Business directory in New York Orange - Page 1061

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: 4160180

Address: 1023 SUMMIT WOODS, NEW WINDSOR, NY, United States, 12553

Registration date: 01 Nov 2011

Entity number: 4160398

Address: 360 ANGELO DRIVE, MONTGOMERY, NY, United States, 12549

Registration date: 01 Nov 2011

Entity number: 4160071

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

Registration date: 01 Nov 2011

Entity number: 4159555

Address: 14 WINTERGREEN COURT, MONTGOMERY, NY, United States, 12549

Registration date: 31 Oct 2011 - 31 Aug 2016

Entity number: 4159870

Address: 3 PAKSH PL #211, MONROE, NY, United States, 10950

Registration date: 31 Oct 2011 - 18 Feb 2016

Entity number: 4159967

Address: 581 STATE ROUTE 17M, SUITE 8, MONROE, NY, United States, 10950

Registration date: 31 Oct 2011 - 25 Mar 2013

Entity number: 4159997

Address: P.O. BOX 120, BLOOMING GROVE, NY, United States, 10914

Registration date: 31 Oct 2011

Entity number: 4159588

Address: 5 Trowbridge Trail, Pittsford, NY, United States, 14534

Registration date: 31 Oct 2011

Entity number: 4159970

Address: PO BOX 511, HARRIMAN, NY, United States, 10926

Registration date: 31 Oct 2011

Entity number: 4160037

Address: 82 ALIZE DRIVE, KINNELON, NJ, United States, 07405

Registration date: 31 Oct 2011

Entity number: 4159888

Address: C/O JAY P. QUARTARARO, ESQ., P.O. BOX 9398, RIVERHEAD, NY, United States, 11901

Registration date: 31 Oct 2011

Entity number: 4159895

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

Registration date: 31 Oct 2011

Entity number: 4159998

Address: 62 NORTH MAIN STREET SUITE 108, FLORIDA, NY, United States, 10921

Registration date: 31 Oct 2011

Entity number: 4159440

Address: 3 BELLWOOD LANE, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 28 Oct 2011 - 31 Aug 2016

Entity number: 4159393

Address: 229 Grandview Ave, Suffern, NY, United States, 10901

Registration date: 28 Oct 2011

Entity number: 4159319

Address: 10 FENCE ROAD, WARWICK, NY, United States, 10990

Registration date: 28 Oct 2011

Entity number: 4159277

Address: 155 OLD SOUTH PLANK ROAD, WALDEN, NY, United States, 12586

Registration date: 28 Oct 2011

Entity number: 4159401

Address: 55 EBERT ROAD, MIDDLETOWN, NY, United States, 10941

Registration date: 28 Oct 2011

Entity number: 4159070

Address: 82 ALIZE DRIVE, KINNELON, NY, United States, 07405

Registration date: 28 Oct 2011

Entity number: 4158695

Address: 366 NELSON ROAD, MONROE, NY, United States, 10950

Registration date: 27 Oct 2011 - 31 Aug 2016

Entity number: 4158788

Address: 106 JESSICA COURT, CORNWALL, NY, United States, 12518

Registration date: 27 Oct 2011 - 27 Jun 2013

Entity number: 4158842

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

Registration date: 27 Oct 2011

Entity number: 4158756

Address: 39 WESTERVELT PL., APT. 5H, PASSAIC, NJ, United States, 07055

Registration date: 27 Oct 2011

Entity number: 4158317

Address: PO BOX 2252, NEWBURGH, NY, United States, 12550

Registration date: 27 Oct 2011

Entity number: 4158910

Address: 141 MIDLAND AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 2011

Entity number: 4158637

Address: 211 ONION AVE., NEW HAMPTON, NY, United States, 10958

Registration date: 27 Oct 2011

Entity number: 4158817

Address: P.O. BOX 1775, NEWBURGH, NY, United States, 12551

Registration date: 27 Oct 2011

Entity number: 4158520

Address: 1 BANK STREET, WALDEN, NY, United States, 12586

Registration date: 27 Oct 2011

Entity number: 4157766

Address: 5 ASHLYN DRIVE, Marlboro, NY, United States, 12542

Registration date: 26 Oct 2011 - 12 Apr 2024

Entity number: 4158055

Address: 251 BULL MILL ROAD, CHESTER, NY, United States, 10918

Registration date: 26 Oct 2011 - 28 Sep 2016

PADC, INC. Inactive

Entity number: 4158090

Address: 226 WEST 47TH ST, 10TH FL, NEW YORK, NY, United States, 10036

Registration date: 26 Oct 2011 - 31 Aug 2016

Entity number: 4157844

Address: 61 KINGS ROAD, ROCK TAVERN, NY, United States, 12575

Registration date: 26 Oct 2011

Entity number: 4157877

Address: 6 GETZIL BERGER BLVD UNIT 112, MONROE, NY, United States, 10950

Registration date: 26 Oct 2011

Entity number: 4158191

Address: 278 BULL MILL RD., CHESTER, NY, United States, 10918

Registration date: 26 Oct 2011

Entity number: 4158188

Address: C/O ROBERT F. MCMANUS, 14 OAKLAND AVE., WARWICK, NY, United States, 10990

Registration date: 26 Oct 2011

Entity number: 4157808

Address: PO BOX 285, SUGAR LOAF, NY, United States, 10981

Registration date: 26 Oct 2011

Entity number: 4158138

Address: PO BOX 293, SUGAR LOAF, NY, United States, 10981

Registration date: 26 Oct 2011

Entity number: 4157759

Address: 70 JOHN STREET APT 302, NEWBURGH, NY, United States, 12550

Registration date: 26 Oct 2011

Entity number: 4157765

Address: 310 MAIN STREET, CORNWALL, NY, United States, 12518

Registration date: 26 Oct 2011

Entity number: 4157195

Address: 229 WARD STREET, MONTGOMERY, NY, United States, 12549

Registration date: 25 Oct 2011 - 31 Aug 2016

Entity number: 4157366

Address: 48 JONES DRIVE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 25 Oct 2011 - 27 Oct 2017

Entity number: 4157501

Address: 20 NORTHGATE, GOSHEN, NY, United States, 10924

Registration date: 25 Oct 2011 - 03 Nov 2017

Entity number: 4157449

Address: 699 LITTLE BRITAIN RD., NEW WINDSOR, NY, United States, 12553

Registration date: 25 Oct 2011

Entity number: 4157246

Address: 205 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Oct 2011

Entity number: 4157138

Address: 73 STONYFORD ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 25 Oct 2011

Entity number: 4157383

Address: 5 WILDWOOD ROAD, SADDLE RIVER, NJ, United States, 07458

Registration date: 25 Oct 2011

Entity number: 4156895

Address: 32 CRYSTAL FARM ROAD, WARWICK, NY, United States, 10990

Registration date: 24 Oct 2011 - 29 May 2014

Entity number: 4156676

Address: 2 LAKE STREET, MONROE, NY, United States, 10950

Registration date: 24 Oct 2011

Entity number: 4156758

Address: 39 CONCETTA CT, MONROE, NY, United States, 10950

Registration date: 24 Oct 2011

Entity number: 4156956

Address: 6 RUZHIN RD, UNIT # 102, MONROE, NY, United States, 10950

Registration date: 24 Oct 2011