Business directory in New York Orange - Page 1793

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: 1390484

Address: 41 ESSEX ROAD, GREAT NECK, NY, United States, 11023

Registration date: 13 Oct 1989 - 15 Jan 1997

Entity number: 1390483

Address: C/O B. KLEIN, 41 ESSEX ROAD, GREAT NECK, NY, United States, 11023

Registration date: 13 Oct 1989 - 15 Jan 1997

Entity number: 1393155

Address: EAST GREEN ROAD, ROCK TAVERN, NY, United States, 12575

Registration date: 12 Oct 1989 - 28 Dec 1994

Entity number: 1390302

Address: 34 GROVE STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Oct 1989 - 26 Sep 1991

Entity number: 1390263

Address: PO BOX 242, BULLVILLE, NY, United States, 10915

Registration date: 12 Oct 1989 - 23 Sep 1998

Entity number: 1390257

Address: RD 1-BOX400 SARAH WELLS TRAIL, CAMPBELL HALL, NY, United States, 10916

Registration date: 12 Oct 1989 - 26 Jun 1996

Entity number: 1390226

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

Registration date: 12 Oct 1989 - 29 Sep 1993

Entity number: 1390224

Address: RD 1-BOX 400, SARAH WELLS TRAIL, CAMPBELL HALL, NY, United States, 10916

Registration date: 12 Oct 1989 - 26 Mar 1997

Entity number: 1389811

Address: 15 GUERNSEY DRIVE, NEW WINDSOR, NY, United States, 12550

Registration date: 11 Oct 1989 - 29 Sep 1993

Entity number: 1389653

Address: 30 KENNEDY TERRACE, MIDDLETOWN, NY, United States, 10940

Registration date: 11 Oct 1989 - 31 Oct 2002

Entity number: 1389642

Address: 609 ROUTE 17K, MONTGOMERY, NY, United States, 12549

Registration date: 11 Oct 1989 - 23 Jul 1992

Entity number: 1389532

Address: 266 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 11 Oct 1989 - 29 Sep 1993

Entity number: 1389521

Address: 505 ROUTE 208, MONROE, NY, United States, 10950

Registration date: 11 Oct 1989 - 29 Sep 1993

Entity number: 1389567

Address: PO BOX 610 28 BRUEN PLACE, GOSHEN, NY, United States, 10924

Registration date: 11 Oct 1989

Entity number: 1389329

Address: 6051 WALLACE ROAD EXT STE 200, WEXFORD, PA, United States, 15090

Registration date: 10 Oct 1989 - 26 Aug 2008

Entity number: 1389294

Address: 28 WOODLAND ROAD, MONROE, NY, United States, 10950

Registration date: 10 Oct 1989 - 27 Sep 1995

Entity number: 1389288

Address: PO BOX 1046, MONROE, NY, United States, 10950

Registration date: 10 Oct 1989 - 28 Jul 2010

Entity number: 1392543

Address: P.O. BOX 418, HARRIMAN, NY, United States, 10926

Registration date: 10 Oct 1989

Entity number: 1396857

Address: 19 E. MAIN ST., PORT JERVIS, NY, United States, 12771

Registration date: 06 Oct 1989 - 28 Dec 1994

Entity number: 1396819

Address: V-9 CLARK DRIVE, HARRIMAN, NY, United States, 10926

Registration date: 06 Oct 1989 - 28 Dec 1994

Entity number: 1396817

Address: PO BOX 2030, MONROE, NY, United States, 10950

Registration date: 06 Oct 1989 - 29 Sep 1993

Entity number: 1396792

Address: 47 SOUTH PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 06 Oct 1989 - 29 Sep 1993

Entity number: 1396706

Address: 33 NORTH STREET, MONTICELLO, NY, United States, 12701

Registration date: 06 Oct 1989 - 21 Dec 1992

Entity number: 1396884

Address: 8 SCOFIELD STREET, ATT: VILLAGE MANAGER, WALDEN, NY, United States, 12586

Registration date: 06 Oct 1989

Entity number: 1396808

Address: 2201 ROUTE 17K, MONTGOMERY, NY, United States, 12549

Registration date: 06 Oct 1989

ZAEV INC. Inactive

Entity number: 1396548

Address: PO BOX 532, GOSHEN, NY, United States, 10924

Registration date: 05 Oct 1989 - 26 Jun 1996

Entity number: 1396535

Address: 23 BRIARWOOD CRESCENT, NEWBURGH, NY, United States, 12550

Registration date: 05 Oct 1989 - 28 Dec 1994

Entity number: 1396564

Address: 3 CIRCLE DRIVE E., LAKEVILLE, PA, United States, 18438

Registration date: 05 Oct 1989

Entity number: 1396083

Address: ROUTE 17A, GOSHEN, NY, United States, 10924

Registration date: 04 Oct 1989 - 14 Feb 1994

Entity number: 1395960

Address: PO BOX 7124, NEWBURGH, NY, United States, 12550

Registration date: 04 Oct 1989 - 01 Nov 2011

Entity number: 1395898

Address: 42 STROPKOV COURT, MONROE, NY, United States, 10950

Registration date: 03 Oct 1989 - 29 Sep 1993

Entity number: 1395897

Address: 217 GUINEA HILL RD, SLATE HILL, NY, United States, 10973

Registration date: 03 Oct 1989 - 29 Jun 2016

Entity number: 1395821

Address: 82-84 GENUNG_ST., MIDDLETOWN, NY, United States, 10940

Registration date: 03 Oct 1989 - 24 Sep 1997

Entity number: 1395802

Address: 31 STUYVESANT AVE, JERSEY CITY, NJ, United States, 07306

Registration date: 03 Oct 1989 - 29 Sep 1993

Entity number: 1395778

Address: 5 BANK STREET, WALDEN, NY, United States, 12586

Registration date: 03 Oct 1989 - 29 Sep 1993

Entity number: 1395713

Address: C/O HERMAN BLITZSTEIN, 995 WILDWOOD DRIVE, MELBOURNE, FL, United States, 32940

Registration date: 03 Oct 1989 - 22 Dec 1994

Entity number: 1395654

Address: 207 WICKHAM AVENUE, PO BOX 865, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Oct 1989 - 09 Jan 1996

PDK INC. Active

Entity number: 1395853

Address: 183 GREEENWICH AVE., GOSHEN, NY, United States, 10924

Registration date: 03 Oct 1989

Entity number: 1395747

Address: 9 HAMBLETONIAN AVE, CHESTER, NY, United States, 10918

Registration date: 03 Oct 1989

Entity number: 1395737

Address: 27 BAY VIEW TERRACE, PO BOX 744, NEWBURGH, NY, United States, 12550

Registration date: 03 Oct 1989

Entity number: 1395680

Address: PO BOX 1077, 170 LAKES RD, MONROE, NY, United States, 10950

Registration date: 03 Oct 1989

Entity number: 1395491

Address: 204 ROUTE 9W SOUTH, NEW WINDSOR, NY, United States, 10255

Registration date: 02 Oct 1989 - 26 Dec 2001

Entity number: 1395363

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

Registration date: 02 Oct 1989 - 26 Mar 1997

Entity number: 1395199

Address: 45 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Oct 1989 - 09 Feb 1993

Entity number: 1395325

Address: % MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 02 Oct 1989

Entity number: 1388449

Address: 225 ROUTE 32, OAK CLOVE MALL, #8, CENTRAL VALLEY, NY, United States, 10917

Registration date: 29 Sep 1989 - 28 Sep 1994

Entity number: 1388327

Address: 384 MINE ROAD, PO BOX 433, FORT MONTGOMERY, NY, United States, 10922

Registration date: 29 Sep 1989 - 29 Sep 1993

Entity number: 1388326

Address: 31 BUTTERMILK FALLS ROAD, PO BOX 102, WARWICK, NY, United States, 10990

Registration date: 29 Sep 1989 - 21 Oct 1997

Entity number: 1388142

Address: 209 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Sep 1989 - 29 Sep 1993

Entity number: 1388089

Address: 196 WILLOW AVENUE, CORNWALL, NY, United States, 12518

Registration date: 28 Sep 1989 - 17 Jun 2004