Business directory in New York Orange - Page 1103

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 104704 companies

Entity number: 4013873

Address: 37 VARICK HOMES, NEWBURGH, NY, United States, 12550

Registration date: 01 Nov 2010

Entity number: 4013768

Address: 51 FOREST RD SUITE 316-184, MONROE, NY, United States, 10950

Registration date: 01 Nov 2010

Entity number: 4013811

Address: 85 CREAMERY DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 01 Nov 2010

Entity number: 4014160

Address: 4 EAST SHORE TRAIL, SANDYSTON, NJ, United States, 07826

Registration date: 01 Nov 2010

Entity number: 4013795

Address: 222 FARMERS TURNPIKE, GARDINER, NY, United States, 12525

Registration date: 01 Nov 2010

Entity number: 4013660

Address: 58 SOUTH MAIN STREET, FLORIDA, NY, United States, 10921

Registration date: 01 Nov 2010

Entity number: 4013162

Address: 158 RIDGE ROAD, WESTTOWN, NY, United States, 10998

Registration date: 29 Oct 2010 - 05 Nov 2020

DAVNAN LLC Inactive

Entity number: 4013206

Address: PO BOX 297, BLOOMINGBURG, NY, United States, 12721

Registration date: 29 Oct 2010 - 12 Sep 2017

Entity number: 4013330

Address: 283 CRANS MILL ROAD, PINE BUSH, NY, United States, 12566

Registration date: 29 Oct 2010 - 28 Sep 2018

Entity number: 4013028

Address: 28 RONALD REGAN BLVD., WARWICK, NY, United States, 10990

Registration date: 29 Oct 2010

Entity number: 4013531

Address: 18 HAYES CT., UNIT 201, MONROE, NY, United States, 10950

Registration date: 29 Oct 2010

Entity number: 4013563

Address: 868 - 870 39th Street, Brooklyn, NY, United States, 11232

Registration date: 29 Oct 2010

Entity number: 4013345

Address: PO BOX 548, CENTRAL VALLEY, NY, United States, 10917

Registration date: 29 Oct 2010

Entity number: 4013057

Address: 260 PINE ISLAND TPKE, WARWICK, NY, United States, 10990

Registration date: 29 Oct 2010

Entity number: 4012779

Address: 41 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Oct 2010 - 31 Aug 2016

Entity number: 4012592

Address: 500 FIFTH AVENUE 45TH FLOOR, NEW YORK, NY, United States, 10110

Registration date: 28 Oct 2010

Entity number: 4012610

Address: 1700 RT 17M, GOSHEN, NY, United States, 10924

Registration date: 28 Oct 2010

Entity number: 4012638

Address: 17 RAMBLEWOOD DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 28 Oct 2010

Entity number: 4012771

Address: 196 PULASKI HIGHWAY, PINE ISLAND, NY, United States, 10969

Registration date: 28 Oct 2010

Entity number: 4012509

Address: 691 BROADWAY, SUITE 107, NEWBURGH, NY, United States, 12550

Registration date: 28 Oct 2010

Entity number: 4012226

Address: 590 ROUTE 208, MONROE, NY, United States, 10950

Registration date: 27 Oct 2010 - 21 Feb 2018

Entity number: 4012381

Address: 6 ISRAEL ZUPNICK DR., #302, MONROE, NY, United States, 10950

Registration date: 27 Oct 2010 - 24 Jul 2018

Entity number: 4012206

Address: 2376 ROUTE 6 UNIT 1, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 2010

Entity number: 4011988

Address: 112 CLOWES AVENUE STORE #3, GOSHEN, NY, United States, 10924

Registration date: 27 Oct 2010

Entity number: 4012262

Address: 42 WEST 120TH STREET, #7B, NEW YORK, NY, United States, 10027

Registration date: 27 Oct 2010

Entity number: 4012284

Address: 648 BROADWAY, NEWBURGH, NY, United States, 11250

Registration date: 27 Oct 2010

Entity number: 4012167

Address: 65 MAIN STREET SUITE 203, WARWICK, NY, United States, 10990

Registration date: 27 Oct 2010

Entity number: 4012269

Address: 3 SATMAR DRIVE, 301, MONROE, NY, United States, 10950

Registration date: 27 Oct 2010

Entity number: 4011370

Address: 21 VANBUREN DR. #201, MONROE, NY, United States, 10950

Registration date: 26 Oct 2010 - 31 Aug 2016

Entity number: 4011636

Address: 75 LAKE STREET, NEWBURGH, NY, United States, 12550

Registration date: 26 Oct 2010 - 31 Aug 2016

Entity number: 4011740

Address: 191 LITTLE BRITAIN ROAD, NEWBURGH, NY, United States, 12550

Registration date: 26 Oct 2010

Entity number: 4011485

Address: 44 SOMERSET LANE, WARWICK, NY, United States, 10990

Registration date: 26 Oct 2010

Entity number: 4011746

Address: 102 OLD SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 26 Oct 2010

Entity number: 4011763

Address: 9 HAYES COURT, UNIT 201, MONROE, NY, United States, 10950

Registration date: 26 Oct 2010

Entity number: 4011161

Address: 3 SATMAR DRIVE, 301, MONROE, NY, United States, 10950

Registration date: 25 Oct 2010 - 31 Aug 2016

Entity number: 4011213

Address: 5 MEZABISH PLACE, SUITE 302, MONROE, NY, United States, 10950

Registration date: 25 Oct 2010 - 31 Aug 2016

Entity number: 4010825

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

Registration date: 25 Oct 2010

Entity number: 4010794

Address: 2 LIBERTY COURT, SUITE 3, WARWICK, NY, United States, 10990

Registration date: 25 Oct 2010

Entity number: 4010787

Address: 14 SCOTCHTOWN AVE., GOSHEN, NY, United States, 10924

Registration date: 25 Oct 2010

Entity number: 4011136

Address: 2836 5TH AVE N, SUITE 101, ST. PETERSBURG, FL, United States, 33713

Registration date: 25 Oct 2010

Entity number: 4010957

Address: 377 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Oct 2010

Entity number: 4011154

Address: PO BOX 83, SUGAR LOAF, NY, United States, 10981

Registration date: 25 Oct 2010

Entity number: 4011107

Address: 15 STONE GATE RD., CENTRAL VALLEY, NY, United States, 10917

Registration date: 25 Oct 2010

Entity number: 4010614

Address: 3 SATMAR DRIVE, 301, MONROE, NY, United States, 10950

Registration date: 22 Oct 2010 - 31 Aug 2016

Entity number: 4010618

Address: 3 SATMAR DRIVE, 301, MONROE, NY, United States, 10950

Registration date: 22 Oct 2010 - 31 Aug 2016

Entity number: 4010683

Address: 3 SATMAR DRIVE, 301, MONROE, NY, United States, 10950

Registration date: 22 Oct 2010 - 31 Aug 2016

Entity number: 4010405

Address: P.O. BOX 2448, MONROE, NY, United States, 10949

Registration date: 22 Oct 2010

Entity number: 4010675

Address: 1013 ROLLING RIDGE, NEW WINDSOR, NY, United States, 12553

Registration date: 22 Oct 2010

Entity number: 4010721

Address: 105 BRIDLE PATH LANE, SALISBURY MILLS, NY, United States, 12577

Registration date: 22 Oct 2010

Entity number: 4010625

Address: 1717 ROUTE 17M, GOSHEN, NY, United States, 10924

Registration date: 22 Oct 2010