Business directory in New York Orange - Page 1828

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
TESTCO INC. Inactive

Entity number: 1257786

Address: POB 341, WALDEN, NY, United States, 12586

Registration date: 02 May 1988 - 24 Sep 1997

Entity number: 1257769

Address: CLINTON WOODS ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 29 Apr 1988 - 27 Dec 2000

Entity number: 1257668

Address: 2 LITTLE BRITAIN RD., NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 1988 - 25 Mar 1992

Entity number: 1257443

Address: 3 POINTS OF VIEW, WARWICK, NY, United States, 10990

Registration date: 29 Apr 1988 - 28 Sep 1994

Entity number: 1257436

Address: 55 BROAD ST, POB 947, NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 1988 - 23 Sep 1992

Entity number: 1257283

Address: 6 PARK ROW, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Apr 1988 - 23 Dec 1992

Entity number: 1257271

Address: POB 4233, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Apr 1988 - 29 Sep 1993

Entity number: 1257168

Address: 100J JEFRYN BLVD, DEER PARK, NY, United States, 11729

Registration date: 28 Apr 1988 - 29 Apr 2002

Entity number: 1257092

Address: 235 DARLINGTON AVE., RAMSEY, NY, United States, 07446

Registration date: 28 Apr 1988 - 07 Apr 2005

Entity number: 1257078

Address: 301 ROOSEVELT AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 28 Apr 1988 - 29 Sep 2022

Entity number: 1257065

Address: 138 OGDEN AVE, DOBBS FERRY, NY, United States, 10522

Registration date: 28 Apr 1988 - 23 Sep 1992

Entity number: 1257033

Address: 92 DEER COURT, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Apr 1988 - 08 Jul 1998

Entity number: 1257013

Address: 539C WALLKILL ROAD, WALDEN, NY, United States, 12586

Registration date: 28 Apr 1988 - 28 Dec 1994

Entity number: 1257125

Address: 96 LYBOLT DRIVE, HUGUENOT, NY, United States, 12746

Registration date: 28 Apr 1988

Entity number: 1256867

Address: 22 JOHNS ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Apr 1988 - 23 Sep 1992

Entity number: 1256722

Address: 601-603 ROUTE 9W NORTH, NEWBURG, NY, United States, 12550

Registration date: 27 Apr 1988 - 23 Sep 1992

Entity number: 1256716

Address: 268 MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 27 Apr 1988 - 26 Mar 2003

Entity number: 1256662

Address: CATANIA PC, ONE CORWIN CT POB 1479, NEWBURGH, NY, United States, 12550

Registration date: 27 Apr 1988 - 23 Jun 1993

Entity number: 1256660

Address: CATANIA PC, ONE CORWIN CT POB 1479, NEWBURGH, NY, United States, 12550

Registration date: 27 Apr 1988 - 28 Dec 1994

Entity number: 1256532

Address: 21 KNAPP LANE, MONTGOMERY, NY, United States, 12549

Registration date: 26 Apr 1988 - 02 May 2002

Entity number: 1256446

Address: 109 STAGE RD, MONROE, NY, United States, 10950

Registration date: 26 Apr 1988 - 23 Sep 1992

Entity number: 1256146

Address: 287 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 26 Apr 1988 - 18 Dec 1996

Entity number: 1256142

Address: 400 DELLA BOULEVARD, SUITE 202, SUFFERN, NY, United States, 10901

Registration date: 26 Apr 1988 - 25 May 2000

Entity number: 1256135

Address: 3 VAN BUREN DRIVE, MONROE, NY, United States, 10950

Registration date: 26 Apr 1988 - 23 Sep 1992

Entity number: 1256107

Address: 1547 57TH ST., BROOKLYN, NY, United States, 11219

Registration date: 26 Apr 1988 - 15 Mar 1994

Entity number: 1256385

Address: 15 GARLAND TRAIL, MONROE, NY, United States, 10950

Registration date: 26 Apr 1988

Entity number: 1256370

Address: 9 WEYANTS LANE, NEWBURGH, NY, United States, 12550

Registration date: 26 Apr 1988

Entity number: 1256035

Address: 55 HUNT DRIVE, FLORIDA, NY, United States, 10921

Registration date: 25 Apr 1988 - 23 Sep 1992

Entity number: 1256023

Address: 600 ROUTE 32, PO BOX 10920, HIGHLAND MILLS, NY, United States, 10920

Registration date: 25 Apr 1988 - 23 Sep 1992

Entity number: 1255974

Address: P.O. BOX 4504, NEW WINDSOR, NY, United States, 12550

Registration date: 25 Apr 1988 - 26 Jun 1996

Entity number: 1255973

Address: 63 BELLVERNON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 25 Apr 1988 - 20 Nov 1992

Entity number: 1255901

Address: PO BOX 91, NEW MILFORD, NY, United States, 10959

Registration date: 25 Apr 1988 - 23 Sep 1992

Entity number: 1255871

Address: 27 WEST STREET, NEWBURGH, NY, United States, 12550

Registration date: 25 Apr 1988 - 24 Mar 1993

Entity number: 1255731

Address: PO BOX 399, NEW HAMPTON, NY, United States, 10958

Registration date: 25 Apr 1988 - 03 Sep 2003

Entity number: 1255795

Address: PO BOX 377, CHESTER, NY, United States, 10918

Registration date: 25 Apr 1988

Entity number: 1255757

Address: 794 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Apr 1988

Entity number: 1255426

Address: 174 WOODCOCK MT RD, PO BOX 479, WASHINGTONVILLE, NY, United States, 10992

Registration date: 22 Apr 1988

Entity number: 1255375

Address: BOX 182 PROSPECT HILL RD, WALLKILL, NY, United States, 12589

Registration date: 21 Apr 1988 - 23 Sep 1992

Entity number: 1255285

Address: 103 LIBERTY STREET, NEWBURGH, NY, United States, 12550

Registration date: 21 Apr 1988 - 24 Sep 1997

WICKES INC. Inactive

Entity number: 1255209

Address: ATTN: D. WEIDMAN, 706 N. DEERPATH DRIVE, VERNON HILLS, IL, United States, 60061

Registration date: 21 Apr 1988 - 29 Nov 2005

Entity number: 1255092

Address: 5 NEWARK POMPTON TPKE, RIVERDALE, NJ, United States, 07457

Registration date: 21 Apr 1988 - 24 Dec 1997

Entity number: 1255089

Address: PO BOX 1111, NEWBURGH, NY, United States, 12551

Registration date: 21 Apr 1988 - 28 Sep 1994

Entity number: 1255065

Address: 14 SCHNABEL LN, CHESTER, NY, United States, 10918

Registration date: 21 Apr 1988 - 20 Oct 2004

Entity number: 1255034

Address: 67 HARDENBURGH RD, PINE BUSH, NY, United States, 12566

Registration date: 21 Apr 1988 - 14 Oct 2009

Entity number: 1254946

Address: 118 OLSEN COURT, MONTGOMERY, NY, United States, 12549

Registration date: 20 Apr 1988 - 22 May 1990

Entity number: 1254838

Address: RD1, BOX 3, WALDEN, NY, United States, 12586

Registration date: 20 Apr 1988 - 26 Jun 2002

Entity number: 1254782

Address: 180 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 20 Apr 1988 - 27 Jun 2001

Entity number: 1254678

Address: 7-9 VAN NESS ST., NEWBURGH, NY, United States, 12550

Registration date: 20 Apr 1988 - 24 Mar 1993

Entity number: 1254546

Address: 105 HONEYSUCKLE ROAD, WASHINGTON TWP, NJ, United States, 07675

Registration date: 20 Apr 1988 - 26 Jun 1996

Entity number: 1254526

Address: PINE ISLAND TPKE., PINE ISLAND, NY, United States, 10969

Registration date: 20 Apr 1988 - 29 Dec 1989