Business directory in New York Rockland - Page 1727

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 135940 companies

Entity number: 3055607

Address: 14 MINICIPAL PLAZA, SPRING VALLEY, NY, United States, 10977

Registration date: 19 May 2004

Entity number: 3055392

Address: 1716 CONEY ISLAND AVE.,STE 400, BROOKLYN, NY, United States, 11230

Registration date: 19 May 2004

Entity number: 3055161

Address: 15 PINE DRIVE, STONY POINT, NY, United States, 10980

Registration date: 18 May 2004 - 27 Apr 2011

Entity number: 3055075

Address: 312 FULLE DRIVE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 18 May 2004 - 13 Apr 2007

Entity number: 3054739

Address: 131 ROUTE 306, MONSEY, NY, United States, 10952

Registration date: 18 May 2004

Entity number: 3054646

Address: 8 BIRCHTREE DRIVE, FAIRFIELD, NJ, United States, 07004

Registration date: 18 May 2004

Entity number: 3054642

Address: 4 BEXMAN GREEN, UPPER NYACK, NY, United States, 10960

Registration date: 18 May 2004

Entity number: 3054972

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

Registration date: 18 May 2004

Entity number: 3054830

Address: 244 SOUTH BOULEVARD, SOUTH NYACK, NY, United States, 10960

Registration date: 18 May 2004

Entity number: 3054789

Address: 10 KENTOR LANE, MONSEY, NY, United States, 10952

Registration date: 18 May 2004

Entity number: 3054351

Address: 757 ROUTE 9W, VALLEY COTTAGE, NY, United States, 10989

Registration date: 17 May 2004 - 22 Sep 2011

Entity number: 3054321

Address: 280 SOUTH MOUNTAIN RD., NEW CITY, NY, United States, 10956

Registration date: 17 May 2004 - 26 Jan 2011

Entity number: 3054316

Address: 280 SOUTH MOUNTAIN RD., NEW CITY, NY, United States, 10956

Registration date: 17 May 2004 - 26 Jan 2011

Entity number: 3054310

Address: 280 SOUTH MOUNTAIN RD., NEW CITY, NY, United States, 10956

Registration date: 17 May 2004 - 26 Jan 2011

Entity number: 3054293

Address: 87-70 173RD ST APT 2F, BUZZER #131, JAMAICA, NY, United States, 11432

Registration date: 17 May 2004 - 26 Jan 2011

Entity number: 3054272

Address: 280 SOUTH MOUNTAIN RD, NEW CITY, NY, United States, 10956

Registration date: 17 May 2004 - 26 Jan 2011

Entity number: 3054153

Address: DIANE WALKER, 7000 BOULEVARD EAST, GUTTENBERG, NJ, United States, 07093

Registration date: 17 May 2004 - 29 Jun 2016

Entity number: 3054026

Address: 203 GURNEE AVE, HAVERSTRAWN, NY, United States, 10927

Registration date: 17 May 2004 - 26 Oct 2011

Entity number: 3053993

Address: ONE BLUE HILL PLAZA SUITE 340, PEARL RIVER, NY, United States, 10965

Registration date: 17 May 2004 - 30 Jun 2023

Entity number: 3053944

Address: 9 CHAMBERLAIN COURT, POMONA, NY, United States, 10970

Registration date: 17 May 2004 - 21 Jun 2021

Entity number: 3054381

Address: ONE EXECUTIVE BLVD, SUITE 105B, SUFFERN, NY, United States, 10901

Registration date: 17 May 2004

Entity number: 3054426

Address: 2 BIRCH DRIVE, THIELLS, NY, United States, 10984

Registration date: 17 May 2004

Entity number: 3054283

Address: 466 PIERMONT AVE., PIERMONT, NY, United States, 10968

Registration date: 17 May 2004

Entity number: 3054135

Address: HAROLD A MONDSCHEIN, 169 S MAIN ST #403, NEW CITY, NY, United States, 10956

Registration date: 17 May 2004

Entity number: 3053974

Address: 867 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

Registration date: 17 May 2004

Entity number: 3053852

Address: 386 ROUTE 59 #12, MONSEY, NY, United States, 10952

Registration date: 14 May 2004 - 31 Mar 2006

Entity number: 3053833

Address: PREL PLAZA SUITE 5, ORANGEBURG, NY, United States, 10962

Registration date: 14 May 2004 - 20 Oct 2006

Entity number: 3053815

Address: 386 ROUTE 59 // 12, MONSEY, NY, United States, 10952

Registration date: 14 May 2004 - 29 Mar 2006

Entity number: 3053743

Address: 30 DR. FRANK RD., SPRING VALLEY, NY, United States, 10977

Registration date: 14 May 2004 - 26 Jan 2011

FRANEX INC. Inactive

Entity number: 3053707

Address: TWO EXECUTIVE BLVD., SUFFERN, NY, United States, 10977

Registration date: 14 May 2004 - 26 Jan 2011

Entity number: 3053579

Address: 121 WEST NYACK ROAD, NANUET, NY, United States, 10954

Registration date: 14 May 2004 - 26 Jan 2011

Entity number: 3053747

Address: 146 BRANCHWOOD LANE, NANUET, NY, United States, 10954

Registration date: 14 May 2004

Entity number: 3053748

Address: 251 W. NYACK RD., STE. A, P.O. BOX 307, WEST NYACK, NY, United States, 10994

Registration date: 14 May 2004

Entity number: 3053575

Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Registration date: 14 May 2004

Entity number: 3053451

Address: 82 ALIZE DR, KINNELON, NJ, United States, 07405

Registration date: 14 May 2004

Entity number: 3053502

Address: 60 WEST PROSPECT ST., NANUET, NY, United States, 10954

Registration date: 14 May 2004

Entity number: 3053354

Address: 203 PINEVIEW AVENUE, BADIONA, NY, United States, 10954

Registration date: 13 May 2004 - 26 Jan 2011

Entity number: 3053290

Address: C/O G. DAVIS, 16 PARK AVENUE, SLOATSBURG, NY, United States, 10974

Registration date: 13 May 2004 - 26 Jan 2011

Entity number: 3052988

Address: RAFAEL REYES, 33 SKYLINE DRIVE, THIELLS, NY, United States, 10984

Registration date: 13 May 2004 - 26 Jan 2011

Entity number: 3052966

Address: JOEL GITNICK, 1 DOGWOOD LANE, ORANGEBURG, NY, United States, 10962

Registration date: 13 May 2004 - 16 Sep 2008

Entity number: 3053095

Address: 2 SHALVAH PLACE, MONSEY, NY, United States, 10952

Registration date: 13 May 2004

Entity number: 3052864

Address: 189 NORTH MIDLAND AVENUE, NYACK, NY, United States, 10960

Registration date: 13 May 2004

Entity number: 3053123

Address: 20 SQUADRON BOULEVARD, NEW CITY, NY, United States, 10956

Registration date: 13 May 2004

Entity number: 3053374

Address: 1 BLUE HILL PLAZA, P.O. BOX 1518, PEARL RIVER, NY, United States, 10965

Registration date: 13 May 2004

Entity number: 3053121

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

Registration date: 13 May 2004

Entity number: 3052739

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

Registration date: 12 May 2004 - 11 Jun 2008

ATAP, LLC Inactive

Entity number: 3052546

Address: 5 WILBUR ROAD, SUFFERN, NY, United States, 10901

Registration date: 12 May 2004 - 21 Jun 2012

Entity number: 3052479

Address: 4 GARRECHT PLACE, WEST NYACK, NY, United States, 10994

Registration date: 12 May 2004 - 13 Oct 2011

Entity number: 3052322

Address: 5 HANA LANE, MONSEY, NY, United States, 10952

Registration date: 12 May 2004 - 11 Mar 2008

Entity number: 3052362

Address: 19 JEAN LANE, CHESTNUT RIDGE, NY, United States, 10952

Registration date: 12 May 2004