Business directory in New York Rockland - Page 1921

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 138628 companies

Entity number: 2690107

Address: PO BOX 1154, WILMINGTON, NC, United States, 28402

Registration date: 18 Oct 2001 - 28 Jul 2010

PLANET LLC Inactive

Entity number: 2690028

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

Registration date: 18 Oct 2001 - 11 May 2006

Entity number: 2690458

Address: 55 UNDERHILL DR, POMONA, NY, United States, 10970

Registration date: 18 Oct 2001

Entity number: 2690372

Address: C/O ARTHUR S. FEIN, #2 EXECUTIVE BLVD., STE. 303, SUFFERN, NY, United States, 10901

Registration date: 18 Oct 2001

Entity number: 2690293

Address: 459 S OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

Registration date: 18 Oct 2001

Entity number: 2690335

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

Registration date: 18 Oct 2001

Entity number: 2690139

Address: 284 MESEROLE ST, BROOKLYN, NY, United States, 11206

Registration date: 18 Oct 2001

Entity number: 2689839

Address: 11 DAVIS CT, ALBANY, NY, United States, 12208

Registration date: 17 Oct 2001 - 20 Jun 2019

Entity number: 2689651

Address: 117 WASHINGTON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 17 Oct 2001 - 28 Jul 2010

Entity number: 2689622

Address: 154 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 17 Oct 2001 - 25 Jan 2012

Entity number: 2689652

Address: 105 route 303, suite 204, TAPPAN, NY, United States, 10983

Registration date: 17 Oct 2001

Entity number: 2689975

Address: PO BOX 313, STONY POINT, NY, United States, 10980

Registration date: 17 Oct 2001

Entity number: 2689455

Address: 22 SOUTH MAIN ST, PEARL RIVER, NY, United States, 10965

Registration date: 16 Oct 2001 - 01 Sep 2004

Entity number: 2689383

Address: 3809 E MARBLE PEAK PL, TUCSON, AZ, United States, 85718

Registration date: 16 Oct 2001 - 27 Jul 2004

Entity number: 2689195

Registration date: 16 Oct 2001 - 28 Oct 2009

Entity number: 2689152

Address: 17 SQUADRON BOULEVARD, NEW CITY, NY, United States, 10956

Registration date: 16 Oct 2001 - 19 Aug 2008

Entity number: 2689096

Address: 50 RIVERSIDE BOULEVARD, APT. 20B, NEW YORK, NY, United States, 10069

Registration date: 16 Oct 2001

Entity number: 2689289

Address: 43 SECOND STREET, NEW CITY, NY, United States, 10956

Registration date: 16 Oct 2001

Entity number: 2688718

Address: PAUL KIERNAN, C/O 15 SANDRA LANE, PEARL RIVER, NY, United States, 10965

Registration date: 15 Oct 2001 - 26 Apr 2004

Entity number: 2688899

Address: 17 N FRANKLIN ST, NYACK, NY, United States, 10960

Registration date: 15 Oct 2001

Entity number: 2688998

Address: PO BOX 499, VALLEY COTTAGE, NY, United States, 10989

Registration date: 15 Oct 2001

Entity number: 2688738

Address: 69 W CHURCH ST, SPRING VALLEY, NY, United States, 10977

Registration date: 15 Oct 2001

Entity number: 2688573

Address: 19 HALLMARK DR, NEW CITY, NY, United States, 10956

Registration date: 12 Oct 2001 - 13 Aug 2003

Entity number: 2688538

Address: 23 MEADOW AVENUE, SUFFERN, NY, United States, 10901

Registration date: 12 Oct 2001 - 28 Oct 2009

Entity number: 2688528

Address: 45 OAK ROAD, NEW CITY, NY, United States, 10956

Registration date: 12 Oct 2001 - 28 Jul 2010

Entity number: 2688419

Address: 12 LORAN COURT, NANUET, NY, United States, 10954

Registration date: 12 Oct 2001 - 26 Oct 2011

ALKLB INC. Inactive

Entity number: 2688352

Address: 9 ELLINGTON WAY, NEW HEMPSTEAD, NY, United States, 10977

Registration date: 12 Oct 2001 - 28 Jul 2010

Entity number: 2688323

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

Registration date: 12 Oct 2001 - 29 Dec 2004

Entity number: 2688556

Address: 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 12 Oct 2001

Entity number: 2688569

Address: 70 CEDAR HILL AVE, NYACK, NY, United States, 10960

Registration date: 12 Oct 2001

Entity number: 2688252

Address: TWO MARINER WAY, MONSEY, NY, United States, 10952

Registration date: 11 Oct 2001 - 27 Jan 2010

Entity number: 2687971

Address: 1755 PARK ST, STE 100, NAPERVILLE, IL, United States, 60563

Registration date: 11 Oct 2001 - 12 Jan 2017

Entity number: 2687851

Address: 10A HILLSIDE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 11 Oct 2001 - 28 Jul 2010

Entity number: 2688026

Address: 4 HILLANDALE RD, RYE BROOK, NY, United States, 10573

Registration date: 11 Oct 2001

Entity number: 2688115

Address: 277 BROADWAY, STE 1200, NEW YORK, NY, United States, 10007

Registration date: 11 Oct 2001

Entity number: 2688122

Address: 1 RAILROAD SQUARE, HAVERSTRAW, NY, United States, 10927

Registration date: 11 Oct 2001

Entity number: 2687639

Address: 42 MCKENNA STREET, BLAUVELT, NY, United States, 10913

Registration date: 10 Oct 2001 - 28 Oct 2009

Entity number: 2687339

Address: 425 TOMPKINS AVENUE, UPPER NYACK, NY, United States, 10960

Registration date: 10 Oct 2001 - 22 Mar 2021

Entity number: 2686907

Address: 41 SECOND AVENUE, NYACK, NY, United States, 10960

Registration date: 09 Oct 2001 - 29 Jun 2016

Entity number: 2686906

Address: 150-50 20TH ROAD, 2ND FLOOR, WHITESTONE, NY, United States, 11357

Registration date: 09 Oct 2001 - 26 Dec 2002

Entity number: 2686820

Address: 5 S BROADWAY, NYACK, NY, United States, 10960

Registration date: 09 Oct 2001 - 28 Jul 2010

Entity number: 2686804

Address: 170 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 09 Oct 2001 - 28 Jul 2010

Entity number: 2686876

Address: 22 OLD LAKE ROAD, CONGERS, NY, United States, 10920

Registration date: 09 Oct 2001

Entity number: 2687281

Address: 8 CRAGMERE OVAL, NEW CITY, NY, United States, 10956

Registration date: 09 Oct 2001

Entity number: 2686673

Address: 139 ROUTE 9W, STE. 5, HAVERSTRAW, NY, United States, 10927

Registration date: 05 Oct 2001 - 24 Aug 2004

Entity number: 2686470

Address: 6 E DEXTER PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 05 Oct 2001 - 11 Jun 2012

Entity number: 2686436

Address: 56 NO ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Registration date: 05 Oct 2001 - 26 Oct 2001

Entity number: 2686685

Address: 376 MORRISTOWN ROAD, MATAWAN, NJ, United States, 07747

Registration date: 05 Oct 2001

Entity number: 2686697

Address: 106 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Registration date: 05 Oct 2001

Entity number: 2686455

Address: C/O S. MIKEL, 22 WAVERLY PL, MONSEY, NY, United States, 10952

Registration date: 05 Oct 2001