Business directory in New York Orange - Page 1813

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: 1254920

Address: LIQUIDATORS, INC., 151 WARD STREET, MONTGOMERY, NY, United States, 12549

Registration date: 16 Dec 1988 - 10 Aug 1992

Entity number: 1254460

Address: 31 MAIN STREET, BOX 100, WARWICK, NY, United States, 10990

Registration date: 16 Dec 1988 - 01 Jun 1992

Entity number: 1254445

Address: 71 GRAND AVENUE, MIDDLETWON, NY, United States, 10940

Registration date: 16 Dec 1988 - 07 May 1992

Entity number: 1249340

Address: 20 RED TOP RD, WALLKILL, NY, United States, 12589

Registration date: 16 Dec 1988 - 17 Aug 2017

Entity number: 1254877

Address: 208 WOODHILLS DRIVE, GOSHEN, NY, United States, 10924

Registration date: 16 Dec 1988

Entity number: 1263428

Address: 275 RTE 304, BARDONIA, NY, United States, 10954

Registration date: 15 Dec 1988 - 11 Mar 2009

Entity number: 1242588

Address: 1 BELLA VISTA CT, CAMPBELL HALL, NY, United States, 10916

Registration date: 15 Dec 1988 - 06 Dec 2007

Entity number: 1242067

Address: STEVEN L. TARSHIS, ESQ., 1 CORWIN CT., POB 1479, NEWBURGH, NY, United States, 12550

Registration date: 15 Dec 1988 - 28 Dec 1994

Entity number: 1242043

Address: 50 SCOTT DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Dec 1988 - 24 Sep 1997

Entity number: 1240262

Address: 10 KING ST, MONROE, NY, United States, 10950

Registration date: 15 Dec 1988 - 28 Dec 1994

Entity number: 1263427

Address: 14 MILLER HEIGHTS ROAD, POB 845, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Dec 1988

Entity number: 1239730

Address: 791 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Registration date: 15 Dec 1988

Entity number: 1245632

Address: 2 NEW HEMPSTEAD ROAD, PO BOX 430, NEW CITY, NY, United States, 10956

Registration date: 15 Dec 1988 - 10 Mar 2025

Entity number: 1244976

Address: 164 BARNES RD., WASHINGTONVILLE, NY, United States, 10992

Registration date: 15 Dec 1988

Entity number: 1238046

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

Registration date: 14 Dec 1988 - 16 Dec 1998

Entity number: 1237552

Address: 407 GREENVILLE TURNPIKE, GREENVILLE, NY, United States, 12771

Registration date: 14 Dec 1988 - 23 Sep 1992

Entity number: 1232842

Address: 321 ROUTE 59, TALLMAN, NY, United States, 10982

Registration date: 14 Dec 1988 - 28 Sep 1994

Entity number: 1318563

Address: 86 MAPLE ROAD, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 13 Dec 1988 - 08 Mar 1995

Entity number: 1313179

Address: 23 MAIN STREET, CHESTER, NY, United States, 10918

Registration date: 13 Dec 1988 - 24 Mar 1993

Entity number: 1313157

Address: 23 FACTORY ST., MONTGOMERY, NY, United States, 12549

Registration date: 13 Dec 1988 - 21 Jun 2021

Entity number: 1313123

Address: POB 970, FORT MONTGOMERY, NY, United States, 10922

Registration date: 13 Dec 1988 - 24 Mar 1993

Entity number: 1313050

Address: 109 SOUTH ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 13 Dec 1988 - 23 Sep 1994

Entity number: 1310080

Address: 6 SIGET COURT, MONROE, NY, United States, 10950

Registration date: 13 Dec 1988 - 23 Sep 1992

Entity number: 1227756

Address: 6 SIGET COURT, MONROE, NY, United States, 10950

Registration date: 13 Dec 1988 - 23 Sep 1992

Entity number: 1313064

Address: 58 JUDSON RD, MONTGOMERY, NY, United States, 12549

Registration date: 13 Dec 1988

Entity number: 1313190

Address: 128 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Dec 1988

Entity number: 1310082

Address: PO BOX 277, GOSHEN, NY, United States, 10924

Registration date: 13 Dec 1988

Entity number: 1318561

Address: R.D.#1 BOX 265, BLOOMINGBURG, NY, United States, 12721

Registration date: 12 Dec 1988 - 21 Oct 1992

Entity number: 1312886

Address: 49 WAWAYANDA RD, WARWICK, NY, United States, 10990

Registration date: 12 Dec 1988 - 29 Apr 2009

Entity number: 1312788

Address: 14 GODIN BLVD, WALDEN, NY, United States, 12586

Registration date: 12 Dec 1988 - 26 Jun 1996

Entity number: 1312747

Address: 10 BRINK AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 12 Dec 1988 - 23 Sep 1992

Entity number: 1312672

Address: 571 UNION AVENUE, NEW WINDSOR, NY, United States, 12550

Registration date: 12 Dec 1988 - 23 Sep 1992

Entity number: 1312590

Address: PO BOX 712, 23 WEST STREET, WARWICK, NY, United States, 10990

Registration date: 09 Dec 1988 - 10 Feb 1999

Entity number: 1312409

Address: 33 FULTON STREET, P.O. BOX 960, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Dec 1988 - 27 Jun 2001

Entity number: 1312407

Address: C/O ELLIOT MAYEFSKY, 21 BROOKSIDE DRIVE, GOSHEN, NY, United States, 10924

Registration date: 09 Dec 1988 - 04 Oct 2010

Entity number: 1312363

Address: PO BOX 388, MONTGOMERY, NY, United States, 12549

Registration date: 09 Dec 1988 - 14 Feb 2002

Entity number: 1312351

Address: 42 FROST LANE, CORNWALL, NY, United States, 12518

Registration date: 09 Dec 1988 - 23 Sep 1992

Entity number: 1312348

Address: 464 LOUISA AVENUE, WYCKOFF, NJ, United States, 07481

Registration date: 09 Dec 1988 - 29 Sep 1993

Entity number: 1312159

Address: 37 RAMLAND RD, ORANGEBURG, NY, United States, 10962

Registration date: 08 Dec 1988 - 08 May 2002

Entity number: 1311968

Address: 166 FAWN HILL RD, TUXEDO, NY, United States, 10987

Registration date: 08 Dec 1988 - 21 Mar 2000

Entity number: 1312145

Address: 4 DEER TRAIL, CORNWALL, NY, United States, 12518

Registration date: 08 Dec 1988

Entity number: 1312114

Address: 97 MOFFAT RD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 08 Dec 1988

Entity number: 1311837

Address: 3605-32ND ST., PORT HURON, MI, United States, 48060

Registration date: 07 Dec 1988 - 15 Nov 1991

Entity number: 1311640

Address: 172 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 07 Dec 1988 - 26 Jun 1996

Entity number: 1311372

Address: POB 656, TUXEDO, NY, United States, 10987

Registration date: 06 Dec 1988 - 23 Sep 1992

Entity number: 1311301

Address: 36 UNION AVE, NEWBURGH, NY, United States, 12550

Registration date: 06 Dec 1988 - 30 Jun 1997

Entity number: 1311204

Address: BOX 1385, RD #2, GARDINER, NY, United States, 12525

Registration date: 06 Dec 1988 - 28 Jan 2009

Entity number: 1311142

Address: 165 BARNES ROAD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 06 Dec 1988 - 27 Sep 1995

Entity number: 1311020

Address: 246 CONCORD LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Dec 1988 - 29 Sep 1993

Entity number: 1310991

Address: 468 PARISH DRIVE, WAYNE, NJ, United States, 07470

Registration date: 05 Dec 1988 - 27 Sep 1995