Business directory in New York Orange - Page 1761

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: 1551015

Address: 489 HICKORY DR, CAMPBELL HALL, NY, United States, 10916

Registration date: 29 May 1991 - 26 Mar 2003

Entity number: 1550916

Address: TIMBER RIDGE RD., NEWBURGH, NY, United States, 12550

Registration date: 28 May 1991 - 24 Sep 1997

Entity number: 1550880

Address: KUM CHA NATALE, ROUTE 94 & TUTHILL ROAD, BLOOMING GROVE, NY, United States, 10914

Registration date: 28 May 1991 - 28 Jan 2009

Entity number: 1550744

Address: 16 WOOD AVENUE, CORNWALL-ON-HUDSON, NY, United States, 12520

Registration date: 28 May 1991 - 27 Dec 1995

Entity number: 1550890

Address: 234 MAIN ST, CORNWALL, NY, United States, 12518

Registration date: 28 May 1991

Entity number: 1550463

Address: 137-143 SOUTH ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 24 May 1991 - 23 Sep 1998

Entity number: 1550438

Address: 143 PIKE STREET, PORT JERVIS, NY, United States, 12771

Registration date: 24 May 1991 - 28 Dec 1994

Entity number: 1550333

Address: 447 WETHERSFIELD AVE., HARTFORD, CT, United States, 06114

Registration date: 23 May 1991 - 26 Jun 1996

Entity number: 1550318

Address: COMMUNICATION CORP OF AMERICA, 465 ENDO BLVD., GARDEN CITY, NY, United States, 11530

Registration date: 23 May 1991 - 28 Jan 2009

Entity number: 1550303

Address: RD 1 BOX 129 SARA WELLS TRAIL, CAMPBELL HALL, NY, United States, 10915

Registration date: 23 May 1991 - 27 Dec 1995

Entity number: 1550300

Address: PO BOX 1718, GREENWOOD LAKE, NY, United States, 10925

Registration date: 23 May 1991 - 29 Dec 1999

Entity number: 1550184

Address: %ROBERT BRISMAN, ROUTE 94, P.O.BOX 125, VAILS GATE, NY, United States, 12584

Registration date: 23 May 1991 - 20 Apr 1993

Entity number: 1550027

Address: FALKIRK RD., PO BOX 244, CENTRAL VALLEY, NY, United States, 10917

Registration date: 23 May 1991

Entity number: 1549688

Address: 2 MILL STREET, CORNWALL, NY, United States, 12518

Registration date: 22 May 1991 - 27 Sep 1995

Entity number: 1549496

Address: 443 BROADWAY, NEW YORK, NY, United States, 12550

Registration date: 21 May 1991 - 27 Sep 1995

Entity number: 1549493

Address: 67 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 21 May 1991 - 27 Sep 1995

Entity number: 1549201

Address: TWO ESTATE BOULEVARD, NEWBURG, NY, United States, 12550

Registration date: 20 May 1991 - 26 Jun 1996

Entity number: 1549134

Address: 101 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 20 May 1991 - 26 Dec 2001

Entity number: 1548872

Address: PINE TREE ROAD, MONROE, NY, United States, 10950

Registration date: 20 May 1991 - 27 Feb 1996

Entity number: 1549097

Address: FALKIRK ROAD PO BOX 244, CENTRAL VALLEY, NY, United States, 10917

Registration date: 20 May 1991

Entity number: 1548758

Address: 5G CORTLAND DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 17 May 1991 - 18 Nov 1993

Entity number: 1548716

Address: DUTCHESS MALL, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 17 May 1991 - 25 May 1999

Entity number: 1548713

Address: 42 WALNUT STREET, MONTGOMERY, NY, United States, 12549

Registration date: 17 May 1991 - 24 Sep 1997

Entity number: 1548624

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

Registration date: 17 May 1991 - 26 Jun 1996

Entity number: 1548572

Address: 287 OLD FORGE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 16 May 1991 - 28 Dec 1994

Entity number: 1548458

Address: 423 EAST GILLESPI STREET, PINE BUSH, NY, United States, 12566

Registration date: 16 May 1991 - 27 Sep 1995

Entity number: 1548455

Address: 55 ST. JOHN ST., GOSHEN, NY, United States, 10924

Registration date: 16 May 1991

Entity number: 1548059

Address: 27 WEST MAIN ST, GOSHEN, NY, United States, 10924

Registration date: 15 May 1991 - 05 Feb 1999

Entity number: 1547922

Address: DEPOT & NEW STREET, PINE BUSH, NY, United States, 12566

Registration date: 14 May 1991 - 24 Sep 1997

Entity number: 1547919

Address: 2 COMMERCIAL DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 14 May 1991 - 23 Sep 1998

Entity number: 1547824

Address: 592 FOREST ROAD, MONROE, NY, United States, 10950

Registration date: 14 May 1991 - 27 Sep 1995

Entity number: 1547784

Address: PO BOX 806, MIDDLETON, NY, United States, 10940

Registration date: 14 May 1991 - 16 Jun 2016

Entity number: 1547700

Address: 50-52 FRONT STREET, PORT JERVIS, NY, United States, 12771

Registration date: 14 May 1991 - 26 Jun 2002

Entity number: 1547628

Address: 583 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Registration date: 14 May 1991 - 28 Jan 2009

Entity number: 1547618

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 14 May 1991 - 23 Sep 1998

Entity number: 1547474

Address: P. O. BOX 807, GREENWICH AVE & ROUTE 17, GOSHEN, NY, United States, 10924

Registration date: 13 May 1991 - 02 May 1995

Entity number: 1547367

Address: TEN LITTLE BRITAIN ROAD, SUITE 201, NEWBURGH, NY, United States, 12550

Registration date: 13 May 1991 - 01 Nov 1995

Entity number: 1547261

Address: 14 ROMAN ACRES DRIVE, GARNERVILLE, NY, United States, 10923

Registration date: 13 May 1991 - 24 Dec 1997

Entity number: 1547443

Address: 500 FOREST ROAD, KIRYAS JOEL, NY, United States

Registration date: 13 May 1991

Entity number: 1547407

Address: 91 BURLINGHAM ROAD, BLOOMINGBURG, NY, United States, 12721

Registration date: 13 May 1991

Entity number: 1547045

Address: 26 BROOKSIDE DRIVE, HARRIMAN, NY, United States, 10926

Registration date: 10 May 1991 - 27 Sep 1995

Entity number: 1546807

Address: 155 NANUET MALL, NANUET, NY, United States, 10956

Registration date: 09 May 1991 - 26 Jun 2003

Entity number: 1546739

Address: BOX 129, NANUET, NY, United States, 10954

Registration date: 09 May 1991 - 27 Dec 1995

Entity number: 1546520

Address: 382 ORCHARD PLACE, HAWORTH, NJ, United States, 07641

Registration date: 08 May 1991 - 10 May 1999

Entity number: 1546389

Address: 7 TWIN OAKS DRIVE, CAMPBELL, NY, United States, 10916

Registration date: 08 May 1991 - 16 May 2012

Entity number: 1546210

Address: 41 CARTER AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 08 May 1991 - 27 Dec 1995

Entity number: 1546257

Address: 6 RAYWOOD DRIVE, MONROE, NY, United States, 10950

Registration date: 08 May 1991

Entity number: 1545919

Address: OAK STREET P.O. BOX 1650, GREENWOOD, NY, United States, 10925

Registration date: 07 May 1991 - 26 Jun 1996

Entity number: 1545888

Address: 1 PARR CIRCLE, NEWBURGH, NY, United States, 12550

Registration date: 07 May 1991 - 26 Jun 2002

Entity number: 1545877

Address: 9 FLORANCE DRIVE, CENTRAL VALLEY, NY, United States, 10917

Registration date: 07 May 1991 - 17 Mar 1997