Business directory in New York Rockland - Page 1820

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: 2969279

Address: 180 PHILLIPS HILL ROAD STE 1, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 2003 - 27 Oct 2010

Entity number: 2969015

Address: 101 MAIN STREET, STE. 1, TAPPAN, NY, United States, 10983

Registration date: 24 Oct 2003 - 30 Dec 2009

Entity number: 2968955

Address: 570 COLLINS AVE., HASBROUCK HEIGHTS, NJ, United States, 07604

Registration date: 24 Oct 2003 - 25 Mar 2004

Entity number: 2969154

Address: 9 TALLMAN PLACE, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 24 Oct 2003

Entity number: 2969348

Address: 6 ZABRISKIE TERRACE, MONSEY, NY, United States, 10952

Registration date: 24 Oct 2003

Entity number: 2969314

Address: 12E EDISON COURT, MONSEY, NY, United States, 10952

Registration date: 24 Oct 2003

Entity number: 2968950

Address: 2170 WEST 5TH STREET, BROOKLYN, NY, United States, 11223

Registration date: 24 Oct 2003

Entity number: 2969183

Address: 225 NORTH ROUTE 303, SUITE 108, CONGERS, NY, United States, 10920

Registration date: 24 Oct 2003

Entity number: 2968672

Address: 23 MAIN STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 23 Oct 2003 - 27 Oct 2010

Entity number: 2968553

Address: 9 CARPENTER COURT, MONSEY, NY, United States, 10952

Registration date: 23 Oct 2003 - 27 Oct 2010

Entity number: 2968521

Address: 1-A SUFFERN PLACE, SUFFERN, NY, United States, 10901

Registration date: 23 Oct 2003 - 28 Oct 2009

Entity number: 2968484

Address: 21 CRAGMERE ROAD, SUFFERN, NY, United States, 10901

Registration date: 23 Oct 2003 - 22 Jan 2015

Entity number: 2968274

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

Registration date: 23 Oct 2003 - 27 Oct 2010

Entity number: 2968267

Address: 55 OLD TURNPIKE ROAD, STE 404, NANUET, NY, United States, 10954

Registration date: 23 Oct 2003 - 05 Jul 2006

Entity number: 2968532

Address: 101 GEDNEY STREET, STE 2W, NYACK, NY, United States, 10960

Registration date: 23 Oct 2003

Entity number: 2968609

Address: C/O MEREDITH JILL WEISS, 119 ROCKLAND CTR RTE 59 STE 44, NANUET, NY, United States, 10954

Registration date: 23 Oct 2003

Entity number: 2968254

Address: NINE CHESTNUT GROVE COURT, NEW CITY, NY, United States, 10956

Registration date: 22 Oct 2003 - 18 May 2015

Entity number: 2967755

Address: C/O PADA & NEWMAN, LLP, 50 SPRING STREET, CRESSKILL, NJ, United States, 07626

Registration date: 22 Oct 2003 - 27 Oct 2010

Entity number: 2967687

Address: 10 ESQUIRE ROAD, SUITE 11A, NEW CITY, NY, United States, 10956

Registration date: 22 Oct 2003 - 27 Oct 2010

Entity number: 2967678

Address: MATHEW VARGHESE, 150A W ECKERSON RD., APT. 6A, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Oct 2003 - 13 May 2005

Entity number: 2968052

Address: C/O ANTHONY TEPLITZ, III, 108 WEST NYACK ROAD, NANUET, NY, United States, 10954

Registration date: 22 Oct 2003

Entity number: 2968186

Address: 9 GRAND AVE., NYACK, NY, United States, 10960

Registration date: 22 Oct 2003

Entity number: 2968098

Address: 42 bayview ave, 42 BAYVIEW AVE, manhasset, NY, United States, 11030

Registration date: 22 Oct 2003

Entity number: 2967759

Address: 1622 ROUTE 202, MT. IVY SHOPPING CENTER, POMONA, NY, United States, 10970

Registration date: 22 Oct 2003

Entity number: 2967895

Address: 175 MAIN STREET SUITE 315, WHITE PLAINS, NY, United States, 10601

Registration date: 22 Oct 2003

Entity number: 2968256

Address: THREE REEDER PLACE, SUFFERN, NY, United States, 10901

Registration date: 22 Oct 2003

Entity number: 2967590

Address: 11 EHRET DR, MONSEY, NY, United States, 10952

Registration date: 21 Oct 2003 - 16 Dec 2005

Entity number: 2967582

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

Registration date: 21 Oct 2003 - 22 Feb 2006

Entity number: 2967520

Address: SUITE 606, 122 EAST STREET, NEW YORK, NY, United States, 10168

Registration date: 21 Oct 2003 - 13 Dec 2012

Entity number: 2967423

Address: 5 ALYSSA CT, VALLEY COTTAGE, NY, United States, 10989

Registration date: 21 Oct 2003 - 27 Jan 2010

Entity number: 2967196

Address: VIRGINIA ALMIRON, 15 LIBERTY ROCK ROAD, SLOATSBURG, NY, United States, 10974

Registration date: 21 Oct 2003 - 27 Oct 2010

Entity number: 2967284

Address: 15 MCGOVERN DRIVE, GARNERVILLE, NY, United States, 10923

Registration date: 21 Oct 2003

Entity number: 2967288

Address: 15 MCGOVERN DRIVE, GARNERVILLE, NY, United States, 10923

Registration date: 21 Oct 2003

Entity number: 2967078

Address: 68 CRYSTAL RUN ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 20 Oct 2003 - 27 Oct 2010

Entity number: 2967017

Address: 17 ROSE ROAD, WEST NYACK, NY, United States, 10994

Registration date: 20 Oct 2003 - 28 Oct 2009

Entity number: 2966949

Address: 7 ELMWOODM DRIVE, SUITE 1B, NEW CITY, NY, United States, 10956

Registration date: 20 Oct 2003 - 27 Jan 2010

Entity number: 2966809

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 20 Oct 2003

Entity number: 2966574

Address: 69 SOUTH PASCACK ROAD, NANUET, NY, United States, 10954

Registration date: 17 Oct 2003

Entity number: 2966339

Address: 120 FIFTH AVE, NYACK, NY, United States, 10960

Registration date: 17 Oct 2003

Entity number: 2966487

Address: 225 BROADWAY STE 1200, NEW YORK, NY, United States, 10007

Registration date: 17 Oct 2003

Entity number: 2966329

Address: C/O JEFF LAUDERDALE, 29400 LAKELAND BLVD, WICKLIFFE, OH, United States, 44092

Registration date: 17 Oct 2003

Entity number: 2966593

Address: 11 MARGO COURT, SUFFERN, NY, United States, 10901

Registration date: 17 Oct 2003

Entity number: 2966327

Address: 90 W PROSPECT STREET, NANUET, NY, United States, 10954

Registration date: 17 Oct 2003

Entity number: 2966397

Address: 5 2ND AVE, NYACK, NY, United States, 10960

Registration date: 17 Oct 2003

Entity number: 2966482

Address: 1 EDGEWOOD CIRCLE, ORANGEBURG, NY, United States, 10962

Registration date: 17 Oct 2003

Entity number: 2966188

Address: 30 HILLSIDE LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 16 Oct 2003 - 27 Oct 2017

Entity number: 2965965

Address: 10 ESQUIRE ROAD, SUITE 11A, NEW CITY, NY, United States, 10956

Registration date: 16 Oct 2003 - 25 Apr 2012

Entity number: 2965919

Address: 45 LOWELL DR, NEW CITY, NY, United States, 10956

Registration date: 16 Oct 2003 - 04 Apr 2005

Entity number: 2965687

Address: 201 COMMERCIAL AVE. APT 5, PALISADES PARK, NJ, United States, 07650

Registration date: 16 Oct 2003 - 21 Dec 2004

Entity number: 2966170

Address: P.O. BOX 419, ORANGEBURG, NY, United States, 10962

Registration date: 16 Oct 2003