Business directory in New York Rockland - Page 1811

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 138904 companies

Entity number: 2993553

Address: 441 ROUTE 306, MONSEY, NY, United States, 10952

Registration date: 30 Dec 2003

Entity number: 2993345

Address: 15 SHERRI LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Dec 2003

Entity number: 2993473

Address: 26 N MYRTLE AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Dec 2003

Entity number: 2993093

Address: C/O LEONARD ASSANTE INC., 1 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 29 Dec 2003 - 28 Oct 2009

Entity number: 2993045

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 29 Dec 2003 - 26 Jan 2011

Entity number: 2992927

Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Registration date: 29 Dec 2003 - 20 Jan 2010

Entity number: 2993001

Address: 22 GAIL DR., NEW CITY, NY, United States, 10956

Registration date: 29 Dec 2003

Entity number: 2992955

Address: 254 FAIRFIELD AVENUE, RIDGEWOOD, NJ, United States, 07450

Registration date: 29 Dec 2003

Entity number: 2993132

Address: 15 CARLTON RD, MONSEY, NY, United States, 10952

Registration date: 29 Dec 2003

Entity number: 2993099

Address: 455 West Clarkstown Road, New City, NY, United States, 10956

Registration date: 29 Dec 2003

Entity number: 2993105

Address: 455 West Clarkstown Road, New City, NY, United States, 10956

Registration date: 29 Dec 2003

Entity number: 2992704

Address: 4 EAST VIEW, MONSEY, NY, United States, 10952

Registration date: 26 Dec 2003 - 26 Jan 2011

Entity number: 2992795

Address: PO BOX 72, TALLMAN, NY, United States, 10982

Registration date: 26 Dec 2003

Entity number: 2992676

Address: 1651 CONEY ISLAND AVENUE, SUITE 530, BROOKLYN, NY, United States, 11230

Registration date: 26 Dec 2003

Entity number: 2992543

Address: 16 PARK AVENUE, MONSEY, NY, United States, 10952

Registration date: 24 Dec 2003 - 21 Feb 2024

Entity number: 2992431

Address: 130 RTE 59 EAST, SPRING VALLEY, NY, United States, 10977

Registration date: 24 Dec 2003 - 06 Mar 2006

Entity number: 2992312

Address: SIX TAFT LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 24 Dec 2003 - 26 Jan 2011

Entity number: 2992561

Address: ATTN: JAMES M. NICHOLSON, 150 ONE BLUE HIL PLAZA 11TH FL, PEARL RIVER, NY, United States, 10965

Registration date: 24 Dec 2003

Entity number: 2992373

Address: 12 MILLROSE LANE, MONSEY, NY, United States, 10952

Registration date: 24 Dec 2003

Entity number: 2992420

Address: 2310 W. VICTORY BLVD., BURBANK, CA, United States, 91506

Registration date: 24 Dec 2003

Entity number: 2992435

Address: 26-30 SOUTH CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 24 Dec 2003

Entity number: 2992557

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

Registration date: 24 Dec 2003

Entity number: 2992560

Address: TWO LATHERS PARK, NEW ROCHELLE, NY, United States, 10801

Registration date: 24 Dec 2003

Entity number: 2992097

Address: 2 SOUTH STREET, SUFFERN, NY, United States, 10901

Registration date: 24 Dec 2003

Entity number: 2992258

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

Registration date: 24 Dec 2003

Entity number: 2992013

Address: 12 ZABRISKIE TER, MONSEY, NY, United States, 10952

Registration date: 23 Dec 2003 - 26 Jan 2011

Entity number: 2991993

Address: 275 WEST ROUTE 59, SPRING VALLEY, NY, United States, 10977

Registration date: 23 Dec 2003 - 11 Jan 2005

Entity number: 2991972

Address: BARBARA MCGRATH, 349 HOLT DRIVE, PEARL RIVER, NY, United States, 10965

Registration date: 23 Dec 2003 - 26 Jan 2011

Entity number: 2991746

Address: SYLVESTER ALMIRON, 296 BREWERY ROAD, NEW CITY, NY, United States, 10956

Registration date: 23 Dec 2003 - 26 Jan 2011

Entity number: 2991704

Address: SYLVESTER ALMIRON, 296 BREWERY ROAD, NEW CITY, NY, United States, 10956

Registration date: 23 Dec 2003 - 26 Jan 2011

Entity number: 2991677

Address: 1385 BROADWAY, SUITE 9068, NEW YORK, NY, United States, 10018

Registration date: 23 Dec 2003 - 20 Aug 2012

Entity number: 2991556

Address: 500 N FRANKLIN TPKE, RAMSEY, NJ, United States, 07446

Registration date: 23 Dec 2003

Entity number: 2992036

Address: 707 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 23 Dec 2003

Entity number: 2991587

Address: 16 NORTH MAIN STREET #334, NEW CITY, NY, United States, 10956

Registration date: 23 Dec 2003

GMG LLC Active

Entity number: 2991970

Address: 75 MONTEBELLO RD., SUFFERN, NY, United States, 10901

Registration date: 23 Dec 2003

Entity number: 2991762

Address: 302 WILSON AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 23 Dec 2003

Entity number: 2991758

Address: 44 TAMARACK LANE, POMONA, NY, United States, 10970

Registration date: 23 Dec 2003

Entity number: 2991718

Address: 43 North Liberty Drive, Suite 2, Stony Point, NY, United States, 10980

Registration date: 23 Dec 2003

Entity number: 2991559

Address: ATTN GLENN B ALLYN, 14 CRESCENT DR, ELMSFORD, NY, United States, 10523

Registration date: 23 Dec 2003

Entity number: 2991612

Address: 1011 US Hwy 22, Suite 100, Bridgewater, NJ, United States, 08807

Registration date: 23 Dec 2003

Entity number: 2991966

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

Registration date: 23 Dec 2003

Entity number: 2991461

Address: 9 NORDICA CIRCLE, STONY POINT, NY, United States, 10980

Registration date: 22 Dec 2003 - 06 Apr 2010

Entity number: 2991390

Address: 140 W ECKERSON RD #16C, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Dec 2003 - 13 Jun 2011

Entity number: 2991230

Address: 416 STORMS ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 22 Dec 2003 - 27 Jun 2006

Entity number: 2991195

Address: 70 WEST GATE ROAD, SUFFERN, NY, United States, 10901

Registration date: 22 Dec 2003 - 03 Jun 2016

Entity number: 2991022

Address: 6 LEIF BOULEVARD, CONGERS, NY, United States, 10920

Registration date: 22 Dec 2003 - 26 Jan 2011

Entity number: 2991157

Address: 250 WEST NYACK ROAD, SUITE 114, WEST NYACK, NY, United States, 10994

Registration date: 22 Dec 2003

Entity number: 2990986

Address: 386 ROUTE 59, SUITE 203, MONSEY, NY, United States, 10952

Registration date: 22 Dec 2003

Entity number: 2991256

Address: C/O ANTHONY MAIO, 29 JAMES BRITE CIRCLE, MAHWAH, NJ, United States, 07430

Registration date: 22 Dec 2003

Entity number: 2990908

Address: 117 LAKE ROAD EAST, CONGERS, NY, United States, 10920

Registration date: 19 Dec 2003 - 22 May 2023