Business directory in New York Rockland - Page 1818

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 135812 companies

Entity number: 2815787

Address: POST OFFICE BOX 415, TALLMAN, NY, United States, 10982

Registration date: 25 Sep 2002

Entity number: 2815691

Address: POST OFFICE BOX 415, TALLMAN, NY, United States, 10982

Registration date: 25 Sep 2002

Entity number: 2815686

Address: POST OFFICE BOX 415, TALLMAN, NY, United States, 10982

Registration date: 25 Sep 2002

Entity number: 2815594

Address: 151 NORTH MAIN STREET, SUITE 300, NEW CITY, NY, United States, 10956

Registration date: 25 Sep 2002

Entity number: 2815739

Address: 79 HALLEY DRIVE, POMONA, NY, United States, 10970

Registration date: 25 Sep 2002

Entity number: 2815260

Address: 48 GERMONDS ROAD, NEW CITY, NY, United States, 10956

Registration date: 24 Sep 2002 - 26 Jan 2011

Entity number: 2815069

Address: 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 24 Sep 2002 - 11 Sep 2003

Entity number: 2815321

Address: 2 EXECUTIVE BLVD, SUFFERN, NY, United States, 10901

Registration date: 24 Sep 2002

Entity number: 2814969

Address: MARTIN FISHMAN, 5 SUNDERLAND PLACE, SUFFERN, NY, United States, 10901

Registration date: 24 Sep 2002

Entity number: 2815078

Address: 8 LAURA PL, SPRING VALLEY, NY, United States, 10977

Registration date: 24 Sep 2002

Entity number: 2815198

Address: 105 SHAD ROW, PIERMONT, NY, United States, 10968

Registration date: 24 Sep 2002

Entity number: 2815169

Address: 103 SHELLY CIRCLE, MONSEY, NY, United States, 10952

Registration date: 24 Sep 2002

Entity number: 2815125

Address: 151 South Mountain Road, New City, NY, United States, 10956

Registration date: 24 Sep 2002

Entity number: 2814881

Address: 140 EAST 59 ROUTE, SPRING VALLEY, NY, United States, 10977

Registration date: 23 Sep 2002 - 28 Oct 2009

Entity number: 2814800

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

Registration date: 23 Sep 2002 - 27 Jan 2010

Entity number: 2814699

Address: 304 GEROW AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 23 Sep 2002 - 27 Jan 2010

Entity number: 2814592

Address: EIGHT SCHOOL TERRACE, MONSEY, NY, United States, 10952

Registration date: 23 Sep 2002 - 27 Oct 2010

Entity number: 2814532

Address: 9 DELTIC ROAD, NEW CITY, NY, United States, 10956

Registration date: 23 Sep 2002 - 11 Apr 2003

Entity number: 2814603

Address: 96 RIDGE RD, NEW CITY, NY, United States, 10956

Registration date: 23 Sep 2002

Entity number: 2814833

Address: ATTN: NANCY C. MCDONALD ESQ., 17 STATE STREET, NEW YORK, NY, United States, 10004

Registration date: 23 Sep 2002

Entity number: 2814341

Address: 379 PLEASANT HILL DRIVE, NEW CITY, NY, United States, 10956

Registration date: 20 Sep 2002 - 27 Oct 2010

Entity number: 2814333

Address: 61 NEW MAIN STREET, HAVERSTAW, NY, United States, 10927

Registration date: 20 Sep 2002 - 15 Jun 2022

Entity number: 2814298

Address: PO BOX 1700, POMONA, NY, United States, 10970

Registration date: 20 Sep 2002 - 27 Aug 2008

Entity number: 2814294

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

Registration date: 20 Sep 2002 - 27 Oct 2010

Entity number: 2814114

Address: 375 W RT. 59, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Sep 2002 - 27 Oct 2010

Entity number: 2814094

Address: C/O BOUPHAINA MOHAMAD, 67 FILORS LANE, STONEY POINT, NY, United States, 10980

Registration date: 20 Sep 2002 - 27 Jan 2010

Entity number: 2813936

Address: GIUSEPPE MAUCELI, 50 S FREMONT AVE., NANUET, NY, United States, 10954

Registration date: 20 Sep 2002 - 18 Jan 2023

Entity number: 2813854

Address: 24 BROOKLINE WAY, NEW CITY, NY, United States, 10956

Registration date: 20 Sep 2002 - 27 Oct 2010

SPQR LLC Active

Entity number: 2814266

Address: 120 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 20 Sep 2002

Entity number: 2814353

Address: 100 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 20 Sep 2002

Entity number: 2814037

Address: 41-43 BEEKMAN STREET, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 20 Sep 2002

Entity number: 2813976

Address: 33 SOUTH PARKER DRIVE, MONSEY, NY, United States, 10952

Registration date: 20 Sep 2002

Entity number: 2813803

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

Registration date: 19 Sep 2002 - 27 Oct 2010

Entity number: 2813611

Address: 400 RELLA BLVD. STE 165, MONTEBELLO, NY, United States, 10901

Registration date: 19 Sep 2002 - 27 Oct 2010

Entity number: 2813578

Address: 107 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Sep 2002 - 27 Oct 2006

Entity number: 2813471

Address: 109-02 ROCKAWAY BEACH BLVD., ROCKAWAY PARK, NY, United States, 11694

Registration date: 19 Sep 2002 - 12 Apr 2017

Entity number: 2813289

Address: 4 ROUTE 303, TAPPAN, NY, United States, 10983

Registration date: 19 Sep 2002 - 27 Oct 2010

Entity number: 2813399

Address: 100 CANAL POINTE BLVD, STE 108, PRINCETON, NJ, United States, 08540

Registration date: 19 Sep 2002

Entity number: 2813678

Address: 18 NORTH MAIN STREET, P.O. BOX 140, NEW CITY, NY, United States, 10956

Registration date: 19 Sep 2002

Entity number: 2813646

Address: 43 CHESTNUT OVAL, ORANGEBURG, NY, United States, 10962

Registration date: 19 Sep 2002

Entity number: 2813806

Address: P.O. BOX 995, MONSEY, NY, United States, 10952

Registration date: 19 Sep 2002

Entity number: 2813413

Address: C/O JOSEPH DECICCO, 33 WESTERLY DR., NEW CITY, NY, United States, 10956

Registration date: 19 Sep 2002

Entity number: 2813705

Address: 17A GREENBUSH ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 19 Sep 2002

Entity number: 2813768

Address: 55 ROUTE 303, WEST NYACK, NY, United States, 10994

Registration date: 19 Sep 2002

Entity number: 2813110

Address: 5380 CEDAR LAKE DR, APT 204, BOYNTON BEACH, FL, United States, 33437

Registration date: 18 Sep 2002 - 03 Nov 2006

Entity number: 2813033

Address: 2 SECOND AVE., STE 105, NANUET, NY, United States, 10954

Registration date: 18 Sep 2002 - 27 Oct 2010

Entity number: 2812927

Address: 382 ROUTE 59 UNIT 264, MONSEY, NY, United States, 10952

Registration date: 18 Sep 2002 - 28 Mar 2008

Entity number: 2812920

Address: 8 GLADWYNE COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 18 Sep 2002 - 10 Apr 2006

Entity number: 2812706

Address: 88 FRANCIS PLACE, SPRING VALLEY, NY, United States, 10977

Registration date: 18 Sep 2002 - 27 Oct 2010

Entity number: 2812680

Address: 321 ROUTE 59 P.O BOX 27, TALLMAN, NY, United States, 10982

Registration date: 18 Sep 2002 - 27 Oct 2010