Business directory in New York Orange - Page 1751

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: 1603122

Address: 30 PINEHILL ROAD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 14 Jan 1992

Entity number: 1602915

Address: 60 GLENWOOD ROAD, MONROE, NY, United States, 10950

Registration date: 13 Jan 1992 - 27 Dec 1995

Entity number: 1602554

Address: 2 CINDY LANE, CENTRAL VALLEY, NY, United States, 10917

Registration date: 13 Jan 1992 - 10 Mar 2000

Entity number: 1602728

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

Registration date: 13 Jan 1992

Entity number: 1602731

Address: 118 BLEEKER ST, UTICA, NY, United States, 13501

Registration date: 13 Jan 1992

Entity number: 1602357

Address: 4331 LONGCHAMP DR., SARASOTA, FL, United States, 34235

Registration date: 10 Jan 1992 - 08 Mar 1994

Entity number: 1602275

Address: GALLERIA AT CRYSTAL RUN, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Jan 1992 - 29 May 2015

Entity number: 1602274

Address: GALLERIA AT CRYSTAL RUN, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Jan 1992 - 26 Oct 2016

Entity number: 1602355

Address: 106 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 10 Jan 1992

Entity number: 1602205

Address: 19 SPRING STREET, WARWICK, NY, United States, 10990

Registration date: 09 Jan 1992 - 08 Sep 2003

Entity number: 1601948

Address: 380 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 09 Jan 1992 - 24 Sep 1997

Entity number: 1601604

Address: 16 HOOSE BLVD., FISHKILL, NY, United States, 12524

Registration date: 08 Jan 1992 - 26 Aug 2013

Entity number: 1601468

Address: 10 PRINCE STREET, PO BOX 976, MONTICELLO, NY, United States, 10924

Registration date: 07 Jan 1992 - 28 Jul 2010

Entity number: 1601410

Address: 24 REVERE CIRCLE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 07 Jan 1992 - 26 Jun 1996

Entity number: 1601129

Address: 155 MAIN ST, GOSHEN, NY, United States, 10924

Registration date: 07 Jan 1992

Entity number: 1601123

Address: CHESTER MALL SHOPPING CENTER, RTES. 17M & 94, CHESTER, NY, United States, 10918

Registration date: 07 Jan 1992

Entity number: 1601030

Address: 439 ROUTE 17K, MONTGOMERY, NY, United States, 12549

Registration date: 06 Jan 1992 - 27 Sep 1995

Entity number: 1600913

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

Registration date: 06 Jan 1992 - 26 Jun 1996

Entity number: 1600789

Address: P.O. BOX 1024, WURTSBORO, NY, United States, 12790

Registration date: 06 Jan 1992 - 27 Sep 1995

Entity number: 1600736

Address: ROUTE 17K, PO BOX 339, MONTGOMERY, NY, United States, 12549

Registration date: 06 Jan 1992 - 27 Dec 2000

Entity number: 1600687

Address: RD #2, CYPRESS ROAD, GOSHEN, NY, United States, 10924

Registration date: 06 Jan 1992

Entity number: 1600984

Address: 58 MAPLE LANE, OTISVILLE, NY, United States, 10963

Registration date: 06 Jan 1992

Entity number: 1600483

Address: 71 ROUTE 17M, HARRIMAN, NY, United States, 10926

Registration date: 03 Jan 1992 - 15 Apr 1993

Entity number: 1600294

Address: 627 EAGLE ROCK AVE SUITE 154, WEST ORANGE, NJ, United States, 07052

Registration date: 03 Jan 1992 - 27 Dec 1995

Entity number: 1600232

Address: C/O WILLIAM PAGANO, 275 WAGARAW RD, HAWTHORNE, NJ, United States, 07506

Registration date: 03 Jan 1992 - 23 Feb 1999

Entity number: 1600280

Address: MUNICIPAL BUILDING, 8 SCOFIELD STREET, WALDEN, NY, United States, 12586

Registration date: 03 Jan 1992

Entity number: 1600570

Address: 191 EAST MAIN ST, PORT JERVIS, NY, United States, 12771

Registration date: 03 Jan 1992

Entity number: 1600225

Address: PO BOX 611, CORNWALL, NY, United States, 12518

Registration date: 03 Jan 1992

Entity number: 1600158

Address: 644 SILVERLAKE SCOTCHTOWN RD, APT 4B, MIDDLETOWN, NY, United States, 10941

Registration date: 02 Jan 1992 - 29 Apr 2009

Entity number: 1600067

Address: 27 HEDGES RD, WARWICK, NY, United States, 10990

Registration date: 02 Jan 1992 - 27 Jan 2010

Entity number: 1599872

Address: 2 HUDSON DRIVE, HIGHLAND FALLS, NY, United States, 10928

Registration date: 02 Jan 1992 - 23 Sep 1998

Entity number: 1599925

Address: 1185 COMMERCE AVE, BRONX, NY, United States, 10462

Registration date: 02 Jan 1992

Entity number: 1599935

Address: 347 EAST SEARSVILLE ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 02 Jan 1992

Entity number: 1599739

Address: 178 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 31 Dec 1991 - 27 Sep 1995

Entity number: 1599721

Address: 275 MADISON AVE. SUITE 2010, NEW YORK, NY, United States, 10016

Registration date: 31 Dec 1991 - 27 Sep 1995

Entity number: 1599704

Address: 3912 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Registration date: 31 Dec 1991 - 11 May 1994

Entity number: 1599385

Address: 31 OAKLAND AVENUE, MONROE, NY, United States, 10950

Registration date: 31 Dec 1991 - 27 Sep 1995

Entity number: 1599206

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

Registration date: 30 Dec 1991 - 27 Jun 2001

Entity number: 1599182

Address: 101 WEST 30TH STREET, SUITE 618, NEW YORK, NY, United States, 10001

Registration date: 30 Dec 1991 - 27 Dec 1995

Entity number: 1599073

Address: 2 HUDSON DRIVE, HIGHLAND FALLS, NY, United States, 10928

Registration date: 30 Dec 1991 - 09 Oct 2001

Entity number: 1599211

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

Registration date: 30 Dec 1991

Entity number: 1598931

Address: 145 BIG LAKE RD, HUGUENOT, NY, United States, 12746

Registration date: 27 Dec 1991 - 23 Sep 2016

Entity number: 1598525

Address: 451 N. 3RD ST., PHILADELPHIA, PA, United States, 19123

Registration date: 24 Dec 1991 - 30 Jun 2004

Entity number: 1598159

Address: 1136 KINGS HIGHWAY, CHESTER, NY, United States, 10918

Registration date: 23 Dec 1991 - 27 Jan 2010

Entity number: 1597847

Address: 158 ORANGE AVEUE, PO BOX 367, WALDEN, NY, United States, 12586

Registration date: 20 Dec 1991 - 27 Dec 2000

Entity number: 1597581

Address: C/O RIEGER HOMES INC, 3 RIEGER DR, PO BOX 688, MONROE, NY, United States, 10950

Registration date: 19 Dec 1991 - 30 May 2001

Entity number: 1597540

Address: 26 BROTHERHOOD PLAZA, WASHINGTONVILLE, NY, United States, 10992

Registration date: 19 Dec 1991 - 25 Jun 2003

Entity number: 1597322

Address: 1 GALLERIA DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Dec 1991 - 14 Feb 1994

Entity number: 1597321

Address: 950 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 18 Dec 1991 - 03 Mar 1994

Entity number: 1597320

Address: 261 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Registration date: 18 Dec 1991 - 10 Sep 1996