Business directory in New York Orange - Page 1831

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: 1247667

Address: 23 VANBUREN DRIVE, MONROE, NY, United States, 10950

Registration date: 28 Mar 1988

Entity number: 1247302

Address: SAYER ROAD, BLOOMING GROVE, NY, United States, 10914

Registration date: 25 Mar 1988 - 24 Sep 1997

Entity number: 1247180

Address: RD #2 BOX 515A, MONTGOMERY, NY, United States, 12549

Registration date: 25 Mar 1988 - 28 Jun 1995

Entity number: 1247117

Address: 97 VALLEY AVENUE, WALDEN, NY, United States, 12586

Registration date: 25 Mar 1988 - 26 Oct 2016

Entity number: 1247025

Address: POB 367, 158 ORANGE AVE, WALDEN, NY, United States, 12586

Registration date: 25 Mar 1988 - 12 Jul 1991

Entity number: 1246987

Address: RR 3 BOX 196, HUCKLEBERRY TPKE, WALKILL, NY, United States, 12589

Registration date: 25 Mar 1988 - 24 Mar 1993

Entity number: 1246847

Address: HIGH BARNEY ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Mar 1988 - 27 Sep 1995

Entity number: 1246761

Address: 128 NPORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Mar 1988 - 29 Dec 1999

Entity number: 1246758

Address: 445 PARK AVENUE, ATT:ANNE E. PITTER, NEW YORK, NY, United States, 10022

Registration date: 24 Mar 1988 - 23 Sep 1992

Entity number: 1246523

Address: PO BOX 384, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 24 Mar 1988 - 28 Dec 1994

Entity number: 1246473

Address: 3 RIVERDALE ROAD, P.O. BOX 125, HUGUENOT, NY, United States, 12746

Registration date: 24 Mar 1988 - 26 Jun 1996

Entity number: 1246346

Address: PROFESSIONAL BLDG 700, ROUTE 17M, GOSHEN, NY, United States

Registration date: 23 Mar 1988 - 26 Dec 2001

Entity number: 1246312

Address: BOX 529A, HOUTMAN DRIVE RD#2, WALDEN, NY, United States, 12586

Registration date: 23 Mar 1988 - 29 Sep 1993

Entity number: 1246275

Address: R.D #7, BOX 221, SCHOOLHOUSE RD, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Mar 1988 - 28 Sep 1994

Entity number: 1246134

Address: 15-17 MAIN EAST STREET, WASHINGTONVILLE, NY, United States

Registration date: 23 Mar 1988 - 13 May 2004

Entity number: 1246125

Address: PO BOX 252, MONROE, NY, United States, 10950

Registration date: 23 Mar 1988 - 26 Dec 2001

Entity number: 1246214

Address: 16 JAMES ST., MIDDLETOWN, NY, United States, 10940

Registration date: 23 Mar 1988

Entity number: 1245933

Address: 2-4 PIKE STREET, PORT JERVIS, NY, United States, 12771

Registration date: 22 Mar 1988 - 25 Jan 2012

Entity number: 1245918

Address: 493 RESERVOIR ROAD, GOSHEN, NY, United States, 10924

Registration date: 22 Mar 1988 - 23 Sep 1992

Entity number: 1245736

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

Registration date: 22 Mar 1988 - 02 Mar 1998

Entity number: 1245708

Address: 23 VIRGINIA AVENUE, MONROE, NY, United States, 10950

Registration date: 22 Mar 1988 - 17 Sep 1996

Entity number: 1245665

Address: 71 ROUTE 17M, HARRIMAN, NY, United States, 10926

Registration date: 22 Mar 1988 - 28 Oct 1994

Entity number: 1245664

Address: 160 RTE 17M, HARRIMAN, NY, United States, 10926

Registration date: 22 Mar 1988 - 27 Dec 2000

Entity number: 1245545

Address: 150 EAST 52ND STREET, NEW YORK, NY, United States, 10022

Registration date: 21 Mar 1988 - 23 Dec 1992

Entity number: 1245496

Address: 370 7TH AVENUE STE 1705, NEW YORK, NY, United States, 10001

Registration date: 21 Mar 1988 - 27 Apr 2012

Entity number: 1245454

Address: RIDGE ROAD, CORNWALL, NY, United States, 12518

Registration date: 21 Mar 1988 - 23 Sep 1992

Entity number: 1245350

Address: POB 35, WARWICK, NY, United States, 10990

Registration date: 21 Mar 1988 - 27 Dec 2000

Entity number: 1245312

Address: 19 CHARLTON PLACE, MONROE, NY, United States, 10950

Registration date: 21 Mar 1988 - 30 Jun 2004

Entity number: 1245301

Address: 13 ROBERT DRIVE, WARWICK, NY, United States, 10990

Registration date: 21 Mar 1988 - 23 Dec 1992

Entity number: 1245254

Address: 8 OVERLOOK TRAIL, POB 427, SUGARLOF, NY, United States, 10981

Registration date: 21 Mar 1988 - 28 Sep 1994

Entity number: 1245222

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

Registration date: 18 Mar 1988 - 24 Mar 1993

Entity number: 1245105

Address: 33 FULTON ST., SUITE 218, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Mar 1988 - 23 Sep 1998

Entity number: 1245059

Address: 357 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 18 Mar 1988 - 22 May 1997

Entity number: 1244924

Address: 20 NEWBURY DR., MONROE, NY, United States, 10950

Registration date: 18 Mar 1988 - 23 Dec 1992

Entity number: 1244904

Address: 17 BARLETT DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Mar 1988 - 23 Dec 1992

Entity number: 1244845

Address: 200 RED MILLS ROAD, PINE BUSH, NY, United States, 12566

Registration date: 18 Mar 1988 - 26 Jun 1996

Entity number: 1245096

Address: 7 MORRIS DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 18 Mar 1988

Entity number: 1244916

Address: 131 PINE ISLAND TPKE, WARWICK, NY, United States, 10990

Registration date: 18 Mar 1988

Entity number: 1244756

Address: 8 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Mar 1988 - 23 Dec 1992

Entity number: 1244753

Address: PO BOX 753, PINE BUSH, NY, United States, 12566

Registration date: 17 Mar 1988 - 25 Jun 1997

Entity number: 1244725

Address: POB 454, 25 JESSUP SWITCH RD., FLORIDA, NY, United States, 10921

Registration date: 17 Mar 1988 - 23 Sep 1992

Entity number: 1244723

Address: 600 RT. 32, HIGHLAND MILLS, NY, United States, 10930

Registration date: 17 Mar 1988 - 24 Sep 1997

Entity number: 1244709

Address: 26 BUTTERMILK DRIVE, NEW WINDSOR, NY, United States, 12550

Registration date: 17 Mar 1988 - 23 Sep 1992

Entity number: 1244632

Address: 26 BUTTERMILK DRIVE, NEW WINDSOR, NY, United States, 12550

Registration date: 17 Mar 1988 - 23 Sep 1992

Entity number: 1244517

Address: 225 MAIN ST, WENHAM, MA, United States, 01984

Registration date: 17 Mar 1988 - 25 Apr 2012

Entity number: 1244446

Address: 16 ODELL ST., NEWBURGH, NY, United States, 12550

Registration date: 17 Mar 1988 - 27 Sep 1995

Entity number: 1244382

Address: 33 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 17 Mar 1988 - 19 Sep 1991

Entity number: 1244358

Address: 159 UNION STREET, MONTGOMERY, NY, United States, 12549

Registration date: 16 Mar 1988 - 28 Dec 1994

Entity number: 1244245

Address: P.O. BOX 367, 158 ORANGE AVE, WALDEN, NY, United States, 12586

Registration date: 16 Mar 1988 - 24 Mar 1993

Entity number: 1244192

Address: 30 OAK HILL DRIVE, ROCK TAVERN, NY, United States, 12575

Registration date: 16 Mar 1988 - 24 Mar 1993