Business directory in New York Orange - Page 1783

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 104687 companies

Entity number: 1430437

Address: 19 STERLING AVENUE, SLOATSBURG, NY, United States, 10974

Registration date: 14 Mar 1990 - 29 Sep 1993

Entity number: 1430349

Address: P.O. BOX 307, VAILS GATE, NY, United States, 12584

Registration date: 14 Mar 1990 - 24 Sep 1997

Entity number: 1430343

Address: S.R. BOX 122, SPARROWBUSH, NY, United States, 12780

Registration date: 14 Mar 1990 - 28 Sep 1994

Entity number: 1430326

Address: 3312 STATE HIGHWAY 8, SOUTH NEW BERLIN, NY, United States, 13843

Registration date: 14 Mar 1990 - 14 Jul 2010

Entity number: 1430287

Address: 62 N. MAIN ST., FLORIDA, NY, United States, 10921

Registration date: 14 Mar 1990 - 28 Sep 1994

Entity number: 1430183

Address: 6 CONTINENTAL LANE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 14 Mar 1990 - 20 Mar 1996

Entity number: 1430332

Address: JAMES E. STEENROD, 77 ACADEMY AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Mar 1990

Entity number: 1430051

Address: %FRANK L. DAVENPORT, 8 BALTSIS ROAD, NEWBURGH, NY, United States, 12550

Registration date: 13 Mar 1990 - 28 Sep 1994

Entity number: 1429978

Address: 10 RIDGEWAY AVENUE, GOSHEN, NY, United States, 10924

Registration date: 13 Mar 1990 - 26 Oct 2012

Entity number: 1429925

Address: ORANGE COUNTY, INC., 33 FINI DR., MIDDLETOWN, NY, United States, 10940

Registration date: 13 Mar 1990 - 04 Mar 1992

Entity number: 1429799

Address: 125 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Mar 1990

Entity number: 1429689

Address: 25 GAGE COURT, TAPPAN, NY, United States, 10983

Registration date: 12 Mar 1990 - 27 Jun 2001

Entity number: 1429549

Address: PO BOX 353, PULASKI HIGHWAY, PINE ISLAND, NY, United States, 10969

Registration date: 12 Mar 1990

Entity number: 1429546

Address: RD 1 BOX 233C, WESTTOWN, NY, United States, 10998

Registration date: 12 Mar 1990

Entity number: 1429599

Address: 44 FRONT STREET, PORT JERVIS, NY, United States, 12771

Registration date: 12 Mar 1990

Entity number: 1429372

Address: P.O. BOX 15, SUFFERN, NY, United States, 10901

Registration date: 09 Mar 1990 - 29 Apr 2009

Entity number: 1429277

Address: 1320 UNION AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 09 Mar 1990 - 06 Apr 2001

PAMEAG INC. Inactive

Entity number: 1429152

Address: 126 OAK ST., NEWBURGH, NY, United States, 12550

Registration date: 09 Mar 1990 - 28 Sep 1994

Entity number: 1428943

Address: OTTERKILL ROAD, PO BOX 167, MOUNTAINVILLE, NY, United States, 10953

Registration date: 08 Mar 1990 - 29 Oct 1991

Entity number: 1428922

Address: 252 WEST MAIN STREET, PORT JERVIS, NY, United States, 12771

Registration date: 08 Mar 1990 - 13 Sep 2016

GEMAP LTD. Inactive

Entity number: 1428900

Address: 126 OAK STREET, NEWBURGH, NY, United States, 12550

Registration date: 08 Mar 1990 - 28 Sep 1994

Entity number: 1428899

Address: 112 PROSPECT AVENUE, MAYBROOK, NY, United States, 12543

Registration date: 08 Mar 1990 - 28 Dec 1994

TAGUS CORP. Inactive

Entity number: 1428897

Address: 126 OAK STREET, NEWBURGH, NY, United States, 12550

Registration date: 08 Mar 1990 - 28 Sep 1994

Entity number: 1428848

Address: 8 QUICKWAY ROAD, MONROE, NY, United States, 10950

Registration date: 08 Mar 1990 - 25 Jun 2003

Entity number: 1428749

Address: PO BOX 1561, GREENWOOD LAKE, NY, United States, 10925

Registration date: 08 Mar 1990 - 28 Sep 1994

Entity number: 1428946

Address: PO BOX 201, BULLVILLE, NY, United States, 10915

Registration date: 08 Mar 1990

Entity number: 1428893

Address: RD 4 BOX 170, SOUTH PLANK ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 08 Mar 1990

Entity number: 1428980

Address: 126 OAK STREET, NEWBURGH, NY, United States, 12550

Registration date: 08 Mar 1990

Entity number: 1428428

Address: RD #3 697 UNION SCHOOL ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Mar 1990 - 25 Mar 1999

Entity number: 1428389

Address: 50 DUNNING RD, MIDDLETON, NY, United States, 10940

Registration date: 07 Mar 1990 - 24 Sep 1997

Entity number: 1428338

Address: PO BOX 1233, NEWBURGH, NY, United States, 12550

Registration date: 07 Mar 1990 - 26 Jun 1996

Entity number: 1428268

Address: TWO MILL STREET, CORNELL, NY, United States, 12518

Registration date: 07 Mar 1990 - 27 Dec 1995

Entity number: 1428223

Address: 100 MOHIGAN COURT, SALISBURY MILLS, NY, United States, 12577

Registration date: 06 Mar 1990 - 28 Sep 1994

Entity number: 1428188

Address: 695 ARBOR VALLEY ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 06 Mar 1990 - 24 Jun 1998

Entity number: 1427925

Address: 12 HARVEST HILL LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Mar 1990 - 28 Sep 1994

Entity number: 1427641

Address: 4682 BOCAIRE BLVD, BOCA RATON, FL, United States, 33487

Registration date: 05 Mar 1990 - 21 Aug 2000

Entity number: 1427630

Address: 28 MAIN ST., CHESTER, NY, United States, 10918

Registration date: 05 Mar 1990 - 29 Sep 1993

Entity number: 1427470

Address: 386 INGRASSIA ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Mar 1990

Entity number: 1427712

Address: WINTERGREEN AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 05 Mar 1990

Entity number: 1427280

Address: 24 MAPLE ST., TARRYTOWN, NY, United States, 10591

Registration date: 02 Mar 1990 - 28 Sep 1994

Entity number: 1427220

Address: COUNTY COMPANY, INC., 12 ROCK RIDGE ROAD, CHESTER, NY, United States, 10918

Registration date: 02 Mar 1990 - 07 Apr 1998

Entity number: 1427114

Address: 2 LAKE ST., MONROE, NY, United States, 10950

Registration date: 02 Mar 1990 - 28 Sep 1994

Entity number: 1428216

Address: 103-111 HURLEY AVE., KINGSTON, NY, United States, 12401

Registration date: 01 Mar 1990 - 29 Dec 1999

Entity number: 1426977

Address: 70 MAIN STREET, PINE BUSH, NY, United States, 12566

Registration date: 01 Mar 1990 - 18 Sep 1996

Entity number: 1426853

Address: 212 EAST 47TH ST., NEW YORK, NY, United States, 10017

Registration date: 01 Mar 1990 - 28 Sep 1994

Entity number: 1426799

Address: 33 JACKSON AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Mar 1990 - 28 Sep 1994

Entity number: 1426705

Address: 6 SATMAR DR UNIT 204, MONROE, NY, United States, 10950

Registration date: 01 Mar 1990

Entity number: 1426890

Address: P O. BOX 42, GLEN ROCK, NJ, United States, 07452

Registration date: 01 Mar 1990

Entity number: 1426418

Address: 55-07 69TH STREET, MASPETH, NY, United States, 11378

Registration date: 28 Feb 1990 - 27 Jun 2001

Entity number: 1426408

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

Registration date: 28 Feb 1990 - 27 Dec 1995