Business directory in New York Rockland - Page 1814

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 135846 companies

Entity number: 2828629

Address: 40 SOUTH COLE AVENUE APT. 5B, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Oct 2002 - 09 Dec 2015

Entity number: 2828536

Address: 271 RIVER ROAD, GRAND VIEW ON-HUDSON, NY, United States, 10960

Registration date: 30 Oct 2002 - 15 Aug 2005

Entity number: 2828853

Address: 15 ROOSEVELT STREET, TAPPAN, NY, United States, 10983

Registration date: 30 Oct 2002

Entity number: 2829065

Address: 455 ROUTE 306, WESLEY HILLS, NY, United States, 10952

Registration date: 30 Oct 2002

Entity number: 2828610

Address: 12 SUNRISE AVENUE, NEW CITY, NY, United States, 10956

Registration date: 30 Oct 2002

Entity number: 2828642

Address: 235 N. MAIN STREET, SUITE 17, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Oct 2002

Entity number: 2828801

Address: 75A LAKE ROAD STE 163, CONGERS, NY, United States, 10920

Registration date: 30 Oct 2002

Entity number: 2829074

Address: 75 JOLLIFFE AVE, CONGERS, NY, United States, 10920

Registration date: 30 Oct 2002

Entity number: 2828903

Address: 357 STRAWTOWN ROAD, NEW CITY, NY, United States, 10956

Registration date: 30 Oct 2002

Entity number: 2828324

Address: 95 SMITH STREET, NANUET, NY, United States, 10954

Registration date: 29 Oct 2002 - 13 Feb 2009

Entity number: 2828309

Address: 99 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 29 Oct 2002 - 27 Oct 2010

Entity number: 2828188

Address: SUITE 219, 45 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 29 Oct 2002 - 28 Oct 2009

Entity number: 2827986

Address: 5 JOYCE PLAZA, STONY POINT, NY, United States, 10980

Registration date: 29 Oct 2002 - 29 Jun 2016

Entity number: 2827979

Address: 12 UNDERWOOD ROAD, MONSEY, NY, United States, 10952

Registration date: 29 Oct 2002 - 27 Oct 2010

Entity number: 2828400

Address: 56 THIRD AVENUE, NYACK, NY, United States, 10960

Registration date: 29 Oct 2002

Entity number: 2828018

Address: C/O DONALD E LESSER, 121-127 LAKEVIEW AVE, BOX 1807, CLIFTON, NJ, United States, 07015

Registration date: 29 Oct 2002

Entity number: 2828408

Address: 14 LANGERIES DRIVE, MONSEY, NY, United States, 10952

Registration date: 29 Oct 2002

Entity number: 2828285

Address: PO BOX 487, 156 GRANDVIEW AVENUE, NANUET, NY, United States, 10954

Registration date: 29 Oct 2002

Entity number: 2828240

Address: 8945 SW 62ND PLACE, GAINESVILLE, FL, United States, 32608

Registration date: 29 Oct 2002

Entity number: 2828468

Address: 150 RIVER ROAD BUILDING O-2B, MONTVILLE, NJ, United States, 07045

Registration date: 29 Oct 2002

Entity number: 2828212

Address: 6 ANGELA COURT, CHESTNUT RIDGE, NY, United States, 10952

Registration date: 29 Oct 2002

Entity number: 2828207

Address: 60 COUNTRY CLUB LN, POMONA, NY, United States, 10970

Registration date: 29 Oct 2002

FPW, LLC Inactive

Entity number: 2827904

Address: LAW OFFICES OF GARY OBERST, PC, 111 EAST AVE., NORWALK, CT, United States, 06851

Registration date: 28 Oct 2002 - 16 Jul 2007

Entity number: 2827851

Address: 191 N. MAGNOLIA STREET, PEARL RIVER, NY, United States, 10965

Registration date: 28 Oct 2002 - 26 Jan 2011

Entity number: 2827809

Address: 23 KING ARTHUR CURT, NEW CITY, NY, United States, 10956

Registration date: 28 Oct 2002 - 13 May 2005

Entity number: 2827736

Address: 159 N MAIN STREET, PEARL RIVER, NY, United States, 10965

Registration date: 28 Oct 2002 - 29 Jun 2007

Entity number: 2827637

Address: 112 STRAWTOWN ROAD, NEW CITY, NY, United States, 10956

Registration date: 28 Oct 2002 - 28 Oct 2009

Entity number: 2827808

Address: 90 CRYSTAL RUN ROAD, MIDDLETOWN, NY, United States, 10941

Registration date: 28 Oct 2002

Entity number: 2827640

Address: 2 CHARNWOOD DRIVE, MONTEBELLO, NY, United States, 10901

Registration date: 28 Oct 2002

Entity number: 2827614

Address: 207 LEBER ROAD, BLAUVELT, NY, United States, 10913

Registration date: 28 Oct 2002

Entity number: 2827334

Address: 251 W. NYACK ROAD STE A, WEST NYACK, NY, United States, 10994

Registration date: 25 Oct 2002 - 28 Oct 2009

Entity number: 2827333

Address: 22 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994

Registration date: 25 Oct 2002 - 21 Nov 2008

Entity number: 2827270

Address: 251 WEST NYACK ROAD, STE. A, WEST NYACK, NY, United States, 10994

Registration date: 25 Oct 2002 - 28 Oct 2009

Entity number: 2827237

Address: 21 ROBERT PITT DRIVE 102B, 102B, MONSEY, NY, United States, 10652

Registration date: 25 Oct 2002 - 12 May 2016

Entity number: 2827280

Address: 15 DUTCH HILL ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 25 Oct 2002

Entity number: 2827239

Address: 90 MIDLAND AVENUE, MIDLAND PARK, NJ, United States, 07432

Registration date: 25 Oct 2002

Entity number: 2827290

Address: 8 GWEN LANE, MONSEY, NY, United States, 10952

Registration date: 25 Oct 2002

SUNOA, INC. Inactive

Entity number: 2826813

Address: 244 AVALON GARDENS DRIVE, NANUET, NY, United States, 10954

Registration date: 24 Oct 2002 - 28 Oct 2009

GEROX LLC Inactive

Entity number: 2826573

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

Registration date: 24 Oct 2002 - 08 Mar 2010

CHAKRA LTD. Inactive

Entity number: 2826520

Address: 161 SOUTH MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 24 Oct 2002 - 27 Oct 2010

Entity number: 2826821

Address: 19 WOODLAND TER, HIGH BRIDGE, NJ, United States, 08829

Registration date: 24 Oct 2002

Entity number: 2826893

Address: 63 LESTER DRIVE, ORANGEBURG, NY, United States, 10962

Registration date: 24 Oct 2002

Entity number: 2826724

Address: PO BOX 307, PLEASANTVILLE, NY, United States, 10570

Registration date: 24 Oct 2002

Entity number: 2826826

Address: P.O. BOX 561, VALLEY COTTAGE, NY, United States, 10989

Registration date: 24 Oct 2002

Entity number: 2826911

Address: 5 RALPH BLVD., MONSEY, NY, United States, 10952

Registration date: 24 Oct 2002

Entity number: 2826937

Address: 254 S MAIN ST, STE 104-106, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 2002

Entity number: 2826497

Address: ONE CARTER LANE, WESLEY HILLS, NY, United States, 10952

Registration date: 24 Oct 2002

Entity number: 2826875

Address: 329 HAVERSTRAW RD, MONTEBELLO, NY, United States, 10901

Registration date: 24 Oct 2002

Entity number: 2826358

Address: 130 CENTRE AVENUE, NEW ROCHELLE, NY, United States, 10805

Registration date: 23 Oct 2002 - 29 Jun 2016

HBSG CORP. Inactive

Entity number: 2826180

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

Registration date: 23 Oct 2002 - 27 Jan 2009