Business directory in New York Rockland - Page 1873

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 138673 companies

Entity number: 2822041

Address: 500 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

Registration date: 11 Oct 2002 - 10 May 2010

Entity number: 2821947

Address: 8 ALDINE PARK, NYACK, NY, United States, 10960

Registration date: 11 Oct 2002 - 27 Oct 2010

Entity number: 2821900

Address: 28 WOODRUM DRIVE, STONY POINT, NY, United States, 10980

Registration date: 11 Oct 2002 - 27 Oct 2010

Entity number: 2822078

Address: 254 SOUTH MAIN STREET, STE 202, NEW CITY, NY, United States, 10956

Registration date: 11 Oct 2002

Entity number: 2821899

Address: 56 MAYER DRIVE, MONTEBELLO, NY, United States, 10901

Registration date: 11 Oct 2002

Entity number: 2822294

Address: 525 AVALON GARDENS DRIVE, NANUET, NY, United States, 10954

Registration date: 11 Oct 2002

Entity number: 2821849

Address: 81 UNION ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Oct 2002 - 28 Oct 2009

Entity number: 2821832

Address: FIVE DARIEN COURT, #2D, POMONA, NY, United States, 10970

Registration date: 10 Oct 2002 - 27 Oct 2010

Entity number: 2821788

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 10 Oct 2002 - 14 Oct 2010

Entity number: 2821738

Address: 254 SOUTH MAIN ST 5TH FLOOR, NEW CITY, NY, United States, 10956

Registration date: 10 Oct 2002 - 25 Jan 2012

Entity number: 2821611

Address: 1 NAOMI LANE, NEW HEMPSTEAD, NY, United States, 10977

Registration date: 10 Oct 2002 - 26 Oct 2011

Entity number: 2821434

Address: ONE BLUE HILL PLAZA, POST OFFICE BOX 1692, PEARL RIVER, NY, United States, 10965

Registration date: 10 Oct 2002 - 27 Oct 2010

Entity number: 2821400

Address: 108 KINGS HIGHWAY EAST,, SUITE 220, HADDONFIELD, NJ, United States, 08033

Registration date: 10 Oct 2002 - 10 Jun 2019

Entity number: 2821505

Address: 44 CEDAR LANE UNIT 314, MONSEY, NY, United States, 10952

Registration date: 10 Oct 2002

Entity number: 2821825

Address: 429 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 10 Oct 2002

Entity number: 2821601

Address: 101 CHURCH STREET, NANUET, NY, United States, 10954

Registration date: 10 Oct 2002

Entity number: 2821371

Address: 221 SOUTH PIERMONT AVENUE, PIERMONT, NY, United States, 10989

Registration date: 10 Oct 2002

Entity number: 2821711

Address: 55 UNION ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Oct 2002

Entity number: 2821198

Address: 239 GREENBUSH ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 09 Oct 2002 - 28 Oct 2009

Entity number: 2821137

Address: 11 DENVER DRIVE, NEW CITY, NY, United States, 10956

Registration date: 09 Oct 2002 - 27 Oct 2015

Entity number: 2820924

Address: 32 NISSAN CT, MONSEY, NY, United States, 10952

Registration date: 09 Oct 2002 - 27 Jan 2010

Entity number: 2821191

Address: 190 FRANKLIN ST, ELMWOOD PARK, NJ, United States, 07407

Registration date: 09 Oct 2002

Entity number: 2821062

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

Registration date: 09 Oct 2002

Entity number: 2820722

Address: 270 ROUTE 59, CENTRAL NYACK, NY, United States, 10960

Registration date: 08 Oct 2002 - 26 Sep 2007

Entity number: 2820677

Address: 27 CARLTON ROAD, MONSEY, NY, United States, 10952

Registration date: 08 Oct 2002 - 27 Oct 2010

Entity number: 2820533

Address: 15 TRAILSIDE PLACE, NEW CITY, NY, United States, 10956

Registration date: 08 Oct 2002 - 27 Oct 2010

Entity number: 2820318

Address: 133 OLD MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 08 Oct 2002 - 27 Oct 2010

Entity number: 2820359

Address: 114 MCNAMARA ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 08 Oct 2002

Entity number: 2820545

Address: 37 DUTCHESS DR, ORANGEBURG, NY, United States, 10962

Registration date: 08 Oct 2002

Entity number: 2820562

Address: 403 MALLARD RD, WESTON, FL, United States, 33327

Registration date: 08 Oct 2002

Entity number: 2820551

Address: 23 EISENHOWER AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 08 Oct 2002

Entity number: 2820290

Address: 5 NEW STREET / PO BOX 786, NYACK, NY, United States, 10960

Registration date: 08 Oct 2002

Entity number: 2820059

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

Registration date: 07 Oct 2002 - 27 Apr 2011

Entity number: 2819976

Address: 34 EAST LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Oct 2002 - 31 Dec 2008

Entity number: 2819974

Address: 4 TOR VIEW AVE, NEW CITY, NY, United States, 10956

Registration date: 07 Oct 2002 - 09 Jun 2011

Entity number: 2819915

Address: 24 MONSEY BLVD., #E, MONSEY, NY, United States, 10952

Registration date: 07 Oct 2002 - 13 Feb 2003

Entity number: 2819730

Address: 114 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 07 Oct 2002 - 27 Oct 2010

PLBF, INC. Inactive

Entity number: 2819605

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

Registration date: 04 Oct 2002 - 11 May 2006

Entity number: 2819332

Address: 175 MAINS TREET, WHITE PLAINS, NY, United States, 10601

Registration date: 04 Oct 2002 - 27 Oct 2010

Entity number: 2819307

Address: 445 PIERMONT, PIERMONT, NY, United States, 10968

Registration date: 04 Oct 2002 - 12 Jun 2007

Entity number: 2819447

Address: C/O BRADLEY J. AMINS, PRES., 7 RYAN COURT, NANUET, NY, United States, 10954

Registration date: 04 Oct 2002

Entity number: 2819544

Address: 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Registration date: 04 Oct 2002

Entity number: 2819573

Address: 14 POPLAR ROAD, GARNERVILLE, NY, United States, 10923

Registration date: 04 Oct 2002

Entity number: 2819301

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 04 Oct 2002

Entity number: 2819617

Address: 6 WEST BURDA PLACE, NEW CITY, NY, United States, 10956

Registration date: 04 Oct 2002

Entity number: 2819430

Address: 26 W BROAD STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 04 Oct 2002

Entity number: 2819606

Address: 5 ORANGETOWN SHOPPING CTR, ORANGEBURG, NY, United States, 10962

Registration date: 04 Oct 2002

Entity number: 2819338

Address: 7 DYKSTRA'S WAY WEST, MONSEY, NY, United States, 10952

Registration date: 04 Oct 2002

Entity number: 2818974

Address: 2 WINDWARD LANE, WESLEY HILLS, NY, United States, 10952

Registration date: 03 Oct 2002 - 27 Oct 2010

Entity number: 2818943

Address: 22 LINCOLN OVAL, STONY POINT, NY, United States, 10980

Registration date: 03 Oct 2002 - 06 Nov 2008