Business directory in New York Orange - Page 1046

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: 4208493

Address: 10 PARADISE LANE, WARWICK, NY, United States, 10990

Registration date: 27 Feb 2012

Entity number: 4208209

Address: 21 HORTON AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Feb 2012

Entity number: 4208197

Address: 150-33 78TH AVENUE, FLUSHING, NY, United States, 11367

Registration date: 27 Feb 2012

Entity number: 4208299

Address: 31 ERIN COURT, MIDDLETOWN, NY, United States, 10941

Registration date: 27 Feb 2012

Entity number: 4208338

Address: 62 CHARLES ST, MONTGOMERY, NY, United States, 12549

Registration date: 27 Feb 2012

Entity number: 4208621

Address: P.O. BOX 681, MONTGOMERY, NY, United States, 12549

Registration date: 27 Feb 2012

Entity number: 4208729

Address: 5288 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 27 Feb 2012

Entity number: 4207757

Address: 3 PAKSH PLACE UNIT 302, MONROE, NY, United States, 10950

Registration date: 24 Feb 2012 - 01 Feb 2023

Entity number: 4207559

Address: 310 WINDSOR HWY, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Feb 2012

Entity number: 4207424

Address: 28 OLDE WAGON RD, WARWICK, NY, United States, 10990

Registration date: 24 Feb 2012

Entity number: 4206741

Address: 920 scenic knoll, TIPP CITY, OH, United States, 45371

Registration date: 23 Feb 2012 - 05 Oct 2023

Entity number: 4206868

Address: 54 FAIRFAX AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Feb 2012 - 21 Dec 2022

BBSV CORP. Inactive

Entity number: 4207017

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

Registration date: 23 Feb 2012 - 31 Aug 2016

Entity number: 4207091

Address: 26 HIGH MEADOW ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 23 Feb 2012 - 15 Jul 2019

Entity number: 4206736

Address: 21 OAKRIDGE ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Feb 2012

Entity number: 4206785

Address: 1 SHARP PLAZA, SUITE 2, MAHWAH, NJ, United States, 07495

Registration date: 23 Feb 2012

Entity number: 4206904

Address: 5 Windermere St, LAKEWOOD, NJ, United States, 08701

Registration date: 23 Feb 2012

Entity number: 4206830

Address: 2610 VAILSGATES HEIGHTS DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 23 Feb 2012

Entity number: 4207231

Address: 4 CORTLAND DRIVE, WARWICK, NY, United States, 10990

Registration date: 23 Feb 2012

Entity number: 4206623

Address: 5 Windermere St, LAKEWOOD, NJ, United States, 08701

Registration date: 23 Feb 2012

Entity number: 4207208

Address: 349 RT 211E, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Feb 2012

Entity number: 4207033

Address: 39 MAPLE LANE, MONROE, NY, United States, 10950

Registration date: 23 Feb 2012

Entity number: 4206774

Address: 2975 ROUTE 9W SOUTH, NEW WINDSOR, NY, United States, 12553

Registration date: 23 Feb 2012

Entity number: 4207180

Address: PO BOX 178, WARWICK, NY, United States, 10990

Registration date: 23 Feb 2012

Entity number: 4207236

Address: 227 MONTGOMERY STREET, NEWBURGH, NY, United States, 12550

Registration date: 23 Feb 2012

Entity number: 4207204

Address: 227 MONTGOMERY STREET, NEWBURGH, NY, United States, 12550

Registration date: 23 Feb 2012

Entity number: 4205865

Address: P.O. BOX 340, LACONIA, NH, United States, 03246

Registration date: 22 Feb 2012 - 12 Dec 2014

Entity number: 4206260

Address: 201 WARD STREET, STE. 2A, MONTGOMERY, NY, United States, 12549

Registration date: 22 Feb 2012 - 31 Aug 2016

Entity number: 4206261

Address: PO BOX 5753, WALNUT CREEK, CA, United States, 94596

Registration date: 22 Feb 2012 - 31 Aug 2016

Entity number: 4206339

Address: 4 SANZ CT #102, MONROE, NY, United States, 10950

Registration date: 22 Feb 2012 - 21 Sep 2017

Entity number: 4206278

Address: 9 GARFIELD RD UNIT 112, MONROE, NY, United States, 10950

Registration date: 22 Feb 2012

Entity number: 4206583

Address: 51 SOMERSET LANE, WARWICK, NY, United States, 10990

Registration date: 22 Feb 2012

Entity number: 4206269

Address: 12 RIDGE ROAD, MONROE, NY, United States, 10950

Registration date: 22 Feb 2012

Entity number: 4206566

Address: 167 HIGH BARNEY ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Feb 2012

Entity number: 4206163

Address: 70 GREENWAY TERRACE, MIDDLETOWN, NY, United States, 10941

Registration date: 22 Feb 2012

Entity number: 4206304

Address: PO BOX 93, CIRCLEVILLE, NY, United States, 10919

Registration date: 22 Feb 2012

Entity number: 4206168

Address: 322 E 3RD STREET, NEW YORK, NY, United States, 10009

Registration date: 22 Feb 2012

Entity number: 4206539

Address: 2088 STATE RT 94, SALISBURY MILLS, NY, United States, 12577

Registration date: 22 Feb 2012

Entity number: 4206371

Address: 51 FOREST RD #316-159, MONROE, NY, United States, 10950

Registration date: 22 Feb 2012

Entity number: 4206195

Address: 787 state route 17m #1287, MONROE, NY, United States, 10949

Registration date: 22 Feb 2012

Entity number: 4206028

Address: 25 OLD ROCK CUT ROAD, WALDEN, NY, United States, 12586

Registration date: 22 Feb 2012

Entity number: 4205922

Address: 357 CORTLANDT STREET, BELLEVILLE, NJ, United States, 07109

Registration date: 22 Feb 2012

Entity number: 4205505

Address: 101 GREY COURT RD., CHESTER, NY, United States, 10918

Registration date: 21 Feb 2012 - 31 Aug 2016

Entity number: 4205703

Address: 3 MEADOWS LANE, MIDDLETOWN, NY, United States, 10941

Registration date: 21 Feb 2012 - 28 Dec 2016

Entity number: 4205712

Address: 914 RIVER POINT DRIVE, MONTGOMERY, NY, United States, 12549

Registration date: 21 Feb 2012 - 04 Jan 2013

Entity number: 4205474

Address: 1145 17K, MONTGOMERY, NY, United States, 12549

Registration date: 21 Feb 2012

Entity number: 4205334

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

Registration date: 21 Feb 2012

Entity number: 4205069

Address: PO BOX 146, MOUNTAINVILLE, NY, United States, 10953

Registration date: 21 Feb 2012

Entity number: 4205077

Address: 15 NEVERSINK DRIVE, PORT JERVIS, NY, United States, 12771

Registration date: 21 Feb 2012

Entity number: 4205434

Address: 337 BEAMER ROAD, WALDEN, NY, United States, 12586

Registration date: 21 Feb 2012