Business directory in New York Orange - Page 1747

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: 1622400

Address: 206 SUMMITT DR, NEW WINDSOR, NY, United States, 12553

Registration date: 20 Mar 1992 - 20 Jul 1998

Entity number: 1622362

Address: 871 BLOOMING GROVE TURNPIKE, VAILS GATE, NY, United States, 12584

Registration date: 20 Mar 1992 - 01 Aug 2016

Entity number: 1622340

Address: 162 BEAUMONT STREET, BROOKLYN, NY, United States, 11235

Registration date: 20 Mar 1992 - 26 Jun 1996

Entity number: 1622338

Address: ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 20 Mar 1992 - 26 Mar 1997

Entity number: 1622005

Address: C/O COOPER BROWN & BEHRLE PC, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10006

Registration date: 19 Mar 1992 - 25 Jun 2003

Entity number: 1621834

Address: KEITH LANE, GOSHEN, NY, United States, 10924

Registration date: 19 Mar 1992 - 24 Sep 1997

Entity number: 1621894

Address: 86 DELMAR HILL RD, SLATE HILL, NY, United States, 10973

Registration date: 19 Mar 1992

Entity number: 1621980

Address: 265 VAN NESS STREET, NEWBURGH, NY, United States, 12550

Registration date: 19 Mar 1992

Entity number: 1622102

Address: 214 harriman drive, GOSHEN, NY, United States, 10924

Registration date: 19 Mar 1992

Entity number: 1621714

Address: R.R. #1 BOX 457, BLOOMINGBURG, NY, United States, 12721

Registration date: 18 Mar 1992 - 26 Jun 1996

Entity number: 1621506

Address: 44 HIGHLAND AVENUE, WARWICK, NY, United States, 10990

Registration date: 17 Mar 1992 - 26 Jun 1996

Entity number: 1621391

Address: 433 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 17 Mar 1992 - 02 Jul 2007

Entity number: 1621386

Address: 568 BURLINGHAM ROAD, PINE BUSH, NY, United States, 12566

Registration date: 17 Mar 1992 - 23 Sep 1998

Entity number: 1621371

Address: 745 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 17 Mar 1992 - 26 Jun 1996

Entity number: 1621321

Address: P.O. BOX 1961, SO. HACKENSACK, NJ, United States, 07606

Registration date: 17 Mar 1992 - 26 Jun 1996

Entity number: 1621303

Address: 100 PINE ISLAND TURNPIKE, PINE ISLAND, NY, United States, 10969

Registration date: 17 Mar 1992 - 26 Jun 1996

Entity number: 1621103

Address: 9 CLAREMONT LANE, SUFFERN, NY, United States, 10901

Registration date: 17 Mar 1992 - 26 Jun 1996

Entity number: 1621389

Address: 433 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 17 Mar 1992

Entity number: 1621498

Address: C/O THE LAGUMINA LAW FIRM PLLC, 2500 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Registration date: 17 Mar 1992

Entity number: 1621516

Address: 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Registration date: 17 Mar 1992

Entity number: 1621362

Address: PO BOX 1584, PINE BUSH, NY, United States, 12566

Registration date: 17 Mar 1992

Entity number: 1621084

Address: 105 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771

Registration date: 16 Mar 1992 - 30 Jun 2004

Entity number: 1620913

Address: 163 EAST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 16 Mar 1992 - 10 Apr 2002

Entity number: 1620719

Address: NO STREET # - LIVINGSTON ROAD, CARMEL, NY, United States, 10512

Registration date: 16 Mar 1992 - 22 Feb 1995

Entity number: 1620909

Address: 152 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 16 Mar 1992

Entity number: 1620724

Address: 455 ROUTE 17K, ROCK TAVERN, NY, United States, 12575

Registration date: 16 Mar 1992

Entity number: 1620879

Address: 218 N 17TH STREET, KENILWORTH, NJ, United States, 07033

Registration date: 16 Mar 1992

Entity number: 1620626

Address: 8 MILLPOND PARKWAY, MONROE, NY, United States, 10950

Registration date: 13 Mar 1992 - 30 Jun 2004

Entity number: 1620410

Address: PO BOX 581, VAILS GATE, NY, United States, 12584

Registration date: 13 Mar 1992 - 29 Apr 2009

Entity number: 1620631

Address: 35 MAYER DRIVE, SUFFERN, NY, United States, 10901

Registration date: 13 Mar 1992

Entity number: 1620651

Address: P.O. BOX 1479, ONE CORWIN COURT, NEWBURGH, NY, United States, 12550

Registration date: 13 Mar 1992

Entity number: 1620380

Address: 297 DAVIDSON AVENUE, SOMERSET, NJ, United States, 08773

Registration date: 12 Mar 1992 - 01 Feb 2016

Entity number: 1620327

Address: 6 FAIRVIEW LANE, NEWBURGH, NY, United States, 12550

Registration date: 12 Mar 1992 - 25 Apr 2005

Entity number: 1620263

Address: 126 WHISPERING HILLS DRIVE, CHESTER, NY, United States, 10918

Registration date: 12 Mar 1992 - 26 Jun 1996

Entity number: 1620176

Address: 65 RIVER ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 12 Mar 1992 - 28 Dec 2004

Entity number: 1620164

Address: 541 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Mar 1992 - 31 Aug 1994

Entity number: 1619952

Address: PO BOX 508, PARKSVILLE, NY, United States, 12768

Registration date: 11 Mar 1992 - 07 May 1999

Entity number: 1619943

Address: 1067 UNION AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 11 Mar 1992 - 30 Jun 2004

Entity number: 1619805

Address: 17 GREENSHIRE WAY, WALDEN, NY, United States, 12586

Registration date: 11 Mar 1992 - 27 Jan 2010

Entity number: 1619778

Address: 16 VIVIAN LANE, CHESTER, NY, United States, 10918

Registration date: 11 Mar 1992 - 28 Jul 2010

Entity number: 1619613

Address: 210 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 10 Mar 1992 - 26 Jun 1996

Entity number: 1619553

Address: 8600 WEST BRADLEY ROAD, MILWAUKEE, WI, United States, 53224

Registration date: 10 Mar 1992 - 05 Aug 1996

Entity number: 1619504

Address: 37-B NORTH MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 10 Mar 1992 - 03 Mar 2004

Entity number: 1619358

Address: 107 SOUTH MAIN ST, FLORIDA, NY, United States, 10921

Registration date: 10 Mar 1992 - 29 Jun 2016

Entity number: 1619348

Address: 285 PICKERING DRIVE, MURRELLS INLET, SC, United States, 29576

Registration date: 10 Mar 1992 - 28 Jun 2017

Entity number: 1619312

Address: 3 HILLSIDE ROAD, MONROE, NY, United States, 10950

Registration date: 10 Mar 1992 - 26 Jun 1996

Entity number: 1619052

Address: 1 COMMERCIAL DRIVE, FLORIDA, NY, United States, 10921

Registration date: 09 Mar 1992 - 27 Dec 2000

Entity number: 1618815

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

Registration date: 06 Mar 1992 - 24 Sep 1997

Entity number: 1618813

Address: 180 Carpenter Ave, Alto Music, Middletown, NY, United States, 10940

Registration date: 06 Mar 1992

Entity number: 1618446

Address: C/O ARTHUR SEIDT, ESQ., 1934 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Registration date: 05 Mar 1992 - 26 Jun 1996