Business directory in New York Rockland - Page 1665

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 136097 companies

Entity number: 3214222

Address: 368 New Hempstead Road, Suite #256, New City, NY, United States, 10956

Registration date: 06 Jun 2005

Entity number: 3214488

Address: 51 FRANKLIN STREET, PIERMONT, NY, United States, 10968

Registration date: 06 Jun 2005

Entity number: 3214792

Address: C/O R & N, 580 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Registration date: 06 Jun 2005

Entity number: 3214275

Address: 1 MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

Registration date: 06 Jun 2005 - 01 Aug 2024

Entity number: 3214852

Address: 15 SHERWOOD RIDGE ROAD, SUFFERN, NY, United States, 10901

Registration date: 06 Jun 2005

Entity number: 3214738

Address: 11 HERRICK AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Jun 2005

Entity number: 3213995

Address: 337 NORTH MAIN ST STE 10, NEW CITY, NY, United States, 10956

Registration date: 03 Jun 2005 - 03 Dec 2010

Entity number: 3213892

Address: 75A LAKE ROAD #150, CONGERS, NY, United States, 10920

Registration date: 03 Jun 2005 - 27 Apr 2011

Entity number: 3213705

Address: 221 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Registration date: 03 Jun 2005 - 27 Apr 2011

Entity number: 3213647

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

Registration date: 03 Jun 2005 - 20 May 2014

Entity number: 3213970

Address: PO BOX 305, HO HO KUS, NJ, United States, 07423

Registration date: 03 Jun 2005

Entity number: 3213857

Address: 10 LONGVIEW COURT, SOUTH NYACK, NY, United States, 10960

Registration date: 03 Jun 2005

Entity number: 3213808

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

Registration date: 03 Jun 2005

Entity number: 3213836

Address: 614 CORPORATE WAY STE 3-M, VALLEY COTTAGE, NY, United States, 10989

Registration date: 03 Jun 2005

Entity number: 3214098

Address: 18 HAMPTON ROAD, SUFFERN, NY, United States, 10901

Registration date: 03 Jun 2005

Entity number: 3213158

Address: 106 TARRINGTON RD, HAMBURG, NJ, United States, 07419

Registration date: 02 Jun 2005 - 09 Jun 2014

Entity number: 3213107

Address: PO BOX 35, HILLBURN, NY, United States, 10931

Registration date: 02 Jun 2005 - 01 Nov 2010

Entity number: 3213014

Address: 400 RELLA BLVD STE 174, MONTEBELLO, NY, United States, 10901

Registration date: 02 Jun 2005

Entity number: 3213146

Address: 104 LOCUST DRIVE, NYACK, NY, United States, 10960

Registration date: 02 Jun 2005

Entity number: 3213055

Address: 819 MARCY AVENUE, BROOKLYN, NY, United States, 11216

Registration date: 02 Jun 2005

Entity number: 3212949

Address: 146 N. MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 02 Jun 2005

Entity number: 3213213

Address: 20 GARRET AVE., CONGERS, NY, United States, 10920

Registration date: 02 Jun 2005

Entity number: 3212931

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

Registration date: 02 Jun 2005

Entity number: 3212852

Address: POST OFFICE BOX 494, NEW CITY, NY, United States, 10956

Registration date: 01 Jun 2005 - 25 Mar 2009

Entity number: 3212649

Address: 125 E. CENTRAL BLVD., PALISADES PARK, NJ, United States, 07650

Registration date: 01 Jun 2005 - 27 Apr 2011

Entity number: 3212645

Address: 334 SOUTH MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 01 Jun 2005 - 05 Dec 2018

Entity number: 3212297

Address: 22 SANDS POINT ROAD, MONSEY, NY, United States, 10952

Registration date: 01 Jun 2005

Entity number: 3212611

Address: P.O. BOX 983, MONSEY, NY, United States, 10952

Registration date: 01 Jun 2005

Entity number: 3212044

Address: P.O. BOX 489, MONSEY, NY, United States, 10952

Registration date: 31 May 2005 - 27 Apr 2011

Entity number: 3211916

Address: 15 HAMDEN HEIGHTS COURT, NEW CITY, NY, United States, 10956

Registration date: 31 May 2005 - 27 Apr 2011

Entity number: 3211803

Address: NICOLAS NAVA, 2 NORTH HIRSCH DRIVE, GARNERVILLE, NY, United States, 10923

Registration date: 31 May 2005 - 27 Apr 2011

Entity number: 3211785

Address: 161 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 31 May 2005 - 10 May 2007

Entity number: 3211777

Address: 257 S. MIDDLETOWN RD., 2ND FLR., NANUET, NY, United States, 10954

Registration date: 31 May 2005 - 21 Jun 2021

Entity number: 3211715

Address: 15 BALTER ROAD, NEW CITY, NY, United States, 10956

Registration date: 31 May 2005 - 27 Apr 2011

Entity number: 3211704

Address: 18 SULLIVAN DRIVE, STONY POINT, NY, United States, 10980

Registration date: 31 May 2005 - 23 Jan 2007

UKI INC. Active

Entity number: 3212039

Address: 59 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 31 May 2005

Entity number: 3211794

Address: 316 WEST ROUTE 59, NANUET, NY, United States, 10954

Registration date: 31 May 2005

Entity number: 3211774

Address: 3 VON TRAPP COURT, WASHINGTONVILLE, NY, United States, 10992

Registration date: 31 May 2005

Entity number: 3211856

Address: STEVEN SEIDMAN, 11 PECAN VALLEY DRIVE, NEW CITY, NY, United States, 10956

Registration date: 31 May 2005

Entity number: 3212150

Address: 27 STONEHEDGE DRIVE, WEST NYACK, NY, United States, 10994

Registration date: 31 May 2005

Entity number: 3211940

Address: POST OFFICE BOX 474, MAHWAH, NJ, United States, 07430

Registration date: 31 May 2005

Entity number: 3212210

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

Registration date: 31 May 2005

Entity number: 3211403

Address: 5 OLD DOMINION RD / PO BOX 211, BLOOMING GROVE, NY, United States, 10914

Registration date: 27 May 2005 - 26 Feb 2013

Entity number: 3211358

Address: 238 OLD NYACK TPKE., CHESTNUT RIDGE, NY, United States, 10977

Registration date: 27 May 2005 - 27 Apr 2011

Entity number: 3211357

Address: 14 KINGSTON DR., SPRING VALLEY, NY, United States, 10977

Registration date: 27 May 2005 - 26 Oct 2011

Entity number: 3211324

Address: 1 GALLERIA DRIVE, MIDDLETOWN, NY, United States, 10941

Registration date: 27 May 2005 - 27 Apr 2011

Entity number: 3211252

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

Registration date: 27 May 2005 - 27 Apr 2011

Entity number: 3211187

Address: 201 RED HILL RD, NEW CITY, NY, United States, 10956

Registration date: 27 May 2005 - 15 Aug 2008

Entity number: 3211150

Address: 25 MOCCASIN PLACE, WESLEY HILLS, NY, United States, 10952

Registration date: 27 May 2005 - 27 Apr 2011

DUPONT INC. Inactive

Entity number: 3211094

Address: 261 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 27 May 2005 - 27 Apr 2011