Business directory in New York Rockland - Page 1517

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 136241 companies

Entity number: 3601472

Address: 15 PINE STREET, STONY POINT, NY, United States, 10980

Registration date: 05 Dec 2007 - 27 Jul 2011

ELSINGE LLC Inactive

Entity number: 3601528

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

Registration date: 05 Dec 2007 - 15 Dec 2010

Entity number: 3601553

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 05 Dec 2007 - 11 Jan 2011

Entity number: 3601274

Address: 100 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994

Registration date: 05 Dec 2007

Entity number: 3601614

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

Registration date: 05 Dec 2007

Entity number: 3601654

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

Registration date: 05 Dec 2007

Entity number: 3601396

Address: PO BOX 311, CONGERS, NY, United States, 10920

Registration date: 05 Dec 2007

Entity number: 3601689

Address: 22 ASELIN DR., SPRING VALLEY, NY, United States, 10977

Registration date: 05 Dec 2007

Entity number: 3601599

Address: PO BOX 1150, MONSEY, NY, United States, 10952

Registration date: 05 Dec 2007

Entity number: 3601613

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

Registration date: 05 Dec 2007

Entity number: 3601438

Address: 37 PENNINGTON WAY, SPRING VALLEY, NY, United States, 10977

Registration date: 05 Dec 2007

Entity number: 3601619

Address: 1A ASHEL LN, MONSEY, NY, United States, 10962

Registration date: 05 Dec 2007

Entity number: 3600737

Address: 27 NORTH MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 04 Dec 2007 - 27 Jul 2011

Entity number: 3600883

Address: 5 YORK DRIVE, NEW CITY, NY, United States, 10956

Registration date: 04 Dec 2007 - 17 Jun 2016

Entity number: 3600952

Address: 777 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 04 Dec 2007 - 23 Nov 2010

Entity number: 3601067

Address: 8 BRANDYWINE ROAD, WAYNE, NJ, United States, 07470

Registration date: 04 Dec 2007

Entity number: 3600963

Address: 80 COMMERCE WAY, HACKENSACK, NJ, United States, 07601

Registration date: 04 Dec 2007

Entity number: 3600475

Address: C/O STEWART J. GERLIS, 18 ETNA PLACE, NANUET, NY, United States, 10954

Registration date: 04 Dec 2007

Entity number: 3600835

Address: 475 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 04 Dec 2007

Entity number: 3600676

Address: 41 NEW MAIN STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 04 Dec 2007

Entity number: 3600804

Address: 466 PIERMONT AVE., PIERMONT, NY, United States, 10968

Registration date: 04 Dec 2007

Entity number: 3600487

Address: 1475 FIRST AVENUE, NEW YORK, NY, United States, 10075

Registration date: 04 Dec 2007

Entity number: 3600497

Address: 48 PLUM ROAD, MONSEY, NY, United States, 10952

Registration date: 04 Dec 2007

Entity number: 3600907

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

Registration date: 04 Dec 2007

Entity number: 3599972

Address: P. O. BOX 247, MONSEY, NY, United States, 10952

Registration date: 03 Dec 2007 - 27 Jul 2011

Entity number: 3599953

Address: 6 SLEVIN COURT, MONSEY, NY, United States, 10952

Registration date: 03 Dec 2007

Entity number: 3600040

Address: 108 RIVER ROAD, GRANDVIEW, NY, United States, 10960

Registration date: 03 Dec 2007

Entity number: 3600412

Address: 101 CONVENTION CENTER DR, 7TH FL, LAS VEGAS, NV, United States, 89126

Registration date: 03 Dec 2007

Entity number: 3600008

Address: 10 GLEN SHAW STREET, ORANGEBURG, NY, United States, 10962

Registration date: 03 Dec 2007

Entity number: 3600279

Address: 164 REVOLUTIONARY ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 03 Dec 2007

Entity number: 3600369

Address: 20 N MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 03 Dec 2007

Entity number: 3599731

Address: 760 NW 107TH AVENUE, MIAMI, FL, United States, 33172

Registration date: 30 Nov 2007 - 31 Mar 2008

Entity number: 3599891

Address: 8 PASADENA PLACE, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Nov 2007 - 26 Apr 2012

Entity number: 3599761

Address: 343 SPOOK ROCK ROAD, BLDG G, SUFFERN, NY, United States, 10901

Registration date: 30 Nov 2007 - 21 Nov 2024

Entity number: 3599326

Address: 11 LEOSON PARKWAY, OLD TAPPAN, NJ, United States, 07675

Registration date: 30 Nov 2007

Entity number: 3599379

Address: 335 SPOOKROCK INDUSTRIAL PARK, SUFFERN, NY, United States, 10901

Registration date: 30 Nov 2007

Entity number: 3599448

Address: 3 PATRICA LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Nov 2007

Entity number: 3599901

Address: 8 PAQUIN LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Nov 2007

Entity number: 3599548

Address: 29 WOODHAVEN DRIVE, NEW CITY, NY, United States, 10956

Registration date: 30 Nov 2007

Entity number: 3599884

Address: 430 NANUET MALL SOUTH, NANUET, NY, United States, 10954

Registration date: 30 Nov 2007

Entity number: 3599883

Address: 1 BRIDGE ST, P1B, IRVINGTON, NY, United States, 10533

Registration date: 30 Nov 2007

Entity number: 3599373

Address: 331 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 30 Nov 2007

Entity number: 3599350

Address: 515 BLAUVELT ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 30 Nov 2007

Entity number: 3599253

Address: ATT: RONALD S. KOPPELMAN, 151 NORTH MAIN ST STE 300, NEW CITY, NY, United States, 10956

Registration date: 29 Nov 2007 - 27 Jul 2011

Entity number: 3599006

Address: 100 route 59, suite 103, SUFFERN, NY, United States, 10901

Registration date: 29 Nov 2007

Entity number: 3598758

Address: 335 SPOOKROCK INDUSTRIAL PARK, SUFFERN, NY, United States, 10901

Registration date: 29 Nov 2007

Entity number: 3599062

Address: C/O THE ADER GROUP INC., 25 ROBERT PITT, MONSEY, NY, United States, 10952

Registration date: 29 Nov 2007

Entity number: 3598707

Address: 10 PARK STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Nov 2007

Entity number: 3599127

Address: 387 W ROUTE 59, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Nov 2007

Entity number: 3598875

Address: 22 EAST 41ST ST, 4TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 29 Nov 2007