Business directory in New York Orange - Page 1830

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: 1251198

Address: 73 MAIN ST, PO BOX 668, PINE BUSH, NY, United States, 12566

Registration date: 07 Apr 1988 - 18 Sep 1996

Entity number: 1251167

Address: 441 WYOMING AVE., SCRANTON, PA, United States, 18503

Registration date: 07 Apr 1988 - 11 May 1993

Entity number: 1251232

Address: 1481 GOSHEN TPKE, MIDDLETOWN, NY, United States, 10941

Registration date: 07 Apr 1988

Entity number: 1251011

Address: 88 TWIN ARCH ROAD, WASHINGTON, NY, United States, 10992

Registration date: 06 Apr 1988 - 27 Sep 1995

Entity number: 1250780

Address: 530 BLOOMING GROVE TPKE, POB 4323, NEW WINDSOR, NY, United States, 12550

Registration date: 06 Apr 1988 - 23 Sep 1992

Entity number: 1250750

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 06 Apr 1988 - 24 Mar 1993

Entity number: 1250673

Address: 32 BENETT STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Apr 1988 - 08 May 1997

Entity number: 1250927

Address: 1 CORWIN COURT, NEWBURGH, NY, United States, 12550

Registration date: 06 Apr 1988

Entity number: 1250622

Address: 34 GLEN DRIVE, GOSHEN, NY, United States, 10924

Registration date: 05 Apr 1988 - 13 Apr 2023

Entity number: 1250579

Address: 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 05 Apr 1988 - 21 Oct 1991

Entity number: 1250559

Address: 22 PIERCES ROAD, NEWBURGH, NY, United States, 12550

Registration date: 05 Apr 1988 - 24 Mar 1993

Entity number: 1250518

Address: 36 BALL STREET, PORT JERVIS, NY, United States, 12771

Registration date: 05 Apr 1988 - 09 Mar 1993

Entity number: 1250506

Address: RD #7 BOX 234, SCHOOLHOUSE ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Apr 1988 - 24 Mar 1993

Entity number: 1250469

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

Registration date: 05 Apr 1988 - 26 Jun 1996

Entity number: 1250454

Address: ROUTE 17M, FEDERAL PLAZA, MONROE, NY, United States, 10950

Registration date: 05 Apr 1988 - 23 Sep 1992

Entity number: 1250291

Address: 32 BENNETT STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Apr 1988 - 06 Feb 1997

Entity number: 1250266

Address: P.O. BOX 656, TUXEDO SQUARE, TUXEDO, NY, United States, 10987

Registration date: 05 Apr 1988 - 29 Sep 1993

Entity number: 1250421

Address: 223 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Apr 1988

Entity number: 1250222

Address: 501 CAMBRIDGE STREET, CAMBRIDGE, MA, United States, 02138

Registration date: 04 Apr 1988 - 03 Jun 1991

Entity number: 1250084

Address: 225 CENTRAL VALLEY PLAZA, RTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 04 Apr 1988 - 23 Sep 1992

Entity number: 1249836

Address: 170 MONTGOMERY STREET, NEWBURGH, NY, United States, 12550

Registration date: 04 Apr 1988 - 23 Sep 1992

Entity number: 1249779

Address: 420 LEXINGTON AVENUE, SUITE 2920, NEW YORK, NY, United States, 10170

Registration date: 01 Apr 1988 - 24 Mar 1993

Entity number: 1249719

Address: RD #1 BOX 147, WESTTOWN, NY, United States, 10998

Registration date: 01 Apr 1988 - 27 Dec 2000

Entity number: 1249545

Address: 69-19 FOREST AVE, RIDGEWOOD, NY, United States, 11385

Registration date: 01 Apr 1988 - 26 Jun 1996

Entity number: 1249503

Address: 8 BENNETT STREET, PORT JERVIS, NY, United States, 12771

Registration date: 01 Apr 1988 - 27 Dec 1995

Entity number: 1249241

Address: PLYMOUTH INC., 79 MOUNTAIN AVE., HIGHLAND FALLS, NY, United States, 10928

Registration date: 31 Mar 1988 - 23 Sep 1992

Entity number: 1249115

Address: 228 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 31 Mar 1988 - 24 Mar 1993

Entity number: 1249090

Address: PO BOX 656/TUXEDO SQ., TUXEDO, NY, United States, 10987

Registration date: 31 Mar 1988 - 29 Dec 1993

Entity number: 1248968

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

Registration date: 31 Mar 1988 - 23 Dec 1992

Entity number: 1249216

Address: BOX 1470 RTE 210, JERSEY AVENUE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 31 Mar 1988

Entity number: 1248881

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 30 Mar 1988 - 15 May 2001

Entity number: 1248774

Address: 501 RTE 208, MONROE, NY, United States, 10950

Registration date: 30 Mar 1988 - 24 Mar 1993

Entity number: 1248741

Address: 110 INDIAN TRAIL, MAYBROOK, NY, United States, 12543

Registration date: 30 Mar 1988 - 29 Jan 1997

Entity number: 1248668

Address: 106 CREAMERY LANE, NEW WINDSOR, NY, United States, 12550

Registration date: 30 Mar 1988 - 24 Mar 1993

Entity number: 1248589

Address: 26 CANDLESTICK HILL ROAD, NEWBURGH, NY, United States, 12550

Registration date: 30 Mar 1988 - 29 Dec 1999

Entity number: 1248571

Address: POB 366, UNIONVILLE, NY, United States, 10988

Registration date: 30 Mar 1988 - 29 Sep 1993

Entity number: 1248467

Address: FULTON CHEVROLET CO., IN, POB 519, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Mar 1988

Entity number: 1248440

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

Registration date: 29 Mar 1988 - 31 Jul 1991

Entity number: 1248368

Address: 9 SIGNET COURT, MONROE, NY, United States, 10950

Registration date: 29 Mar 1988 - 23 Sep 1992

Entity number: 1248315

Address: 125 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Mar 1988 - 21 Jun 2004

Entity number: 1248276

Address: SERPENTINE ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 29 Mar 1988 - 29 Sep 1993

Entity number: 1248037

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

Registration date: 29 Mar 1988 - 12 May 2010

Entity number: 1248347

Address: 19 WELLING PLACE, WARWICK, NY, United States, 10990

Registration date: 29 Mar 1988

Entity number: 1248026

Address: P.O. BOX 432.,RD #2, CLOVE RD & KENNEDY DR., MONROE, NY, United States, 10950

Registration date: 29 Mar 1988

Entity number: 1248359

Address: 402 E MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Mar 1988

Entity number: 1247836

Address: 2 LIBERTY COURT, WASHINGTONVILLE, NY, United States, 10992

Registration date: 28 Mar 1988 - 29 Sep 1993

Entity number: 1247810

Address: LINDA G. B. SULLIVAN, 270 HUDSON TERRACE, PIERMONT, NY, United States, 10968

Registration date: 28 Mar 1988 - 21 Nov 1995

Entity number: 1247695

Address: JOSEPH A. THIELL, JR., 2 COFFEY AVE, NEW WINDSOR, NY, United States, 12550

Registration date: 28 Mar 1988 - 29 Sep 1993

Entity number: 1247603

Address: 154 PIKE STREET, POB 3167, PORT JERVIS, NY, United States, 12771

Registration date: 28 Mar 1988 - 23 Sep 1992

Entity number: 1247442

Address: 73 MAIN STREET, PINE BUSH, NY, United States, 12566

Registration date: 28 Mar 1988