Business directory in New York Rockland - Page 1883

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 135766 companies
VPPI LTD. Inactive

Entity number: 2634460

Address: 18 PRINCE STREET, NEW CITY, NY, United States, 10956

Registration date: 02 May 2001 - 28 Jul 2010

Entity number: 2634411

Address: SANDI JACOBS, 2 HOBBS COURT, POMONA, NY, United States, 10970

Registration date: 02 May 2001 - 12 May 2011

Entity number: 2634542

Address: 1 KINGS HIGHWAY, TAPPAN, NY, United States, 10983

Registration date: 02 May 2001

Entity number: 2634459

Address: 6 COBBLESTONE LANE, MONSEY, NY, United States, 10952

Registration date: 02 May 2001

JEMA LLC Active

Entity number: 2634440

Address: 83 VILLAGE GREEN, BARDONIA, NY, United States, 10954

Registration date: 02 May 2001

Entity number: 2634122

Address: C/O KAMIL SAMRA, 15 CHARNWOOD DR, SUFFERN, NY, United States, 10901

Registration date: 01 May 2001 - 04 Aug 2008

Entity number: 2633884

Address: 328 NEPTUNE AVE., BROOKLYN, NY, United States, 11235

Registration date: 01 May 2001 - 29 Jul 2009

Entity number: 2633794

Address: 300 OLD COUNTRY ROAD, STE. 351, MINEOLA, NY, United States, 11501

Registration date: 01 May 2001 - 28 Jul 2010

Entity number: 2633732

Address: 22 WAVERLY PL, MONSEY, NY, United States, 10952

Registration date: 01 May 2001

Entity number: 2633913

Address: 1 BABCOCK COURT, STONY POINT, NY, United States, 10980

Registration date: 01 May 2001

Entity number: 2633893

Address: 41 ASHEL LANE, MONSEY, NY, United States, 10952

Registration date: 01 May 2001

Entity number: 2633706

Address: 580 5TH AVENUE, #1125, NEW YORK, NY, United States, 10036

Registration date: 01 May 2001

Entity number: 2633552

Address: 105 JAMES WAY - SUITE B, SOUTHAMPTON, PA, United States, 18966

Registration date: 30 Apr 2001 - 28 Jul 2010

Entity number: 2633277

Address: 34 PLEASANT RIDGE ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Apr 2001 - 29 Jul 2009

Entity number: 2633256

Address: 13 CHARLOTTE DRIVE, WESLEY HILLS, NY, United States, 10970

Registration date: 30 Apr 2001 - 28 Jul 2010

Entity number: 2633167

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

Registration date: 30 Apr 2001 - 12 Jun 2009

Entity number: 2633433

Address: 521-85TH ST, BROOKLYN, NY, United States, 11209

Registration date: 30 Apr 2001

Entity number: 2633509

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Apr 2001

Entity number: 2633238

Address: 108 NORTH MAIN ST STE 204, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Apr 2001

Entity number: 2633475

Address: PO BOX 544, NEW CITY, NY, United States, 10956

Registration date: 30 Apr 2001

Entity number: 2633101

Address: 3 J P CONKLIN COURT, HAVERSTRAW, NY, United States, 19027

Registration date: 27 Apr 2001 - 28 Jul 2010

Entity number: 2632908

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

Registration date: 27 Apr 2001 - 02 Dec 2004

Entity number: 2632906

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

Registration date: 27 Apr 2001 - 04 Dec 2006

Entity number: 2632904

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

Registration date: 27 Apr 2001 - 24 Sep 2010

Entity number: 2632895

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

Registration date: 27 Apr 2001 - 08 Jul 2010

Entity number: 2632894

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

Registration date: 27 Apr 2001 - 09 Aug 2002

Entity number: 2632889

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

Registration date: 27 Apr 2001 - 08 Aug 2008

Entity number: 2632885

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

Registration date: 27 Apr 2001 - 24 Nov 2014

Entity number: 2632867

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

Registration date: 27 Apr 2001 - 22 Jun 2006

Entity number: 2632859

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

Registration date: 27 Apr 2001 - 05 Aug 2008

Entity number: 2632858

Address: CALLAGHAN'S CORNER, 19 MAIN ST, NYACK, NY, United States, 10960

Registration date: 27 Apr 2001 - 29 Jul 2009

Entity number: 2632800

Address: 29 STONEWALL LANE, CONGERS, NY, United States, 10920

Registration date: 27 Apr 2001 - 28 Jul 2010

Entity number: 2633070

Address: ATTN: R. KIGGINS, ESQ., 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606

Registration date: 27 Apr 2001

Entity number: 2632785

Address: 10 YORK AVENUE, WEST CALDWELL, NJ, United States, 07006

Registration date: 27 Apr 2001

Entity number: 2632763

Address: 132 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 27 Apr 2001

Entity number: 2633018

Address: 36-40 FRANKLIN AVE, PEARL RIVER, NY, United States, 10965

Registration date: 27 Apr 2001

Entity number: 2632924

Address: 7 SLEEPY HOLLOW RD., UPPER SADDLE RIVER, NJ, United States, 07458

Registration date: 27 Apr 2001

Entity number: 2633003

Address: 31 CRAGMERE ROAD, SUFFERN, NY, United States, 00000

Registration date: 27 Apr 2001

Entity number: 2633004

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

Registration date: 27 Apr 2001

Entity number: 2632615

Address: 35 CONCORD DR, NEW CITY, NY, United States, 10956

Registration date: 27 Apr 2001

Entity number: 2633154

Address: 233 ROUTE 17, TUXEDO SQUARE SECOND FLOOR, TUXEDO, NY, United States, 10987

Registration date: 27 Apr 2001

Entity number: 2632967

Address: 29 NORTH AIRMONT ROAD, SUFFERN, NY, United States, 10901

Registration date: 27 Apr 2001

Entity number: 2632426

Address: 18 ALBERT DRIVE, MONSEY, NY, United States, 10952

Registration date: 26 Apr 2001 - 12 Dec 2005

Entity number: 2632221

Address: 10 FLETCHER COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Apr 2001 - 28 Jul 2010

Entity number: 2632168

Address: C/O KEITH TRAUSNECK, 5G FOREST DRIVE - APT. K, GARNERVILLE, NY, United States, 10923

Registration date: 26 Apr 2001 - 28 Jul 2010

Entity number: 2632484

Address: 15 SOMERSET DRIVE, SUFFERN, NY, United States, 10901

Registration date: 26 Apr 2001

Entity number: 2632408

Address: 330 RAYMOND BLVD, #336, NEWARK, NJ, United States, 07105

Registration date: 26 Apr 2001

Entity number: 2632303

Address: 35 WEST STREET, UNIT 202, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Apr 2001

Entity number: 2632105

Address: 25 WASHBURNS LANE, STONY POIBNT, NY, United States, 10980

Registration date: 25 Apr 2001 - 28 Jul 2010

Entity number: 2632044

Address: FIVE DOCTOR MARQUISE DRIVE, THIELLS, NY, United States, 10984

Registration date: 25 Apr 2001 - 27 Jan 2010