Business directory in New York Rockland - Page 1762

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 135941 companies

Entity number: 2964782

Address: 27 TOWNLINE RD., PEARL RIVER, NY, United States, 10965

Registration date: 14 Oct 2003 - 19 Apr 2022

Entity number: 2964559

Address: 2088 US HIGHWAY 130, SUITE 106, MONMOUTH JUNCTION, NJ, United States, 08852

Registration date: 14 Oct 2003 - 31 Mar 2017

Entity number: 2964837

Address: 151 NORTH MAIN ST, NEW YORK, NY, United States, 10956

Registration date: 14 Oct 2003

Entity number: 2964842

Address: 674 W NYACK RD, WEST NYACK, NY, United States, 10994

Registration date: 14 Oct 2003

Entity number: 2964472

Address: 77 VILLAGE GREEN, BARDONIA, NY, United States, 10954

Registration date: 14 Oct 2003

Entity number: 2964808

Address: PO BOX 204, SUFFERN, NY, United States, 10901

Registration date: 14 Oct 2003

Entity number: 2964532

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

Registration date: 14 Oct 2003

Entity number: 2964798

Address: 8842 VIA BRILLIANTE, WELLINGTON, FL, United States, 33411

Registration date: 14 Oct 2003

Entity number: 2964829

Address: 15 UNDERWOOD ROAD, MONSEY, NY, United States, 10952

Registration date: 14 Oct 2003

Entity number: 2964376

Address: 94 PARK LANE, MONSEY, NY, United States, 10952

Registration date: 10 Oct 2003 - 27 Oct 2010

Entity number: 2964252

Address: 39 KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Oct 2003 - 27 Oct 2010

Entity number: 2964153

Address: 124 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 10 Oct 2003 - 12 Nov 2010

Entity number: 2964051

Address: 5 WAYNE AVENUE, STONY POINT, NY, United States, 10980

Registration date: 10 Oct 2003 - 27 Oct 2010

Entity number: 2963950

Address: 94P EDISON COURT, MONSEY, NY, United States, 10952

Registration date: 10 Oct 2003 - 27 Oct 2010

Entity number: 2963948

Address: JOSEPH MAY, 25 SOUTH LANE, NEW CITY, NY, United States, 10956

Registration date: 10 Oct 2003 - 27 Oct 2010

VINCA LLC Inactive

Entity number: 2963933

Address: 23 REGINALD DR, CONGERS, NY, United States, 10920

Registration date: 10 Oct 2003 - 09 Apr 2009

Entity number: 2963927

Address: DANAIEL B HOGAN, 123 FOXWOOD ROAD, WEST HYACK, NY, United States, 10994

Registration date: 10 Oct 2003 - 19 Mar 2024

SUNDAES LLC Inactive

Entity number: 2963923

Address: 4 WINDGATE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 10 Oct 2003 - 11 Jan 2008

Entity number: 2964338

Address: 125 SOUTH GREENBUSH ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 10 Oct 2003

Entity number: 2963967

Address: 40 Grove Street, Address 2, Spring Valley, NY, United States, 10977

Registration date: 10 Oct 2003

Entity number: 2964263

Address: 45 OMNI COURT, NEW CITY, NY, United States, 10956

Registration date: 10 Oct 2003

Entity number: 2964054

Address: 55 OLD TURNPIKE RD, STE 209, NANUET, NY, United States, 10954

Registration date: 10 Oct 2003

Entity number: 2963968

Address: 4 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 10 Oct 2003

Entity number: 2964009

Address: 345 SEVENTH AVENUE, 21ST FL., NEW YORK, NY, United States, 10001

Registration date: 10 Oct 2003

Entity number: 2964059

Address: 382 ROUTE 59, STE 292, MONSEY, NY, United States, 10952

Registration date: 10 Oct 2003

Entity number: 2964031

Address: 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

Registration date: 10 Oct 2003

Entity number: 2964293

Address: C/O L. HORVITZ, VICE PRESIDENT, 108 ELMWOOD PLACE, WYCKOFF, NJ, United States, 07481

Registration date: 10 Oct 2003

Entity number: 2964343

Address: ELVIE ABORDO, 6 CORNERS ROAD, CONGERS, NY, United States, 10920

Registration date: 10 Oct 2003

Entity number: 2963844

Address: 320 W WASHINGTON AVE, PEARL RIVER, NY, United States, 10965

Registration date: 09 Oct 2003 - 28 Oct 2009

Entity number: 2963794

Address: 5 WAYNE AVENUE, STONY POINT, NY, United States, 10980

Registration date: 09 Oct 2003 - 28 Oct 2009

Entity number: 2963753

Address: 99 UNION RD., # L 69, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Oct 2003 - 27 Jan 2010

Entity number: 2963708

Address: 9701 W. SAMPOE ROAD, CORAL SPRINGS, FL, United States, 33065

Registration date: 09 Oct 2003 - 27 Oct 2010

Entity number: 2963640

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

Registration date: 09 Oct 2003 - 27 Oct 2010

Entity number: 2963462

Address: 37405 HAMMERHEAD COURT, SELBYVILLE, DE, United States, 19975

Registration date: 09 Oct 2003 - 10 Apr 2018

STRADIA LLC Inactive

Entity number: 2963432

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

Registration date: 09 Oct 2003 - 04 Jan 2017

Entity number: 2963424

Address: 191 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 09 Oct 2003 - 25 Jul 2007

Entity number: 2963378

Address: 322 SADDLE RIVER ROAD, MONSEY, NY, United States, 10952

Registration date: 09 Oct 2003 - 25 Jan 2012

Entity number: 2963327

Address: 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, United States, 12206

Registration date: 09 Oct 2003 - 10 Apr 2009

Entity number: 2963375

Address: 6 MOUNTAINVIEW DR, TOMKINS COVE, NY, United States, 10986

Registration date: 09 Oct 2003

Entity number: 2963786

Address: 19 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Oct 2003

Entity number: 2963638

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

Registration date: 09 Oct 2003

Entity number: 2963845

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

Registration date: 09 Oct 2003

Entity number: 2963276

Address: FIVE MAPLE TERRACE, MONSEY, NY, United States, 10952

Registration date: 08 Oct 2003 - 28 Oct 2009

Entity number: 2963273

Address: 667 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 08 Oct 2003 - 28 Oct 2009

Entity number: 2963146

Address: 10 PAVILLION ROAD, SUFFERN, NY, United States, 10901

Registration date: 08 Oct 2003 - 04 Sep 2007

Entity number: 2962941

Address: 750 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 08 Oct 2003 - 27 Jan 2010

Entity number: 2963271

Address: 22 PEACH STREET, NANUET, NY, United States, 10954

Registration date: 08 Oct 2003

Entity number: 2962945

Address: ATTORNEYS AT LAW, 337 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 08 Oct 2003

Entity number: 2962988

Address: 463 KINGS HIGHWAY, VALLEY COTTAGE, NY, United States, 10989

Registration date: 08 Oct 2003

Entity number: 2962957

Address: 100 LAWRENCE STREET, STE 400, NANUET, NY, United States, 10954

Registration date: 08 Oct 2003