Business directory in New York Rockland - Page 1787

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: 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

Entity number: 3052764

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

Registration date: 12 May 2004

Entity number: 3052340

Address: 120 OVERLOOK ROAD, POMONA, NY, United States, 10970

Registration date: 12 May 2004

Entity number: 3052354

Address: 75 W. ROUTE 59, NANUET, NY, United States, 10954

Registration date: 12 May 2004

Entity number: 3052276

Address: FRANK LUCCHI JR, 2588 COUNTY RTE 1, PORT JERVIS, NY, United States, 12771

Registration date: 12 May 2004

Entity number: 3052450

Address: 5 DR MARQUISE DRIVE, THIELLS, NY, United States, 10984

Registration date: 12 May 2004

Entity number: 3052157

Address: 5 SWALLOW AVENUE, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 11 May 2004 - 26 Jan 2011

Entity number: 3052024

Address: 12 LAKE ROAD, STONY POINT, NY, United States, 10980

Registration date: 11 May 2004 - 26 Jan 2011

Entity number: 3051875

Address: 382 ROUTE 59, SUITE 310, MONSEY, NY, United States, 10952

Registration date: 11 May 2004 - 25 Jan 2012

Entity number: 3051713

Address: 147 MASSACHUSETTS AVENUE, CONGERS, NY, United States, 10920

Registration date: 11 May 2004 - 26 Jan 2011

Entity number: 3051733

Address: 321 ROUTE 59 PO BOX 27, TALLMAN, NY, United States, 10982

Registration date: 11 May 2004

Entity number: 3051668

Address: PO BOX 297, MONSEY, NY, United States, 10952

Registration date: 11 May 2004

Entity number: 3051662

Address: KYUNG YUL SEO, 368 NEW HEMPSTEAD RD, NEW CITY, NY, United States, 10956

Registration date: 11 May 2004

Entity number: 3051685

Address: 155 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 11 May 2004

Entity number: 3051884

Address: 34 Reagan Way, Washington Township, NJ, United States, 07676

Registration date: 11 May 2004

Entity number: 3052179

Address: 41-F EDISON COURT, MONSEY, NY, United States, 10952

Registration date: 11 May 2004

Entity number: 3052080

Address: 222 ROUTE 59, SUITE 210, SUFFERN, NY, United States, 10901

Registration date: 11 May 2004

Entity number: 3051955

Address: 16 HIDDEN GLEN LANE, AIRMONT, NY, United States, 10952

Registration date: 11 May 2004

Entity number: 3052168

Address: 41 WEST CHURCH STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 11 May 2004

Entity number: 3051275

Address: 100 PALISADES CENTER DRIVE, KIOSK 1N, WEST NYACK, NY, United States, 10994

Registration date: 10 May 2004 - 27 Jul 2011

Entity number: 3051206

Address: 50 PECAN VALLEY DRIVE, NEW CITY, NY, United States, 10956

Registration date: 10 May 2004 - 28 Oct 2009

Entity number: 3050986

Address: 55 OLD TPKE ROAD SUITE 209, NANUET, NY, United States, 10954

Registration date: 10 May 2004 - 26 Jan 2011

Entity number: 3051232

Address: 28 FRANCIS PLACE, MONSEY, NY, United States, 10952

Registration date: 10 May 2004

Entity number: 3051255

Address: PETER E. GALES, 63 VETERANS PARKWAY, PEARL RIVER, NY, United States, 10965

Registration date: 10 May 2004

Entity number: 3051399

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 10 May 2004

Entity number: 3050993

Address: 67 Route 59, SPRING VALLEY, NY, United States, 10977

Registration date: 10 May 2004

Entity number: 3050948

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

Registration date: 07 May 2004 - 15 May 2012

RGF, INC Inactive

Entity number: 3050779

Address: 4 THORNBROOK LANE, SUFFERN, NY, United States, 10901

Registration date: 07 May 2004 - 05 Feb 2009

Entity number: 3050646

Address: 119 ROCKLAND CENTER STE 53, NANUET, NY, United States, 10954

Registration date: 07 May 2004 - 03 Jul 2013

CWOMI CORP. Inactive

Entity number: 3050587

Address: 11 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, United States, 10989

Registration date: 07 May 2004 - 26 Jan 2011

Entity number: 3050416

Address: 142 EAST ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 07 May 2004 - 23 Oct 2009

Entity number: 3050343

Address: 120 RT 9W NORTH, HAVERSTRAW, NY, United States, 10927

Registration date: 07 May 2004

Entity number: 3050780

Address: 7 ROCHELLE LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 07 May 2004

Entity number: 3050481

Address: 29 TWEED BLVD, UPPER GRANDVIEW, NY, United States, 10960

Registration date: 07 May 2004