Business directory in New York Orange - Page 1762

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: 1546078

Address: 588 ROUTE 9W NORTH, MIDDLE HOPE, NY, United States, 12550

Registration date: 07 May 1991

Entity number: 1546154

Address: 2137 RT. 211, OTISVILLE, NY, United States, 10963

Registration date: 07 May 1991

Entity number: 1545856

Address: 288 TURTLE BAY RD, NEW HAMPTON, NY, United States, 10958

Registration date: 07 May 1991

Entity number: 1545713

Address: QUICKWAY PLAZA, ROUTE 17M, CHESTER, NY, United States, 10918

Registration date: 06 May 1991 - 27 Sep 1995

Entity number: 1545700

Address: C/O RICHARD L. WUTCH, 67 SECOND STREET, WALDEN, NY, United States, 12586

Registration date: 06 May 1991 - 29 Dec 1999

Entity number: 1545677

Address: 2 WASHINGTON ST, NEWBURGH, NY, United States, 12550

Registration date: 06 May 1991 - 25 Sep 2002

Entity number: 1545637

Address: 431 BLOOMING GROVE TURNPIKE, APT. 84, NEW WINDSOR, NY, United States, 12550

Registration date: 06 May 1991 - 27 Sep 1995

Entity number: 1545536

Address: 37 BENNETT STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 06 May 1991 - 27 Sep 1995

Entity number: 1545682

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 06 May 1991

Entity number: 1545721

Address: 245 MOUNTAINVIEW DR, MONROE, NY, United States, 10950

Registration date: 06 May 1991

Entity number: 1545377

Address: 105 LAKE DRIVE, P.O. BOX 182, NEWBURGH, NY, United States, 12550

Registration date: 03 May 1991 - 25 Jun 2003

Entity number: 1545366

Address: 63 WILLIAMSBURG DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 03 May 1991 - 27 Sep 1995

Entity number: 1545154

Address: 530 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12550

Registration date: 03 May 1991 - 27 Dec 1995

Entity number: 1545106

Address: 297 STONE SCHOOLHOUSE RD, BLOOMINGBURG, NY, United States, 12721

Registration date: 02 May 1991 - 17 Jan 2020

Entity number: 1544943

Address: 33 FULTON PLAZA SUITE 216, MIDDLETOWN, NY, United States, 10940

Registration date: 02 May 1991 - 03 Apr 1998

Entity number: 1544855

Address: 158 PIKE STREET, SUITE 5, PORT JERVIS, NY, United States, 12771

Registration date: 02 May 1991 - 24 Dec 1997

Entity number: 1544814

Address: PO BOX 110, VALLEY COTTAGE, NY, United States, 10989

Registration date: 02 May 1991 - 26 Sep 2001

Entity number: 1544808

Address: 2 CROSFIELD AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 02 May 1991 - 27 Sep 1995

Entity number: 1544806

Address: 3 BUCHANAN COURT, MONROE, NY, United States, 10950

Registration date: 02 May 1991 - 26 Oct 2011

Entity number: 1544804

Address: 2 CROSFIELD AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 02 May 1991 - 27 Sep 1995

Entity number: 1544802

Address: 2 CROSFIELD AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 02 May 1991 - 25 Jan 2012

Entity number: 1544971

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 02 May 1991

Entity number: 1544734

Address: 312 ARISTOTLE DRIVE, MAYBROOK, NY, United States, 12543

Registration date: 01 May 1991 - 14 Aug 1997

Entity number: 1544729

Address: 154 PIKE STREET, PORT JERVIS, NY, United States, 12771

Registration date: 01 May 1991 - 27 Sep 1995

Entity number: 1544699

Address: 22-A WILSON ROAD, MONROE, NY, United States, 10950

Registration date: 01 May 1991 - 27 Sep 1995

Entity number: 1544663

Address: 360 INGRASSIA ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 01 May 1991 - 12 May 2020

Entity number: 1544565

Address: 97 WILLIAM STREET, NEWBURGH, NY, United States, 12550

Registration date: 01 May 1991 - 27 Dec 1995

Entity number: 1544378

Address: 255 GREENWICH AVENUE, GOSHEN, NY, United States, 10924

Registration date: 01 May 1991 - 27 Sep 1995

Entity number: 1544542

Address: 53 BELLVALE LAKE RD, PO BOX 171, BELLVALE, NY, United States, 10912

Registration date: 01 May 1991

Entity number: 1544252

Address: 500 VALLEY ROAD, WAYNE, NJ, United States, 07470

Registration date: 30 Apr 1991 - 27 Dec 1995

Entity number: 1544251

Address: BOX 209, PROSPECT HILL ROAD, WALLKILL, NY, United States, 12589

Registration date: 30 Apr 1991 - 24 Sep 1997

Entity number: 1544243

Address: ROUTE 17K, P.O. BOX 205, BULLVILLE, NY, United States, 10915

Registration date: 30 Apr 1991 - 27 Sep 1995

Entity number: 1544175

Address: 67 NORTH FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550

Registration date: 30 Apr 1991 - 26 Apr 1993

Entity number: 1544273

Address: 10 ARLINGTON DRIVE, HARRIMAN, NY, United States, 10926

Registration date: 30 Apr 1991

Entity number: 1543824

Address: 251 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Registration date: 29 Apr 1991 - 27 Sep 1995

Entity number: 1543803

Address: 215 WASHINGTON STREET, NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 1991

Entity number: 1543662

Address: 47 LEXINGTON DR, NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 1991

Entity number: 1543682

Address: 168 HOPPER AVE, WALDWICK, NJ, United States, 07463

Registration date: 29 Apr 1991

Entity number: 1543593

Address: RD 7 BOX 754 TALLY ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Apr 1991 - 27 Sep 1995

Entity number: 1543266

Address: P.O. BOX 357, 1 FOX HILL DRIVE, WARWICK, NY, United States, 10990

Registration date: 26 Apr 1991 - 27 Sep 1995

Entity number: 1543258

Address: 388 BLOOMING GROVE TPKE., NEW WINDSOR, NY, United States, 12550

Registration date: 26 Apr 1991

Entity number: 1543187

Address: 90 NORTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

Registration date: 25 Apr 1991 - 27 Dec 2000

Entity number: 1543107

Address: 600 STONY BROOK COURT, BOX 350, NEWBURGH, NY, United States, 12550

Registration date: 25 Apr 1991 - 28 Dec 1994

Entity number: 1543058

Address: 22-D HOLLYWOOD AVENUE, HOHOKUS, NJ, United States, 07423

Registration date: 25 Apr 1991 - 30 Mar 1995

Entity number: 1542946

Address: P.O. BOX 166, SNOW STREET, THOMPSON STREET, NY, United States, 10985

Registration date: 25 Apr 1991 - 15 Jul 1994

Entity number: 1543209

Address: 84 MERRITS ISLAND RD, PINE ISLAND, NY, United States, 10969

Registration date: 25 Apr 1991

Entity number: 1543234

Address: 88 W MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Apr 1991

Entity number: 1542642

Address: 228 W MAIN ST, PORT JERVIS, NY, United States, 12777

Registration date: 24 Apr 1991 - 30 Aug 2007

Entity number: 1542563

Address: 530 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12550

Registration date: 24 Apr 1991 - 03 May 2000

Entity number: 1542535

Address: 557 BLOOMING GROVE TPK, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Apr 1991