Business directory in New York Orange - Page 1028

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 104678 companies

Entity number: 4268070

Address: 101 MONARCH DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 09 Jul 2012

Entity number: 4268308

Address: 446 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 09 Jul 2012

Entity number: 4268284

Address: 37 NORTH PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 09 Jul 2012

Entity number: 4267934

Address: 21 RONDACK ROAD, MIDDLETOWN, NY, United States, 10941

Registration date: 09 Jul 2012

Entity number: 4267942

Address: P.O. BOX 428, GOSHEN, NY, United States, 10924

Registration date: 09 Jul 2012

Entity number: 4268461

Address: 18 WATKINS AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Jul 2012

Entity number: 4268216

Address: 27 DESANCTIS DRIVE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 09 Jul 2012

Entity number: 4268128

Address: 29 SOONS CIRCLE, NEW HAMPTON, NY, United States, 10958

Registration date: 09 Jul 2012

Entity number: 4268167

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

Registration date: 09 Jul 2012

Entity number: 4268268

Address: 16 WEST 23RD STREET, 4TH FLOOR, NY, NY, United States, 10010

Registration date: 09 Jul 2012

Entity number: 4268487

Address: 1237 RTE 42, SPARROWBUSH, NY, United States, 12780

Registration date: 09 Jul 2012

Entity number: 4268447

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

Registration date: 09 Jul 2012

Entity number: 4268089

Address: P.O. BOX 481, MONROE, NY, United States, 10950

Registration date: 09 Jul 2012

Entity number: 4268460

Address: PO BOX 2178, NEWBURGH, NY, United States, 12550

Registration date: 09 Jul 2012

Entity number: 4268129

Address: 623 COUNTY ROUTE 50, NEW HAMPTON, NY, United States, 10958

Registration date: 09 Jul 2012

Entity number: 4267538

Address: 48 BAKERTOWN RD #307, MONROE, NY, United States, 10950

Registration date: 06 Jul 2012 - 26 Oct 2016

Entity number: 4267901

Address: 125 GREENCREST DR., MIDDLETOWN, NY, United States, 10941

Registration date: 06 Jul 2012 - 12 Dec 2018

Entity number: 4267674

Address: 7 ALLERTON AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Jul 2012

Entity number: 4267912

Address: 83 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 06 Jul 2012

Entity number: 4267574

Address: 17 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 06 Jul 2012

Entity number: 4267546

Address: 600 OSCAWANA LAKE RD., PUTNAM VALLEY, NY, United States, 10579

Registration date: 06 Jul 2012

Entity number: 4267781

Address: 1 POPLAR STREET, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jul 2012

Entity number: 4267651

Address: 170 WICKHAM AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Jul 2012

Entity number: 4267410

Address: 11 CLEARVIEW DRIVE, WALLKILL, NY, United States, 12589

Registration date: 06 Jul 2012

Entity number: 4266948

Address: PO BOX 265, BELLE HAVEN, VA, United States, 23306

Registration date: 05 Jul 2012 - 18 Aug 2016

Entity number: 4267062

Address: 74 NORTH ST., NEWBURGH, NY, United States, 12550

Registration date: 05 Jul 2012 - 26 Oct 2016

Entity number: 4267124

Address: 2 PAKSH PL #101, MONROE, NY, United States, 10950

Registration date: 05 Jul 2012 - 05 Feb 2015

Entity number: 4267162

Address: 116 SCHUNNEMUNK RD., UNIT 3, MONROE, NY, United States, 10950

Registration date: 05 Jul 2012 - 26 Oct 2016

Entity number: 4267271

Address: 26 LONG HOUSE RD, WARWICK, NY, United States, 10990

Registration date: 05 Jul 2012 - 23 Oct 2013

Entity number: 4267298

Address: 16 PRESTWICK DRIVE, MONROE, NY, United States, 10950

Registration date: 05 Jul 2012 - 26 Jun 2017

Entity number: 4267300

Address: 5 APTA WAY, UNIT 202, MONROE, NY, United States, 10950

Registration date: 05 Jul 2012

Entity number: 4267091

Address: 31 ERIN COURT, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Jul 2012

Entity number: 4267206

Address: SMY-FILE #14262, 40 MATTHEWS STREET, SUITE 203, GOSHEN, NY, United States, 10924

Registration date: 05 Jul 2012

Entity number: 4267100

Address: 49 HERITAGE CROSSING, CIRCLEVILLE, NY, United States, 10919

Registration date: 05 Jul 2012

Entity number: 4267297

Address: 203 CLIFTON PLACE, SUITE 20, BROOKLYN, NY, United States, 11216

Registration date: 05 Jul 2012

Entity number: 4266994

Address: 8 FRANKFURT ROAD, SUITE 102, MONROE, NY, United States, 10950

Registration date: 05 Jul 2012

Entity number: 4266924

Address: 90 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Jul 2012

Entity number: 4267272

Address: 649 JERSEY AVENUE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 05 Jul 2012

Entity number: 4267129

Address: 8 KNOX AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Jul 2012

Entity number: 4267188

Address: 2 MILL STREET, NEWBURGH, NY, United States, 12550

Registration date: 05 Jul 2012

Entity number: 4266445

Address: 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 03 Jul 2012 - 26 Oct 2016

Entity number: 4266569

Address: 12 TOWN LINE ROAD, NEW BURGH, NY, United States, 12550

Registration date: 03 Jul 2012 - 26 Oct 2016

Entity number: 4266783

Address: 38 HAWTHORNE AVE #L1, NEWBURGH, NY, United States, 12550

Registration date: 03 Jul 2012 - 26 Oct 2016

Entity number: 4266463

Address: 132 NEPTUNE DR, MONROE, NY, United States, 10950

Registration date: 03 Jul 2012

Entity number: 4266685

Address: 10 LAKE ST, MONROE, NY, United States, 10950

Registration date: 03 Jul 2012

Entity number: 4266206

Address: PO BOX 642, NEW HAMPTON, NY, United States, 10958

Registration date: 03 Jul 2012

Entity number: 4266630

Address: 6 Lemberg, MONROE, NY, United States, 10950

Registration date: 03 Jul 2012

Entity number: 4266455

Address: 195 BENEDICT ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 03 Jul 2012

Entity number: 4266503

Address: 6 Blue Star Farm Road, Cornwall, NY, United States, 12518

Registration date: 03 Jul 2012

Entity number: 4266469

Address: 55 LAUREL HILL DRIVE, WESTTOWN, NY, United States, 10998

Registration date: 03 Jul 2012