Business directory in New York Orange - Page 1804

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: 1345051

Address: 106 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 18 Apr 1989 - 29 Sep 1993

Entity number: 1345013

Address: 20 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924

Registration date: 18 Apr 1989 - 06 Mar 2009

Entity number: 1345268

Address: P.O. BOX 93, 36 ROE PLACE, FLORIDA, NY, United States, 10921

Registration date: 18 Apr 1989

Entity number: 1344684

Address: P.O. BOX 244, MAYBROOK, NY, United States, 12543

Registration date: 17 Apr 1989 - 29 Sep 1993

Entity number: 1344674

Address: DRAKE SOMMERS LOEB ETAL, 1 CORWIN CT,PBX 1479, NEWBURGH, NY, United States, 12550

Registration date: 17 Apr 1989 - 27 Sep 1995

Entity number: 1344591

Address: 37-21 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Apr 1989 - 29 Sep 1993

Entity number: 1344553

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

Registration date: 17 Apr 1989 - 28 Dec 1994

Entity number: 1344965

Address: 36 WOODSIDE DRIVE, WARWICK, NY, United States, 10990

Registration date: 17 Apr 1989

Entity number: 1344490

Address: CATANIA, P.C., 1 CORWIN COURT,B-1479, NEWBURGH, NY, United States, 12550

Registration date: 14 Apr 1989 - 03 Mar 1993

Entity number: 1344384

Address: 75 EDINBURGH RD., MIDDLETOWN, NY, United States, 10940

Registration date: 14 Apr 1989 - 26 Jun 1996

Entity number: 1344166

Address: 1 HARRIMAN SQUARE, PO BOX 60, GOSHEN, NY, United States, 10924

Registration date: 14 Apr 1989 - 29 Sep 1993

Entity number: 1344211

Address: 263 MAYBROOK RD, CAMPBELL HALL, NY, United States, 10916

Registration date: 14 Apr 1989

Entity number: 1344240

Address: 2 DINEV CT., MONROE, NY, United States, 10950

Registration date: 14 Apr 1989

Entity number: 1343942

Address: 489 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 13 Apr 1989 - 28 Jul 2010

Entity number: 1343883

Address: 367 NEW WINDSOR, HIGHWAY, NEW WINDSOR, NY, United States, 12550

Registration date: 13 Apr 1989 - 29 Dec 1993

Entity number: 1343697

Address: 321 SILVER LAKE, SCOTCHTOWN ROAD, MIDDLETON, NY, United States, 10940

Registration date: 12 Apr 1989 - 26 Feb 1991

Entity number: 1343665

Address: 301 CHESTER PLAZA, ROUTE 17M, CHESTER, NY, United States, 10918

Registration date: 12 Apr 1989 - 25 Jun 2003

Entity number: 1343654

Address: 5 SCARBOROUGH PLACE, HARRIMAN, NY, United States, 10926

Registration date: 12 Apr 1989 - 29 Sep 1993

Entity number: 1343621

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

Registration date: 12 Apr 1989 - 29 Jun 1994

Entity number: 1343481

Address: P.O. BOX 2115, ROUTE 32, VAILS GATE, NY, United States, 12584

Registration date: 12 Apr 1989 - 29 Sep 1993

Entity number: 1343009

Address: 72 SOUTH STREET, WARWICK, NY, United States, 10990

Registration date: 11 Apr 1989 - 27 Sep 1995

JOSCON INC. Inactive

Entity number: 1342891

Address: 228 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 11 Apr 1989 - 29 Jun 2016

Entity number: 1342846

Address: 55 E. MAIN ST., PORT JERVIS, NY, United States, 12771

Registration date: 11 Apr 1989 - 13 Apr 1992

Entity number: 1342837

Address: 252 MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 11 Apr 1989 - 27 Jun 2001

Entity number: 1342943

Address: PO BOX 141, ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 11 Apr 1989

Entity number: 1343266

Address: 160 FIRST STREET, NEWBURGH, NY, United States, 12550

Registration date: 11 Apr 1989

Entity number: 1342737

Address: PO BOX 388, GOSHEN, NY, United States, 10924

Registration date: 10 Apr 1989 - 27 Jun 2023

Entity number: 1342703

Address: 505 ROUTE 208, SUITE 24, MONROE, NY, United States, 10950

Registration date: 10 Apr 1989 - 23 Sep 1992

Entity number: 1342700

Address: PO BOX 791, NEWBURGH, NY, United States, 12550

Registration date: 10 Apr 1989 - 03 Oct 1990

Entity number: 1342638

Address: 25 FACTORY STREET, WARWICK, NY, United States, 10990

Registration date: 10 Apr 1989 - 28 Sep 1994

Entity number: 1342633

Address: 45 BIBLE CAMP RD, BLOOMINGBURG, NY, United States, 12721

Registration date: 10 Apr 1989 - 19 Jan 2007

ARUCA, INC. Inactive

Entity number: 1342578

Address: 32 CAPITAL DR., WASHINGTONVILLE, NY, United States, 10992

Registration date: 10 Apr 1989 - 18 Aug 1997

Entity number: 1342575

Address: 106 STATE ROAD, MONROE, NY, United States, 10950

Registration date: 10 Apr 1989 - 26 Jun 1996

Entity number: 1342780

Address: 65 LITTLE COLLABAR ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 10 Apr 1989

Entity number: 1350839

Address: 11 NORTH AIRMONT ROAD, SUFFERN, NY, United States, 10901

Registration date: 08 Apr 1989 - 03 Jun 1991

Entity number: 1342360

Address: 14 PARK AVENUE, BOX 205, HIGHLAND MILLS, NY, United States, 10930

Registration date: 07 Apr 1989 - 29 Sep 1993

Entity number: 1342272

Address: 304 PARK AVE SOUTH, 7TH FL, NEW YORK, NY, United States, 10010

Registration date: 07 Apr 1989 - 28 Jul 2010

Entity number: 1342121

Address: 97 GREENWICH AVENUE, GOSHEN, NY, United States, 10924

Registration date: 07 Apr 1989 - 29 Sep 1993

Entity number: 1341982

Address: 568 SYCAMORE DRIVE, RD 4, NEW WINDSOR, NY, United States, 12550

Registration date: 06 Apr 1989 - 29 Sep 1993

Entity number: 1341960

Address: 321 SILVER LAKE, SCOTCHTOWN RD, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Apr 1989 - 05 Oct 2010

Entity number: 1341845

Address: 520 CENTRE STREET, NEWBURH, NY, United States, 12550

Registration date: 06 Apr 1989 - 29 Sep 1993

Entity number: 1341603

Address: 724 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 06 Apr 1989 - 29 Apr 2009

Entity number: 1341398

Address: P.O. BOX 447, WALDEN, NY, United States, 12586

Registration date: 05 Apr 1989

Entity number: 1340964

Address: 16 HILL STREET, NEWBURGH, NY, United States, 12550

Registration date: 04 Apr 1989 - 25 Jun 2019

Entity number: 1340764

Address: ONE COMMERCIAL PLAZA, HARTFORD, CT, United States, 06103

Registration date: 04 Apr 1989 - 10 Aug 1990

Entity number: 1340682

Address: 76 GRAND AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Apr 1989 - 29 Sep 1993

Entity number: 1340489

Address: 175 E. MAIN STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 03 Apr 1989 - 24 Mar 1994

Entity number: 1340473

Address: DOC FRY COMMUNITY CENTER, HAMILTON AVE., WARWICK, NY, United States, 10990

Registration date: 03 Apr 1989 - 02 Feb 1996

FLAC INC. Inactive

Entity number: 1340452

Address: 7 ROUTE 17A, GOSHEN, NY, United States, 10924

Registration date: 03 Apr 1989 - 29 Sep 1993

Entity number: 1340429

Address: 17 E. MAIN STREET, PORT JERVIS, NY, United States, 12771

Registration date: 03 Apr 1989 - 29 Sep 1993