Business directory in New York Orange - Page 1857

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: 1158777

Address: 17 LAKEVIEW DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 01 Apr 1987 - 29 Dec 1999

Entity number: 1158714

Address: 340 NINA STREET, NEW WINDSOR, NY, United States, 12550

Registration date: 01 Apr 1987 - 27 Dec 2000

Entity number: 1158906

Address: RD #2, BOX 199A, PINBUSH, NY, United States, 12566

Registration date: 01 Apr 1987

Entity number: 1158621

Address: 441 TERCHUNE DR., WAYNE, NJ, United States, 07470

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158458

Address: 35 BEAKES AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Mar 1987 - 29 Sep 1993

Entity number: 1158454

Address: 8 MC CALLISTER ST., PORT JERVIS, NY, United States, 12771

Registration date: 31 Mar 1987 - 24 Jun 1992

Entity number: 1158395

Address: 570 YONKERS AVE, YONKERS, NY, United States, 10704

Registration date: 31 Mar 1987 - 27 Dec 1995

Entity number: 1158354

Address: 5 SPUR TERRACE, NEWBURGH, NY, United States, 12550

Registration date: 31 Mar 1987 - 09 May 1995

Entity number: 1158317

Address: 145 NORTH CHURCH STREET, GOSHEN, NY, United States, 10924

Registration date: 31 Mar 1987 - 17 Nov 2011

Entity number: 1158678

Address: 186 TEMPLE HILL ROAD, UNIT 1601, NEW WINDSOR, NY, United States, 12550

Registration date: 31 Mar 1987

Entity number: 1158254

Address: 204 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 30 Mar 1987 - 29 Sep 1993

Entity number: 1158019

Address: STEVEN BERRETTA, 85 WICKHAM DRIVE, WARWICK, NY, United States, 10990

Registration date: 30 Mar 1987 - 23 Jul 1993

Entity number: 1157960

Address: %READ ALL ABOUT IT, 128 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 30 Mar 1987 - 23 Dec 1992

Entity number: 1157758

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

Registration date: 30 Mar 1987 - 13 May 1993

Entity number: 1157756

Address: 7 ALTURAS RD, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Mar 1987 - 29 Dec 1999

Entity number: 1158211

Address: 1 LAKE STREET, P.O. BOX 337, MONROE, NY, United States, 10950

Registration date: 30 Mar 1987

Entity number: 1157572

Address: 3 KEATS RD, MIDDLETOWN, NY, United States, 10941

Registration date: 27 Mar 1987 - 13 Mar 2012

Entity number: 1157558

Address: 11 WILLOW PLACE, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Mar 1987 - 25 Mar 1998

Entity number: 1157556

Address: 90 EAST MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 27 Mar 1987 - 24 Mar 1993

Entity number: 1157523

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

Registration date: 27 Mar 1987 - 28 Jun 1991

Entity number: 1157503

Address: ROUTE 17, TUXEDO SQUARE BLDG., TUXEDO, NY, United States, 10987

Registration date: 27 Mar 1987 - 28 Sep 1994

Entity number: 1157162

Address: RD #3 BOX 273, MONTGOMERY, NY, United States, 14259

Registration date: 27 Mar 1987 - 25 Sep 1991

Entity number: 1157049

Address: 126 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 1987 - 29 Dec 1999

ELTO INC. Inactive

Entity number: 1156894

Address: 37 FARRIES AVENUE, FLORIDA, NY, United States, 10921

Registration date: 26 Mar 1987 - 28 Sep 1994

Entity number: 1156766

Address: 614 LITTLE BRITAN RD, NEW WINDSOR, NY, United States, 12550

Registration date: 26 Mar 1987 - 24 Jun 1992

Entity number: 1156721

Address: POB 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Mar 1987 - 29 Sep 1993

Entity number: 1156430

Address: 48 FORT PUTNAM STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 25 Mar 1987 - 05 Jul 1996

Entity number: 1156315

Address: BOX 716, PINE BUSH, NY, United States, 12566

Registration date: 25 Mar 1987 - 24 Jun 1992

Entity number: 1156273

Address: 340 LAKESIDE RD, NEWBURGH, NY, United States, 12550

Registration date: 25 Mar 1987 - 28 Jan 2009

Entity number: 1156242

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

Registration date: 25 Mar 1987 - 14 Feb 2002

Entity number: 1156174

Address: 1154 UNION AVE, NEWBURGH, NY, United States, 12550

Registration date: 24 Mar 1987 - 26 Jun 1996

Entity number: 1156160

Address: 556 ROUTE 207, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Mar 1987 - 27 Jun 2001

Entity number: 1156124

Address: PO BOX 111, TUXEDO, NY, United States, 10987

Registration date: 24 Mar 1987 - 18 Dec 1996

Entity number: 1155998

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

Registration date: 24 Mar 1987 - 23 Dec 1992

Entity number: 1155923

Address: 60 POMPTON AVE., VERONA, NY, United States, 07044

Registration date: 24 Mar 1987 - 27 Sep 1995

Entity number: 1155806

Address: 34 NORTHERN AVE., WALDEN, NY, United States, 12586

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1155798

Address: BOX 803, ROUTE 52, WALDEN, NY, United States, 12586

Registration date: 24 Mar 1987 - 24 Mar 1993

Entity number: 1155791

Address: C/O JOHN S VERO, PO BOX 520, CHESTER, NY, United States, 10918

Registration date: 24 Mar 1987 - 19 Nov 2018

Entity number: 1156229

Address: ONE WEST MAIN ST, GOSHEN, NY, United States, 10924

Registration date: 24 Mar 1987

Entity number: 1155855

Address: 15 NEPERAN ROAD, TARRYTOWN, NY, United States, 10591

Registration date: 24 Mar 1987

Entity number: 1155580

Address: 821 PLAINS ROAD, WALLKILL, NY, United States, 12589

Registration date: 23 Mar 1987 - 15 Nov 2007

Entity number: 1155559

Address: 6 PENNSYLVANIA AVENUE, MONROE, NY, United States, 10950

Registration date: 23 Mar 1987 - 29 Sep 1993

Entity number: 1155530

Address: 76 BREWSTER AVE., CARMEL, NY, United States, 10512

Registration date: 23 Mar 1987 - 27 Dec 2000

Entity number: 1155464

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

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1155427

Address: BOX 20255, NEW YORK, NY, United States, 10129

Registration date: 23 Mar 1987 - 24 Mar 1993

Entity number: 1155607

Address: 10 FOX ROAD, FLORIDA, NY, United States, 10921

Registration date: 23 Mar 1987

Entity number: 1155172

Address: POB 284, MARLBORO, NY, United States, 12542

Registration date: 20 Mar 1987 - 12 May 1989

Entity number: 1154974

Address: POB 63, RTE 284 &, COUNTY RTE 1, WESTTOWN, NY, United States, 10998

Registration date: 20 Mar 1987 - 17 May 1990

Entity number: 1154730

Address: 70 OLD RIDGE RD., WARWICK, NY, United States, 10990

Registration date: 19 Mar 1987 - 24 Jun 1992

Entity number: 1154673

Address: 56 FORESTER AVE., WARWICK, NY, United States, 10990

Registration date: 19 Mar 1987 - 11 Mar 1992