Business directory in New York Rockland - Page 1901

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 138654 companies

Entity number: 2743928

Address: 15 PHEASANT DR., WEST NYACK, NY, United States, 10994

Registration date: 18 Mar 2002

Entity number: 2743918

Address: 499 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954

Registration date: 18 Mar 2002

Entity number: 2743737

Address: 16 NORTH MAIN ST., P.O BOX 140, NEW CITY, NY, United States, 10956

Registration date: 18 Mar 2002

Entity number: 2743554

Address: 5 WAYNE AVENUE, STONY POINT, NY, United States, 10980

Registration date: 18 Mar 2002

Entity number: 2743372

Address: 144 ROUTE 202, GARNERVILLE, NY, United States, 10923

Registration date: 15 Mar 2002 - 27 Oct 2010

Entity number: 2743284

Address: 217 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Registration date: 15 Mar 2002 - 27 Jan 2010

Entity number: 2743272

Address: 9 TRAP ROCK CIRCLE, NEW CITY, NY, United States, 10956

Registration date: 15 Mar 2002 - 27 Oct 2010

Entity number: 2743252

Address: 6 HANA LN, MONSEY, NY, United States, 10952

Registration date: 15 Mar 2002 - 27 Jan 2010

KELVIN, LLC Inactive

Entity number: 2743172

Address: 367 ROUTE 59, NANUET, NY, United States, 10954

Registration date: 15 Mar 2002 - 21 Feb 2024

Entity number: 2743174

Address: 1279 37 STREET, BROOKLYN, NY, United States, 11218

Registration date: 15 Mar 2002

Entity number: 2742913

Address: 45 ROCKLAND CENTER, 43 E. ROUTE 59, NANUET, NY, United States, 10954

Registration date: 15 Mar 2002

Entity number: 2743090

Address: 4 EXECUTIVE BLVD SUITE 100, SUFFERN, NY, United States, 10901

Registration date: 15 Mar 2002

Entity number: 2743085

Address: 4 GEL COURT, MONSY, NY, United States, 10952

Registration date: 15 Mar 2002

Entity number: 2742945

Address: 24 PINE GLEN DRIVE, BLAUVELT, NY, United States, 10913

Registration date: 15 Mar 2002

Entity number: 2742907

Address: 60 ZUKOR ROAD, NEW CITY, NY, United States, 10956

Registration date: 15 Mar 2002

Entity number: 2743257

Address: 25 SMITH STREET, SUITE 405, NANUET, NY, United States, 10954

Registration date: 15 Mar 2002

Entity number: 2742835

Address: 12 MEIN DRIVE, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 2002 - 14 Aug 2012

Entity number: 2742629

Address: 251 W NYACK ROAD, BOX 307, WEST NYACK, NY, United States, 10994

Registration date: 14 Mar 2002 - 01 Aug 2011

Entity number: 2742562

Address: 13 BAKER LANE, SUFFERN, NY, United States, 10901

Registration date: 14 Mar 2002 - 27 Jan 2010

Entity number: 2742541

Address: 220 STRAWTOWN ROAD, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 2002 - 30 May 2007

Entity number: 2742775

Address: 8 WHITEWOOD DRIVE, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 2002

Entity number: 2742847

Address: 404 LAKE TERRACE, BRADLY BEACH, NJ, United States, 07720

Registration date: 14 Mar 2002

Entity number: 2742362

Address: 694 NEW HEMPSTEAD ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 14 Mar 2002

Entity number: 2742832

Address: 14 FIELDSTONE COURT, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 2002

Entity number: 2742619

Address: 314 WEST ROUTE 59, NANUET, NY, United States, 10954

Registration date: 14 Mar 2002

Entity number: 2742642

Address: 2 FERSCH LANE, CONGERS, NY, United States, 10920

Registration date: 14 Mar 2002

Entity number: 2742269

Address: 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 13 Mar 2002 - 31 Dec 2005

Entity number: 2742268

Address: 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 13 Mar 2002 - 31 Dec 2005

Entity number: 2742257

Address: 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 13 Mar 2002 - 31 Dec 2005

Entity number: 2742252

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

Registration date: 13 Mar 2002 - 31 Dec 2005

Entity number: 2742246

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

Registration date: 13 Mar 2002 - 31 Dec 2005

Entity number: 2742244

Address: 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 13 Mar 2002 - 31 Dec 2005

Entity number: 2742199

Address: 41 MEADOW ST, DEMAREST, NJ, United States, 07627

Registration date: 13 Mar 2002 - 27 Oct 2010

Entity number: 2742117

Address: ONE BLAUVELT STREET, NANUET, NY, United States, 10954

Registration date: 13 Mar 2002 - 27 Oct 2010

Entity number: 2742107

Address: 21 PARK AVENUE, MONSEY, NY, United States, 10952

Registration date: 13 Mar 2002 - 28 Oct 2009

Entity number: 2742040

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

Registration date: 13 Mar 2002 - 11 Oct 2002

Entity number: 2742033

Address: 29 CLAREMONT LANE, SUFFERN, NY, United States, 10901

Registration date: 13 Mar 2002 - 27 Oct 2010

Entity number: 2742002

Address: 227 S MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 13 Mar 2002 - 16 Dec 2019

Entity number: 2741935

Address: 55 OLD TURNPIKE ROAD SUITE 209, NANUET, NY, United States, 10954

Registration date: 13 Mar 2002 - 19 Oct 2010

Entity number: 2741931

Address: ATTN: URIEL ASH, 96 EAST WILLOW TREE ROAD, WESLEY HILLS, NY, United States, 10977

Registration date: 13 Mar 2002 - 27 Oct 2010

Entity number: 2741818

Address: JUSTIN WOLF, 11 LOUISE DRIVE, WEST NYACK, NY, United States, 10994

Registration date: 13 Mar 2002 - 27 Jan 2010

Entity number: 2741854

Address: 747 CHESTNUT RIDGE ROAD, SUITE 300, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 13 Mar 2002

Entity number: 2742263

Address: 16 JEFFREY PLACE, MONSEY, NY, United States, 10952

Registration date: 13 Mar 2002

Entity number: 2742006

Address: 458 PIERMONT AVE, PIERMONT, NY, United States, 10968

Registration date: 13 Mar 2002

Entity number: 2741999

Address: 1 GREENWAY EAST, SLOATSBURG, NY, United States, 10974

Registration date: 13 Mar 2002

Entity number: 2742234

Address: 167 E. WILLOW TREE RD., WESLEY HILLS, NY, United States, 10977

Registration date: 13 Mar 2002

Entity number: 2741202

Address: C/O T. GONZALEZ, 96 ROSMAN ROAD, THIELLS, NY, United States, 10984

Registration date: 12 Mar 2002 - 27 Oct 2010

Entity number: 2741701

Address: 49 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 12 Mar 2002

Entity number: 2741255

Address: 560 SYLVAN AVE / LOBBY LEVEL, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 12 Mar 2002

Entity number: 2741261

Address: 400 RELLA BLVD, SUFFERN, NY, United States, 10901

Registration date: 12 Mar 2002