433

Address: 65 EDGEWOOD DRIVE, TOWNSHIP OF WASHINGTON, NJ, United States, 07676

Registration date: 10 May 2011

Entity number: 4092509

Address: 1 MANOR COURT, NEW CITY, NY, United States, 10956

Registration date: 10 May 2011

Entity number: 4092354

Address: 55 LODI PLACE, MONSEY, NY, United States, 10952

Registration date: 10 May 2011

Entity number: 4092574

Address: 1 RIVER PLACE, A/K/A 650 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 10 May 2011

Entity number: 4092555

Address: 251 WEST NYACK ROAD, STE. A, WEST NYACK, NY, United States, 10994

Registration date: 10 May 2011

Entity number: 4092321

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

Registration date: 10 May 2011

Entity number: 4092415

Address: 126 BATES DRIVE, MONSEY, NY, United States, 10952

Registration date: 10 May 2011

Entity number: 4092428

Address: 14 MARINER WAY, MONSEY, NY, United States, 10952

Registration date: 10 May 2011

Entity number: 4092553

Address: 6 MELNICK DR, SUITE 214, MONSEY, NY, United States, 10952

Registration date: 10 May 2011

Entity number: 4092330

Address: 148 ROUTE 9W, STONY POINT, NY, United States, 10980

Registration date: 10 May 2011

Entity number: 4092030

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

Registration date: 10 May 2011

EBET LLC Active

Entity number: 4092446

Address: 400 RELLA BLVD., SUITE 123-126, MONTEBELLO, NY, United States, 10901

Registration date: 10 May 2011

Entity number: 4092423

Address: 29 PINE LANE, NEW CITY, NY, United States, 10956

Registration date: 10 May 2011

Entity number: 4092152

Address: 146 SOUTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 10 May 2011

Entity number: 4091963

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

Registration date: 09 May 2011 - 07 Sep 2018

Entity number: 4091938

Address: PO BOX 9058, BARDONIA, NY, United States, 10954

Registration date: 09 May 2011

Entity number: 4091502

Address: 3 NEIL ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 09 May 2011

Entity number: 4091829

Address: 70 2ND AVENUE, NANUET, NY, United States, 10954

Registration date: 09 May 2011

Entity number: 4092010

Address: 12 ELIZABETH COURT, NEW HEMPSTEAD, NY, United States, 10977

Registration date: 09 May 2011

Entity number: 4090844

Address: 1313 3RD AVENUE, 2ND FLOOR OFFICE, NEW YORK, NY, United States, 10021

Registration date: 06 May 2011 - 31 Aug 2016

FUGAWI INC. Inactive

Entity number: 4091208

Address: 21 VILLA DRIVE, NANUET, NY, United States, 10954

Registration date: 06 May 2011 - 31 Aug 2016

Entity number: 4091303

Address: 125 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 06 May 2011 - 31 Aug 2016

Entity number: 4091002

Address: 7 HILLSIDE DRIVE, THIELLS, NY, United States, 10984

Registration date: 06 May 2011

Entity number: 4090977

Address: 64 Nob Hill Rd, GREENWOOD LAKE, NY, United States, 10925

Registration date: 06 May 2011

Entity number: 4090919

Address: 139 ROUTE 9W SUITE 3, HAVERSTRAW, NY, United States, 10927

Registration date: 06 May 2011

Entity number: 4091078

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

Registration date: 06 May 2011

Entity number: 4091308

Address: 516 WEST CENTRAL AVENUE, MONSEY, NY, United States, 10952

Registration date: 06 May 2011

Entity number: 4090207

Address: 737 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

Registration date: 05 May 2011 - 15 Oct 2012

Entity number: 4090293

Address: 83 KEARSING PARKWAY, MONSEY, NY, United States, 10952

Registration date: 05 May 2011 - 31 Aug 2016

Entity number: 4090295

Address: 330 GREAT NECK ROAD, 2ND FLOOR, GREAT NECK, NY, United States, 11021

Registration date: 05 May 2011 - 31 Aug 2016

Entity number: 4090406

Address: 96 NORTH HARRISON AVENUE, CONGERS, NY, United States, 10920

Registration date: 05 May 2011 - 31 Aug 2016

Entity number: 4090608

Address: 102 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 05 May 2011 - 31 Aug 2016

Entity number: 4090474

Address: 42962 SPYDER PLACE, SOUTH RIDING, VA, United States, 20152

Registration date: 05 May 2011