Business directory in New York Rockland - Page 1609

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 136130 companies

Entity number: 3358905

Address: 6 PROSPECT STREET, SUITE 1B, MIDLAND PARK, NJ, United States, 07432

Registration date: 08 May 2006 - 16 May 2006

Entity number: 3358703

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 08 May 2006 - 27 Apr 2011

Entity number: 3358794

Address: 627 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 08 May 2006

Entity number: 3358911

Address: 18 SNOWDROP DRIVE, NEW CITY, NY, United States, 10956

Registration date: 08 May 2006

Entity number: 3358815

Address: 95 CHURCH ST SUITE B, WHITE PLAINS, NY, United States, 10601

Registration date: 08 May 2006

Entity number: 3358279

Address: 12 WORTHINGTON CT, WEST NYACK, NY, United States, 10994

Registration date: 05 May 2006 - 27 Apr 2011

Entity number: 3358259

Address: 2 ETHAN ALLEN DRIVE, SUFFERN, NY, United States, 10901

Registration date: 05 May 2006

Entity number: 3358353

Address: 117 MCNAMARA ROAD, WESLEY HILLS, NY, United States, 10977

Registration date: 05 May 2006

Entity number: 3358075

Address: 1 Auburn Ct, Monsey, NY, United States, 10952

Registration date: 05 May 2006

Entity number: 3358511

Address: 18 EISENHOWER AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 05 May 2006

Entity number: 3358480

Address: 26 PARKER BLVD., SUITE 404, MONSEY, NY, United States, 10952

Registration date: 05 May 2006

Entity number: 3358122

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

Registration date: 05 May 2006

Entity number: 3358031

Address: PO BOX 464, TOMKINS COVE, NY, United States, 10986

Registration date: 05 May 2006

Entity number: 3358329

Address: 200 STONY BROOK COURT, NEWBURGH, NY, United States, 12550

Registration date: 05 May 2006

Entity number: 3357761

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

Registration date: 04 May 2006 - 27 Apr 2011

Entity number: 3357469

Address: 46 CRICKETTOWN ROAD, STONY POINT, NY, United States, 10980

Registration date: 04 May 2006 - 26 Jan 2009

Entity number: 3357397

Address: SAVERIO VARANO, MANAGERS, 40 ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 04 May 2006

Entity number: 3357506

Address: 51 REAGAN ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 04 May 2006

Entity number: 3357786

Address: PO BOX 162, BLAUVELT, NY, United States, 10913

Registration date: 04 May 2006

Entity number: 3357589

Address: PO BOX 286, ORANGEBURG, NY, United States, 10962

Registration date: 04 May 2006

Entity number: 3357232

Address: 14 LAKEVIEW COURT, CONGERS, NY, United States, 10920

Registration date: 04 May 2006

Entity number: 3357544

Address: 8 BEDFORD CT., SPRING VALLEY, NY, United States, 10977

Registration date: 04 May 2006

Entity number: 3357382

Address: 2 WESTEND AVE., NYACK, NY, United States, 10960

Registration date: 04 May 2006

Entity number: 3357870

Address: 14 MAIN STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 04 May 2006

Entity number: 3357255

Address: 251 WEST NYACK RD., SUITE D, WEST NYACK, NY, United States, 10994

Registration date: 04 May 2006

Entity number: 3357443

Address: 8 JON LIEF COURT, NEW CITY, NY, United States, 10956

Registration date: 04 May 2006

Entity number: 3357160

Address: 163 E. CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 03 May 2006 - 27 Apr 2011

Entity number: 3357123

Address: 42 STONEWALL LANE, CONGERS, NY, United States, 10920

Registration date: 03 May 2006 - 27 Apr 2011

Entity number: 3356953

Address: 358 STONETOWN RD., RINGWOOD, NJ, United States, 07456

Registration date: 03 May 2006 - 27 Apr 2011

Entity number: 3356631

Address: 33 OLD LAKE ROAD, CONGERS, NY, United States, 10920

Registration date: 03 May 2006 - 19 Mar 2007

Entity number: 3356594

Address: 109 WASHINGTON AVENUE, SUFFERN, NY, United States, 10901

Registration date: 03 May 2006 - 27 Apr 2011

Entity number: 3356981

Address: 294 ROUTE 59 EAST, NYACK, NY, United States, 10960

Registration date: 03 May 2006

Entity number: 3356997

Address: 14 linda dr, montebello, NY, United States, 10901

Registration date: 03 May 2006

Entity number: 3357072

Address: 5 SOPHIA STREET, MONSEY, NY, United States, 10952

Registration date: 03 May 2006

Entity number: 3356731

Address: 5 DR. MARQUISE DRIVE, THIELLS, NY, United States, 10984

Registration date: 03 May 2006

Entity number: 3356729

Address: 572 RTE 303, STE 1, BLAUVELT, NY, United States, 10913

Registration date: 03 May 2006

Entity number: 3356610

Address: 51 THEODORE ROOSEVELT DRIVE, BLAUVELT, NY, United States, 10913

Registration date: 03 May 2006

Entity number: 3356772

Address: 572 ROUTE 303, SUITE 1, BLAUVELT, NY, United States, 10913

Registration date: 03 May 2006

Entity number: 3356621

Address: 173 KEARSING PARKWAY, MONSEY, NY, United States, 10952

Registration date: 03 May 2006

Entity number: 3356872

Address: 664 CHESTNUT RIDGE ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 03 May 2006

Entity number: 3356924

Address: 49 PINEVIEW AVENUE, BARDONIA, NY, United States, 10954

Registration date: 03 May 2006

ALEXTEEL LLC Suspended

Entity number: 3356418

Registration date: 02 May 2006

Entity number: 3356284

Address: 9 FLETCHER ROAD APT 9-F, SPRING VALLEY, NY, United States, 10977

Registration date: 02 May 2006 - 03 Apr 2009

Entity number: 3356233

Address: 105 GROVE STREET, MONSEY, NY, United States, 10952

Registration date: 02 May 2006 - 25 Jan 2012

TROY 9 INC. Inactive

Entity number: 3356200

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 02 May 2006 - 27 Apr 2011

Entity number: 3355924

Address: 42 SUNSET RD, BLAUVELT, NY, United States, 10913

Registration date: 02 May 2006 - 27 Apr 2011

Entity number: 3355920

Address: 22 N. MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 02 May 2006 - 27 Nov 2007

Entity number: 3356360

Address: C/O NIGRO COMPANIES, 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Registration date: 02 May 2006

Entity number: 3356369

Address: 7 HANA LANE, MONSEY, NY, United States, 10952

Registration date: 02 May 2006

Entity number: 3356154

Address: 201 TREETOP CIRCLE, NANUET, NY, United States, 10954

Registration date: 02 May 2006