Business directory in New York Orange - Page 1750

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: 1608375

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 03 Feb 1992 - 08 Sep 1997

Entity number: 1608272

Address: 11 LAKE STREET, P.O. BOX 803, NEW YORK, NY, United States, 10950

Registration date: 03 Feb 1992 - 29 Dec 1999

Entity number: 1608217

Address: 51 PINE HILL ROAD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 03 Feb 1992 - 26 Jun 1996

Entity number: 1608192

Address: 172 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 03 Feb 1992 - 26 Mar 1997

Entity number: 1608045

Address: P.O. BOX 508, CHESTER, NY, United States, 10918

Registration date: 03 Feb 1992 - 26 Jun 1996

Entity number: 1608382

Address: 82 UNION STREET, MONTGOMERY, NY, United States, 12549

Registration date: 03 Feb 1992

Entity number: 1607991

Address: 89 SUMMIT STREET, MONROE, NY, United States, 10950

Registration date: 31 Jan 1992 - 28 Mar 1996

Entity number: 1607968

Address: 20 FEDERAL PLAZA, ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 31 Jan 1992 - 28 Oct 2009

Entity number: 1607883

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

Registration date: 31 Jan 1992 - 28 Jan 2009

Entity number: 1607920

Address: 200 INDUSTRIAL PARKWAY, BRANCHBURG, NY, United States, 08876

Registration date: 31 Jan 1992

Entity number: 1607990

Address: PO BOX 71, 36 BULL RD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 31 Jan 1992

Entity number: 1607467

Address: PO BOX 162, 39 WARWICK TPKE, WARWICK, NY, United States, 10990

Registration date: 30 Jan 1992 - 31 Dec 2003

Entity number: 1607561

Address: 144 PINE STREET / SUITE 210, KINGSTON, NY, United States, 12401

Registration date: 30 Jan 1992

Entity number: 1607196

Address: NO #, ROUTE 17K, BULLVILLE, NY, United States, 10915

Registration date: 29 Jan 1992 - 26 Jun 1996

Entity number: 1606919

Address: 25E TANAGER ROAD, MONROE, NY, United States, 10950

Registration date: 28 Jan 1992 - 03 May 2000

Entity number: 1606916

Address: PO BOX 143, MONROE, NY, United States, 10950

Registration date: 28 Jan 1992 - 27 Dec 2000

Entity number: 1606729

Address: 5217 LINBAR DRIVE SUITE 309, NASHVILLE, TN, United States, 37211

Registration date: 28 Jan 1992 - 30 Sep 1998

Entity number: 1606669

Address: 23 ROYAL CIRCLE, NEWBURGH, NY, United States, 12550

Registration date: 28 Jan 1992 - 23 Sep 1998

Entity number: 1606882

Address: 44 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 28 Jan 1992

Entity number: 1606427

Address: 29 SLOANE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 27 Jan 1992 - 27 Sep 1995

Entity number: 1606371

Address: 21-C WEST MAIN ST., PORT JERVIS, NY, United States, 00000

Registration date: 27 Jan 1992 - 25 Jun 2003

Entity number: 1606300

Address: 549 STATION RD., ROCK TAVERN, NY, United States, 12575

Registration date: 27 Jan 1992 - 29 Apr 2009

Entity number: 1606295

Address: 68 MCGORERY AVENUE, YONKERS, NY, United States, 10701

Registration date: 27 Jan 1992 - 27 Dec 1995

Entity number: 1606175

Address: 684 ARBOR ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 27 Jan 1992 - 29 Dec 1999

Entity number: 1606414

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 27 Jan 1992

Entity number: 1605850

Address: P.O. BOX 553, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Jan 1992 - 24 May 2000

Entity number: 1605628

Address: 27 RIDGE STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Jan 1992 - 26 Mar 1993

Entity number: 1605596

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

Registration date: 23 Jan 1992 - 27 Jan 2010

Entity number: 1605474

Address: 6 EXETER CT, WASHINGTONVILLE, NY, United States, 10992

Registration date: 23 Jan 1992 - 02 Nov 1993

Entity number: 1605356

Address: C/O WILLIAM MITCHELL, PRES., 11 MARGARET PLACE, NEW WINDSOR, NY, United States, 12553

Registration date: 23 Jan 1992 - 17 May 1994

Entity number: 1605305

Address: C/O THE CORNWALL HOSPITAL, LAUREL AVENUE, CORNWALL, NY, United States, 12518

Registration date: 22 Jan 1992 - 01 Jan 2003

Entity number: 1605276

Address: C/O KATHERINE KULCHOCK, 3 LOIS LN, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jan 1992 - 13 May 2014

Entity number: 1605047

Address: PO BOX 19, CORNWALL, NY, United States, 12528

Registration date: 22 Jan 1992 - 29 Apr 2009

Entity number: 1604996

Address: 41 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 22 Jan 1992 - 30 Oct 1995

Entity number: 1604764

Address: 17 HICKORY HILL DRIVE, WARWICK, NY, United States, 10090

Registration date: 21 Jan 1992 - 27 Dec 1995

Entity number: 1604751

Address: 160 VARICK ST, NEW YORK, NY, United States, 10013

Registration date: 21 Jan 1992 - 27 Dec 2000

Entity number: 1604700

Address: 16 RAINBOW DRIVE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 21 Jan 1992 - 24 Sep 1997

Entity number: 1604579

Address: 44 RT 17K, NEWBURGH, NY, United States, 12550

Registration date: 21 Jan 1992 - 27 Dec 2000

Entity number: 1604651

Address: 40 ERIE ST., GOSHEN, NY, United States, 10924

Registration date: 21 Jan 1992

Entity number: 1604611

Address: 4B McCord Avenue, Campbell, NY, United States, 12553

Registration date: 21 Jan 1992

Entity number: 1604242

Address: 276 THIRD STREET, NEWBURGH, NY, United States, 12550

Registration date: 17 Jan 1992 - 19 Sep 1996

Entity number: 1604389

Address: 60 ERIE STREET, GOSHEN, NY, United States, 10924

Registration date: 17 Jan 1992

Entity number: 1603933

Address: 34 WALLKILL AVENUE, MONTGOMERY, NY, United States, 12549

Registration date: 16 Jan 1992 - 22 Jul 1993

Entity number: 1603611

Address: 118 OLD SOUTH PLANK ROAD, NEWBURGH, NY, United States, 00000

Registration date: 15 Jan 1992 - 24 Sep 1997

Entity number: 1603585

Address: 500 FOREST ROAD, MONROE, NY, United States, 10950

Registration date: 15 Jan 1992 - 27 Sep 1995

Entity number: 1606539

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Jan 1992

Entity number: 1603172

Address: 109 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 14 Jan 1992 - 24 Sep 1997

Entity number: 1603165

Address: 100 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Jan 1992 - 27 Sep 1995

Entity number: 1603141

Address: 35 OAKLAND AVENUE, WARWICK, NY, United States, 10990

Registration date: 14 Jan 1992 - 06 Apr 1994

Entity number: 1603015

Address: 5 MEADOW HILL ROAD, NEWBURGH, NY, United States, 12550

Registration date: 14 Jan 1992 - 09 May 2000