Business directory in New York Rockland - Page 1907

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

Entity number: 2565476

Address: 321 ROUTE 59, PO BOX 27, TALLMAN, NY, United States, 10982

Registration date: 20 Oct 2000

Entity number: 2565343

Address: 14 HILLSIDE COURT, SUFFERN, NY, United States, 10901

Registration date: 20 Oct 2000

Entity number: 2565017

Address: 9 HAMILTON LANE, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 19 Oct 2000 - 31 Dec 2003

Entity number: 2565016

Address: 111 CANFIELD AVE, RANDOLPH, NJ, United States, 07869

Registration date: 19 Oct 2000 - 26 Oct 2011

Entity number: 2564988

Address: 5 RIBER COURT, MONSEY, NY, United States, 10952

Registration date: 19 Oct 2000 - 05 Feb 2009

Entity number: 2564806

Address: 134 SOUTH MAIN ST, NANUET, NY, United States, 10954

Registration date: 19 Oct 2000 - 23 Nov 2004

Entity number: 2564801

Address: 153 WEST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 19 Oct 2000

Entity number: 2565209

Address: 67 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 19 Oct 2000

Entity number: 2564843

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

Registration date: 19 Oct 2000

Entity number: 2565139

Address: 89 TENNYSON DRIVE, NANUET, NY, United States, 10951

Registration date: 19 Oct 2000

Entity number: 2564916

Address: 7 MAPLE PLACE, SLOATSBURG, NY, United States, 10974

Registration date: 19 Oct 2000

Entity number: 2564746

Address: C/O KEVIN KEEGAN, 3 SLATER DR., STONEY POINT, NY, United States, 10980

Registration date: 18 Oct 2000 - 30 Jun 2004

Entity number: 2564554

Address: 10 CRESTVIEW TERRACE, MONSEY, NY, United States, 10952

Registration date: 18 Oct 2000 - 27 Jan 2010

Entity number: 2564500

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

Registration date: 18 Oct 2000 - 22 Jul 2005

Entity number: 2564494

Address: 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958

Registration date: 18 Oct 2000 - 14 Oct 2016

Entity number: 2564480

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

Registration date: 18 Oct 2000 - 05 Nov 2004

Entity number: 2564472

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

Registration date: 18 Oct 2000 - 19 Jun 2008

Entity number: 2564469

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 18 Oct 2000 - 19 Jan 2011

Entity number: 2564446

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

Registration date: 18 Oct 2000 - 11 Apr 2007

Entity number: 2564442

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

Registration date: 18 Oct 2000 - 21 Dec 2006

Entity number: 2564434

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

Registration date: 18 Oct 2000 - 11 Jul 2003

MONTARD LLC Suspended

Entity number: 2564426

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

Registration date: 18 Oct 2000

Entity number: 2564400

Address: 160 NORTH MAIN STREET APT A85, NEW CITY, NY, United States, 10956

Registration date: 18 Oct 2000 - 18 Oct 2000

Entity number: 2564374

Address: 363 AVALON GARDENDS DR., NANUET, NY, United States, 10954

Registration date: 18 Oct 2000 - 18 Apr 2003

Entity number: 2564286

Address: 7 CHARLES LANE, POMONA, NY, United States, 10970

Registration date: 18 Oct 2000 - 03 Mar 2005

Entity number: 2564545

Address: 11 JOHNSON STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 18 Oct 2000

Entity number: 2564459

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

Registration date: 18 Oct 2000

Entity number: 2564455

Address: 67 RIVERSIDE TERR., BLAUVELT, NY, United States, 10913

Registration date: 18 Oct 2000

Entity number: 2564688

Address: 3520 PARK BLUFF LN, DULUTH, GA, United States, 30096

Registration date: 18 Oct 2000

Entity number: 2564682

Address: 21 DOLSON ROAD, MONSEY, NY, United States, 10952

Registration date: 18 Oct 2000

Entity number: 2564695

Address: 55 RARITAN AVE, STE 2101, HIGHLAND PARK, NJ, United States, 08904

Registration date: 18 Oct 2000

Entity number: 2564121

Address: 65 OAK LANE, STATEN ISLAND, NY, United States, 10312

Registration date: 17 Oct 2000 - 12 Oct 2016

Entity number: 2564087

Address: 19 ANDOVER ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 17 Oct 2000 - 10 Dec 2001

Entity number: 2563884

Address: 33 WEST CENTRAL AVE, PEARL RIVER, NY, United States, 10965

Registration date: 17 Oct 2000 - 15 Feb 2007

Entity number: 2563852

Address: ALFRED CONTI, 133 KINGS HIGHWAY, NEW CITY, NY, United States, 10956

Registration date: 17 Oct 2000 - 30 Jun 2004

Entity number: 2563803

Address: 3 JEFFREY PLACE, MONSEY, NY, United States, 10952

Registration date: 17 Oct 2000 - 28 Jul 2010

Entity number: 2564029

Address: 513 S MOUNTAIN ROAD, NEW CITY, NY, United States, 10956

Registration date: 17 Oct 2000

Entity number: 2563950

Address: 45C PROSPECT ST, MIDLAND PARK, NJ, United States, 07432

Registration date: 17 Oct 2000

Entity number: 2564186

Address: PO BOX 289, OLD BRIDGE, NJ, United States, 08857

Registration date: 17 Oct 2000

Entity number: 2563861

Address: 26 Hilltop Place, Monsey, NY, United States, 10952

Registration date: 17 Oct 2000

Entity number: 2563840

Address: 26 Hilltop Place, Monsey, NY, United States, 10952

Registration date: 17 Oct 2000

Entity number: 2563820

Address: 26 Hilltop Place, Monsey, NY, United States, 10952

Registration date: 17 Oct 2000

Entity number: 2563694

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

Registration date: 16 Oct 2000 - 19 Aug 2013

BAGUS LLC Inactive

Entity number: 2563659

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

Registration date: 16 Oct 2000 - 31 Oct 2022

Entity number: 2563652

Address: 15 NORTH MILL ST., NYACK, NY, United States, 10960

Registration date: 16 Oct 2000 - 24 Sep 2003

Entity number: 2563444

Address: ONE OLD OX ROAD, NYACK, NY, United States, 10960

Registration date: 16 Oct 2000 - 27 Jan 2010

Entity number: 2563484

Address: 533 THURNAU DRIVE, RIVERVALE, NJ, United States, 07675

Registration date: 16 Oct 2000

Entity number: 2563489

Address: 533 THURNAU DRIVE, RIVERVALE, NJ, United States, 07675

Registration date: 16 Oct 2000

Entity number: 2563552

Address: MARTIN WEISS, 78 Lafayette Ave Suite 112, Suffern, NY, United States, 10901

Registration date: 16 Oct 2000

Entity number: 2563450

Address: 425 74TH ST, BROOKLYN, NY, United States, 11209

Registration date: 16 Oct 2000