Business directory in New York Orange - Page 1754

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: 1587786

Address: 5 MELODY LANE, WARWICK, NY, United States, 10990

Registration date: 06 Nov 1991 - 28 Feb 1996

Entity number: 1587656

Address: R.D. 2, BOX 44Y, MONROE, NY, United States, 10950

Registration date: 06 Nov 1991 - 27 Sep 1995

Entity number: 1587303

Address: ONE HARRIMAN SQUARE, GOSHEN, NY, United States, 10924

Registration date: 05 Nov 1991 - 27 Sep 1995

Entity number: 1587245

Address: 443 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 05 Nov 1991 - 27 Sep 1995

Entity number: 1587145

Address: 505 ROUTE 208, MONROE, NY, United States, 10950

Registration date: 04 Nov 1991 - 27 Sep 1995

Entity number: 1586997

Address: 155 BRACKEN RD., MONTGOMERY, NY, United States, 12549

Registration date: 04 Nov 1991 - 05 Apr 1993

Entity number: 1586821

Address: 128 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Nov 1991 - 08 Sep 2010

Entity number: 1586825

Address: 230 PARK AVENUE, SUITE 2215, NEW YORK, NY, United States, 10169

Registration date: 04 Nov 1991

Entity number: 1586868

Address: 20 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771

Registration date: 04 Nov 1991

Entity number: 1586879

Address: 13 HOOVER DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Nov 1991

Entity number: 1587085

Address: 44 GALLOWAY RD, WARWICK, NY, United States, 10990

Registration date: 04 Nov 1991

Entity number: 1586756

Address: 600 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 01 Nov 1991 - 26 Jun 2002

Entity number: 1586534

Address: P.O. BOX 539, MONROE, NY, United States, 10950

Registration date: 01 Nov 1991 - 27 Sep 1995

Entity number: 1586351

Address: P.O. BOX 1034, BIRDSALL ROAD NO NUMBER, WARWICK, NY, United States, 10990

Registration date: 31 Oct 1991 - 28 Jan 2009

Entity number: 1586344

Address: 134 DOROTHY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 1991 - 10 Feb 1999

Entity number: 1586496

Address: ALITONS PHARMACY HOME HEALTH-, CARE, 10-12 SUSSEX STREET, PORT JERVIS, NY, United States, 12771

Registration date: 31 Oct 1991

Entity number: 1586065

Address: 125 WEST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Oct 1991 - 29 Jul 1996

Entity number: 1585984

Address: ROUTE 32, VAILS GATE, NY, United States, 12584

Registration date: 30 Oct 1991 - 04 Jun 2018

Entity number: 1585860

Address: 126 SPRAGUE AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Oct 1991

Entity number: 1585657

Address: 257 NORTH ROUTE 94, WARWICK, NY, United States, 10990

Registration date: 29 Oct 1991 - 03 May 2000

Entity number: 1585447

Address: C/O BERGKNOFF, 1021 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Registration date: 29 Oct 1991

Entity number: 1585442

Address: 68 GLENMERE AVENUE, FLORIDA, NY, United States, 10921

Registration date: 29 Oct 1991

Entity number: 1585359

Address: 934 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543

Registration date: 28 Oct 1991 - 26 Jun 1996

Entity number: 1585336

Address: 60 ERIE STREET, P.O. BOX 308, GOSHEN, NY, United States, 10924

Registration date: 28 Oct 1991 - 09 Dec 1997

Entity number: 1585349

Address: 69 DICKSON STREET, NEWBURGH, NY, United States, 12550

Registration date: 28 Oct 1991

Entity number: 1585087

Address: (NO NUMBER) RAILROAD AVENUE, PINE BUSH, NY, United States, 12566

Registration date: 28 Oct 1991

18F CORP. Inactive

Entity number: 1584924

Address: 21 ROSE STREET, FLORIDA, NY, United States, 10921

Registration date: 25 Oct 1991 - 27 Dec 1995

Entity number: 1584879

Address: BOX 815 RD 3 CROSS ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Oct 1991 - 29 Aug 1997

Entity number: 1584842

Address: ATT: MR. KIM B. ENGELBERT, P.O.BOX 469, TUXEDO PARK, NY, United States, 10987

Registration date: 25 Oct 1991 - 24 Dec 1996

Entity number: 1584835

Address: 400 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553

Registration date: 25 Oct 1991

Entity number: 1584672

Address: 3 BLACK MEADOW RD, CHESTER, NY, United States, 10918

Registration date: 24 Oct 1991 - 24 Sep 1997

Entity number: 1584427

Address: ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Oct 1991 - 23 Sep 1998

Entity number: 1584092

Address: 2 MELODY LANE, HARRIMAN, NY, United States, 10926

Registration date: 22 Oct 1991 - 30 Jun 2004

Entity number: 1584038

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 Oct 1991 - 20 Dec 1991

Entity number: 1583896

Address: 708 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 22 Oct 1991 - 17 Nov 2022

Entity number: 1583828

Address: P O BOX 337, CENTRAL VALLEY, NY, United States, 10917

Registration date: 22 Oct 1991 - 06 Apr 2011

Entity number: 1583763

Address: P.O. BOX 7177, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1991 - 26 Jun 1996

Entity number: 1583778

Address: 19 LAKE CLAIRE DR., MIDDLETOWN (MT.HOPE), NY, United States, 10940

Registration date: 22 Oct 1991

Entity number: 1583599

Address: % DAVID MARKS, 18 FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550

Registration date: 21 Oct 1991 - 09 May 1994

Entity number: 1583492

Address: JERSEY AVENUE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 21 Oct 1991 - 27 Sep 1995

Entity number: 1583511

Address: 1 MILITIA WAY, STEWART ANGB, NEWBURGH, NY, United States, 12550

Registration date: 21 Oct 1991

Entity number: 1583363

Address: 63 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 18 Oct 1991 - 27 Sep 1995

Entity number: 1583244

Address: SERVICES GARY A. DIDONNA, ROUTE 208-P.O. BOX H, WALLKILL, NY, United States, 12589

Registration date: 18 Oct 1991 - 23 Sep 1998

Entity number: 1583258

Address: 16 SULKY DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 18 Oct 1991

Entity number: 1583057

Address: 104 PELHAM DRIVE, CORNWALL, NY, United States, 12518

Registration date: 17 Oct 1991 - 27 Dec 1995

Entity number: 1582989

Address: 435 THIRD STREET, NEWBURGH, NY, United States, 12550

Registration date: 17 Oct 1991 - 26 Jun 1996

Entity number: 1582986

Address: 5 MUDDY KILL LANE, MONTGOMERY, NY, United States, 12549

Registration date: 17 Oct 1991 - 30 Jul 2021

Entity number: 1582788

Address: 8 WELLS ROAD, NEWBURGH, NY, United States, 12550

Registration date: 17 Oct 1991 - 27 Sep 1995

Entity number: 1582998

Address: 151 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Oct 1991

Entity number: 1582684

Address: 339 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553

Registration date: 16 Oct 1991 - 26 Jun 1996