Business directory in New York Rockland - Page 1667

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: 3208278

Address: 322 RT 59, SPRING VALLEY, NY, United States, 10977

Registration date: 23 May 2005 - 27 Apr 2011

Entity number: 3208334

Address: 563 WEST 500 SOUTH SUITE 250, BOUNTIFUL, UT, United States, 84010

Registration date: 23 May 2005

Entity number: 3208592

Address: 41A NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 23 May 2005

Entity number: 3208303

Address: 1531 GLASSCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Registration date: 23 May 2005

Entity number: 3208760

Address: 54 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 23 May 2005

Entity number: 3208867

Address: 606 SOUTH PASCACK ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 23 May 2005

Entity number: 3208124

Address: 12 STONY HILL LANE, WEST NYACK, NY, United States, 10994

Registration date: 20 May 2005 - 27 Apr 2011

Entity number: 3208111

Address: 256 KEARING PARKWAY, MONSEY, NY, United States, 10952

Registration date: 20 May 2005 - 27 Apr 2011

SPHIXS LLC Inactive

Entity number: 3208013

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

Registration date: 20 May 2005 - 05 Apr 2011

CHARNOT LLC Inactive

Entity number: 3208008

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

Registration date: 20 May 2005 - 29 Mar 2010

KLELAND LLC Inactive

Entity number: 3207972

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

Registration date: 20 May 2005 - 06 Jul 2009

Entity number: 3207959

Address: 181 OLD HAVERSTRAW ROAD, CONGERS, NY, United States, 10920

Registration date: 20 May 2005 - 27 Apr 2011

Entity number: 3207950

Address: 66 AUTUMN DR, PRESIDENT, TAPPAN, NY, United States, 10983

Registration date: 20 May 2005 - 12 Jul 2022

Entity number: 3207942

Address: 210 RADCLIFF DR., UPPER NYACK, NY, United States, 10960

Registration date: 20 May 2005 - 26 Oct 2011

Entity number: 3207756

Address: 30 HORTON DRIVE, MONSEY, NY, United States, 10952

Registration date: 20 May 2005 - 27 Apr 2011

Entity number: 3208033

Address: 5 STANLEY PLACE, SPRING VALLEY, NY, United States, 10977

Registration date: 20 May 2005

Entity number: 3207711

Address: 134 ROCKLAND PLAZA, RET 59, NANUET, NY, United States, 10954

Registration date: 20 May 2005

Entity number: 3208258

Address: C/O BERNATH & ROSENBERG, 1430 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 May 2005

Entity number: 3207996

Address: 7 RIVER RISE RD, NEW CITY, NY, United States, 10956

Registration date: 20 May 2005

Entity number: 3208212

Address: 10 BLUE JAY S, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 20 May 2005

Entity number: 3207878

Address: 57 OLD HOOK ROAD, WESTWOOD, NJ, United States, 07675

Registration date: 20 May 2005

Entity number: 3207582

Address: 292 HIGH AVE. D1, NYACK, NY, United States, 10960

Registration date: 19 May 2005 - 27 Apr 2011

Entity number: 3207207

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

Registration date: 19 May 2005 - 11 Oct 2007

Entity number: 3207202

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

Registration date: 19 May 2005 - 14 May 2018

Entity number: 3207195

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 19 May 2005 - 11 Feb 2011

Entity number: 3207146

Address: 175 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 19 May 2005 - 27 Apr 2011

Entity number: 3207107

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

Registration date: 19 May 2005 - 29 Sep 2010

Entity number: 3207105

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

Registration date: 19 May 2005 - 07 Sep 2010

Entity number: 3207104

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

Registration date: 19 May 2005 - 24 Feb 2010

Entity number: 3207102

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

Registration date: 19 May 2005 - 26 Aug 2011

Entity number: 3207090

Address: 82 CHURCH STREET #B, NANUET, NY, United States, 10954

Registration date: 19 May 2005 - 27 Apr 2011

Entity number: 3207078

Address: 101 MAIN STREET STE ONE, TAPPEN, NY, United States, 10983

Registration date: 19 May 2005 - 21 Nov 2006

Entity number: 3206955

Address: 271 SOUTH LITTLE TOR ROAD, NEW CITY, NY, United States, 10954

Registration date: 19 May 2005 - 02 May 2008

Entity number: 3207167

Address: P.O. BOX 507, MONSEY, NY, United States, 10950

Registration date: 19 May 2005

Entity number: 3207130

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

Registration date: 19 May 2005

Entity number: 3207114

Address: PO BOX 64, MONSEY, NY, United States, 10952

Registration date: 19 May 2005

Entity number: 3207490

Address: 251 W. NYACK RD., STE.1, WEST NYACK, NY, United States, 10994

Registration date: 19 May 2005

Entity number: 3207009

Address: 116 SOUTH MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 19 May 2005

Entity number: 3206982

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

Registration date: 19 May 2005

Entity number: 3207319

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

Registration date: 19 May 2005

Entity number: 3207359

Address: 222 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 19 May 2005

Entity number: 3207350

Address: 4200 WHITE PLAINS RD., BRONX, NY, United States, 10466

Registration date: 19 May 2005

Entity number: 3207116

Address: 475 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 19 May 2005

Entity number: 3206917

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

Registration date: 18 May 2005 - 27 Apr 2011

Entity number: 3206864

Address: 96 S. BROADWAY, NYACK, NY, United States, 10960

Registration date: 18 May 2005 - 27 Apr 2011

Entity number: 3206813

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

Registration date: 18 May 2005 - 09 Apr 2014

Entity number: 3206765

Address: 25 SMITH ST. STE. 304, NANUET, NY, United States, 10954

Registration date: 18 May 2005 - 27 Apr 2011

Entity number: 3206720

Address: 386 ROUTE 59 SUITE 401, MONSEY, NY, United States, 10952

Registration date: 18 May 2005 - 27 Apr 2011

Entity number: 3206662

Address: 91A W. CARLTON ROAD, SUFFERN, NY, United States, 10901

Registration date: 18 May 2005 - 27 Apr 2011

Entity number: 3206528

Address: 115 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10006

Registration date: 18 May 2005 - 27 Apr 2011