Business directory in New York Orange - Page 1864

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 104680 companies

Entity number: 1133986

Address: RD #1, POB 33, SLATE HILL, NY, United States, 10973

Registration date: 30 Dec 1986 - 24 Jun 1992

Entity number: 1133980

Address: PO BOX 274, HIGHLAND FALLS, NY, United States, 10928

Registration date: 30 Dec 1986 - 27 Dec 1995

Entity number: 1133948

Address: 3A3 WOODHILL DRIVE, GOSHEN, NY, United States, 10924

Registration date: 30 Dec 1986 - 23 Dec 1992

Entity number: 1133830

Address: 46 GRANT ST., WALDEN, NY, United States, 12586

Registration date: 30 Dec 1986

Entity number: 1133804

Address: 16 BROOKSIDE AVE, NEWBURGH, NY, United States, 12550

Registration date: 29 Dec 1986 - 17 Jan 2008

Entity number: 1133591

Address: RT 17M, GOSHEN, NY, United States, 10924

Registration date: 29 Dec 1986 - 27 Jun 2001

Entity number: 1133554

Address: 4 GOSHEN PLAZA, GOSHEN, NY, United States, 10924

Registration date: 29 Dec 1986 - 25 Sep 1991

Entity number: 1133644

Address: 270 QUASSAICK AVE., POB 4088, NEW WINDSOR, NY, United States, 12550

Registration date: 29 Dec 1986

Entity number: 1133370

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

Registration date: 26 Dec 1986 - 11 Mar 1993

Entity number: 1133352

Address: 35 GREEN ST., GOSHEN, NY, United States, 10924

Registration date: 26 Dec 1986 - 25 Mar 1992

Entity number: 1133347

Address: 30 HELMS HILL ROAD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 26 Dec 1986 - 28 Oct 2009

Entity number: 1133070

Address: P.O. BOX 215, WASHINGTONVILLE, NY, United States, 10992

Registration date: 24 Dec 1986 - 24 Feb 1992

Entity number: 1132992

Address: 19 ROE AVE., CORNWALLONHUDSON, NY, United States, 12520

Registration date: 24 Dec 1986 - 24 Jun 1992

Entity number: 1132906

Address: 519 RIVER RD., NEWBURGH, NY, United States, 12550

Registration date: 24 Dec 1986 - 28 Dec 1994

Entity number: 1132697

Address: RD 1, BOX 423, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Dec 1986 - 24 Mar 1993

E-Z-N CORP. Inactive

Entity number: 1132687

Address: 7 SPRING ROAD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 23 Dec 1986 - 29 Sep 1993

Entity number: 1132420

Address: POB 4513, NEW WINDSOR, NY, United States, 12550

Registration date: 23 Dec 1986 - 24 Mar 1993

Entity number: 1132418

Address: BOX 568, RT. 52 RR #2, WALDEN, NY, United States, 12586

Registration date: 23 Dec 1986 - 24 Mar 1993

Entity number: 1132406

Address: & FRANK P.C., 67 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 23 Dec 1986 - 24 Mar 1993

Entity number: 1132515

Address: 19 BORDEN STREET, OTISVILLE, NY, United States, 10963

Registration date: 23 Dec 1986

Entity number: 1132575

Address: 158 GREENWICH AVE., GOSHEN, NY, United States, 10924

Registration date: 23 Dec 1986

Entity number: 1132437

Address: RAQUET ROAD, NEWBURGH, NY, United States, 12550

Registration date: 23 Dec 1986

Entity number: 1132670

Address: 7 SPRING ROAD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 23 Dec 1986

Entity number: 1132784

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

Registration date: 23 Dec 1986

Entity number: 1132293

Address: 12 MAIN ST., WALDEN, NY, United States, 12586

Registration date: 22 Dec 1986 - 05 Jun 2002

Entity number: 1132292

Address: 12 MAIN ST., WALDEN, NY, United States, 12586

Registration date: 22 Dec 1986 - 10 Jun 2002

Entity number: 1132168

Address: 350 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 22 Dec 1986 - 18 May 2005

Entity number: 1132002

Address: USHER FOJEL, ESQ., 1 COLUMBIA PLACE, ALBANY, NY, United States, 12207

Registration date: 22 Dec 1986

Entity number: 1131845

Address: RD 6 BOX 14, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Dec 1986 - 22 Mar 1994

Entity number: 1131841

Address: CORNER OF GREEN &, GREENWICH, GOSHEN, NY, United States, 10924

Registration date: 19 Dec 1986 - 30 Jun 1988

Entity number: 1131819

Address: 347 ROUTE 105, HIGHLAND MILLS, NY, United States, 10930

Registration date: 19 Dec 1986 - 23 Jun 1993

Entity number: 1131818

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

Registration date: 19 Dec 1986 - 31 Mar 1997

Entity number: 1131769

Address: 600 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 19 Dec 1986 - 29 Sep 1993

Entity number: 1131713

Address: K &S EQUIPMENT CORP, 41 CARTER AVE, NEWBURGH, NY, United States, 12550

Registration date: 19 Dec 1986 - 28 Dec 1994

Entity number: 1131558

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

Registration date: 18 Dec 1986 - 23 Dec 1992

Entity number: 1131510

Address: 12 UNION AVENUE, EXTENSION, NEWBURGH, NY, United States, 12550

Registration date: 18 Dec 1986 - 28 Mar 2001

Entity number: 1131457

Address: 252 MONTGOMERY STREET, NEWBURGH, NY, United States, 12550

Registration date: 18 Dec 1986 - 22 Feb 2007

Entity number: 1131424

Address: 266 MAIN ST, P.O. BOX 422, FISHKILL, NY, United States, 12524

Registration date: 18 Dec 1986 - 24 Jun 1992

Entity number: 1131333

Address: STEPHEN L. TARSHIS, 873 UNION AVE,POB 1479, NEWBURGH, NY, United States, 12550

Registration date: 18 Dec 1986 - 20 Nov 1991

Entity number: 1131316

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 18 Dec 1986 - 24 Mar 1993

Entity number: 1131299

Address: 76 EAST MAIN ST, PORT JERVIS, NY, United States, 12771

Registration date: 18 Dec 1986 - 24 Jun 1992

Entity number: 1131271

Address: 69-64 GRAND AVE, MASPETH, NY, United States, 11378

Registration date: 18 Dec 1986 - 24 Jun 1992

Entity number: 1131156

Address: 41 FAIR OAKS RD, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Dec 1986 - 22 Feb 2019

Entity number: 1131151

Address: 25 GREEN ST, GOSHEN, NY, United States, 10924

Registration date: 17 Dec 1986 - 24 Mar 1993

Entity number: 1130903

Address: 270 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12550

Registration date: 17 Dec 1986 - 24 Mar 1993

Entity number: 1130843

Address: 400 RELLA BOULEVARD, SUITE 202, SUFFERN, NY, United States, 10901

Registration date: 16 Dec 1986 - 24 Sep 1997

Entity number: 1130756

Address: 145 MAIN ST, PO BOX H, FISHKILL, NY, United States, 12524

Registration date: 16 Dec 1986 - 24 Mar 1993

Entity number: 1130707

Address: 2322 ARTHUR AVENUE, BRONX, NY, United States, 10458

Registration date: 16 Dec 1986 - 16 Oct 2003

Entity number: 1130632

Address: 30NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Dec 1986 - 27 Mar 2023

Entity number: 1130458

Address: 350 NORTH MAIN ST, MONROE, NY, United States, 10950

Registration date: 16 Dec 1986 - 24 Mar 1993