Business directory in New York Rockland - Page 1763

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 138905 companies

Entity number: 3111904

Address: 70 WEST STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 08 Oct 2004

Entity number: 3111869

Address: 20 OLD NYACK TPKE., SUITE 104, NANUET, NY, United States, 10954

Registration date: 08 Oct 2004

Entity number: 3111759

Address: 15412 CANMORE STREET, CHARLOTTE, NC, United States, 28277

Registration date: 08 Oct 2004

Entity number: 3111665

Address: 151 BREWERY ROAD, NEW CITY, NY, United States, 10956

Registration date: 08 Oct 2004

Entity number: 3111708

Address: 9 LINDEN LANE, NANUET, NY, United States, 10954

Registration date: 08 Oct 2004

Entity number: 3112041

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

Registration date: 08 Oct 2004

Entity number: 3112044

Address: 101 BURLINGTON AVE, SPOTSWOOD, NJ, United States, 08884

Registration date: 08 Oct 2004

Entity number: 3111340

Address: 11 RAYARD LANE, MONTEBELLO, NY, United States, 10901

Registration date: 07 Oct 2004 - 13 Oct 2005

Entity number: 3111212

Address: 112 COLLEGE ROAD, MONSEY, NY, United States, 10952

Registration date: 07 Oct 2004 - 26 Jan 2011

Entity number: 3111037

Address: 8 ARGOW PLACE, NANUET, NY, United States, 10954

Registration date: 07 Oct 2004 - 11 Mar 2005

Entity number: 3111018

Address: 214 ROUTE 59 STE 10, SUFFERN, NY, United States, 10901

Registration date: 07 Oct 2004 - 26 Jan 2011

Entity number: 3110974

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

Registration date: 07 Oct 2004 - 31 Dec 2007

Entity number: 3110941

Address: 83 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Oct 2004 - 26 Jan 2011

Entity number: 3111163

Address: 7 HOFFMAN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Oct 2004

Entity number: 3111131

Address: 40 TWIN ELMS LANE, NEW CITY, NY, United States, 10956

Registration date: 07 Oct 2004

Entity number: 3111251

Address: P.O. BOX 636, POMONA, NY, United States, 10970

Registration date: 07 Oct 2004

Entity number: 3111363

Address: 40 TWIN ELMS LANE, NEW CITY, NY, United States, 10956

Registration date: 07 Oct 2004

Entity number: 3111208

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

Registration date: 07 Oct 2004

Entity number: 3111153

Address: 80 RED SCHOOLHOUSE RD, SUITE 105, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 07 Oct 2004

Entity number: 3111460

Address: 29 ANDERSON ROAD, POMONA, NY, United States, 10970

Registration date: 07 Oct 2004

Entity number: 3110929

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 06 Oct 2004 - 07 Mar 2007

Entity number: 3110848

Address: 1106 A NANUET MALL LOWER LEVEL, 75 WEST ROUTE 59, NANUET, NY, United States, 10954

Registration date: 06 Oct 2004 - 26 Jan 2011

Entity number: 3110592

Address: 296 ROUTE 59, TALLMAN, NY, United States, 10982

Registration date: 06 Oct 2004 - 26 Jan 2011

Entity number: 3110825

Address: 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 06 Oct 2004

Entity number: 3110531

Address: 4019 COUNTRY RD 7, CRARYVILLE, NY, United States, 12521

Registration date: 06 Oct 2004

Entity number: 3110713

Address: 443 NORTHFIELD AVENUE, WEST ORANGE, NJ, United States, 07052

Registration date: 06 Oct 2004

Entity number: 3110489

Address: 39-01 VAN RIPER PL., FAIR LAWN, NJ, United States, 07410

Registration date: 06 Oct 2004

Entity number: 3110221

Address: 1ST FLOOR, 2 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Registration date: 05 Oct 2004 - 26 Jan 2011

Entity number: 3110049

Address: 112 MAPLE AVENUE, NEW CITY, NY, United States, 10956

Registration date: 05 Oct 2004 - 26 Jan 2011

Entity number: 3110035

Address: 98 LAFAYETTE AVE 2ND FL, SUFFERN, NY, United States, 10901

Registration date: 05 Oct 2004 - 26 Jan 2011

Entity number: 3110079

Address: 264 QUAKER RD, POMONA, NY, United States, 10970

Registration date: 05 Oct 2004

Entity number: 3110007

Address: 250 WEST NYACK, NEW YORK, NY, United States, 10994

Registration date: 05 Oct 2004

Entity number: 3110214

Address: 2165 MORRIS AVE #8A, UNION, NJ, United States, 07083

Registration date: 05 Oct 2004

Entity number: 3109971

Address: 54 NEW ROUTE 210, STONY POINT, NY, United States, 10980

Registration date: 05 Oct 2004

Entity number: 3109989

Address: 120 W RAMAPO RD, SUITE 148, GARNEVILLE, NY, United States, 10923

Registration date: 05 Oct 2004

Entity number: 3109837

Address: 123 CONSTITUTION DRIVE, ORANGEBURG, NY, United States, 10962

Registration date: 04 Oct 2004 - 29 Jun 2016

Entity number: 3109771

Address: 86 S. ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 04 Oct 2004

Entity number: 3109484

Address: C/O THE KAMSON NEW YORK CORP., 2 GAIL DR, NYACK, NY, United States, 10960

Registration date: 04 Oct 2004

Entity number: 3109519

Address: 25 ROUTE 303, TAPPAN, NY, United States, 10983

Registration date: 04 Oct 2004

Entity number: 3109385

Address: JOSE LUIS MUNOZ, 21 MAIN STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 01 Oct 2004 - 28 Oct 2009

Entity number: 3109214

Address: 49 NEWPORT DRIVE, NANUET, NY, United States, 10954

Registration date: 01 Oct 2004 - 27 Jul 2011

Entity number: 3109192

Address: PO BOX 2092, MONROE, NY, United States, 10949

Registration date: 01 Oct 2004 - 11 Oct 2012

Entity number: 3109119

Address: SUITE 101, 1400 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Registration date: 01 Oct 2004 - 10 Mar 2005

Entity number: 3109099

Address: 35 PARK AVENUE, SUITE 5E, SUFFERN, NY, United States, 10901

Registration date: 01 Oct 2004 - 26 Jan 2011

XAUREL LLC Inactive

Entity number: 3109098

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

Registration date: 01 Oct 2004 - 03 Nov 2011

Entity number: 3109043

Address: SEVEN JODI LANE, NEW CITY, NY, United States, 10956

Registration date: 01 Oct 2004 - 26 Jan 2011

Entity number: 3109235

Address: 119 MAIN STREET, NANUET, NY, United States, 10954

Registration date: 01 Oct 2004

Entity number: 3109260

Address: 76 THIELLS ROAD, STONY POINT, NY, United States, 10980

Registration date: 01 Oct 2004

Entity number: 3108951

Address: 50 ROSS PLACE, TAPPAN, NY, United States, 10983

Registration date: 01 Oct 2004

Entity number: 3109326

Address: PO BOX 368, ORANGEBURG, NY, United States, 10962

Registration date: 01 Oct 2004