Business directory in New York Orange - Page 1047

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: 4204959

Address: 26 HAMPTONBURGH ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 21 Feb 2012

Entity number: 4205041

Address: 20-1 ON THE GREEN, NEW WINDSOR, NY, United States, 12553

Registration date: 21 Feb 2012

Entity number: 4205115

Address: 12 Sequoia Trail, Highland Mills, NY, United States, 10930

Registration date: 21 Feb 2012

Entity number: 4205128

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

Registration date: 21 Feb 2012

Entity number: 4205588

Address: 118 SEVEN SPRING ROAD, MONROE, NY, United States, 10950

Registration date: 21 Feb 2012

Entity number: 4204454

Address: 2 CHERNOBYL CT UNIT 302, MONROE, NY, United States, 10950

Registration date: 17 Feb 2012 - 31 Aug 2016

Entity number: 4204557

Address: 5 SHEAFE CIRCLE, ROCK TAVERN, NY, United States, 12575

Registration date: 17 Feb 2012 - 24 Jul 2013

Entity number: 4204351

Address: 7 Koritz ct., #201, #301, Monroe, NY, United States, 10950

Registration date: 17 Feb 2012

Entity number: 4204573

Address: 380 COUNTY ROUTE 48, THOMPSON RIDGE, NY, United States, 10985

Registration date: 17 Feb 2012

Entity number: 4204876

Address: 111 MAIN STREET, CHESTER, NY, United States, 10918

Registration date: 17 Feb 2012

Entity number: 4204386

Address: 610 BROADWAY, STE 138, NEW YORK, NY, United States, 12542

Registration date: 17 Feb 2012

Entity number: 4204251

Address: 470 ROUTE 211 EAST UNIT 18, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Feb 2012

Entity number: 4204846

Address: 257 RIVERSIDE DRIVE, FACTORYVILLE, PA, United States, 18419

Registration date: 17 Feb 2012

Entity number: 4204195

Address: 10 FORESTDALE AVE, MONROE, NY, United States, 10950

Registration date: 17 Feb 2012

Entity number: 4203666

Address: 1593 ROUTE 202, POMONA, NY, United States, 10970

Registration date: 16 Feb 2012 - 31 Aug 2016

Entity number: 4203909

Address: P.O. BOX 522, CHESTER, NY, United States, 10918

Registration date: 16 Feb 2012 - 31 Aug 2016

Entity number: 4204150

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

Registration date: 16 Feb 2012 - 13 May 2013

Entity number: 4203990

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

Registration date: 16 Feb 2012

Entity number: 4204094

Address: 262 Greenwich Avenue, Suite C, Goshen, NY, United States, 10924

Registration date: 16 Feb 2012

Entity number: 4203764

Address: 34 JUDSON RD, MONTGOMERY, NY, United States, 12549

Registration date: 16 Feb 2012

Entity number: 4203977

Address: P.O. BOX #404, NEW HAMPTON, NY, United States, 10958

Registration date: 16 Feb 2012

Entity number: 4203574

Address: 64 SHAWANGUNK RD, MIDDLETOWN, NY, United States, 10941

Registration date: 16 Feb 2012

Entity number: 4203898

Address: 57 GADIRI DR., HIGHLAND MILLS, NY, United States, 10930

Registration date: 16 Feb 2012

Entity number: 4202975

Address: 67 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 15 Feb 2012 - 31 Aug 2016

Entity number: 4202990

Address: 2099 RT. 17A, GOSHEN, NY, United States, 10924

Registration date: 15 Feb 2012 - 16 Mar 2016

85A CORP. Inactive

Entity number: 4203341

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

Registration date: 15 Feb 2012 - 31 Aug 2016

Entity number: 4203056

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

Registration date: 15 Feb 2012

Entity number: 4203225

Address: 237 MOUNTAIN VIEW AVE., WALLKILL, NY, United States, 12589

Registration date: 15 Feb 2012

Entity number: 4203110

Address: 136 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771

Registration date: 15 Feb 2012

Entity number: 4202921

Address: 34 HAIN DRIVE, MONROE, NY, United States, 10950

Registration date: 15 Feb 2012

Entity number: 4203240

Address: P.O. BOX 1535, NEWBURGH, NY, United States, 12551

Registration date: 15 Feb 2012

Entity number: 4203226

Address: 1 SATMAR DR., #302, MONROE, NY, United States, 10950

Registration date: 15 Feb 2012

Entity number: 4203092

Address: 42 HOMESTEAD VILLAGE DRIVE, WARWICK, NY, United States, 10990

Registration date: 15 Feb 2012

307 HFM INC Inactive

Entity number: 4202338

Address: P.O. BOX 536, 307 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 14 Feb 2012 - 31 Aug 2016

Entity number: 4202670

Address: 1 RADOMSK WAY #101, MONROE, NY, United States, 10950

Registration date: 14 Feb 2012 - 31 Aug 2016

Entity number: 4202912

Address: 304 CORBETT ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 14 Feb 2012

Entity number: 4202489

Address: 135 Crotty Road, Middletown, NY, United States, 10941

Registration date: 14 Feb 2012

Entity number: 4202572

Address: 511 COUNTY ROUTE 49, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Feb 2012

Entity number: 4202580

Address: 260 W. 35TH STREET #603, NEW YORK, NY, United States, 10123

Registration date: 14 Feb 2012

Entity number: 4202525

Address: 243 VAN DUZER ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Feb 2012

Entity number: 4202376

Address: 2990 JEROME AVENUE, BRONX, NY, United States, 10468

Registration date: 14 Feb 2012

Entity number: 4201815

Address: 185 LINDEN AVE, MDDLETOWN, NY, United States, 10940

Registration date: 13 Feb 2012 - 31 Aug 2016

Entity number: 4201819

Address: 300 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Feb 2012 - 31 Aug 2016

Entity number: 4201920

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

Registration date: 13 Feb 2012 - 28 Dec 2017

Entity number: 4202112

Address: 86 cottage st, MIDDLETOWN, NY, United States, 10941

Registration date: 13 Feb 2012

Entity number: 4201956

Address: PO BOX 2699, NEWBURGH, NY, United States, 12550

Registration date: 13 Feb 2012

Entity number: 4201922

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

Registration date: 13 Feb 2012

Entity number: 4202015

Address: 40 MATTHEWS STREET SUITE 203, GOSHEN, NY, United States, 10924

Registration date: 13 Feb 2012

Entity number: 4202195

Address: 1093 ORANGE TPKE, #3, MONROE, NY, United States, 10950

Registration date: 13 Feb 2012

Entity number: 4201087

Address: 55 FOREST RD #U316-17, MONROE, NY, United States, 10950

Registration date: 10 Feb 2012 - 31 Aug 2016