Business directory in New York Orange - Page 1044

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 104680 companies

Entity number: 4215138

Address: 116 WEST 23 STREET, STE 500, NEW YORK, NY, United States, 10011

Registration date: 12 Mar 2012

Entity number: 4215444

Address: 360 BRADHURST AVENUE, HAWTHORNE, NY, United States, 10532

Registration date: 12 Mar 2012

Entity number: 4214704

Address: 27 SOUTH ASPEN ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Mar 2012 - 31 Aug 2016

Entity number: 4214356

Address: 332 RESERVOIR RD, GOSHEN, NY, United States, 10924

Registration date: 09 Mar 2012

Entity number: 4214289

Address: 28 TOP NOTCH RD, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Mar 2012

Entity number: 4214227

Address: 202 PARR MEADOW DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 09 Mar 2012

Entity number: 4214150

Address: 50 HOUSTON ROAD, GOSHEN, NY, United States, 10924

Registration date: 09 Mar 2012

Entity number: 4214705

Address: 3141 ROUTE 6, SLATE HILL, NY, United States, 10972

Registration date: 09 Mar 2012

Entity number: 4214380

Address: 47 W MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 09 Mar 2012

Entity number: 4214248

Address: 29 CLINTONWOOD DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 09 Mar 2012

Entity number: 4214701

Address: 5 SPRING ROCK DRIVE, GOSHEN, NY, United States, 10924

Registration date: 09 Mar 2012

Entity number: 4214257

Address: 275 UNION ST, MONTGOMERY, NY, United States, 12549

Registration date: 09 Mar 2012

Entity number: 4214396

Address: 77 WALTON TERRACE, MONROE, NY, United States, 10950

Registration date: 09 Mar 2012

Entity number: 4214516

Address: 15 JEAN RIDGE RD, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Mar 2012

Entity number: 4213560

Address: 1655 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 08 Mar 2012 - 02 Nov 2023

MILEFK INC. Inactive

Entity number: 4213578

Address: 6 SCHUNNEMUNK RD UNIT 302, MONROE, NY, United States, 10950

Registration date: 08 Mar 2012 - 24 Jun 2020

Entity number: 4213664

Address: 20 IRON FORGE ROAD, WARWICK, NY, United States, 10990

Registration date: 08 Mar 2012 - 05 Mar 2015

Entity number: 4213866

Address: 3 SATMAR DR., 301, MONROE, NY, United States, 10950

Registration date: 08 Mar 2012 - 31 Aug 2016

Entity number: 4214009

Address: 1662 ROUTE 300, SUITE 133, NEWBURGH, NY, United States, 12250

Registration date: 08 Mar 2012

Entity number: 4213565

Address: 3 SHALE LANE, CAMPBELL HALL, NY, United States, 10916

Registration date: 08 Mar 2012

Entity number: 4213593

Address: 9 KROLLA DR UNIT 302, MONROE, NY, United States, 10950

Registration date: 08 Mar 2012

Entity number: 4214116

Address: 30 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, United States, 10962

Registration date: 08 Mar 2012

Entity number: 4213563

Address: 2 SASEV CT. UNIT 102, MONROE, NY, United States, 10950

Registration date: 08 Mar 2012

Entity number: 4213273

Address: 58 MILVAL LANE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 07 Mar 2012 - 31 Aug 2016

Entity number: 4213391

Address: 6 SCHUNNEMUNK ROAD #302, MONROE, NY, United States, 10950

Registration date: 07 Mar 2012 - 31 Aug 2016

Entity number: 4213428

Address: 349 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Mar 2012 - 31 Aug 2016

Entity number: 4212756

Address: 317 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017

Registration date: 07 Mar 2012

Entity number: 4212829

Address: 257 ORCHARD DR, MONROE, NY, United States, 10950

Registration date: 07 Mar 2012

Entity number: 4212757

Address: 756 RT 17M, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Mar 2012

Entity number: 4212781

Address: 100 BEACH STREET, CORNWALL, NY, United States, 12518

Registration date: 07 Mar 2012

Entity number: 4212755

Address: 756 RT 17M, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Mar 2012

Entity number: 4213028

Address: 5 CARDINAL DRIVE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 07 Mar 2012

Entity number: 4213377

Address: 152 BIBLECAMP RD., BLOOMINGBURG, NY, United States, 12721

Registration date: 07 Mar 2012

Entity number: 4213431

Address: 1382 LAKES ROAD, MONROE, NY, United States, 10950

Registration date: 07 Mar 2012

Entity number: 4213255

Address: 14 COMMERCIAL AVENUE, MIDDLETOWN, NY, United States, 10941

Registration date: 07 Mar 2012

Entity number: 4212113

Address: 171 VILLAGE GREEN CT, WARWICK, NY, United States, 10990

Registration date: 06 Mar 2012 - 18 Oct 2019

Entity number: 4212136

Address: 3 ORCHARD RIDGE WAY, WARWICK, NY, United States, 10990

Registration date: 06 Mar 2012 - 17 Jan 2013

Entity number: 4212140

Address: 4355 CENTRAL AVE, ST. PETERSBURG, FL, United States, 33715

Registration date: 06 Mar 2012 - 02 Feb 2023

Entity number: 4212325

Address: 5 MEZABISH PLACE, UNIT 302, MONROE, NY, United States, 10950

Registration date: 06 Mar 2012 - 31 Aug 2016

Entity number: 4212339

Address: 280 BROADWAY, STE.2, NEWBURGH, NY, United States, 12550

Registration date: 06 Mar 2012 - 02 Jun 2017

Entity number: 4212443

Address: 280 BROADWAY STE 2, NEWBURGH, NY, United States, 12550

Registration date: 06 Mar 2012 - 21 Nov 2017

Entity number: 4212649

Address: 7 PAT RD., NEWBURGH, NY, United States, 12550

Registration date: 06 Mar 2012 - 27 Apr 2016

Entity number: 4212696

Address: 27 SEALS DRIVE, MONROE, NY, United States, 10950

Registration date: 06 Mar 2012 - 11 Sep 2019

Entity number: 4212336

Address: 3 VICTORIA CT, CENTRAL VALLEY, NY, United States, 10917

Registration date: 06 Mar 2012

Entity number: 4212646

Address: 1 KARLIN BLVD UNIT 204, MONROE, NY, United States, 10950

Registration date: 06 Mar 2012

Entity number: 4212668

Address: 42 IRENE DR, MONROE, NY, United States, 10950

Registration date: 06 Mar 2012

Entity number: 4212478

Address: 9 MARNE AVE., NEWBURGH, NY, United States, 12550

Registration date: 06 Mar 2012

Entity number: 4212469

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

Registration date: 06 Mar 2012

Entity number: 4212709

Address: 22 CHURCH STREET, RAMSEY, NJ, United States, 07446

Registration date: 06 Mar 2012

Entity number: 4212592

Address: 21 PARKS ROAD, SPARROWBUSH, NY, United States, 12780

Registration date: 06 Mar 2012