Business directory in New York Orange - Page 1827

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: 1261096

Address: STAR ROUTE 1, BOX 183, SPARROWBUSH, NY, United States, 12780

Registration date: 12 May 1988 - 28 Jan 2009

Entity number: 1260910

Address: 150 NASSAU STREET, NEW YORK, NY, United States, 10038

Registration date: 12 May 1988 - 26 Jun 2002

Entity number: 1260742

Address: 3317 STATE HIGHWAY 8, SOUTH NEW BERLIN, NY, United States, 13843

Registration date: 11 May 1988 - 27 Oct 2010

Entity number: 1260737

Address: 407 GIDNEY AVE, NEWBURGH, NY, United States, 12550

Registration date: 11 May 1988 - 16 Jun 2017

Entity number: 1260729

Address: 327 RT 94, VERNON, NJ, United States, 07462

Registration date: 11 May 1988 - 15 Jan 2020

Entity number: 1260724

Address: C/O APPLEBAUM & DICKOVER, 31 MAIN ST.,BOX 100, WARWICK, NY, United States, 10990

Registration date: 11 May 1988 - 23 Sep 1992

Entity number: 1260696

Address: 530 BLOOMING GROVE TPKE, P.O. BOX 4323, NEW WINDSOR, NY, United States, 12550

Registration date: 11 May 1988 - 26 Jun 1996

Entity number: 1260654

Address: 24 GREGORY DRIVE, GOSHEN, NY, United States, 10924

Registration date: 11 May 1988 - 28 Dec 1994

Entity number: 1260524

Address: 96 KINGS HIGHWAY, WARWICK, NY, United States, 10990

Registration date: 11 May 1988 - 29 Sep 1993

Entity number: 1260425

Address: 419 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 10 May 1988 - 16 Sep 2022

Entity number: 1260323

Address: POB 389, RTE 208, MONTGOMERY, NY, United States, 12549

Registration date: 10 May 1988 - 25 Jun 2003

Entity number: 1260287

Address: 307 ROUTE 52 EAST, WALDEN, NY, United States, 12586

Registration date: 10 May 1988 - 13 Dec 1990

Entity number: 1260019

Address: 48 MAPLE AVE, GOSHEN, NY, United States, 10924

Registration date: 09 May 1988 - 25 Jan 2012

Entity number: 1259953

Address: 250 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 09 May 1988 - 23 Sep 1992

Entity number: 1259896

Address: INC., ATTN: LEGAL DEPT, 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 09 May 1988 - 12 Mar 1992

Entity number: 1259867

Address: GLORY BEE MANAGEMENT, 228 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 09 May 1988 - 31 Jul 2012

Entity number: 1259858

Address: 270 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 09 May 1988 - 27 Sep 1995

Entity number: 1259761

Address: 23 LAKESHORE RD, GREENWOOD LAKE, NY, United States, 10925

Registration date: 09 May 1988 - 26 Jan 1999

Entity number: 1259711

Address: RD 1 BOX 11, SLATE HILL, NY, United States, 10973

Registration date: 09 May 1988 - 29 Sep 1993

Entity number: 1259758

Address: 25 JOSIAH FOSTER PATH, EAST QUOGUE, NY, United States, 11942

Registration date: 09 May 1988

Entity number: 1259955

Address: PO BOX 636, PINE ISLAND, NY, United States, 10969

Registration date: 09 May 1988

Entity number: 1259863

Address: 1000 AUTO PARK PLACE, NEWBURGH, NY, United States, 12550

Registration date: 09 May 1988

Entity number: 1259744

Address: 45 McDonald rd, Wurtsboro, NY, United States, 12790

Registration date: 09 May 1988

Entity number: 1259585

Address: MAPLE BROOK ROAD, TUXEDO, NY, United States, 10987

Registration date: 06 May 1988 - 23 Sep 1992

Entity number: 1259549

Address: 466 KINDERKAMACK ROAD, ORADELL, NJ, United States, 07649

Registration date: 06 May 1988 - 11 Dec 2008

Entity number: 1259490

Address: RD 5 BOX 27, DUNDERBERG RD, MONROE, NY, United States, 10950

Registration date: 06 May 1988 - 23 Sep 1992

Entity number: 1259589

Address: POB 7137, JEANNE DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 06 May 1988

Entity number: 1259537

Address: 37 BIRCHWOOD DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 06 May 1988

Entity number: 1259658

Address: 1000 AUTO PARK PL, NEWBURGH, NY, United States, 12550

Registration date: 06 May 1988

Entity number: 1259330

Address: 800 ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 05 May 1988 - 23 Sep 1992

Entity number: 1259229

Address: 222 UNION STREET, MONTGOMERY, NY, United States, 12549

Registration date: 05 May 1988 - 23 Sep 1992

Entity number: 1259198

Address: 402 EAST MAIN STREET, PO BOX 548, MIDDLETOWN, NY, United States, 10940

Registration date: 05 May 1988 - 23 Dec 1992

Entity number: 1259170

Address: ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Registration date: 05 May 1988 - 23 Sep 1992

Entity number: 1259169

Address: 402 EAST MAIN STREET, PO BOX 548, MIDDLETOWN, NY, United States, 10940

Registration date: 05 May 1988 - 25 Jun 1997

Entity number: 1258978

Address: PETER E. BLOOM, 530 BLOOMING GROVE TPK, NEW WINDSOR, NY, United States, 12550

Registration date: 04 May 1988 - 28 Sep 1994

Entity number: 1258909

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

Registration date: 04 May 1988 - 23 Sep 1992

Entity number: 1258890

Address: 202 ROUTE 9W SOUTH, WINDSOR, NY, United States, 12550

Registration date: 04 May 1988 - 29 Sep 1993

Entity number: 1258875

Address: 141 CENTRAL PARK SOUTH, HARTSDALE, NY, United States, 10530

Registration date: 04 May 1988 - 28 Sep 1994

Entity number: 1258822

Address: 19 EAST MAIN STREET, BOX 3139, PORT JERVIS, NY, United States, 12771

Registration date: 04 May 1988 - 28 Jul 2010

Entity number: 1258785

Address: RURAL DELIVERY #1, BOX 554, CAMPBELL HALL, NY, United States, 10916

Registration date: 04 May 1988 - 18 Sep 1990

Entity number: 1258712

Address: 176 FORBES AVENUE, P.O. BOX 9578, NEW HAVEN, CT, United States, 06535

Registration date: 04 May 1988 - 27 Sep 1995

Entity number: 1258703

Address: 6 BRISTOL COURT, WASHINGTONVILLE, NY, United States, 10992

Registration date: 04 May 1988 - 23 Sep 1998

Entity number: 1258606

Address: SIX HUNT DRIVE, FLORIDA, NY, United States, 10921

Registration date: 04 May 1988 - 23 Sep 1992

Entity number: 1258562

Address: 1150 SEVENTEENTH ST. NW, STE 500, WASHINGTON, DC, United States, 20036

Registration date: 04 May 1988 - 30 Jun 2004

Entity number: 1258548

Address: 11 IDLEWILD PARK DRIVE, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 04 May 1988 - 30 Apr 1990

Entity number: 1258298

Address: 8 JUSTIN COURT, GOSHEN, NY, United States, 10924

Registration date: 03 May 1988 - 23 Dec 1992

Entity number: 1258194

Address: UNIT 10 BUILDING J, ROUTE 17M, HARRIMAN, NY, United States, 10926

Registration date: 03 May 1988 - 23 Sep 1992

Entity number: 1257979

Address: 18 WILLELLA PLACE, NEWBURGH, NY, United States, 12550

Registration date: 02 May 1988 - 05 Dec 1991

Entity number: 1257957

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

Registration date: 02 May 1988 - 20 Mar 1996

Entity number: 1257863

Address: 36 1/2 LINDEN AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 02 May 1988 - 24 Aug 1993