Business directory in New York Orange - Page 1726

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 104732 companies

Entity number: 1725604

Address: 376 IRON HILL PLAZA, MONROE, NY, United States, 10950

Registration date: 11 May 1993 - 24 Sep 1997

Entity number: 1725570

Address: 80 WEEKS AVENUE, CORNWALL-ON-HUDSON, NY, United States, 12520

Registration date: 11 May 1993 - 19 Jun 1997

Entity number: 1725827

Address: 152 HAMMOCK OAK CIRCLE, DEBARY, FL, United States, 32713

Registration date: 11 May 1993

Entity number: 1725702

Address: ATTN CHRISTOPHER A JOY, 639 E MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 11 May 1993

Entity number: 1725168

Address: 17 HOYT ROAD EXT, WARWICK, NY, United States, 10990

Registration date: 10 May 1993 - 26 Jun 2002

Entity number: 1725125

Address: OAK STREET, P.O. BOX 1650, GREENWOOD LAKE, NY, United States, 10925

Registration date: 10 May 1993 - 24 Sep 1997

Entity number: 1724658

Address: 124 MAIN STREET, CHESTER, NY, United States, 00000

Registration date: 07 May 1993 - 24 Sep 1997

Entity number: 1724847

Address: 5020 RTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 07 May 1993

Entity number: 1724772

Address: PO BOX 369, MONTGOMERY, NY, United States, 12549

Registration date: 07 May 1993

Entity number: 1724965

Address: 180 ROUTE 23, PO BOX 217, HAMBURG, NJ, United States, 07419

Registration date: 07 May 1993

Entity number: 1724537

Address: 154 RT 17K, NEWBURGH, NY, United States, 12550

Registration date: 06 May 1993 - 24 Sep 1997

Entity number: 1724535

Address: 258 MAIN STREET, CORNWALL, NY, United States, 12518

Registration date: 06 May 1993 - 24 Sep 1997

Entity number: 1724613

Address: 38 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550

Registration date: 06 May 1993

Entity number: 1724187

Address: 32 QUICKWAY RD., MONROE, NY, United States, 10950

Registration date: 05 May 1993 - 24 Sep 1997

Entity number: 1724069

Address: BOX 602A, ROUND HILL LANE, CAMPBELL HALL, NY, United States, 10916

Registration date: 05 May 1993 - 18 Oct 1999

Entity number: 1723989

Address: 55 EAST MAIN ST, MOOSUP, CT, United States, 06354

Registration date: 05 May 1993 - 24 Sep 1997

Entity number: 1723972

Address: 127 WILLIAM COOK BLVD, MANAHAWKIN, NJ, United States, 08050

Registration date: 05 May 1993

Entity number: 1723782

Address: 10 TOWER DRIVE, MIDDLETOWN, NY, United States, 10941

Registration date: 04 May 1993 - 29 Dec 2004

Entity number: 1723882

Address: 339 MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 04 May 1993

Entity number: 1723333

Address: RD 10, BOX 580, INGRASSIA ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 03 May 1993 - 24 Sep 1997

Entity number: 1723326

Address: 3010 WESTCHESTER AVE, SUITE 106, PURCHASE, NY, United States, 10577

Registration date: 03 May 1993 - 27 Dec 2000

Entity number: 1723153

Address: 59 MAIN STREET, FLORIDA, NY, United States, 10921

Registration date: 03 May 1993 - 26 Oct 2011

Entity number: 1723140

Address: R.D. #5, BOX 368, MONROE, NY, United States, 10950

Registration date: 03 May 1993 - 28 Jan 1994

LODAN INC. Inactive

Entity number: 1723011

Address: 78 SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 30 Apr 1993 - 26 Mar 2003

Entity number: 1722938

Address: 19B MYRTLE AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Apr 1993 - 29 Dec 1999

Entity number: 1722867

Address: 43 WOODS ROAD, PORT JERVIS, NY, United States, 12771

Registration date: 30 Apr 1993 - 27 Dec 2000

Entity number: 1722752

Address: 914 VIRGINIA ST., SEATTLE, WA, United States, 98101

Registration date: 30 Apr 1993 - 16 Dec 1998

Entity number: 1722751

Address: 695 ARBOR ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 30 Apr 1993 - 29 Dec 2004

Entity number: 1722968

Address: P.O. BOX 604, CASTLE POINT, NY, United States, 12511

Registration date: 30 Apr 1993

Entity number: 1722430

Address: 143 PIKE STREET, PORT JERVIS, NY, United States, 12771

Registration date: 29 Apr 1993 - 24 Dec 1997

Entity number: 1722259

Address: 1978 RT 9W, MILTON, NY, United States, 12547

Registration date: 28 Apr 1993 - 24 Sep 1997

Entity number: 1722214

Address: 194 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Registration date: 28 Apr 1993 - 24 Sep 1997

Entity number: 1722130

Address: 562 GREENVILLE TPKE., PORT JARVIS, NY, United States, 12771

Registration date: 28 Apr 1993 - 24 Sep 1997

Entity number: 1721912

Address: P.O. BOX 620, 1 MAPLE AVE., HARRIMAN, NY, United States, 10926

Registration date: 27 Apr 1993 - 27 Dec 2000

Entity number: 1721883

Address: 510 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 27 Apr 1993 - 25 Jun 2003

Entity number: 1721603

Address: PO BOX 245, ORADELL, NJ, United States, 07649

Registration date: 27 Apr 1993 - 26 Jun 2002

Entity number: 1721556

Address: 128 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Apr 1993 - 29 Dec 1999

Entity number: 1721555

Address: 33 ROSEWOOD COURT, HIGHLAND MILLS, NY, United States, 10930

Registration date: 27 Apr 1993 - 24 Sep 1997

Entity number: 1721714

Address: 3 CORTLAND DRIVE, APT. F, NEWBURGH, NY, United States, 12550

Registration date: 27 Apr 1993

Entity number: 1721482

Address: 7B FALKIRK PLACE, CENTRAL VALLEY, NY, United States, 10917

Registration date: 26 Apr 1993 - 24 Sep 1997

Entity number: 1721162

Address: 1978 RT 9W, MILTON, NY, United States, 12547

Registration date: 26 Apr 1993 - 24 Sep 1997

Entity number: 1721148

Address: 199 MOORE LANE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 23 Apr 1993 - 24 Sep 1997

Entity number: 1720825

Address: 101 MAINE COURT, NEWBURGH, NY, United States, 12550

Registration date: 23 Apr 1993 - 27 Mar 1996

Entity number: 1720802

Address: PO BOX 126, MONTGOMERY, NY, United States, 12549

Registration date: 23 Apr 1993 - 13 Aug 1997

Entity number: 1720676

Address: 10 PLYMPTON ST, NEW WINDSOR, NY, United States, 12553

Registration date: 22 Apr 1993 - 13 Dec 2000

Entity number: 1720637

Address: 47 SUNRISE DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Apr 1993 - 24 Sep 1997

Entity number: 1720765

Address: 604 STAGE ROAD, MONROE, NY, United States, 00000

Registration date: 22 Apr 1993

Entity number: 1720792

Address: 48 ROE AVE, HIGHLAND FALLS, NY, United States, 10928

Registration date: 22 Apr 1993

Entity number: 1720365

Address: 415 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 21 Apr 1993 - 03 Sep 1999

Entity number: 1720128

Address: 323 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 21 Apr 1993 - 03 May 2000