Business directory in New York Rockland - Page 1580

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 139163 companies

Entity number: 3589550

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

Registration date: 05 Nov 2007

Entity number: 3589259

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

Registration date: 05 Nov 2007

Entity number: 3589090

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

Registration date: 05 Nov 2007

Entity number: 3589485

Address: POST OFFICE BOX 946, NYACK, NY, United States, 10960

Registration date: 05 Nov 2007

Entity number: 3589021

Address: 26 NORTH MYRTLE AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 05 Nov 2007

Entity number: 3588587

Address: 268 ROUTE 59 #3, SPRING VALLEY, NY, United States, 10977

Registration date: 02 Nov 2007 - 27 Jul 2011

Entity number: 3588609

Address: 719 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Registration date: 02 Nov 2007 - 26 Oct 2016

Entity number: 3588883

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

Registration date: 02 Nov 2007 - 27 Jul 2011

Entity number: 3588912

Address: 64 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 02 Nov 2007 - 27 Jul 2011

Entity number: 3588942

Address: 810 SEVENTH AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 02 Nov 2007 - 20 Oct 2015

Entity number: 3588568

Address: 78 BON AIR CIRCLE UNITE R7, SUFFERN, NY, United States, 10901

Registration date: 02 Nov 2007

Entity number: 3588864

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

Registration date: 02 Nov 2007

Entity number: 3588632

Address: 5 HASTINGS ROAD, MONSEY, NY, United States, 10952

Registration date: 02 Nov 2007

Entity number: 3588527

Address: ITAMAR GOLDBERG, 67 HOOVER AVENUE, PASAIC, NJ, United States, 07055

Registration date: 02 Nov 2007

Entity number: 3588851

Address: 805 CITY CENTER DRIVE, SUITE 160, CARMEL, IN, United States, 46032

Registration date: 02 Nov 2007

ENNESS INC Inactive

Entity number: 3587851

Address: 37 SENATOR LEVY DR., MONTEBELLO, NY, United States, 10901

Registration date: 01 Nov 2007 - 16 Jul 2013

Entity number: 3587871

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

Registration date: 01 Nov 2007 - 15 Jan 2015

Entity number: 3587885

Address: 18 YOUMANS DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Nov 2007 - 27 Jul 2011

Entity number: 3588354

Address: 9 GWEN LANE, MONSEY, NY, United States, 10952

Registration date: 01 Nov 2007

Entity number: 3588201

Address: 95 NEW CLARKSTOWN ROAD, NANUET, NY, United States, 10954

Registration date: 01 Nov 2007

Entity number: 3587986

Address: 1 NELSON LANE, CONGERS, NY, United States, 10920

Registration date: 01 Nov 2007

Entity number: 3588368

Address: 19 HILLSIDE DRIVE, THIELS, NY, United States, 10984

Registration date: 01 Nov 2007

Entity number: 3587947

Address: 302 RIVER ROAD, GRANDVIEW, NY, United States, 10960

Registration date: 01 Nov 2007

Entity number: 3587386

Address: 1 SUNRISE DRIVE, MONSEY, NY, United States, 10952

Registration date: 31 Oct 2007 - 27 Jul 2011

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