Business directory in New York Orange - Page 1752

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: 1597281

Address: 13 BALLARD RD, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Dec 1991 - 27 Sep 1995

Entity number: 1597160

Address: 254 WHISPERING HILLS TERRACE, CHESTER, NY, United States, 10918

Registration date: 18 Dec 1991 - 27 Sep 1995

Entity number: 1597269

Address: 724 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 18 Dec 1991

Entity number: 1596984

Address: 861A ROUTE 300, WALLKILL, NY, United States, 12589

Registration date: 17 Dec 1991 - 14 Aug 1996

Entity number: 1596789

Address: 171 CHAMBER STREET, NEWBURGH, NY, United States, 12550

Registration date: 17 Dec 1991 - 25 Jun 2003

Entity number: 1596968

Address: 274 RT 94 SOUTH, WARWICK, NY, United States, 10990

Registration date: 17 Dec 1991

Entity number: 1597065

Address: BOX 492, WEST MOMBASHA ROAD, TUXEDO, NY, United States, 10987

Registration date: 17 Dec 1991

Entity number: 1596720

Address: 505 PARK AVE 9TH FL, NEW YORK, NY, United States, 10022

Registration date: 16 Dec 1991 - 08 Jun 1999

Entity number: 1596632

Address: 36-36 1/2 WALLKILL AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Dec 1991 - 24 Sep 1997

Entity number: 1596453

Address: 20 PRICES SWITCH ROAD, WARWICK, NY, United States, 10990

Registration date: 16 Dec 1991

Entity number: 1596588

Address: 351 Rugg Road, Schuylerville, NY, United States, 12871

Registration date: 16 Dec 1991

Entity number: 1596507

Address: 20 MEADOWBROOK WAY, VERNON, NJ, United States, 07462

Registration date: 16 Dec 1991

Entity number: 1596279

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

Registration date: 13 Dec 1991 - 27 Sep 1995

Entity number: 1596206

Address: P.O. BOX 2072, NEWBURGH, NY, United States, 12550

Registration date: 13 Dec 1991 - 16 Apr 2010

Entity number: 1596393

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

Registration date: 13 Dec 1991

Entity number: 1595869

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

Registration date: 12 Dec 1991 - 27 Sep 1995

Entity number: 1595790

Address: R.D. #2, BOX 11, MONTGOMERY, NY, United States, 12549

Registration date: 12 Dec 1991 - 27 Sep 1995

Entity number: 1595635

Address: 126 KELLY HILL RD, PO BOX 556, OTISVILLE, NY, United States, 10963

Registration date: 11 Dec 1991 - 31 Jul 2000

Entity number: 1595610

Address: P.O. BOX 85, FORT MONTGOMERY, NY, United States, 10922

Registration date: 11 Dec 1991 - 17 Sep 1996

Entity number: 1595484

Address: 441 RESERVOIR ROAD, GOSHEN, NY, United States, 10924

Registration date: 11 Dec 1991 - 26 Jun 1996

Entity number: 1595393

Address: P0 BOX 108, FORKED RIVER, NJ, United States, 08731

Registration date: 11 Dec 1991 - 07 May 2019

Entity number: 1595387

Address: 121 VILLAGE GREEN COURT, WARWICK, NY, United States, 10990

Registration date: 11 Dec 1991 - 13 Feb 2003

TRIVEC INC. Inactive

Entity number: 1595313

Address: 13 JEANNE DR, NEWBURGH, NY, United States, 12550

Registration date: 10 Dec 1991 - 29 Apr 2009

Entity number: 1595108

Address: 373 LAKESIDE RD, NEWBURGH, NY, United States, 12550

Registration date: 10 Dec 1991

Entity number: 1594856

Address: WILLIAM HAGERTY, 15-16 FEDERAL PLAZA, ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 09 Dec 1991 - 29 Apr 2009

Entity number: 1594908

Address: 99 TOWER DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Dec 1991

Entity number: 1594542

Address: 37 FRONT STREET, PORT JERVIS, NY, United States, 12771

Registration date: 06 Dec 1991 - 26 Mar 1997

Entity number: 1594374

Address: 699 ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 05 Dec 1991 - 25 Jun 2003

Entity number: 1594363

Address: 43 MINE HILL ROAD, CORNWALL, NY, United States, 12518

Registration date: 05 Dec 1991 - 23 Sep 1998

Entity number: 1594280

Address: 24 SUNSET TERR., WARWICK, NY, United States, 10990

Registration date: 05 Dec 1991 - 27 Sep 1995

Entity number: 1594244

Address: 8 SUNNYSIDE AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Dec 1991 - 27 Sep 1995

Entity number: 1594229

Address: 181 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 00000

Registration date: 05 Dec 1991 - 27 Sep 1995

Entity number: 1594223

Address: 372 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 05 Dec 1991 - 13 Jun 1994

Entity number: 1594027

Address: 425 ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 04 Dec 1991 - 23 Jan 1996

Entity number: 1593707

Address: 53 ALEXANDER RD, MONROE, NY, United States, 10950

Registration date: 04 Dec 1991 - 25 Jun 2010

Entity number: 1593376

Address: 162-166 W MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Dec 1991

Entity number: 1593331

Address: 93 MILL STREET, NEWBURGH, NY, United States, 12550

Registration date: 02 Dec 1991 - 26 Jun 1996

Entity number: 1593258

Address: ROUTE 17M, POST OFFICE BOX 598, HARRIMAN, NY, United States, 10926

Registration date: 02 Dec 1991 - 29 Dec 1999

Entity number: 1593249

Address: PO BOX 621, PLATTEKILL, NY, United States, 12568

Registration date: 02 Dec 1991 - 27 Dec 2000

Entity number: 1593213

Address: 36-36 1/3 WALLKILL AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Dec 1991 - 26 Mar 1997

Entity number: 1593123

Address: 115 LAKESIDE RD, NEWBURGH, NY, United States, 12550

Registration date: 02 Dec 1991 - 27 Dec 1995

Entity number: 1593102

Address: 15 ARLINGTON DRIVE, MONROE, NY, United States, 10950

Registration date: 02 Dec 1991 - 31 May 1994

Entity number: 1593036

Address: 342 SOUTH PLANK RD, WESTTOWN, NY, United States, 10998

Registration date: 29 Nov 1991 - 26 Dec 2001

Entity number: 1593010

Address: 5 N REGENT ST./ SUITE 508, LIVINGSTON, NJ, United States, 07039

Registration date: 29 Nov 1991 - 30 Apr 1997

Entity number: 1592998

Address: P.O. BOX 480, MONTGOMERY, NY, United States, 12549

Registration date: 29 Nov 1991 - 26 Jun 1996

Entity number: 1592894

Address: P.O. BOX 177, WASHINGTONVILLE, NY, United States, 10992

Registration date: 27 Nov 1991 - 25 Jun 2003

Entity number: 1592840

Address: 74 LESLIE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 27 Nov 1991 - 23 Sep 1998

Entity number: 1592828

Address: P.O. BOX 178, HIGHLAND FALLS, NY, United States, 10928

Registration date: 27 Nov 1991

Entity number: 1592517

Address: 106 COLDENHAM RD, WALDEN, NY, United States, 12586

Registration date: 26 Nov 1991 - 20 Apr 2022

Entity number: 1592433

Address: APARTMENT A2B, 100 THEODORE FREND AVENUE, RYE, NY, United States, 10580

Registration date: 26 Nov 1991 - 27 Sep 1995