Business directory in New York Rockland - Page 1963

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 138601 companies

Entity number: 2567829

Address: 91 PIERMONT PLACE, PIERMONT, NY, United States, 10968

Registration date: 27 Oct 2000

Entity number: 2567749

Address: 717 MANETTE LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 26 Oct 2000 - 24 Oct 2001

Entity number: 2567703

Address: 94 BRANCHWOOD LANE, NANUET, NY, United States, 10954

Registration date: 26 Oct 2000 - 30 Jun 2004

Entity number: 2567471

Address: EIGHT FRANCIS PLAE, MONSEY, NY, United States, 10952

Registration date: 26 Oct 2000 - 30 Jun 2004

Entity number: 2567316

Address: 9 PIONEER AVE, SUFFERN, NY, United States, 10904

Registration date: 26 Oct 2000 - 27 Jan 2010

Entity number: 2567295

Address: 47 DECATOR AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Oct 2000 - 29 Dec 2004

Entity number: 2567400

Address: 83 SPRING HILL CIRCLE, WAYNE, NJ, United States, 07470

Registration date: 26 Oct 2000

Entity number: 2567364

Address: 1515 MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 26 Oct 2000

Entity number: 2567483

Address: 19 GAIL DR., STE. C, NYACK, NY, United States, 10960

Registration date: 26 Oct 2000

Entity number: 2567147

Address: 5 KLINT COURT, NANUET, NY, United States, 10954

Registration date: 25 Oct 2000 - 30 Jun 2004

Entity number: 2566923

Address: 36 INDUSTRIAL PARK, WALDWICK, NJ, United States, 07463

Registration date: 25 Oct 2000 - 10 Nov 2003

Entity number: 2567029

Address: TAPPAN PLAZA, 3 ROUTE 303, TAPPAN, NY, United States, 10983

Registration date: 25 Oct 2000

Entity number: 2566811

Address: 4 DARIEN CT, APT 1D, POMONA, NY, United States, 10970

Registration date: 25 Oct 2000

Entity number: 2567086

Address: 25 SMITH STREET, NANUET, NY, United States, 00000

Registration date: 25 Oct 2000

Entity number: 2566928

Address: 7 STOCKBRIDGE AVE., SUFFERN, NY, United States, 10901

Registration date: 25 Oct 2000

Entity number: 2566753

Address: 18 TARRY HILL DRIVE, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 2000 - 30 Jun 2004

Entity number: 2566622

Address: 39 LAUREL ROAD, SLOATSBURG, NY, United States, 10974

Registration date: 24 Oct 2000 - 02 Oct 2012

Entity number: 2566431

Address: TWO BIRDIE DRIVE, MONTEBELLO, NY, United States, 10901

Registration date: 24 Oct 2000 - 25 Jun 2003

Entity number: 2566413

Address: 299 BROADWAY, NEW YORK, NY, United States, 00000

Registration date: 24 Oct 2000 - 29 Jul 2009

Entity number: 2566301

Address: 55 OLD TURNPIKE ROAD, STE 404, NANAUET, NY, United States, 10954

Registration date: 24 Oct 2000 - 31 Aug 2015

Entity number: 2566247

Address: 42 QUINCE LANE, MONSEY, NY, United States, 10952

Registration date: 24 Oct 2000 - 30 Jun 2004

Entity number: 2566562

Address: 2600 PALISADES CENTER DRIVE, WEST NYACK, NY, United States, 10994

Registration date: 24 Oct 2000

Entity number: 2566707

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

Registration date: 24 Oct 2000

Entity number: 2566582

Address: 39 - EAST CRESCENT AVENUE, MAHWAH, NJ, United States, 07430

Registration date: 24 Oct 2000

T-ROCK INC. Inactive

Entity number: 2565934

Address: NINE TALL OAK LANE, NEW CITY, NY, United States, 10956

Registration date: 23 Oct 2000 - 27 Jan 2010

LOOF, INC. Inactive

Entity number: 2565850

Address: 27 RENFREW ROAD, CHESTNUT RDG., NY, United States, 10977

Registration date: 23 Oct 2000 - 19 Apr 2006

Entity number: 2565787

Address: 103 CURTIS LANE, YONKERS, NY, United States, 10710

Registration date: 23 Oct 2000 - 28 Jul 2010

Entity number: 2566008

Address: 99 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

Registration date: 23 Oct 2000

Entity number: 2565900

Address: 212 KENNY DRIVE, STROUDSBURG, PA, United States, 18360

Registration date: 23 Oct 2000

Entity number: 2566142

Address: 28 W GRAND AVE STE10, MONTVALE, NJ, United States, 07645

Registration date: 23 Oct 2000

Entity number: 2565729

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

Registration date: 20 Oct 2000 - 18 Aug 2011

Entity number: 2565728

Address: 12 CHARNWOOD DRIVE, MONTEBELLO, NY, United States, 10901

Registration date: 20 Oct 2000 - 02 Mar 2006

Entity number: 2565687

Address: ATTN RICHARD A KATZ, 415 MADISON AVENUE 16TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 20 Oct 2000 - 30 Jun 2004

Entity number: 2565653

Address: 94 MAPLE AVENUE, HAVERSTRAW, NY, United States, 10927

Registration date: 20 Oct 2000

Entity number: 2565585

Address: 450C WESTERN HIGHWAY, ORANGEBURG, NY, United States, 10962

Registration date: 20 Oct 2000

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