Business directory in New York Rockland - Page 1519

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
LARMENS LLC Inactive

Entity number: 3595766

Address: 101 MAIN ST, STE 1, TAPPAN, NY, United States, 10983

Registration date: 20 Nov 2007 - 25 Jun 2013

Entity number: 3595831

Address: 115 NORBEN ROAD, MONSEY, NY, United States, 10952

Registration date: 20 Nov 2007 - 27 Jul 2011

Entity number: 3595857

Address: 13 EAST CHURCH STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Nov 2007 - 27 Jul 2011

Entity number: 3595970

Address: 55 ROBERTPITT APT. G, MONSEY, NY, United States, 10952

Registration date: 20 Nov 2007

Entity number: 3595491

Address: 3 SOUTH HILLSIDE AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Nov 2007

HW KENT LLC Inactive

Entity number: 3595872

Address: 73 WOODBINE RD, NEW CITY, NY, United States, 10956

Registration date: 20 Nov 2007 - 20 Nov 2024

Entity number: 3596067

Address: 61 BOULEVARD, SUFFERN, NY, United States, 10901

Registration date: 20 Nov 2007

Entity number: 3596020

Address: 118 SHUART RD, AIRMONT, NY, United States, 10952

Registration date: 20 Nov 2007

Entity number: 3595516

Address: 5 HAYES COURT, STONY POINT, NY, United States, 10980

Registration date: 20 Nov 2007

Entity number: 3596084

Address: 15 KEVIN COURT, NANUET, NY, United States, 10954

Registration date: 20 Nov 2007

Entity number: 3595842

Address: 139 S. BROADWAY, STE. 10, NYACK, NY, United States, 10960

Registration date: 20 Nov 2007

Entity number: 3594894

Address: 16 CHESTNUT STREET, SUFFERN, NY, United States, 10901

Registration date: 19 Nov 2007 - 25 Apr 2012

Entity number: 3594964

Address: 6836 108TH STREET, B57, FOREST HILLS, NY, United States, 11375

Registration date: 19 Nov 2007 - 22 Sep 2014

Entity number: 3595083

Address: 7 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, United States, 10962

Registration date: 19 Nov 2007 - 02 Dec 2010

Entity number: 3595109

Address: 458 PIERMONT AVE., PIERMONT, NY, United States, 10968

Registration date: 19 Nov 2007 - 18 Nov 2008

Entity number: 3595156

Address: 50 FRANKLIN AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 19 Nov 2007 - 29 Jun 2016

Entity number: 3595158

Address: 2483 WEST 16TH ST APT 17K, BROOKLYN, NY, United States, 11214

Registration date: 19 Nov 2007 - 12 Oct 2016

Entity number: 3595218

Address: 53 CHESTER LANE, NANUET, NY, United States, 10954

Registration date: 19 Nov 2007 - 27 Jul 2011

Entity number: 3595393

Address: 426 PIERMONT AVE, HILLSDALE, NJ, United States, 07642

Registration date: 19 Nov 2007 - 16 Jul 2018

Entity number: 3594983

Address: REITER & ZIPERN, 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

Registration date: 19 Nov 2007

Entity number: 3595274

Address: 5 SCARBOROUGH PLACE, HARRIMAN, NY, United States, 10926

Registration date: 19 Nov 2007

Entity number: 3595115

Address: 7 PIPERS GLEN, WEST NYACK, NY, United States, 10994

Registration date: 19 Nov 2007

Entity number: 3595372

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

Registration date: 19 Nov 2007

Entity number: 3595294

Address: 191 GODWIN AVENUE, WYCKOFF, NJ, United States, 07482

Registration date: 19 Nov 2007

Entity number: 3595034

Address: 16 SQUADRON BLVD, SUITE 103A, NEW CITY, NY, United States, 10956

Registration date: 19 Nov 2007

Entity number: 3595159

Address: 148 GERMONDS ROAD, WEST NYACK, NY, United States, 10994

Registration date: 19 Nov 2007

Entity number: 3595359

Address: 4 SYLVAN WAY, SUFFERN, NY, United States, 10901

Registration date: 19 Nov 2007

Entity number: 3594411

Address: RICHARD SCOTSON, 179 RIVER ROAD, GRAND VIEW-ON-HUDSON, NY, United States, 10960

Registration date: 16 Nov 2007 - 27 Jul 2011

Entity number: 3594422

Address: PO BOX 706, TALLMAN, NY, United States, 10982

Registration date: 16 Nov 2007 - 27 Jan 2012

Entity number: 3594474

Address: 406 NANUET MALL SOUTH, NANUET, NY, United States, 10954

Registration date: 16 Nov 2007 - 05 Nov 2008

Entity number: 3594648

Address: 538 ROUTE 306, SUFFERN, NY, United States, 10901

Registration date: 16 Nov 2007 - 29 Sep 2009

Entity number: 3594674

Address: 33 PHYLLIS TER, MONSEY, NY, United States, 10952

Registration date: 16 Nov 2007 - 27 Jul 2011

Entity number: 3594760

Address: 1 DOOLIN ROAD, NEW CITY, NY, United States, 10956

Registration date: 16 Nov 2007 - 02 Mar 2015

Entity number: 3594838

Address: 16 CHESTNUT ST., SUFFERN, NY, United States, 10901

Registration date: 16 Nov 2007 - 27 Jul 2011

Entity number: 3594599

Address: 2 BIRCHWAY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 16 Nov 2007

Entity number: 3594770

Address: 235 NORTH MAIN STREET, SUITE 2, SPRING VALLEY, NY, United States, 10977

Registration date: 16 Nov 2007

Entity number: 3594563

Address: RICHARD SCOTSON, 179 RIVER ROAD, GRAND VIEW ON HUDSON, NY, United States, 10960

Registration date: 16 Nov 2007

Entity number: 3594657

Address: PO BOX 13, SPARKILL, NY, United States, 10976

Registration date: 16 Nov 2007

Entity number: 3594468

Address: 122 EAST 42ND STREET-31ST FL, NEW YORK, NY, United States, 10168

Registration date: 16 Nov 2007

Entity number: 3594534

Address: 520 WHITE PLAINS RD, SUITE 101, TARRYTOWN, NY, United States, 10591

Registration date: 16 Nov 2007

Entity number: 3594487

Address: 116 CRYSTAL HILL DRIVE, POMONA, NY, United States, 10970

Registration date: 16 Nov 2007

Entity number: 3593774

Address: 530 WESTERN HIGHWAY, BLAUVELT, NY, United States, 10913

Registration date: 15 Nov 2007 - 09 Apr 2009

Entity number: 3593916

Address: 50 SOUTH LIBERTY DRIVE, NEW YORK, NY, United States, 10980

Registration date: 15 Nov 2007 - 22 Oct 2015

Entity number: 3594004

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

Registration date: 15 Nov 2007 - 27 Jul 2011

Entity number: 3594058

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 15 Nov 2007 - 05 Jul 2011

Entity number: 3593765

Address: 30 JOHNSON DRIVE, STONY POINT, NY, United States, 10980

Registration date: 15 Nov 2007

Entity number: 3593682

Address: C/O PLPI, 7 LANGERIES DR, MONSEY, NY, United States, 10952

Registration date: 15 Nov 2007

Entity number: 3593688

Address: 126 MOEHRING DR, BLAUVELT, NY, United States, 10913

Registration date: 15 Nov 2007

Entity number: 3594072

Address: 14 SABLE COURT, WEST NYACK, NY, United States, 10994

Registration date: 15 Nov 2007

Entity number: 3593718

Address: 215 MANAHAN COURT, EAST BRUNSWICK, NJ, United States, 08816

Registration date: 15 Nov 2007