Business directory in New York Orange - Page 1843

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: 1209880

Address: 17 COLUMBINE COURT, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Oct 1987

Entity number: 1209639

Address: PO BOX 367 158 ORANGE ST, WALDEN, NY, United States, 12586

Registration date: 16 Oct 1987 - 27 Sep 1995

Entity number: 1209396

Address: 362 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12550

Registration date: 16 Oct 1987 - 20 Mar 1996

Entity number: 1209293

Address: 15 SOUTHERN LANE, WARWICK, NY, United States, 10990

Registration date: 16 Oct 1987 - 23 Sep 1992

Entity number: 1209271

Address: %STATE & NATHANS, 23 WEST ST., WARWICK, NY, United States, 10990

Registration date: 16 Oct 1987 - 27 Sep 1995

Entity number: 1209211

Address: %SALLY RESTREPO, HASBROOK AVENUE, CORNWALL, NY, United States

Registration date: 16 Oct 1987 - 25 Mar 1992

Entity number: 1209517

Address: PO BOX 276, PINE BUSH, NY, United States, 12566

Registration date: 16 Oct 1987

Entity number: 1208946

Address: %SALLY RESTREPO, POB 413 HASBROUCK AVE, CORNWALL, NY, United States, 12518

Registration date: 15 Oct 1987 - 23 Sep 1992

Entity number: 1208848

Address: 683 ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 14 Oct 1987 - 28 Jan 2009

Entity number: 1208720

Address: 4 GLADWYNE COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 14 Oct 1987 - 03 Feb 1993

Entity number: 1208345

Address: PO BOX 101, PORT JERVIS, NY, United States, 12771

Registration date: 13 Oct 1987 - 25 Mar 1992

Entity number: 1208279

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

Registration date: 13 Oct 1987 - 29 Sep 1993

Entity number: 1208213

Address: PO BOX 157, VAILS GATE, NY, United States, 12584

Registration date: 13 Oct 1987

Entity number: 1208044

Address: RR #1, BOX 103D, WALLKILL, NY, United States, 12589

Registration date: 09 Oct 1987 - 23 Sep 1992

Entity number: 1207937

Address: ESQS., 266 MAIN ST POB 422, FISHKILL, NY, United States, 12524

Registration date: 09 Oct 1987 - 23 Sep 1992

Entity number: 1207818

Address: POST OFFICE BOX 334, HIGHLAND FALLS, NY, United States, 10928

Registration date: 09 Oct 1987 - 23 Sep 1992

Entity number: 1207775

Address: RD 4 BOX 4017, NEWTON, NJ, United States, 07860

Registration date: 09 Oct 1987 - 29 Dec 1999

Entity number: 1207706

Address: 20 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918

Registration date: 08 Oct 1987 - 23 Dec 1992

Entity number: 1207685

Address: 7 LEONE COURT, HIGHLAND MILLS, NY, United States, 10930

Registration date: 08 Oct 1987

WAOC CORP. Inactive

Entity number: 1207389

Address: 32 BAYVIEW TERRACE, NEWBURGH, NY, United States, 12550

Registration date: 07 Oct 1987 - 23 Sep 1992

Entity number: 1207362

Address: P.O. BOX 1575, NEWBURGH, NY, United States, 12550

Registration date: 07 Oct 1987 - 23 Sep 1992

Entity number: 1207285

Address: R.D. 4, BOX 839, KIRBY TOWN ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Oct 1987 - 03 May 2000

Entity number: 1207266

Address: P.O. BOX 60, GOSHEN, NY, United States, 10924

Registration date: 07 Oct 1987 - 23 Sep 1992

Entity number: 1207244

Address: ROUTE 211, PO BOX 6083, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Oct 1987 - 23 Dec 1992

Entity number: 1207242

Address: P.O. BOX 4363, PORT JERVIS, NY, United States, 12771

Registration date: 07 Oct 1987 - 25 Sep 1991

Entity number: 1207239

Address: 24 LAKE ST, MONROE, NY, United States, 10950

Registration date: 07 Oct 1987 - 30 Jun 2004

Entity number: 1207214

Address: 262 GREENWICH AVENUE, GOSHEN, NY, United States, 10924

Registration date: 07 Oct 1987 - 12 Apr 2002

Entity number: 1206834

Address: PO BOX 10, BLOOMING GROVE, NY, United States, 10914

Registration date: 06 Oct 1987 - 17 May 2007

Entity number: 1206794

Address: 91 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12563

Registration date: 06 Oct 1987 - 23 Apr 2001

Entity number: 1206713

Address: RD #1 BOX 476B, MONROE, NY, United States, 10950

Registration date: 05 Oct 1987 - 23 Jun 1993

Entity number: 1206436

Address: WINDMERE AVE., GREENWOOD LAKE, NY, United States, 10125

Registration date: 05 Oct 1987

Entity number: 1206175

Address: RD 1 OX 496, TROUN BROOK RD., MONROE, NY, United States, 10950

Registration date: 02 Oct 1987 - 25 Mar 1992

Entity number: 1206382

Address: 2130 STATION ROAD SQUARE, RTE 94, SALISBURY MILLS, NY, United States, 12577

Registration date: 02 Oct 1987

Entity number: 1206052

Address: WALL COVERINGS, ROUTE 94, VAILS GATE, NY, United States, 12584

Registration date: 01 Oct 1987 - 24 Mar 1993

Entity number: 1205975

Address: 201 WARD STREET, SUITE B, MONTGOMERY, NY, United States, 12549

Registration date: 01 Oct 1987 - 29 Dec 1999

Entity number: 1205794

Address: 22 E. MAIN STREET, WALDEN, NY, United States, 12586

Registration date: 01 Oct 1987 - 20 Nov 1989

Entity number: 1206064

Address: 88 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 01 Oct 1987

Entity number: 1205881

Address: 19 Blue Hill Ct, OFFICER, FL, United States, 34145

Registration date: 01 Oct 1987

Entity number: 1205569

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

Registration date: 30 Sep 1987 - 23 Sep 1992

Entity number: 1205558

Address: ROUTE 94, WARWICK, NY, United States, 10990

Registration date: 30 Sep 1987 - 27 Sep 1995

Entity number: 1205491

Address: 21 ODELL ST, NEWBURGH, NY, United States, 12550

Registration date: 30 Sep 1987 - 24 Nov 1993

Entity number: 1205475

Address: 180 NORTH PLANK RD, PO BOX 769, NEWBURGH, NY, United States, 12550

Registration date: 30 Sep 1987 - 24 Mar 1993

Entity number: 1205536

Address: 109 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Sep 1987

Entity number: 1205481

Address: P.O. BOX 66, WINDEMERE AVENUE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 29 Sep 1987 - 23 Sep 1992

Entity number: 1205422

Address: BAILEY RD, MONTGOMERY, NY, United States

Registration date: 29 Sep 1987 - 28 Mar 2001

Entity number: 1205408

Address: 45 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 29 Sep 1987 - 23 Sep 1992

WEHPH CORP. Inactive

Entity number: 1205320

Address: 20 GROVE STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Sep 1987 - 23 Dec 1992

Entity number: 1205166

Address: 40 WISNER AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 29 Sep 1987 - 25 Aug 1992

Entity number: 1205132

Address: POB 220, COUTANT RD, BULLVILLE, NY, United States, 10915

Registration date: 29 Sep 1987 - 23 Sep 1992

Entity number: 1205101

Address: BOX 18, CIRCLEVILLE, NY, United States, 10919

Registration date: 29 Sep 1987 - 26 Jun 1996