Business directory in New York Orange - Page 1788

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: 1409791

Address: 7 MAPLE AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Dec 1989 - 03 Jan 1992

Entity number: 1409763

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

Registration date: 26 Dec 1989 - 27 Dec 1995

Entity number: 1409727

Address: 510 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 26 Dec 1989 - 28 Jan 2009

Entity number: 1409654

Address: PO BOX 139, FLORIDA, NY, United States, 10921

Registration date: 26 Dec 1989 - 29 Sep 1993

Entity number: 1409653

Address: PO BOX 139, FLORIDA, NY, United States, 10921

Registration date: 26 Dec 1989 - 29 Sep 1993

Entity number: 1406829

Address: PO BOX 139, FLORIDA, NY, United States, 10921

Registration date: 26 Dec 1989 - 29 Sep 1993

Entity number: 1409663

Address: 23 WEST STREET, WARWICK, NY, United States, 10990

Registration date: 26 Dec 1989

Entity number: 1409436

Address: 37 NORTH MAIN STREET, PO BOX 637, FLORIDA, NY, United States, 10921

Registration date: 22 Dec 1989 - 27 Jun 2001

Entity number: 1409362

Address: 113 GRAND AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Dec 1989 - 29 Sep 1993

Entity number: 1408833

Address: ONE WINDRIFT LANE, WALDEN, NY, United States, 12586

Registration date: 21 Dec 1989 - 27 Dec 2000

Entity number: 1408532

Address: HALLOCK DRIVE, WASHINGTONVILL, NY, United States, 10992

Registration date: 20 Dec 1989 - 29 Sep 1993

Entity number: 1408528

Address: ROUTE 211, MIDDLETOWN, NY, United States

Registration date: 20 Dec 1989 - 23 Mar 1994

Entity number: 1408435

Address: 1100 UNION AVE, NEWBURGH, NY, United States, 12550

Registration date: 20 Dec 1989 - 24 Dec 1997

Entity number: 1408429

Address: STATION RD BOX D, CORNWALL, NY, United States, 12518

Registration date: 20 Dec 1989 - 28 Dec 1994

Entity number: 1408300

Address: 509 OAKWOOD RD, NEWBURGH, NY, United States, 12550

Registration date: 19 Dec 1989 - 25 Jun 2003

Entity number: 1408247

Address: 130 SOUTH BRANCH RIVER ROAD, SOMERVILLE, NJ, United States, 08876

Registration date: 19 Dec 1989 - 23 Sep 1998

Entity number: 1408208

Address: PO BOX 888, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Dec 1989 - 26 Jun 1996

Entity number: 1408079

Address: 13 MOCKINGBIRD LANE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 19 Dec 1989 - 24 Jun 1992

Entity number: 1408064

Address: 50A S MAIN ST, STE 300, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Dec 1989 - 27 Jun 2001

Entity number: 1408062

Address: 50A SOUTH MAIN ST, STE 300, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Dec 1989 - 27 Jun 2001

Entity number: 1408013

Address: 244 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Registration date: 19 Dec 1989 - 07 Dec 2001

Entity number: 1408368

Address: 204 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543

Registration date: 19 Dec 1989

Entity number: 1407984

Address: 233 LIBERTY STREET, NEWBURGH, NY, United States, 12550

Registration date: 18 Dec 1989 - 16 Oct 2019

Entity number: 1407851

Address: 616 LITTLE BRITAIN ROAD, ATT: KUM CHA NATALE, NEW WINDSOR, NY, United States, 12550

Registration date: 18 Dec 1989 - 29 Sep 1993

Entity number: 1407827

Address: ROUTE 6, SLATE HILL, NY, United States, 10973

Registration date: 18 Dec 1989 - 29 Sep 1993

Entity number: 1407785

Address: PO BX 275, PINE BUSH, NY, United States, 12566

Registration date: 18 Dec 1989 - 29 Sep 1993

Entity number: 1407783

Address: 118 CLINTON ST, MONTGOMERY, NY, United States, 12549

Registration date: 18 Dec 1989

Entity number: 1407675

Address: RD 1 BOX 441, MONROE, NY, United States, 10950

Registration date: 15 Dec 1989 - 29 Sep 1993

Entity number: 1407601

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

Registration date: 15 Dec 1989 - 28 Sep 1994

Entity number: 1407455

Address: 12 KEATS ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Dec 1989 - 27 Sep 1995

Entity number: 1407427

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

Registration date: 15 Dec 1989 - 27 Sep 1995

Entity number: 1407674

Address: EDWARD J. LEITER, 355 E. 72ND ST., NEW YORK, NY, United States, 10021

Registration date: 15 Dec 1989

Entity number: 1407321

Address: 20 PIERCES ROAD, NEWBURGH, NY, United States, 12550

Registration date: 14 Dec 1989 - 28 Dec 1994

Entity number: 1407254

Address: PO BOX 313, CRAGSMOOR, NY, United States, 12420

Registration date: 14 Dec 1989 - 07 Feb 1997

Entity number: 1407230

Address: RTE. 284, WESTTOWN, NY, United States, 10998

Registration date: 14 Dec 1989 - 29 Sep 1993

Entity number: 1407085

Address: RT 208, MONROE, NY, United States, 10950

Registration date: 14 Dec 1989 - 28 Jan 2009

Entity number: 1407082

Address: PO BOX 336, CORNWALL, NY, United States, 12518

Registration date: 14 Dec 1989 - 29 Sep 1993

Entity number: 1407077

Address: RD BOX 270, STONY FORD ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 14 Dec 1989 - 24 May 1995

Entity number: 1407040

Address: 123 WEATHERVANE DRIVE, WASHINGTONVILLE, NY, United States, 10922

Registration date: 14 Dec 1989 - 10 Jun 1993

Entity number: 1407391

Address: 85 GOLDEN HILL AVE., GOLDEN HILL AVE., GOSHEN, NY, United States, 10924

Registration date: 14 Dec 1989

Entity number: 1407404

Address: 40 SMITH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 14 Dec 1989

Entity number: 1407395

Address: 12 HERITAGE LANE, ROCK TAVERN, NY, United States, 12575

Registration date: 14 Dec 1989

Entity number: 1407023

Address: PO BOX 3046, 135 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Dec 1989 - 29 Sep 1993

Entity number: 1407022

Address: PO BOX 3046, 135 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Dec 1989 - 29 Sep 1993

Entity number: 1406996

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

Registration date: 13 Dec 1989 - 10 Apr 2006

Entity number: 1406843

Address: PO BOX 468, ROUTE 9W, FORT MONTGOMERY, NY, United States, 10922

Registration date: 13 Dec 1989 - 29 Sep 1993

Entity number: 1406747

Address: ROUTE 17 NORTH, TUXEDO, NY, United States, 10987

Registration date: 13 Dec 1989 - 29 Jun 1994

Entity number: 1406697

Address: WOODBINE AVENUE, BOX 661, GREENWOOD LAKE, NY, United States, 10925

Registration date: 13 Dec 1989 - 19 Jun 2008

Entity number: 1406399

Address: SKUNEMUNK ROAD, RD #5, BOX 3156, MONROE, NY, United States, 10950

Registration date: 11 Dec 1989 - 29 Sep 1993

Entity number: 1405943

Address: 23 FOX ROAD, FLORIDA, NY, United States, 10921

Registration date: 08 Dec 1989 - 27 Sep 1995