Business directory in New York Rockland - Page 1522

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: 3587495

Address: P.O. BOX 8, POMONA, NY, United States, 10970

Registration date: 31 Oct 2007 - 21 Oct 2009

Entity number: 3587654

Address: 209 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977

Registration date: 31 Oct 2007 - 27 Jul 2011

Entity number: 3587698

Address: 10 ESQUIRE ROAD, STE. 13, NEW CITY, NY, United States, 10956

Registration date: 31 Oct 2007 - 25 Apr 2012

Entity number: 3587728

Address: 30 QUEENSBORO ROAD, STONY POINT, NY, United States, 10980

Registration date: 31 Oct 2007 - 16 Mar 2020

Entity number: 3587735

Address: 1027 COUNTY HIGHWAY 18, SOUTH NEW BERLIN, NY, United States, 13843

Registration date: 31 Oct 2007 - 29 Oct 2014

Entity number: 3587776

Address: 5 WAYNE AVENUE, STONY POINT, NY, United States, 10980

Registration date: 31 Oct 2007 - 22 Dec 2015

Entity number: 3587788

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

Registration date: 31 Oct 2007 - 10 Jul 2009

Entity number: 3587793

Address: 127 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 31 Oct 2007 - 27 Jul 2011

Entity number: 3587800

Address: 17 3RD STREET, NEW CITY, NY, United States, 10956

Registration date: 31 Oct 2007

Entity number: 3587403

Address: 118 MAIN STREET, SUITE #3, NYACK, NY, United States, 10960

Registration date: 31 Oct 2007

Entity number: 3587725

Address: 58 VILLAGE MILL, HAVERSTRAW, NY, United States, 10927

Registration date: 31 Oct 2007

Entity number: 3587508

Address: 719 WEST NYACK RD., WEST NYACK, NY, United States, 10994

Registration date: 31 Oct 2007

Entity number: 3587789

Address: 47 REAGEN ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 31 Oct 2007

Entity number: 3587400

Address: 48 MARINER WAY, MONSEY, NY, United States, 10952

Registration date: 31 Oct 2007

Entity number: 3587474

Address: 520-A COUNTY ROUTE 513, CALIFON, NJ, United States, 07830

Registration date: 31 Oct 2007

Entity number: 3587798

Address: 397 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

Registration date: 31 Oct 2007

Entity number: 3586749

Address: 50 REMSEN AVE, MONSEY, NY, United States, 10952

Registration date: 30 Oct 2007 - 27 Jul 2011

Entity number: 3586936

Address: 295 PHILLIPS HILL ROAD, NEW CITY, NY, United States, 10956

Registration date: 30 Oct 2007 - 02 Dec 2015

Entity number: 3587053

Address: NESTOR S. MATOS JIMENEZ, 223 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 30 Oct 2007 - 27 Jul 2011

IHIRE, LLC Inactive

Entity number: 3587144

Address: 41 E. ALL SAINTS ST. STE 200, FREDERICK, MD, United States, 21701

Registration date: 30 Oct 2007 - 13 May 2015

Entity number: 3587049

Address: 7 LEDGEBROOK CT, NEW CITY, NY, United States, 10956

Registration date: 30 Oct 2007

Entity number: 3586993

Address: 501 CHESTNUT RIDGE RD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 30 Oct 2007

Entity number: 3587213

Address: 1500 BROADWAY 21ST FLOOR, NEW YORK, NY, United States, 10036

Registration date: 30 Oct 2007

Entity number: 3587194

Address: 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10036

Registration date: 30 Oct 2007

Entity number: 3587228

Address: C/O ISAAC SCHEINER ESQ, 441 RTE 306, MONSEY, NY, United States, 10952

Registration date: 30 Oct 2007

Entity number: 3587166

Address: 1411 Broadway, 16th Floor, New York, NY, United States, 10018

Registration date: 30 Oct 2007

Entity number: 3586420

Address: 49 RIVERGLEN DRIVE, THIELLS, NY, United States, 10984

Registration date: 29 Oct 2007 - 27 Jul 2011

Entity number: 3586160

Address: 191 LIQUER STREET, UNIT 4B, BROOKLYN, NY, United States, 11231

Registration date: 29 Oct 2007

Entity number: 3586308

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

Registration date: 29 Oct 2007

Entity number: 3586361

Address: 46 MAIN STREET, SUITE 372, MONSEY, NY, United States, 10952

Registration date: 29 Oct 2007

Entity number: 3586312

Address: P.O. BOX 122, VALLEY COTTAGE, NY, United States, 10989

Registration date: 29 Oct 2007 - 25 Feb 2025

Entity number: 3586174

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

Registration date: 29 Oct 2007

Entity number: 3586141

Address: 7 SLIM AVENUE, 8-A, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Oct 2007

Entity number: 3586343

Address: PO BOX D1800, POMONA, NY, United States, 10970

Registration date: 29 Oct 2007

Entity number: 3585454

Address: 2 DUTCH COURT, WEST NYACK, NY, United States, 10994

Registration date: 26 Oct 2007 - 12 Feb 2009

Entity number: 3585696

Address: 96 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 26 Oct 2007 - 20 Apr 2009

Entity number: 3585708

Address: 23 GESSNER TERRACE, POMONA, NY, United States, 10970

Registration date: 26 Oct 2007 - 27 Jul 2011

Entity number: 3585726

Address: 350 ENGLE ST., ENGLEWOOD, NJ, United States, 07631

Registration date: 26 Oct 2007 - 16 Nov 2022

Entity number: 3585896

Address: 25 CALVERT DR., #C, MONSEY, NY, United States, 10952

Registration date: 26 Oct 2007 - 21 Jun 2010

Entity number: 3585623

Address: 29B EDISON AVE, OAKLAND, NJ, United States, 07436

Registration date: 26 Oct 2007

Entity number: 3585710

Address: 500 CORPORATE COURT, VALLEY COTTAGE, NY, United States, 10989

Registration date: 26 Oct 2007

Entity number: 3585515

Address: 518 GAIR STREET, PIERMONT, NY, United States, 10968

Registration date: 26 Oct 2007

Entity number: 3585626

Address: 46-13 48TH AVE, WOODSIDE, NY, United States, 11377

Registration date: 26 Oct 2007

Entity number: 3585670

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

Registration date: 26 Oct 2007

Entity number: 3585966

Address: POST OFFICE BOX 582, TALLMAN, NY, United States, 10982

Registration date: 26 Oct 2007

Entity number: 3585591

Address: 20 TULIP COURT, NANUET, NY, United States, 10954

Registration date: 26 Oct 2007

Entity number: 3585600

Address: 490 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 26 Oct 2007

Entity number: 3584963

Address: C/O SURESH PATEL, 414 ACORN DRIVE, PARAMUS, NJ, United States, 07652

Registration date: 25 Oct 2007 - 25 Apr 2012

Entity number: 3585079

Address: PO BOX 699, NEW CITY, NY, United States, 10956

Registration date: 25 Oct 2007 - 30 Dec 2009

Entity number: 3585248

Address: 96 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 25 Oct 2007 - 20 Mar 2009