Business directory in New York Orange - Page 1817

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: 1299545

Address: DOLSON AVENUE, MIDDLETOWN, NY, United States

Registration date: 18 Oct 1988 - 23 Sep 1992

Entity number: 1299505

Address: SMITH CLOVE APT 5-0, CENTRAL VALLEY, NY, United States, 10917

Registration date: 18 Oct 1988 - 23 Sep 1992

Entity number: 1299447

Address: 14 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591

Registration date: 18 Oct 1988 - 23 Sep 1992

Entity number: 1299430

Address: 186 TEMPLE HIL LROAD, UNIT 2502, NEW WINDSOR, NY, United States, 12550

Registration date: 18 Oct 1988 - 24 Mar 1993

Entity number: 1299416

Address: 22 CANAL STREET, PORT JERVIS, NY, United States, 12771

Registration date: 18 Oct 1988 - 23 Sep 1998

Entity number: 1299414

Address: P.O. BOX 457, ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Registration date: 18 Oct 1988 - 06 Jul 1994

Entity number: 1299327

Address: 795 ARROWHEAD LOOP, PITTSBORO, NC, United States, 27312

Registration date: 17 Oct 1988 - 08 Feb 2005

Entity number: 1299318

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

Registration date: 17 Oct 1988 - 23 Sep 1992

Entity number: 1299300

Address: 809 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, United States, 12721

Registration date: 17 Oct 1988 - 18 Apr 2001

Entity number: 1299246

Address: 233 BROADWAY, ROOM 842, NEW YORK, NY, United States, 10279

Registration date: 17 Oct 1988 - 27 Dec 2000

Entity number: 1299176

Address: PO BOX 268, WARWICK, NY, United States, 10990

Registration date: 17 Oct 1988 - 25 Sep 2002

Entity number: 1299101

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 17 Oct 1988 - 28 Mar 2001

Entity number: 1299163

Address: 650 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Oct 1988

Entity number: 1299348

Address: 149 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Oct 1988

Entity number: 1299049

Address: 154 PIKE STREET, PORT JERVIS, NY, United States, 12771

Registration date: 14 Oct 1988 - 24 Mar 1993

Entity number: 1298929

Address: ROUTES 376 AND 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Oct 1988 - 23 Sep 1992

Entity number: 1298921

Address: 21 SKYLARK ROAD, BLOOMINBURG, NY, United States, 12721

Registration date: 14 Oct 1988 - 23 Sep 1992

Entity number: 1298888

Address: 41 SANDE LANE, SANDE LANE, NY, United States, 12822

Registration date: 14 Oct 1988 - 23 Dec 2008

Entity number: 1298873

Address: 291 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007

Registration date: 14 Oct 1988 - 23 Jun 1993

Entity number: 1298770

Address: RD #1, BOX 472, HICKORY DRIVE, CAMPBELL HALL, NY, United States, 10961

Registration date: 14 Oct 1988 - 24 Mar 1993

Entity number: 1299048

Address: 209 EAST MOMBASHA ROAD, MONROE, NY, United States, 10950

Registration date: 14 Oct 1988

Entity number: 1298632

Address: 453 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Oct 1988 - 10 Mar 1997

Entity number: 1298573

Address: C/O 6 NORTH MAIN STREET, HARRIMAN, NY, United States, 10926

Registration date: 13 Oct 1988 - 24 Mar 1993

Entity number: 1298543

Address: JEAN DRIVE, MONROE, NY, United States

Registration date: 13 Oct 1988 - 27 Sep 1995

Entity number: 1298449

Address: R.D.#4, BOX 397D, SCHIAVONE ROAD, NEW WINDSOR, NY, United States, 12550

Registration date: 13 Oct 1988 - 29 Jul 1992

Entity number: 1298332

Address: 425 ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 13 Oct 1988 - 23 Sep 1992

Entity number: 1298503

Address: 572 IDAVILLE-YORK, SPRINGS ROAD, GARDNERS, PA, United States, 17324

Registration date: 13 Oct 1988

Entity number: 1297969

Address: 1200 STONY BROOK COURT, SUITE A, NEWBURGH, NY, United States, 12550

Registration date: 12 Oct 1988 - 16 Dec 1998

Entity number: 1297876

Address: 2208 STATE RTE 208, MONTGOMERY, NY, United States, 12549

Registration date: 12 Oct 1988

Entity number: 1297763

Address: 19 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 11 Oct 1988 - 27 Sep 1995

Entity number: 1297752

Address: 201 WARD ST., SUITE G, MONTGOMERY, NY, United States, 12459

Registration date: 11 Oct 1988 - 27 Dec 1995

Entity number: 1297748

Address: 32-34 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Oct 1988 - 23 Sep 1992

Entity number: 1297674

Address: P.O. BOX 821, GOSHEN, NY, United States, 10924

Registration date: 11 Oct 1988 - 24 Mar 1993

Entity number: 1297538

Address: 488 ROUTE 9W NORTH, NEWBURGH, NY, United States, 12550

Registration date: 11 Oct 1988 - 24 Mar 1993

Entity number: 1297613

Address: 145 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 11 Oct 1988

Entity number: 1297345

Address: ORCHARD HILL RD., HARRIMAN, NY, United States, 14926

Registration date: 07 Oct 1988 - 23 Sep 1992

Entity number: 1297181

Address: R.D.#1, WHITLOCK ROAD, OTISVILLE, NY, United States

Registration date: 06 Oct 1988 - 23 Mar 1994

Entity number: 1297175

Address: 120 96TH STREET, BROOKLYN, NY, United States, 11209

Registration date: 06 Oct 1988 - 28 Dec 1994

Entity number: 1297121

Address: 5 ERIE STATION PLAZA, RAMSEY, NJ, United States, 07446

Registration date: 06 Oct 1988 - 26 Jun 1996

Entity number: 1297119

Address: 186 NORTH MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 06 Oct 1988 - 27 Sep 1995

Entity number: 1296979

Address: TUXEDO SQUARE BUILDING, FIRST FLOOR, TUXEDO, NY, United States, 10987

Registration date: 06 Oct 1988 - 24 Mar 1993

Entity number: 1297085

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

Registration date: 06 Oct 1988

Entity number: 1296753

Address: 39 STEELE ROAD, NEW WINDSOR, NY, United States, 12550

Registration date: 05 Oct 1988 - 27 Jun 2001

Entity number: 1296709

Address: C/O CASTLE ANTIQUES& REPRO INC, 515 WELWOOD AVE, HAWLEY, PA, United States, 18428

Registration date: 05 Oct 1988 - 11 Apr 2005

Entity number: 1296678

Address: 18 FREEZER ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Oct 1988 - 23 Jun 1993

Entity number: 1296379

Address: 335 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12550

Registration date: 04 Oct 1988 - 23 Sep 1992

Entity number: 1296267

Address: 23 MAPLE ROAD, CENTRAL VALLEY, NY, United States, 10917

Registration date: 04 Oct 1988 - 27 Dec 2000

Entity number: 1296219

Address: M.D. 7 PERRY CREEK RD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 04 Oct 1988 - 27 Jun 2001

Entity number: 1296191

Address: BOX 340A, NEELYTOWN ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 04 Oct 1988 - 12 Apr 1995

Entity number: 1295963

Address: 217 EVERETT PLACE, MAYBROOK, NY, United States, 12543

Registration date: 03 Oct 1988 - 23 Sep 1998