Business directory in New York Orange - Page 1771

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: 1485055

Address: P.O. BOX 254, ROUTE 6, SLATE HILL, NY, United States, 10973

Registration date: 30 Oct 1990 - 27 Sep 1995

Entity number: 1484977

Address: 3 HARVEY WAY, NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 1990 - 15 May 2022

Entity number: 1484866

Address: 24 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 1990 - 24 Sep 1997

Entity number: 1484848

Address: P.O. BOX 204, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Oct 1990 - 29 Jun 2016

Entity number: 1484786

Address: FIVE LUE'S DRIVE, MONROE, NY, United States, 10950

Registration date: 29 Oct 1990 - 27 Sep 1995

Entity number: 1484668

Address: 6 CLARKE DRIVE, HARRIMAN, NY, United States, 10926

Registration date: 29 Oct 1990 - 28 Sep 1994

Entity number: 1484660

Address: P O BOX 585, WARWICK, NY, United States, 10990

Registration date: 29 Oct 1990 - 29 Dec 1999

Entity number: 1484632

Address: RD #2__BOX 46, DUNCAN LANE, CAMPBELL HALL, NY, United States, 10196

Registration date: 29 Oct 1990

Entity number: 1484638

Address: 1 GALLERIA DRIVE / SUITE 128, MIDDLETOWN, NY, United States, 10941

Registration date: 29 Oct 1990

Entity number: 1484731

Address: 197 STONE CASTLE RD, ROCK TAVERN, NY, United States, 12524

Registration date: 29 Oct 1990

Entity number: 1484023

Address: 885 RTE 52, WALDEN, NY, United States, 12586

Registration date: 25 Oct 1990

Entity number: 1483908

Address: 4 MATTHEWS STREET, GOSHEN, NY, United States, 10924

Registration date: 24 Oct 1990 - 24 Sep 1993

Entity number: 1483323

Address: 60 SPROAT STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Oct 1990 - 07 Mar 2008

Entity number: 1483318

Address: 24-A RT. 32, RD 8, NEW WINDSOR, NY, United States, 12553

Registration date: 23 Oct 1990 - 27 Dec 1995

Entity number: 1483099

Address: 21 CARMEL HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 1990 - 07 Dec 2012

Entity number: 1483087

Address: 436 ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1990 - 28 Dec 1994

Entity number: 1483288

Address: 337 PRESSLER RD, WALLKILL, NY, United States, 12589

Registration date: 22 Oct 1990

Entity number: 1482621

Address: 19 JAMES RD, MONROE, NY, United States, 10950

Registration date: 18 Oct 1990 - 23 Jun 1999

Entity number: 1482611

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

Registration date: 18 Oct 1990 - 28 Dec 1994

Entity number: 1482596

Address: 209 S. PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 18 Oct 1990 - 21 Apr 2004

Entity number: 1482515

Address: 179 FOREST ROAD, WALLKILL, NY, United States, 12589

Registration date: 18 Oct 1990 - 28 Sep 1994

Entity number: 1482357

Address: RD#1, BOX 41, ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Registration date: 17 Oct 1990 - 28 Sep 1994

Entity number: 1482016

Address: RR#2 BOX 268A, STONY FORD ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 16 Oct 1990 - 28 Sep 1994

Entity number: 1482014

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

Registration date: 16 Oct 1990 - 27 Dec 1995

Entity number: 1481871

Address: PO BOX 6772, ALBANY, NY, United States, 12206

Registration date: 16 Oct 1990 - 29 Sep 1993

Entity number: 1481783

Address: MID-HUDSON PSYCHIATRIC CENTER, NEW HAMPTON, NY, United States, 10958

Registration date: 16 Oct 1990

Entity number: 1481336

Address: 82 SUSAN DR, NEWBURGH, NY, United States, 12550

Registration date: 12 Oct 1990 - 08 Apr 2004

Entity number: 1481328

Address: 519 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Oct 1990 - 24 Sep 1997

Entity number: 1480984

Address: P.O. BOX 515, WARWICK, NY, United States, 10990

Registration date: 11 Oct 1990 - 28 Sep 1994

Entity number: 1480567

Address: P.O. BOX 515, WARWICK, NY, United States, 10990

Registration date: 10 Oct 1990 - 28 Sep 1994

Entity number: 1480565

Address: P.O. BOX 515, WARWICK, NY, United States, 10990

Registration date: 10 Oct 1990 - 28 Sep 1994

Entity number: 1480474

Address: P.O. BOX 511, WALDEN, NY, United States, 12586

Registration date: 10 Oct 1990 - 28 Dec 1994

Entity number: 1480454

Address: 122 CRYSTLE RUN ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Oct 1990 - 23 Sep 1998

Entity number: 1480337

Address: 335 WINDSOR HWY., NEW WINDSOR, NY, United States, 12553

Registration date: 10 Oct 1990 - 28 Jan 1997

Entity number: 1480286

Address: 302 GRANDVIEW AVE., HONESDALE, PA, United States, 18431

Registration date: 10 Oct 1990 - 22 Dec 2004

Entity number: 1480231

Address: 6 MAURICE LANE, NEWBURGH, NY, United States, 12550

Registration date: 10 Oct 1990

Entity number: 1480175

Address: ROUTE 94, CHESTER, NY, United States, 10918

Registration date: 10 Oct 1990

Entity number: 1479995

Address: LAROE ROAD, ORANGE COUNTY, CHESTER, NY, United States

Registration date: 09 Oct 1990 - 27 Dec 2000

Entity number: 1479935

Address: 18 HARRIMAN HEIGHTS ROAD, HARRIMAN, NY, United States, 10926

Registration date: 09 Oct 1990 - 03 May 2000

Entity number: 1479911

Address: 370 B LAKESIDE DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 09 Oct 1990 - 28 Dec 1994

Entity number: 1479936

Address: 11 Henry Henning Drive, Maybrook, NY, United States, 12543

Registration date: 09 Oct 1990

Entity number: 1479546

Address: 10 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 04 Oct 1990 - 27 Dec 2000

Entity number: 1479370

Address: 350 BROADWAY - SUITE 300, NEW YORK, NY, United States, 10013

Registration date: 04 Oct 1990 - 29 Sep 1993

Entity number: 1479420

Address: TUXEDO SQUARE BUILDING, FIRST FLOOR, TUXEDO, NY, United States, 10987

Registration date: 04 Oct 1990

Entity number: 1479055

Address: BOX 1402, 450 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 03 Oct 1990 - 28 Dec 1994

Entity number: 1478852

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

Registration date: 02 Oct 1990 - 28 Dec 1994

Entity number: 1478703

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

Registration date: 02 Oct 1990 - 28 Sep 1994

Entity number: 1478661

Address: PARR MEADOW DRIVE, SUITE 42, NEWBURGH, NY, United States, 12550

Registration date: 02 Oct 1990 - 28 Sep 1994

Entity number: 1478848

Address: 100 ALFRED STREET, CORNWALL, NY, United States, 12518

Registration date: 02 Oct 1990

Entity number: 1478936

Address: 200 UNION AVE, NEW WINDSOR, NY, United States, 12553

Registration date: 02 Oct 1990