Business directory in New York Rockland - Page 1642

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 136104 companies

Entity number: 3272872

Address: 2 KOHUT STREET, POMONA, NY, United States, 10970

Registration date: 25 Oct 2005

Entity number: 3272702

Address: 684 S. MOUNTAIN ROAD, NEW CITY, NY, United States, 10956

Registration date: 25 Oct 2005 - 25 Jul 2024

Entity number: 3273003

Address: 37 CONGERS ROAD, 1ST FLOOR, NEW CITY, NY, United States, 10956

Registration date: 25 Oct 2005

Entity number: 3273128

Address: 412 TAPPAN ROAD, NORTHVALE, NJ, United States, 07647

Registration date: 25 Oct 2005

Entity number: 3272963

Address: THOMAS FATATO, JR., 120 WEST RAMAPO ROAD @ RTE 22, GARNERVILLE, NY, United States, 10923

Registration date: 25 Oct 2005

Entity number: 3272813

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

Registration date: 25 Oct 2005

Entity number: 3272974

Address: C/O FRIEDKIN & ASSOCIATES LLC, ONE UNIVERSITY PLAZA SUITE 400, HACKENSACK, NJ, United States, 07601

Registration date: 25 Oct 2005

Entity number: 3272403

Address: 17 SQUADRON BLVD SUITE 400, NEW CITY, NY, United States, 10958

Registration date: 24 Oct 2005 - 28 Jun 2016

DAGNA LLC Inactive

Entity number: 3272212

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

Registration date: 24 Oct 2005 - 24 Mar 2010

Entity number: 3272151

Address: C/O SHANE YURMAN, 127 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 24 Oct 2005

Entity number: 3272158

Address: C/O SHANE YURMAN, 127 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 24 Oct 2005

Entity number: 3272115

Address: 20A MOUNTAIN VIEW AVENUE, ORANGEBURG, NY, United States, 10962

Registration date: 24 Oct 2005

Entity number: 3272347

Address: 163 W. PARK AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 24 Oct 2005

Entity number: 3272210

Address: 235 NORTH MAIN STREET, STONEHEDGE PLAZA, NY, United States, 10977

Registration date: 24 Oct 2005

Entity number: 3271620

Address: 119 ROCKLAND CTR, BOX 338, NANUET, NY, United States, 10954

Registration date: 21 Oct 2005

Entity number: 3271680

Address: 60 LAKE ROAD, CONGERS, NY, United States, 10920

Registration date: 21 Oct 2005

Entity number: 3271625

Address: 228 SICKLETOWN ROAD, WEST NYACK, NY, United States, 10994

Registration date: 21 Oct 2005

Entity number: 3271950

Address: 32 SOUTH ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 21 Oct 2005

Entity number: 3271278

Address: 280 GRAND VIEW AVE SOUTH, MONSEY, NY, United States, 10952

Registration date: 20 Oct 2005 - 12 May 2010

Entity number: 3271157

Address: 41 WEST MALTBIE, SUFFERN, NY, United States, 10901

Registration date: 20 Oct 2005 - 26 Oct 2011

Entity number: 3271128

Address: 56 THIRD AVENUE, NYACK, NY, United States, 10960

Registration date: 20 Oct 2005 - 07 Feb 2018

NAB II, LLC Inactive

Entity number: 3270924

Address: C/O BAUM LAW PC, 438 BROADWAY / PO BOX 1260, MONTICELLO, NY, United States, 12701

Registration date: 20 Oct 2005 - 02 Mar 2020

Entity number: 3271091

Address: 63 HILLSIDE AVENUE, HAVERSTRAW, NY, United States, 10927

Registration date: 20 Oct 2005

Entity number: 3271100

Address: 39 EAST STREET, WEST NYACK, NY, United States, 10994

Registration date: 20 Oct 2005

Entity number: 3271068

Address: 201 FILORS LANE, STONY POINT, NY, United States, 10980

Registration date: 20 Oct 2005

Entity number: 3270990

Address: 261 SOUTH BLVD, NYACK, NY, United States, 10960

Registration date: 20 Oct 2005

Entity number: 3270793

Address: 32 CENTRAL DRIVE, NANUET, NY, United States, 10954

Registration date: 19 Oct 2005 - 26 Oct 2011

Entity number: 3270718

Address: 63 EAST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 19 Oct 2005 - 18 Jun 2009

Entity number: 3270561

Address: 120 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 19 Oct 2005 - 05 Jun 2007

Entity number: 3270502

Address: 8 CLEARY CT., GARNERVILLE, NY, United States, 10923

Registration date: 19 Oct 2005 - 26 Oct 2011

Entity number: 3270805

Address: 27 ORCHARD STREET, MONSEY, NY, United States, 10952

Registration date: 19 Oct 2005

Entity number: 3270673

Address: 2 VINE STREET, NYACK, NY, United States, 10960

Registration date: 19 Oct 2005

Entity number: 3270583

Address: 880 BERGRN AVE. #203, JERSEY CITY, NJ, United States, 07306

Registration date: 19 Oct 2005

Entity number: 3270838

Address: 10 BENSON'S POINT COURT, STONY POINT, NY, United States, 10980

Registration date: 19 Oct 2005

Entity number: 3270208

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

Registration date: 18 Oct 2005 - 20 Jan 2010

Entity number: 3270132

Address: 9W DIPLOMAT GARDENS, APT. D17, PIERMONT, NY, United States, 10968

Registration date: 18 Oct 2005 - 16 Jul 2007

Entity number: 3269942

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

Registration date: 18 Oct 2005 - 26 Jan 2012

Entity number: 3269936

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

Registration date: 18 Oct 2005 - 14 Jun 2013

Entity number: 3269934

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

Registration date: 18 Oct 2005 - 23 Feb 2007

Entity number: 3269933

Address: 51 MARINER WAY, MONSEY, NY, United States, 10952

Registration date: 18 Oct 2005 - 26 Oct 2011

Entity number: 3269930

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

Registration date: 18 Oct 2005 - 23 Jun 2009

Entity number: 3269926

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

Registration date: 18 Oct 2005 - 26 Oct 2011

Entity number: 3269788

Address: 23A COSGROVE AVE, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 18 Oct 2005 - 26 Oct 2011

Entity number: 3269730

Address: 641 VAN DOREN COURT, VALLEY COTTAGE, NY, United States, 10989

Registration date: 18 Oct 2005 - 26 Oct 2011

Entity number: 3270050

Address: 102 TENNYSON DRIVE, NANUET, NY, United States, 10954

Registration date: 18 Oct 2005

Entity number: 3270061

Address: 26 GLENSIDE PLACE, CHAPPAQUA, NY, United States, 10514

Registration date: 18 Oct 2005

Entity number: 3270206

Address: PO BOX 27, SUFFERN, NY, United States, 10901

Registration date: 18 Oct 2005

FESK INC. Inactive

Entity number: 3269551

Address: 24 DAY STREET, APT Z-24, CLIFTON, NJ, United States, 07011

Registration date: 17 Oct 2005 - 11 Jan 2008

Entity number: 3269474

Address: 105 GREENBUSH ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 17 Oct 2005 - 25 Jan 2012

Entity number: 3269318

Address: 19 SQUADRON BLVD., NEW CITY, NY, United States, 10956

Registration date: 17 Oct 2005 - 26 Oct 2011