Business directory in New York Orange - Page 1746

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
KEANE CORP. Inactive

Entity number: 1626057

Address: C/O JACK VANDERMARK, 42E KENWOOD DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 03 Apr 1992 - 28 Jan 2009

Entity number: 1625982

Address: P.O. BOX 141, WASHINGTONVILLE, NY, United States, 10992

Registration date: 03 Apr 1992 - 26 Jun 1996

YANPE, INC. Inactive

Entity number: 1625884

Address: P.O. BOX 928, VAILS GATE, NY, United States, 12584

Registration date: 02 Apr 1992 - 27 Dec 2000

Entity number: 1625875

Address: 97 UNION STREET, MONTGOMERY, NY, United States, 12549

Registration date: 02 Apr 1992 - 24 Sep 1997

Entity number: 1625861

Address: 97 UNION STREET, MONTGOMERY, NY, United States, 12549

Registration date: 02 Apr 1992 - 24 Sep 1997

Entity number: 1625810

Address: ROUTE 52 EAST BOX 469, LIBERTY, NY, United States, 12754

Registration date: 02 Apr 1992 - 26 Mar 1997

Entity number: 1625784

Address: RD 6 BOX P19, MONROE, NY, United States, 10950

Registration date: 02 Apr 1992 - 23 Sep 1998

Entity number: 1625617

Address: SUITE W1 CLARK DRIVE, HARRIMAN, NY, United States, 10926

Registration date: 02 Apr 1992 - 29 Dec 1999

Entity number: 1625577

Address: 59 CHESTNUT STREET, WEEHAWKEN, NJ, United States, 07087

Registration date: 02 Apr 1992 - 26 Jun 1996

Entity number: 1625859

Address: NO# WEST LAKE ROAD, ATTN: DIANA DENT MCGRAW, TUXEDO, NY, United States, 10987

Registration date: 02 Apr 1992

Entity number: 1625511

Address: CEDARCLIFF MINES ROAD, MONROE, NY, United States, 00000

Registration date: 01 Apr 1992 - 17 Apr 1997

Entity number: 1625333

Address: 29 WOODGREEN LANE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 01 Apr 1992 - 26 Jun 1996

Entity number: 1625290

Address: 515 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 01 Apr 1992 - 26 Jun 1996

Entity number: 1625451

Address: 804 East Gate Drive, SUITE 100, MOUNT LAUREL, NJ, United States, 08054

Registration date: 01 Apr 1992

Entity number: 1625020

Address: 11 REGINA ROAD, HIGHLAND FALLS, NY, United States, 10928

Registration date: 31 Mar 1992 - 29 Dec 1999

Entity number: 1624947

Address: 176 MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 31 Mar 1992 - 24 Sep 1997

Entity number: 1624929

Address: BOX 485, ROUTE 17M, CHESTER, NY, United States, 10918

Registration date: 31 Mar 1992 - 26 Jun 1996

IDAC CORP. Inactive

Entity number: 1624844

Address: RR 4, BOX 296A, GREENWOOD LAKE, NY, United States, 10925

Registration date: 31 Mar 1992 - 26 Jun 1996

Entity number: 1624756

Address: 4 PALAMINO ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 31 Mar 1992 - 23 Sep 1998

Entity number: 1624732

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 31 Mar 1992 - 29 Apr 2009

Entity number: 1624711

Address: 41 SEQUIN DRIVE, GLASTONBURY, CT, United States, 06033

Registration date: 31 Mar 1992 - 26 Jun 2002

Entity number: 1624819

Address: 77 FIFTH AVE, NEWBURGH, NY, United States, 12550

Registration date: 31 Mar 1992

Entity number: 1624960

Address: 15 CARROLL STREET, NEWBURGH, NY, United States, 12550

Registration date: 31 Mar 1992

JCJK CORP. Inactive

Entity number: 1624623

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

Registration date: 30 Mar 1992 - 26 Jun 1996

Entity number: 1624563

Address: 99 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Mar 1992 - 24 Sep 1997

Entity number: 1624474

Address: 6 OLD NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 30 Mar 1992 - 29 Jun 2016

Entity number: 1624670

Address: 1194 HINCHEY ROAD, ROCHESTER, NY, United States, 14624

Registration date: 30 Mar 1992

Entity number: 1624299

Address: 76 WEAVER STREET, MONTGOMERY, NY, United States, 12549

Registration date: 27 Mar 1992 - 19 Sep 2022

Entity number: 1624140

Address: 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 27 Mar 1992 - 26 Jun 1996

Entity number: 1624080

Address: POST OFFICE BOX 2687, 400 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 27 Mar 1992 - 26 Jun 2002

Entity number: 1624045

Address: PO BOX 848, 8 WINDERMERE AVE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 27 Mar 1992 - 26 May 1994

Entity number: 1623952

Address: 76 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 1992 - 24 Apr 1995

Entity number: 1623809

Address: P.O. BOX 943, 140 MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 26 Mar 1992 - 09 Jan 2002

Entity number: 1623805

Address: 106 PIERCES RD, NEWBURGH, NY, United States, 12550

Registration date: 26 Mar 1992 - 16 Jun 2006

Entity number: 1623802

Address: PINE ISLAND TURNPIKE, PINE ISLAND, NY, United States, 10969

Registration date: 26 Mar 1992 - 30 Jun 2004

Entity number: 1623782

Address: PO BOX 2399, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 1992 - 26 Jun 1996

Entity number: 1623773

Address: 272 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1992 - 28 Jan 2009

Entity number: 1623742

Address: C 112 GALLERIA AT CRYSTAL RUN, 1 GALLERIA DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 1992 - 26 Jun 2002

Entity number: 1623453

Address: 5 ASHLAND AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Mar 1992 - 10 May 2002

Entity number: 1623207

Address: ONE MARSHAM COURT, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Mar 1992 - 26 Apr 1994

Entity number: 1623103

Address: 833 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Mar 1992

Entity number: 1623015

Address: 109 MAIN STREET, MAYBROOK, NY, United States, 12543

Registration date: 24 Mar 1992

Entity number: 1622821

Address: 119 DOGWOOD LANE, PO BOX 111, NEWBURGH, NY, United States, 12551

Registration date: 23 Mar 1992 - 28 Jan 2009

Entity number: 1622662

Address: 12 PELHAM AVENUE, NANUET, NY, United States, 10954

Registration date: 23 Mar 1992 - 11 Apr 1994

Entity number: 1622565

Address: 76 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Mar 1992 - 24 Sep 1997

Entity number: 1622550

Address: 386 BROADWAY, ULSTER PARK, NY, United States, 12487

Registration date: 23 Mar 1992 - 30 Jun 2004

Entity number: 1622595

Address: 230 TAMMS RD., MIDDLETOWN, NY, United States, 10941

Registration date: 23 Mar 1992

Entity number: 1622519

Address: 735 SOUTH STREET BOX 4, NEWBURGH, NY, United States, 12550

Registration date: 20 Mar 1992 - 29 Dec 1999

Entity number: 1622510

Address: 464 RT 17A / PO BOX 531, FLORIDA, NY, United States, 10921

Registration date: 20 Mar 1992 - 25 Jan 2012

Entity number: 1622477

Address: 250 MT JOY RD., MIDDLETOWN, NY, United States, 10941

Registration date: 20 Mar 1992 - 17 May 2024