Business directory in New York Orange - Page 1816

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: 1303506

Address: 14 CHURCH STREET, WALDEN, NY, United States, 12586

Registration date: 02 Nov 1988

Entity number: 1303410

Address: 5 SOUTH BROOME STREET, PORT JERVIS, NY, United States, 12771

Registration date: 02 Nov 1988

Entity number: 1303577

Address: % JACOBOWITZ & GUBITS, PO BOX 367, WALDEN, NY, United States, 12586

Registration date: 02 Nov 1988

Entity number: 1303262

Address: 48 N. MAIN ST., MONRE, NY, United States, 10950

Registration date: 01 Nov 1988 - 27 Mar 1991

Entity number: 1303164

Address: 15 GRANDVIEW AVE., NORTH CALDWELL, NJ, United States, 07006

Registration date: 01 Nov 1988 - 27 Sep 1995

Entity number: 1303135

Address: 555 BLOOMING GROVE TRNPK, NEW WINDSOR, NY, United States, 12550

Registration date: 01 Nov 1988 - 29 Sep 1993

Entity number: 1303125

Address: 34 PAYSON ROAD, CORNWALLONHUDSON, NY, United States, 12520

Registration date: 01 Nov 1988 - 14 May 2015

Entity number: 1303035

Address: 780 PASSAIC AVE, WEST CALDWELL, NJ, United States, 00000

Registration date: 01 Nov 1988 - 27 Sep 1995

Entity number: 1303143

Address: PO BOX 6080, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Nov 1988

Entity number: 1303046

Address: 5020 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 01 Nov 1988

Entity number: 1303076

Address: HOMSUN CORP, 67 N MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 01 Nov 1988

Entity number: 1303130

Address: 4 NEELY STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Nov 1988

Entity number: 1303080

Address: 199 CHAMBERS STREET, NEWBURGH, NY, United States, 12551

Registration date: 01 Nov 1988

Entity number: 1302879

Address: ESTRADA & FALKIRK ROADS, P.O. BOX 244, CENTRAL VALLEY, NY, United States, 10917

Registration date: 31 Oct 1988 - 23 Sep 1992

Entity number: 1302878

Address: 40 WALL STREET 62ND FLR, NEW YORK, NY, United States, 10005

Registration date: 31 Oct 1988 - 11 Dec 2008

Entity number: 1302877

Address: 40 WALL ST, 62ND FLR, NEW YORK, NY, United States, 10005

Registration date: 31 Oct 1988 - 05 Jan 2009

Entity number: 1302876

Address: FALKIRK & ESTRADA ROADS, P.O. BOX 244, CENTRAL VALLEY, NY, United States, 10917

Registration date: 31 Oct 1988 - 23 Sep 1992

Entity number: 1302832

Address: % GARY KOUHIA, 55D TANAGER RD, MONROE, NY, United States, 10950

Registration date: 31 Oct 1988 - 27 Sep 1995

Entity number: 1302821

Address: PO BOX 462, GOSHEN, NY, United States, 10924

Registration date: 31 Oct 1988 - 29 Sep 1993

Entity number: 1302807

Address: RR #6 POB 669, ARDMORE STREET, NEWBURGH, NY, United States, 12550

Registration date: 31 Oct 1988 - 29 Sep 1993

Entity number: 1302805

Address: POB 462, GOSHEN, NY, United States, 10924

Registration date: 31 Oct 1988 - 23 Sep 1992

Entity number: 1302699

Address: PO BOX 152, 152 GRAND ST, NEWBURGH, NY, United States, 12550

Registration date: 31 Oct 1988 - 20 Nov 2017

Entity number: 1302423

Address: 12 BROOKSIDE AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 28 Oct 1988 - 15 Apr 1993

Entity number: 1302372

Address: 34 PAYSON ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520

Registration date: 28 Oct 1988 - 17 Jul 2021

Entity number: 1302320

Address: 810 ACCESS ROAD, STRATFORD, CT, United States, 06497

Registration date: 28 Oct 1988 - 15 Sep 1994

Entity number: 1302316

Address: RD1 BOX 363, WESTTON, NY, United States, 10998

Registration date: 28 Oct 1988 - 28 Sep 1994

Entity number: 1302125

Address: 521 ROUTE 211E, SUITE 10940, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1988 - 29 Dec 2004

Entity number: 1302116

Address: 61 STATE STREET, OTISVILLE, NY, United States, 10963

Registration date: 27 Oct 1988 - 23 Dec 1992

Entity number: 1301980

Address: 371 SILVER LAKE, SCOTCHTOWN ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1988 - 31 Dec 2003

Entity number: 1301904

Address: 2 NEW HEMPSTEAD RD, NEW CITY, NY, United States, 10956

Registration date: 26 Oct 1988 - 23 Sep 1992

Entity number: 1301856

Address: PO BOX 66, WINDEMER AVENUE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 26 Oct 1988 - 27 Sep 1995

Entity number: 1301797

Address: 178 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 26 Oct 1988 - 23 Sep 1992

Entity number: 1301722

Address: 77 KINGSTON AVENUE, PORT JERVIS, NY, United States, 12771

Registration date: 26 Oct 1988 - 14 May 2003

Entity number: 1301609

Address: 60 PROSPECT AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Oct 1988 - 07 Jun 2005

Entity number: 1301868

Address: P.O. BOX 416, CORNWALLONHUDSON, NY, United States, 12520

Registration date: 26 Oct 1988

Entity number: 1301291

Address: 202 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 25 Oct 1988 - 19 Mar 2007

Entity number: 1301107

Address: STERLING ROAD, GREENWOOD LAKE, NY, United States, 10925

Registration date: 24 Oct 1988 - 27 Sep 1995

Entity number: 1301033

Address: P O BOX 621, MONROE, NY, United States, 10950

Registration date: 24 Oct 1988 - 13 Jun 1995

Entity number: 1300903

Address: RD #1, ANGLE DRIVE, CHESTER, NY, United States

Registration date: 24 Oct 1988 - 26 Jun 1996

Entity number: 1300893

Address: 1407 OAK STREET, GREENWOOD LAKE, NY, United States, 10925

Registration date: 24 Oct 1988

Entity number: 1300952

Address: 110 SHADY LANE, OJAI, CA, United States, 93023

Registration date: 24 Oct 1988

Entity number: 1300813

Address: 4 DEER RUN RD, NEWBURGH, NY, United States, 12550

Registration date: 21 Oct 1988 - 14 Sep 2021

Entity number: 1300646

Address: PO BOX 656, TUXEDO, NY, United States, 10987

Registration date: 21 Oct 1988 - 27 Sep 1995

Entity number: 1300590

Address: HANS BARMANN & ZAR BENEDICT, BOX 457 ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Registration date: 21 Oct 1988 - 04 Mar 1996

Entity number: 1300732

Address: 151 Montgomery St, Goshen, NY, United States, 10924

Registration date: 21 Oct 1988

Entity number: 1300008

Address: 443 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 19 Oct 1988 - 29 Sep 1993

Entity number: 1300011

Address: 18 OAKLAND AVE, WARWICK, NY, United States, 10990

Registration date: 19 Oct 1988

Entity number: 1299797

Address: 404 FARVIEW AVE, PARAMUS, NJ, United States, 07652

Registration date: 19 Oct 1988

Entity number: 1307521

Address: 62 MAIN STREET, WARWICK, NY, United States, 10990

Registration date: 18 Oct 1988 - 15 Jun 1998

Entity number: 1299611

Address: 39 CEDAR HILL, UPPER SADDLE RIVER, NJ, United States, 07458

Registration date: 18 Oct 1988 - 28 Jun 1995