Business directory in New York Orange - Page 1842

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: 1213930

Address: 230 PARK AVENUE, SUITE 1221, NEW YORK, NY, United States, 10169

Registration date: 02 Nov 1987 - 29 Dec 1999

Entity number: 1213737

Address: 538 LAKE SIDE RD., HEWITT, NJ, United States, 07480

Registration date: 02 Nov 1987 - 27 Dec 1988

Entity number: 1213631

Address: 214 COMMONWEALTH AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Nov 1987 - 26 Mar 1997

Entity number: 1213553

Address: PO BOX 4099, NEW WINDSOR, NY, United States, 12550

Registration date: 02 Nov 1987 - 29 Sep 1993

Entity number: 1213552

Address: PO BOX 4099, NEW WINDSOR, NY, United States, 12550

Registration date: 02 Nov 1987 - 29 Sep 1993

Entity number: 1213520

Address: P.O. BOX 638, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Oct 1987 - 23 Dec 1992

Entity number: 1213203

Address: 176 MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 30 Oct 1987 - 23 Sep 1992

Entity number: 1213449

Address: PO BOX 852, GOSHEN, NY, United States, 10924

Registration date: 30 Oct 1987

Entity number: 1213269

Address: 11 LINCOLN AVE, GOSHEN, NY, United States, 10924

Registration date: 30 Oct 1987

Entity number: 1212933

Address: 12 TAFT AVE, MONTGOMERY, NY, United States, 12549

Registration date: 29 Oct 1987 - 17 Jul 2002

Entity number: 1212734

Address: 435 79TH ST., NORTH BERGEN, NJ, United States, 07047

Registration date: 28 Oct 1987 - 23 Sep 1992

Entity number: 1212654

Address: CO. INC., 40 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Registration date: 28 Oct 1987 - 18 Sep 1992

Entity number: 1212650

Address: P.O. BOX 607, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 1987 - 23 Dec 1992

Entity number: 1212648

Address: P.O. BOX 607, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 1987 - 23 Sep 1992

Entity number: 1212551

Address: P.O. BOX 130, 36 E MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 28 Oct 1987 - 16 Nov 1988

Entity number: 1212510

Address: 1143 RTE 17K, MONTGOMERY, NY, United States, 12549

Registration date: 28 Oct 1987 - 26 Apr 1994

Entity number: 1212614

Address: 1471 ROUTE 208, WALLKILL, NY, United States, 12589

Registration date: 28 Oct 1987

Entity number: 1212799

Address: 41 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 28 Oct 1987

Entity number: 1212372

Address: PO BOX 1285, GREENWOOD LAKE, NY, United States, 10925

Registration date: 28 Oct 1987

Entity number: 1212326

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

Registration date: 27 Oct 1987 - 24 Mar 1993

Entity number: 1212259

Address: 11 KERNER DRIVE, CHESTER, NY, United States, 10918

Registration date: 27 Oct 1987 - 23 Sep 1992

Entity number: 1212232

Address: 301 CHESTER PLAZA, ROUTE 17M, CHESTER, NY, United States, 10918

Registration date: 27 Oct 1987 - 23 Sep 1992

Entity number: 1212084

Address: 34 OXFORD LANE, HARRIMAN, NY, United States, 10926

Registration date: 27 Oct 1987 - 23 Sep 1992

Entity number: 1212077

Address: HUDSON CLOTHIERS, LTD, 109 SOUTH WILLIAM ST, NEWBURGH, NY, United States, 12550

Registration date: 27 Oct 1987 - 06 May 1994

Entity number: 1212046

Address: P.O. BOX 6050, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1987 - 14 Aug 1989

Entity number: 1212006

Address: RD 10, BOX 580, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1987 - 29 Sep 1993

Entity number: 1212335

Address: C/O DOWIE, 192 OXFORD RD., CHESTER, NY, United States, 10918

Registration date: 27 Oct 1987

Entity number: 1211995

Address: PO BOX 506, MONROE, NY, United States, 10949

Registration date: 27 Oct 1987

Entity number: 1212187

Address: 175 NEELYTOWN RD., MONTGOMERY, NY, United States, 12549

Registration date: 27 Oct 1987

Entity number: 1211691

Address: 639 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 26 Oct 1987 - 23 Sep 1992

Entity number: 1211688

Address: 639 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 26 Oct 1987 - 23 Sep 1992

Entity number: 1211582

Address: P.O. BOX 157, PHILLIPS ROAD, BRANCHVILLE, NJ, United States, 07826

Registration date: 26 Oct 1987 - 01 Jan 1999

Entity number: 1211533

Address: DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550

Registration date: 26 Oct 1987 - 26 Jun 1996

Entity number: 1211683

Address: 2 FILLMORE COURT, MONROE, NY, United States, 10950

Registration date: 26 Oct 1987

Entity number: 1211445

Address: 44 HUDSON DRIVE, NEW WINDSOR, NY, United States, 12550

Registration date: 23 Oct 1987 - 29 Sep 1993

Entity number: 1211376

Address: 42 LIBERTY ST, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Oct 1987 - 23 Sep 1992

Entity number: 1211011

Address: BOX 842, CEDAR CLIFF RD, MONROE, NY, United States, 10950

Registration date: 22 Oct 1987 - 25 Sep 1991

Entity number: 1210998

Address: 11 WEST MAIN STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 22 Oct 1987

NPAA, INC. Inactive

Entity number: 1210837

Address: 142 PURPLE MARTIN RD, MONTGOMERY, NY, United States, 12549

Registration date: 21 Oct 1987 - 28 Sep 1994

Entity number: 1210654

Address: 16 LINCOLN TERRACE, NEWBURGH, NY, United States, 12550

Registration date: 21 Oct 1987 - 03 Oct 2006

Entity number: 1210570

Address: 469 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 21 Oct 1987 - 05 Jun 2003

Entity number: 1210476

Address: 317 RTE. 17 A, WARWICK, NY, United States, 10990

Registration date: 21 Oct 1987 - 25 Mar 1992

Entity number: 1210469

Address: 15 Exton Way, Jackson, NJ, United States, 08527

Registration date: 21 Oct 1987

Entity number: 1210228

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

Registration date: 20 Oct 1987 - 29 Sep 1993

Entity number: 1210206

Address: 108 NEW HEMPSTEAD RD, POB 69, NEW CITY, NY, United States, 10956

Registration date: 20 Oct 1987 - 23 Sep 1992

Entity number: 1210196

Address: %D. SHERWOOD, R.D. #1, RTE 207, GOSHEN, NY, United States, 10924

Registration date: 20 Oct 1987 - 24 Mar 1993

Entity number: 1210090

Address: 51 EBERT ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Oct 1987 - 16 Apr 1993

Entity number: 1209960

Address: R.D. #1, BOX 325, BULL MILL ROAD, CHESTER, NY, United States, 10918

Registration date: 19 Oct 1987 - 23 Sep 1992

Entity number: 1209898

Address: 1 BATTIATO LANE, CHESTER, NY, United States, 10918

Registration date: 19 Oct 1987 - 27 Mar 2015

Entity number: 1209988

Address: 17 HUFF LANE, NEWBURGH, NY, United States, 12550

Registration date: 19 Oct 1987