Business directory in New York Orange - Page 1015

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: 4312521

Address: 25 MONARCH DR, NEWBURGH, NY, United States, 12550

Registration date: 24 Oct 2012 - 09 Aug 2013

Entity number: 4312561

Address: 316F S. MOORE LOOP, WEST POINT, NY, United States, 10996

Registration date: 24 Oct 2012 - 12 Jun 2014

ZANVEL INC. Inactive

Entity number: 4312639

Address: 8 PRAG BLVD, UNIT 301, MONROE, NY, United States, 10950

Registration date: 24 Oct 2012 - 26 Oct 2016

Entity number: 4312683

Address: 4 RIDGEWAY LOOP, WARWICK, NY, United States, 10990

Registration date: 24 Oct 2012 - 26 Oct 2016

Entity number: 4312766

Address: 300 MERCER ST., SUITE 24F, NEW YORK, NY, United States, 10003

Registration date: 24 Oct 2012 - 13 Feb 2014

Entity number: 4312654

Address: 877 BLOOMING GROVE TURNPIKE, VAILS GATE, NY, United States, 12584

Registration date: 24 Oct 2012

Entity number: 4312729

Address: 233 ANGOLA ROAD, CORNWALL, NY, United States, 12518

Registration date: 24 Oct 2012

Entity number: 4312794

Address: 3 VAN BUREN DRIVE UNIT 301, MONROE, NY, United States, 10950

Registration date: 24 Oct 2012

Entity number: 4312565

Address: 98 DUNCAN AVENUE, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 24 Oct 2012

Entity number: 4312632

Address: 65 MAIN ST., SUITE 301, WARWICK, NY, United States, 10990

Registration date: 24 Oct 2012

Entity number: 4312352

Address: 198 MONHAGEN AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Oct 2012

Entity number: 4312808

Address: 29 FAIRVIEW AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 24 Oct 2012

Entity number: 4312572

Address: 125 LITTLE YORK ROAD, WARWICK, NY, United States, 10990

Registration date: 24 Oct 2012

Entity number: 4312587

Address: 302 UNITY PLAZA, LATROBE, PA, United States, 15650

Registration date: 24 Oct 2012

Entity number: 4312336

Address: 100 EGBERTSON ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 24 Oct 2012

Entity number: 4312555

Address: 15 ADRIANNE DRIVE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 24 Oct 2012

Entity number: 4312259

Address: 173 CASCADE ROAD, WARWICK, NY, United States, 10990

Registration date: 24 Oct 2012

Entity number: 4311734

Address: 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591

Registration date: 23 Oct 2012 - 26 Oct 2016

Entity number: 4311786

Address: 2 GRANDVIEW ROAD, CENTRAL VALLEY, NY, United States, 10917

Registration date: 23 Oct 2012 - 27 Nov 2012

Entity number: 4312141

Address: 96249 LIGHT WIND DR, FERNANDINA BEACH, FL, United States, 32034

Registration date: 23 Oct 2012 - 29 Feb 2024

Entity number: 4312166

Address: 3 BALMVILLE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 23 Oct 2012 - 26 Oct 2016

Entity number: 4312184

Address: 250 DANS RD, MIDDLETOWN, NY, United States, 10941

Registration date: 23 Oct 2012

Entity number: 4311814

Address: 100 BLAKE RD., MAYBROOK, NY, United States, 12543

Registration date: 23 Oct 2012

Entity number: 4311908

Address: 22 SATMAR DRIVE, MONROE, NY, United States, 10950

Registration date: 23 Oct 2012

Entity number: 4311769

Address: 44 AMITY ROAD, WARWICK, NY, United States, 10990

Registration date: 23 Oct 2012

Entity number: 4311668

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

Registration date: 23 Oct 2012

Entity number: 4311627

Address: 827 COUNTY ROUTE 1, PINE ISLAND, NY, United States, 10969

Registration date: 23 Oct 2012

Entity number: 4311261

Address: 42 RYERSON ROAD, NEW HAMPTON, NY, United States, 10958

Registration date: 22 Oct 2012

Entity number: 4311472

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

Registration date: 22 Oct 2012

Entity number: 4311237

Address: 16 HILLTOP AVE, NEWBURGH, NY, United States, 12250

Registration date: 22 Oct 2012

Entity number: 4311563

Address: 4 FIELD COURT, OAK RIDGE, NJ, United States, 07438

Registration date: 22 Oct 2012

Entity number: 4311001

Address: 5 JEANNE DRIVE, SUITE #7, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 2012

Entity number: 4311192

Address: 5 Howard Seely Road, Thompson Ridge, NY, United States, 10985

Registration date: 22 Oct 2012

Entity number: 4311526

Address: P O BOX 471, 1375 KINGS HIGHWAY, SUGAR LOAF, NY, United States, 10981

Registration date: 22 Oct 2012

Entity number: 4311604

Address: 24 LONGVIEW DRIVE, RIDGEFIELD, CT, United States, 06877

Registration date: 22 Oct 2012

Entity number: 4311315

Address: 8 LAURA LANE, CENTRAL VALLEY, NY, United States, 10917

Registration date: 22 Oct 2012

Entity number: 4310669

Address: 394 WASHINGTON AVE., NEWBURGH, NY, United States, 12550

Registration date: 19 Oct 2012 - 26 Oct 2016

Entity number: 4310779

Address: PO BOX 1201, PINE BUSH, NY, United States, 12566

Registration date: 19 Oct 2012 - 05 Feb 2018

Entity number: 4310869

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

Registration date: 19 Oct 2012 - 26 Oct 2016

Entity number: 4310394

Address: 64 MILLPOND PARKWAY, MONROE, NY, United States, 10950

Registration date: 19 Oct 2012

Entity number: 4310681

Address: 5 VISTA VIEW TERRACE, MIDDLETOWN, NY, United States, 10941

Registration date: 19 Oct 2012

Entity number: 4310677

Address: 5 VISTA VIEW TERRACE, MIDDLETOWN, NY, United States, 10941

Registration date: 19 Oct 2012

Entity number: 4310824

Address: 113 LIBERTY STREET, NEWBURGH, NY, United States, 12550

Registration date: 19 Oct 2012

Entity number: 4310873

Address: 70 MAIN ST., PINE BUSH, NY, United States, 12566

Registration date: 19 Oct 2012

Entity number: 4309840

Address: 36 EAST 54TH STREET, BROOKLYN, NY, United States, 11203

Registration date: 18 Oct 2012

Entity number: 4310322

Address: PO BOX 267, VAILS GATE, NY, United States, 12584

Registration date: 18 Oct 2012

Entity number: 4310155

Address: 388 E MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Oct 2012

Entity number: 4309885

Address: 5 - CARTER LANE, # 302, MONROE, NY, United States, 10950

Registration date: 18 Oct 2012

Entity number: 4309175

Address: 47 CINDY LANE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 17 Oct 2012

Entity number: 4309191

Address: 254 ROUTE 17K, SUITE 202, NEWBURGH, NY, United States, 12550

Registration date: 17 Oct 2012