Business directory in New York Orange - Page 1014

by County Orange ZIP Codes

12550 12553 10940 10918 10958 10924 10930 10950 10928 12586 12518 10992 10925 12780 10916 10932 12589 10974 10998 12785 12721 10941 12577 12729 10926 10975 10969 10919 10949 12551 10981 10915 10953 12552 10997 10979 10959 10910 10990 12543 12542 12566 10922 10963 10973 12575 10914 10987 12549 12771 12520 10933 10917 10921 12746 10996 10985 10988 12584 10912
Found 104661 companies

Entity number: 4316085

Address: ATTN: MICHAEL A. BLOEMSMA, ESQ, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 02 Nov 2012 - 10 Apr 2015

Entity number: 4316130

Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 02 Nov 2012 - 02 May 2016

Entity number: 4315969

Address: 4 FLORUS CROM CT, STONY POINT, NY, United States, 10980

Registration date: 02 Nov 2012

Entity number: 4315992

Address: 1911A LAKES RD.`, MONROE, NY, United States, 10950

Registration date: 02 Nov 2012

Entity number: 4315786

Address: 851 ROUTE 211E, MIDDLETOWN, NY, United States, 10941

Registration date: 02 Nov 2012

Entity number: 4315382

Address: 32 ST. JOHN STREET, GOSHEN, NY, United States, 10924

Registration date: 01 Nov 2012 - 26 Oct 2016

Entity number: 4315514

Address: PO BOX 75, MCAFEE, NJ, United States, 07428

Registration date: 01 Nov 2012 - 29 Mar 2013

Entity number: 4315599

Address: 5306 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 01 Nov 2012 - 20 Feb 2015

TKLD, INC. Inactive

Entity number: 4315712

Address: 2281 MOUNTAIN ROAD, OTISVILLE, NY, United States, 10963

Registration date: 01 Nov 2012 - 15 Jun 2018

Entity number: 4315591

Address: 66 BIG ISLAND ROAD, WARWICK, NY, United States, 10990

Registration date: 01 Nov 2012

Entity number: 4315427

Address: 19 E. MAIN STREET, PORT JERVIS, NY, United States, 12771

Registration date: 01 Nov 2012

Entity number: 4315506

Address: 336 ROUTE 284, WESTTOWN, NY, United States, 10998

Registration date: 01 Nov 2012

Entity number: 4315670

Address: 29 WINDMERE AVE., GREENWOOD LAKE, NY, United States, 10925

Registration date: 01 Nov 2012

Entity number: 4315646

Address: 29 WINDERMERE AVE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 01 Nov 2012

Entity number: 4315742

Address: PO BOX 110428, BROOKLYN, NY, United States, 11211

Registration date: 01 Nov 2012

Entity number: 4315248

Address: 9 HICKORY AVENUE, NEW WINDSOR, NY, United States, 12553

Registration date: 31 Oct 2012

Entity number: 4315240

Address: 225 DOLSON AVE STE 304, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Oct 2012

Entity number: 4314869

Address: 55 CASCADE RD., WARWICK, NY, United States, 10990

Registration date: 30 Oct 2012

Entity number: 4314986

Address: 60 IRON MOUNTAIN ROAD, WARWICK, NY, United States, 10990

Registration date: 30 Oct 2012

Entity number: 4314918

Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 30 Oct 2012

Entity number: 4314188

Address: 5225 RT. 9W, NEWBURGH, NY, United States, 12550

Registration date: 29 Oct 2012 - 26 Oct 2016

Entity number: 4314231

Address: 1432 PETHANY TURNPIKE, HONESDALE, PA, United States, 18431

Registration date: 29 Oct 2012 - 26 Oct 2016

Entity number: 4314245

Address: 5225 RT. 9W, NEWBURGH, NY, United States, 12550

Registration date: 29 Oct 2012 - 26 Oct 2016

Entity number: 4314284

Address: P.O. BOX 178, CIRCLEVILLE, NY, United States, 10919

Registration date: 29 Oct 2012 - 02 May 2016

Entity number: 4314430

Address: 31 SEYBOLT AVE., OTISVILLE, NY, United States, 10963

Registration date: 29 Oct 2012

Entity number: 4314471

Address: 14 ELIZABETH DRIVE, TIVOLI, NY, United States, 12583

Registration date: 29 Oct 2012

Entity number: 4314184

Address: 1034 FARMINGTON AVE, WEST HARTFORD, CT, United States, 06107

Registration date: 29 Oct 2012 - 12 Nov 2024

Entity number: 4314380

Address: 44 SILVER LAKE-SCOTCHTOWN RD, MECHANICSTOWN, NY, United States, 10940

Registration date: 29 Oct 2012

Entity number: 4313551

Address: 1220 N MARKET ST., STE. 808, WILMINGTON, DE, United States, 19801

Registration date: 26 Oct 2012 - 26 Oct 2016

Entity number: 4313841

Address: 96 WILLSON LAKE ROAD, WALLKILL, NY, United States, 12589

Registration date: 26 Oct 2012 - 01 Jul 2018

Entity number: 4313860

Address: 10 SPLIT TREE DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 26 Oct 2012 - 22 Jul 2019

Entity number: 4313659

Address: 90 NORTH ST, SUITE 205, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Oct 2012

Entity number: 4313680

Address: 84 OLD ROUTE 9W, SUITE 100, NEW WINDSOR, NY, United States, 12553

Registration date: 26 Oct 2012

Entity number: 4314108

Address: 68 UNION AVENUE, PO BOX 2204, CLIFTON, NJ, United States, 07015

Registration date: 26 Oct 2012

Entity number: 4313547

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 26 Oct 2012

Entity number: 4314016

Address: PO BOX 651, CENTRAL VALLEY, NY, United States, 10930

Registration date: 26 Oct 2012

Entity number: 4313797

Address: 2 LUBLIN WAY, UNIT 203B, MONROE, NY, United States, 10950

Registration date: 26 Oct 2012

Entity number: 4313727

Address: 1161 LITTLE BRITAIN ROAD, SUITE B, NEW WINDSOR, NY, United States, 12553

Registration date: 26 Oct 2012

Entity number: 4313583

Address: C/O LAWRENCE E. TORRO, 55 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918

Registration date: 26 Oct 2012

Entity number: 4313807

Address: 235 UNION STREET, MONTGOMERY, NY, United States, 12549

Registration date: 26 Oct 2012

Entity number: 4313514

Address: 21 CHEVRON RD., UNIT 302, MONROE, NY, United States, 10950

Registration date: 25 Oct 2012 - 26 Oct 2016

Entity number: 4313082

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 25 Oct 2012

Entity number: 4313250

Address: 49 INNIS AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 25 Oct 2012

Entity number: 4313379

Address: 17 INDIGOT DRIVE, PO BOX 109, SLATE HILL, NY, United States, 10973

Registration date: 25 Oct 2012

Entity number: 4313005

Address: 111 MAIN STREET, P.O. BOX 509, CHESTER, NY, United States, 10918

Registration date: 25 Oct 2012

Entity number: 4313016

Address: 1 THE LANE ORANGE, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Oct 2012

Entity number: 4313344

Address: 51 FOREST RD 316-212, MONROE, NY, United States, 10950

Registration date: 25 Oct 2012

Entity number: 4313143

Address: 165 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 25 Oct 2012

Entity number: 4312992

Address: PO BOX 64, MONROE, NY, United States, 10950

Registration date: 25 Oct 2012

Entity number: 4313346

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 25 Oct 2012