Business directory in New York Orange - Page 1063

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: 4152878

Address: 1547 SUMMIT AVENUE, HILLSIDE, NJ, United States, 07205

Registration date: 13 Oct 2011

Entity number: 4153218

Address: 5 IMPERATO COURT, CLINTONDALE, NY, United States, 12515

Registration date: 13 Oct 2011

Entity number: 4152970

Address: 10 EVERGREEN LN, WALDEN, NY, United States, 12586

Registration date: 13 Oct 2011

Entity number: 4152662

Address: 7 KENNEL ROAD, CUDDEBACKVILLE, NY, United States, 12729

Registration date: 12 Oct 2011 - 07 Aug 2019

Entity number: 4152221

Address: 64 OTTERKILL ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 12 Oct 2011

Entity number: 4152334

Address: 168 JOHNSON ROAD, CHESTER, NY, United States, 10918

Registration date: 12 Oct 2011

Entity number: 4152469

Address: 64 OTTERKILL ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 12 Oct 2011

Entity number: 4152292

Address: TRUSTEE/STAUBER IREV TRUST, 25 VAN BUREN DRIVE UNIT 203, MONROE, NY, United States, 10950

Registration date: 12 Oct 2011

Entity number: 4152489

Address: P.O. BOX 10924, NEWBURGH, NY, United States, 12552

Registration date: 12 Oct 2011

Entity number: 4152611

Address: 138 DOGWOOD LANE, NEWBURGH, NY, United States, 12550

Registration date: 12 Oct 2011

Entity number: 4152283

Address: PO BOX 942, WURTSBORO, NY, United States, 12790

Registration date: 12 Oct 2011

Entity number: 4151679

Address: 55 QUAKER AVE., STE. 103, CORNWALL, NY, United States, 12518

Registration date: 11 Oct 2011 - 13 Aug 2012

Entity number: 4151752

Address: 24 CHERRY STREET, PO BOX 739, FORT MONTGOMERY, NY, United States, 10922

Registration date: 11 Oct 2011 - 31 Aug 2016

Entity number: 4151982

Address: 11 COUNTRY HOLLOW, HIGHLAND MILLS, NY, United States, 10930

Registration date: 11 Oct 2011

Entity number: 4151612

Address: 842 GREENVILLE TURNPIKE, MIDDLETOWN, NY, United States, 10940

Registration date: 11 Oct 2011

Entity number: 4151785

Address: 8 TAYLOR CT. UNIT 301, MONROE, NY, United States, 10950

Registration date: 11 Oct 2011

Entity number: 4151536

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

Registration date: 07 Oct 2011 - 16 Jun 2015

Entity number: 4151531

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

Registration date: 07 Oct 2011

Entity number: 4151320

Address: 8 PRINCESS LANE, NEWBURGH, NY, United States, 12550

Registration date: 07 Oct 2011

Entity number: 4151501

Address: 4 CROTTY LANE, SUITE 100-18, NEW WINDSOR, NY, United States, 12553

Registration date: 07 Oct 2011

Entity number: 4150844

Address: 107 Glendale Drive, New Windsor, NY, United States, 12553

Registration date: 06 Oct 2011

Entity number: 4150562

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 06 Oct 2011

Entity number: 4150662

Address: 1046 ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 06 Oct 2011

Entity number: 4149912

Address: P.O. BOX 96, CIRCLEVILLE, NY, United States, 10919

Registration date: 05 Oct 2011 - 31 Aug 2016

Entity number: 4149972

Address: 209 LAKESIDE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 05 Oct 2011 - 31 Aug 2016

Entity number: 4150052

Address: 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 05 Oct 2011 - 11 Sep 2018

YUMMI INC. Inactive

Entity number: 4150078

Address: 254 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Oct 2011 - 28 Oct 2019

Entity number: 4150098

Address: 2, HAYMONT TERRACE, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 05 Oct 2011 - 03 Jan 2024

Entity number: 4150032

Address: 5 LUES COURT, MONROE, NY, United States, 10950

Registration date: 05 Oct 2011

Entity number: 4150041

Address: 20 Eisenhower Dr, Middletown, NY, United States, 10940

Registration date: 05 Oct 2011

Entity number: 4150285

Address: 2073 INDEPENDENCE DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 05 Oct 2011

Entity number: 4149256

Address: 9 JOGEE RD, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Oct 2011 - 31 Aug 2016

Entity number: 4149551

Address: 8 QUICKWAY RD #101, MONROE, NY, United States, 10950

Registration date: 04 Oct 2011 - 31 Aug 2016

Entity number: 4149550

Address: 74 PATIO ROAD, MIDDLETOWN, NY, United States, 10941

Registration date: 04 Oct 2011

Entity number: 4149179

Address: 44 OGLE ROAD, OLD TAPPAN, NJ, United States, 07675

Registration date: 03 Oct 2011

Entity number: 4148986

Address: 3 SIGET CT., UNIT 201, MONROE, NY, United States, 10950

Registration date: 03 Oct 2011

Entity number: 4148970

Address: 7 KORITZ CT., SUITE 302, MONROE, NY, United States, 10950

Registration date: 03 Oct 2011

Entity number: 4149160

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

Registration date: 03 Oct 2011

Entity number: 4148784

Address: 1350 PACIFIC STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11216

Registration date: 03 Oct 2011

Entity number: 4149079

Address: 14-18 FRONT STREET, NEWBURGH, NY, United States, 12550

Registration date: 03 Oct 2011

Entity number: 4148368

Address: 16 BRIDGE TERRACE, FORT MONTGOMERY, NY, United States, 10922

Registration date: 30 Sep 2011 - 18 Feb 2020

Entity number: 4148452

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

Registration date: 30 Sep 2011

Entity number: 4148473

Address: 470 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 30 Sep 2011

KMV3 LLC Active

Entity number: 4148271

Address: 16 STONEWALL COURT, MAHWAH, NJ, United States, 07430

Registration date: 30 Sep 2011

Entity number: 4148614

Address: 48 WAWAYANDA ROAD, WARWICK, NY, United States, 10990

Registration date: 30 Sep 2011

Entity number: 4147932

Address: 7 LUCY LANE, MONROE, NY, United States, 10950

Registration date: 29 Sep 2011

Entity number: 4148197

Address: 2 VIRGINIA AVENUE, MONROE, NY, United States, 10950

Registration date: 29 Sep 2011

Entity number: 4147780

Address: P.O.B 547, PINE BUSH, NY, United States, 12566

Registration date: 29 Sep 2011

Entity number: 4147695

Address: 21 OXFORD LANE, HARRIMAN, NY, United States, 10926

Registration date: 29 Sep 2011

Entity number: 4148098

Address: 72 WISNER AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 29 Sep 2011