Business directory in New York Rockland - Page 1654

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 139115 companies

Entity number: 3395167

Address: 634 ROUTE 303, BLAUVELT, NY, United States, 10913

Registration date: 01 Aug 2006

Entity number: 3395221

Address: 1 HILLCREST CENTER DRIVE, SUITE 230, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Aug 2006

Entity number: 3395033

Address: 286 NORTH MAIN STREET, SUITE 305, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Aug 2006

Entity number: 3395047

Address: 286 NORTH MAIN STREET, SUITE 305, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Aug 2006

Entity number: 3395302

Address: 55 OLD TURNPIKE ROAD SUITE 209, NANUET, NY, United States, 10954

Registration date: 01 Aug 2006

Entity number: 3394721

Address: 218 HUDSON TERRACE, PIERMONT, NY, United States, 10968

Registration date: 31 Jul 2006 - 27 Apr 2011

Entity number: 3394692

Address: TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 31 Jul 2006

Entity number: 3394624

Address: 6 YORK COURT, NEW CITY, NY, United States, 10956

Registration date: 31 Jul 2006

Entity number: 3394401

Address: 645 WESTWOOD AVE, SUITE 205, RIVER VALE, NJ, United States, 07675

Registration date: 31 Jul 2006

Entity number: 3394594

Address: 2 MUNSSEE COURT, STONY POINT, NY, United States, 10980

Registration date: 31 Jul 2006

Entity number: 3394336

Address: 192 6th avenue, 2r, NEW YORK, NY, United States, 10013

Registration date: 31 Jul 2006

Entity number: 3394489

Address: 7 HOOVER AVENUE, HAVERSTRAW, NY, United States, 10927

Registration date: 31 Jul 2006

Entity number: 3394719

Address: 7 LOWE LANE, ORANGEBURG, NY, United States, 10962

Registration date: 31 Jul 2006

Entity number: 3394416

Address: 51 H ROBERT PITT DR., MONSEY, NY, United States, 10952

Registration date: 31 Jul 2006

Entity number: 3394257

Address: 34 REMINGTON COURT, MATAWAN, NJ, United States, 07747

Registration date: 28 Jul 2006 - 27 Apr 2011

Entity number: 3394209

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

Registration date: 28 Jul 2006 - 14 Aug 2008

Entity number: 3394189

Address: 143 ROUTE 59 #6A, HILLBURN, NY, United States, 10931

Registration date: 28 Jul 2006 - 27 Apr 2011

Entity number: 3394014

Address: 20 FOREST GLEN ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 28 Jul 2006 - 03 May 2024

Entity number: 3393875

Address: 42 1ST STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 28 Jul 2006 - 27 Apr 2011

Entity number: 3393794

Address: 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001

Registration date: 28 Jul 2006 - 09 Feb 2010

Entity number: 3393767

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

Registration date: 28 Jul 2006 - 30 Apr 2008

Entity number: 3393766

Address: 3 ROMAN BLVD., MONSEY, NY, United States, 10952

Registration date: 28 Jul 2006 - 28 Aug 2014

Entity number: 3393759

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

Registration date: 28 Jul 2006 - 25 Nov 2008

Entity number: 3393994

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 28 Jul 2006

Entity number: 3393999

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 28 Jul 2006

Entity number: 3394165

Address: 73-63 Park Drive East, Queens, NY, United States, 11367

Registration date: 28 Jul 2006

Entity number: 3394058

Address: PO BOX 45, VALLEY COTTAGE, NY, United States, 10987

Registration date: 28 Jul 2006

Entity number: 3393995

Address: EIGHT EAGLE STREET, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 28 Jul 2006

Entity number: 3393775

Address: 1 BLUE HILL PLAZA, LL #1509-43, PEARL RIVER, NY, United States, 10965

Registration date: 28 Jul 2006

Entity number: 3393338

Address: 5 CLEVELAND LN., SPRING VALLEY, NY, United States, 10977

Registration date: 27 Jul 2006 - 27 Apr 2011

Entity number: 3393337

Address: 17 SUNSET VIEW DRIVE, WEST NYACK, NY, United States, 10994

Registration date: 27 Jul 2006 - 27 Apr 2011

Entity number: 3393223

Address: 50A SOUTH MAIN STREET, SUITE 300, SPRING VALLEY, NY, United States, 10977

Registration date: 27 Jul 2006 - 27 Apr 2011

Entity number: 3393210

Address: 150 UNION RD 8A, SPRING VALLEY, NY, United States, 10977

Registration date: 27 Jul 2006 - 27 Apr 2011

TOIVA CORP. Inactive

Entity number: 3393206

Address: 149-1 CLINTON LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 27 Jul 2006 - 27 Apr 2011

Entity number: 3393551

Address: 303 SOUTH BROADWAY, SUITE 450, TARRYTOWN, NY, United States, 10591

Registration date: 27 Jul 2006

Entity number: 3393512

Address: 1609 DAVE HILL ROAD, SKANEATELES, NY, United States, 13152

Registration date: 27 Jul 2006

Entity number: 3393596

Address: 111 BROADWAY STE 1403, NEW YORK, NY, United States, 10006

Registration date: 27 Jul 2006

Entity number: 3393713

Address: 8 NICOLE WAY, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 27 Jul 2006

Entity number: 3393482

Address: PO BOX 146, BLAUVELT, NY, United States, 10913

Registration date: 27 Jul 2006

KLN LLC Active

Entity number: 3393484

Address: 12 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831

Registration date: 27 Jul 2006

Entity number: 3393731

Address: 31 DELLORO ST, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 27 Jul 2006

Entity number: 3393748

Address: 100 PASSAIC AVENUE, FAIRFIELD, NJ, United States, 07004

Registration date: 27 Jul 2006

Entity number: 3393274

Address: 7 RALEIGH DRIVE, NEW CITY, NY, United States, 10956

Registration date: 27 Jul 2006

Entity number: 3393545

Address: 3331 WHITE PLAINS ROAD, SUITE 101, BRONX, NY, United States, 10467

Registration date: 27 Jul 2006

Entity number: 3393549

Address: 3331 WHITE PLAINS ROAD, SUITE 101, BRONX, NY, United States, 10467

Registration date: 27 Jul 2006

Entity number: 3393083

Address: 317 SPOOK ROCK ROAD BLDG A105, SUFFERN, NY, United States, 10901

Registration date: 26 Jul 2006 - 25 Jan 2012

Entity number: 3393077

Address: 12 MELNICK DRIVE, MONSEY, NY, United States, 10952

Registration date: 26 Jul 2006 - 27 Apr 2011

Entity number: 3393048

Address: 154 MARTLING AVE, STE A 1, TARRYTOWN, NY, United States, 10591

Registration date: 26 Jul 2006 - 27 Apr 2011

Entity number: 3393046

Address: 16 SHERWOOD RIDGE ROAD, SUFFERN, NY, United States, 10901

Registration date: 26 Jul 2006 - 27 Apr 2011

Entity number: 3392848

Address: ONE EXECUTIVE BLVD STE 202, SUFFERN, NY, United States, 10901

Registration date: 26 Jul 2006