Business directory in New York Orange - Page 1735

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: 1681322

Address: 14 WOODLAND DRIVE, WALDEN, NY, United States, 12586

Registration date: 18 Nov 1992

Entity number: 1681001

Address: 328 ROUTE 9W, BOX 2265, NEWBURGH, NY, United States, 12550

Registration date: 17 Nov 1992 - 26 Jun 1996

Entity number: 1680907

Address: BOX 240, ROUTE 17K, BULLVILLE, NY, United States, 10915

Registration date: 17 Nov 1992 - 29 Dec 1999

Entity number: 1680868

Address: 3 BRICKPOND ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Nov 1992 - 26 Jun 1996

WALYN, INC. Inactive

Entity number: 1680772

Address: 25 GRAND STREET, WARWICK, NY, United States, 10990

Registration date: 16 Nov 1992 - 26 Jun 1996

Entity number: 1680640

Address: HELMS HILL ROAD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 16 Nov 1992 - 29 Apr 1998

Entity number: 1680633

Address: 4 LAKEVIEW TRAIL, SALISBURY, NY, United States, 12577

Registration date: 16 Nov 1992 - 27 Dec 1995

Entity number: 1680601

Address: 37 1/2 HILLSIDE TERRACE, MONROE, NY, United States, 10950

Registration date: 16 Nov 1992 - 26 Jun 1996

Entity number: 1680470

Address: 423 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 16 Nov 1992 - 24 Sep 1997

Entity number: 1680688

Address: 199 CENTER STREET, PO BOX 1135, PINE BUSH, NY, United States, 12566

Registration date: 16 Nov 1992

Entity number: 1680075

Address: TEN SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 13 Nov 1992 - 26 Jun 1996

Entity number: 1680308

Address: P.O. BOX 30, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Nov 1992

Entity number: 1679803

Address: 4D MOSHE JACOB COURT, MONROE, NY, United States, 10950

Registration date: 12 Nov 1992 - 26 Jun 1996

Entity number: 1679797

Address: 1122 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013

Registration date: 12 Nov 1992

Entity number: 1679499

Address: 8 CROSS STREET, NEW WINDSOR, NY, United States, 12553

Registration date: 10 Nov 1992 - 26 Jun 1996

Entity number: 1679447

Address: 5 OLD ANVIL LANE, MIDDLETOWN, NY, United States, 00000

Registration date: 10 Nov 1992 - 26 Jun 1996

Entity number: 1679323

Address: 46 TRINITY PLACE, NEW YORK, NY, United States, 10006

Registration date: 10 Nov 1992 - 09 Jun 2006

Entity number: 1679310

Address: ONE SUNRISE HEIGHTS, GOSHEN, NY, United States, 10924

Registration date: 10 Nov 1992 - 27 Jun 2001

RAD, INC. Inactive

Entity number: 1679270

Address: DRAKE, SOMMERS, LOBB AT EL, PO BOX 1479, NEWBURGH, NY, United States, 12551

Registration date: 10 Nov 1992 - 13 May 1997

Entity number: 1679227

Address: 35 LOCH LOMOND LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Nov 1992 - 27 Oct 1995

Entity number: 1678672

Address: 70 BOX BAUM RD, HUGUENOT, NY, United States, 12746

Registration date: 06 Nov 1992 - 22 Mar 2000

Entity number: 1678616

Address: 600 BROADWAY, P.O. BOX 1186, NEWBURGH, NY, United States, 12551

Registration date: 06 Nov 1992 - 24 Sep 1997

Entity number: 1678611

Address: 1171 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Nov 1992 - 09 Feb 2012

Entity number: 1678549

Address: 70 MAIN ST, PO BOX 1019, PINE BUSH, NY, United States, 12566

Registration date: 06 Nov 1992 - 26 Oct 2011

Entity number: 1678477

Address: 7 LAKE STATION ROAD, WARWICK, NY, United States, 10990

Registration date: 05 Nov 1992 - 29 Dec 1999

Entity number: 1678332

Address: %P.O. BOX 34, PINE ISLAND, NY, United States, 10969

Registration date: 05 Nov 1992 - 26 Jun 1996

Entity number: 1678267

Address: 1053 COUNTY RTE 37, NEW HAMPTON, NY, United States, 10958

Registration date: 05 Nov 1992 - 26 Apr 2010

Entity number: 1678516

Address: C/O SHUBACK CORP. MT EVE ROAD, R.F.D. NUMBER 2 BOX 377, GOSHEN, NY, United States, 10924

Registration date: 05 Nov 1992

Entity number: 1678191

Address: 666-3 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Nov 1992 - 24 Sep 1997

Entity number: 1678141

Address: BARMANN'S REALTY SALES, ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Registration date: 04 Nov 1992 - 02 Apr 1993

Entity number: 1678112

Address: 495 STATION ROAD, SALISBURY MILLS, NY, United States, 12577

Registration date: 04 Nov 1992 - 23 Sep 1998

Entity number: 1677837

Address: 5 HILLSIDE DRIVE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 03 Nov 1992 - 18 Aug 1998

Entity number: 1677493

Address: 19 PATRICIA ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Nov 1992 - 29 Dec 1999

Entity number: 1677460

Address: 46 TRINITY PLACE, NEW YORK, NY, United States, 10006

Registration date: 03 Nov 1992 - 28 Feb 2006

Entity number: 1677295

Address: C/O VICTOR J BOYLE, 15 MACKAY PL, APT 5E, BROOKLYN, NY, United States, 11209

Registration date: 02 Nov 1992 - 29 Jun 2016

Entity number: 1677289

Address: 579 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 02 Nov 1992 - 26 Jun 1996

Entity number: 1677431

Address: 14 MIDOAKS STREET, MONROE, NY, United States, 10950

Registration date: 02 Nov 1992

Entity number: 1677352

Address: 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Registration date: 02 Nov 1992

Entity number: 1678885

Address: PO BOX 519, FORT MONTGOMERY, NY, United States, 10922

Registration date: 30 Oct 1992 - 28 May 2002

Entity number: 1676998

Address: 10 DISCO DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Oct 1992 - 24 Sep 1997

Entity number: 1676975

Address: C/O FRANK SIMEONE ESQ., PO BOX 177 46 WASHINGTON ST, SUFFERN, NY, United States, 10901

Registration date: 30 Oct 1992 - 28 Jun 2002

Entity number: 1676758

Address: 1936 KINGS HWY, SUGAR LOAF, NY, United States, 10918

Registration date: 30 Oct 1992 - 11 May 2023

Entity number: 1676669

Address: 69 OLD TEMPLE HILL RD, PO BOX 98, VAILS GATE, NY, United States, 12584

Registration date: 29 Oct 1992 - 15 May 2003

Entity number: 1676535

Address: 70 MAIN ST., HIGHLAND FALLS, NY, United States, 10928

Registration date: 29 Oct 1992 - 27 Dec 2000

Entity number: 1676159

Address: 91 CLINTON STREET, MONTGOMERY, NY, United States, 12549

Registration date: 28 Oct 1992 - 04 Apr 1995

Entity number: 1676081

Address: 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 28 Oct 1992 - 27 Sep 1995

Entity number: 1676075

Address: 58 SOUTHERN LANE, WARWICK, NY, United States, 10990

Registration date: 28 Oct 1992 - 30 Jun 2004

Entity number: 1676050

Address: 115 WISNER AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Oct 1992 - 24 Sep 1997

Entity number: 1676214

Address: 35 CRESCENT PLACE, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Oct 1992

Entity number: 1675910

Address: 290 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 27 Oct 1992 - 27 Dec 1995