Business directory in New York Orange - Page 1081

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 104687 companies

Entity number: 4089167

Address: 69 GOLDEN HILL AVE., GOSHEN, NY, United States, 10924

Registration date: 03 May 2011

Entity number: 4088974

Address: 76 SULLIVAN AVENUE, FERNDALE, NY, United States, 12734

Registration date: 03 May 2011

Entity number: 4089185

Address: 229 OLD SOUTH PLANK RD., WALDEN, NY, United States, 12586

Registration date: 03 May 2011

Entity number: 4088510

Address: 3 LEMBERG CT UNIT 001, MONROE, NY, United States, 10950

Registration date: 02 May 2011 - 29 Jul 2015

Entity number: 4088778

Address: 11 TRUDY DRIVE, CAMPBELL HALL, NY, United States, 10916

Registration date: 02 May 2011

Entity number: 4088398

Address: 48 BAKERTOWN RD #506, MONROE, NY, United States, 10950

Registration date: 02 May 2011

Entity number: 4088730

Address: 401 S. WATER ST., NEWBURGH, NY, United States, 12553

Registration date: 02 May 2011

Entity number: 4088487

Address: 69 BROOKSIDE AVE, STE 222, CHESTER, NY, United States, 10918

Registration date: 02 May 2011

Entity number: 4088380

Address: 44 FROZEN RIDGE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 02 May 2011

Entity number: 4088497

Address: PO BOX 1270, MONROE, NY, United States, 10949

Registration date: 02 May 2011

Entity number: 4087831

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

Registration date: 29 Apr 2011 - 28 Sep 2012

Entity number: 4087863

Address: 146 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553

Registration date: 29 Apr 2011 - 31 Aug 2016

Entity number: 4088111

Address: P.O. BOX 358, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Apr 2011 - 31 Aug 2016

Entity number: 4087889

Address: 545 STATION ROAD, ROCK TAVERN, NY, United States, 12575

Registration date: 29 Apr 2011

Entity number: 4087927

Address: 16 SAN ANTONIO CIRCLE, MONROE, NY, United States, 10950

Registration date: 29 Apr 2011

Entity number: 4088049

Address: 693 BULLVILLE RD., MONTGOMERY, NY, United States, 12549

Registration date: 29 Apr 2011

Entity number: 4088026

Address: 164 WILLOW AVENUE, CORNWALL, NY, United States, 12518

Registration date: 29 Apr 2011

Entity number: 4087925

Address: 674 SOUTH DRURY LANE, ROCK TAVERN, NY, United States, 12575

Registration date: 29 Apr 2011

Entity number: 4087869

Address: 16 JACKSON ST., HIGHLAND MILLS, NY, United States, 10930

Registration date: 29 Apr 2011

Entity number: 4088117

Address: 15 MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 29 Apr 2011

Entity number: 4087923

Address: 262 ROAD PASTURE ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Apr 2011

Entity number: 4087789

Address: 545 WEST 20 STREET, NEW YORK, NY, United States, 10011

Registration date: 29 Apr 2011

Entity number: 4087844

Address: 1 THISTLE DRIVE, MONTGOMERY, NY, United States, 12549

Registration date: 29 Apr 2011

Entity number: 4088214

Address: 236 GUINEA HILL ROAD, SLATE HILL, NY, United States, 10973

Registration date: 29 Apr 2011

Entity number: 4087872

Address: 215 ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 2011

Entity number: 4087156

Address: 435 77TH STREET, BROOKLYN, NY, United States, 11209

Registration date: 28 Apr 2011 - 29 May 2018

Entity number: 4087356

Address: 58 WASHINGTON TERRACE, NEWBURGH, NY, United States, 12550

Registration date: 28 Apr 2011 - 31 Aug 2016

Entity number: 4087620

Address: 3 LEMBURG CT UNIT 001, MONROE, NY, United States, 10950

Registration date: 28 Apr 2011 - 31 Aug 2016

Entity number: 4087657

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

Registration date: 28 Apr 2011

Entity number: 4087475

Address: 17 CANNON HILL DR. SUITE 300, NEW HAMPTON, NY, United States, 10958

Registration date: 28 Apr 2011

Entity number: 4086477

Address: ATT: JOHN R. WAGNER, ESQ., 99 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 27 Apr 2011 - 01 May 2013

Entity number: 4086535

Address: 4 SPRING STREET, WARWICK, NY, United States, 10990

Registration date: 27 Apr 2011 - 31 Aug 2016

Entity number: 4086728

Address: C/O DAVID EPSTEIN, TRUSTEE, 63 SEVEN SPRINGS RD / UNIT 201, MONROE, NY, United States, 10950

Registration date: 27 Apr 2011

Entity number: 4086699

Address: 1040 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101

Registration date: 27 Apr 2011

Entity number: 4086971

Address: 264 QUASSAICK AVE., NEW WINDSOR, NY, United States, 12553

Registration date: 27 Apr 2011

Entity number: 4087046

Address: PO BOX 593, TUXEDO, NY, United States, 10987

Registration date: 27 Apr 2011

Entity number: 4087037

Address: 787 RIDGEBURY RD, SLATE HILL, NY, United States, 10973

Registration date: 27 Apr 2011

Entity number: 4085864

Address: 3 MIDOAK STREET, MONROE, NY, United States, 10950

Registration date: 26 Apr 2011 - 31 Aug 2016

Entity number: 4086224

Address: 65 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Apr 2011

Entity number: 4086188

Address: PO BOX 2768, MONROE, NY, United States, 10949

Registration date: 26 Apr 2011

Entity number: 4086009

Address: 14 RINNE ROAD, WALLKILL, NY, United States, 12589

Registration date: 26 Apr 2011

Entity number: 4086234

Address: 402 E. MAIN ST., P.O. BOX 548, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Apr 2011

Entity number: 4085529

Address: 44 FROZEN RIDGE RD, NEWBURGH, NY, United States, 12550

Registration date: 25 Apr 2011 - 10 May 2011

Entity number: 4085540

Address: 104 SARAH LANE, MIDDLETOWN, NY, United States, 10941

Registration date: 25 Apr 2011 - 31 Aug 2016

Entity number: 4085670

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

Registration date: 25 Apr 2011 - 12 Mar 2019

Entity number: 4085685

Address: 300 OLD POST ROAD, MARLBORO, NY, United States, 12542

Registration date: 25 Apr 2011 - 07 Nov 2013

Entity number: 4085703

Address: 7 GOSHEN AVE.,, #101, WASHINGTONVILLE, NY, United States, 10992

Registration date: 25 Apr 2011 - 16 Dec 2015

Entity number: 4085759

Address: 601 TOWER AVE, MAYBROOK, NY, United States, 12543

Registration date: 25 Apr 2011 - 31 Aug 2016

Entity number: 4085842

Address: 110 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Apr 2011

Entity number: 4085792

Address: 64 SANDRA LANE, MONROE, NY, United States, 10950

Registration date: 25 Apr 2011