Business directory in New York Orange - Page 1866

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: 1049339

Address: 217 SYCAMORE DRIVE, R.D. #4, NEW WINDSOR, NY, United States, 12550

Registration date: 26 Nov 1986 - 16 May 1991

Entity number: 1052330

Address: 3 WINDMILL LANE, WARWICK, NY, United States, 10990

Registration date: 26 Nov 1986

Entity number: 1127873

Address: 22-52 PHILLIPS STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Nov 1986 - 16 Dec 1992

Entity number: 1114202

Address: 22 KEATS RD, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Nov 1986 - 29 Sep 1993

Entity number: 1047493

Address: 50 LAWLINS PARK SOUTH, WYCKOFF, NJ, United States, 07481

Registration date: 25 Nov 1986 - 26 Jun 1996

Entity number: 1047488

Address: FALKIRK ROAD, CENTRAL VALLEY, NY, United States, 10917

Registration date: 25 Nov 1986 - 29 Dec 1999

Entity number: 1129367

Address: 434-A BLOOMING GROVE, TURNPIKE, NEW WINDSOR, NY, United States, 12550

Registration date: 24 Nov 1986 - 24 Mar 1993

Entity number: 1129338

Address: 152-4 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 24 Nov 1986 - 24 Jun 1992

Entity number: 1076958

Address: RR 2 BOX 49, CAMPBELL HALL, NY, United States, 10916

Registration date: 24 Nov 1986 - 27 Sep 1995

Entity number: 1059360

Address: & TARSHIS PC, 873 UNION AVE POB 1479, NEWBURGH, NY, United States, 12550

Registration date: 24 Nov 1986 - 21 Jun 2005

Entity number: 1049315

Address: 4 GETZILBERGER BLVD., MONROE, NY, United States, 10950

Registration date: 24 Nov 1986 - 29 Sep 1993

Entity number: 1129214

Address: VAN BURENVILLE ROAD, MIDDLETOWN, NY, United States

Registration date: 21 Nov 1986 - 24 Jun 1992

Entity number: 1129185

Address: RD 1, WHITLOCK RD., OTISVILLE, NY, United States, 10963

Registration date: 21 Nov 1986 - 24 Jun 1992

Entity number: 1129120

Address: 59 CREAMERY DRIVE, P.O.B. 4248, NEW WINDSOR, NY, United States, 12550

Registration date: 21 Nov 1986 - 27 Dec 1995

Entity number: 1129032

Address: LUE LANE, MONROE, NY, United States, 10950

Registration date: 21 Nov 1986 - 24 Sep 1997

Entity number: 1129030

Address: 175 NORTH PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 21 Nov 1986 - 29 Sep 1993

Entity number: 1128762

Address: 2 NEPTUNE DRIVE, MONROE, NY, United States, 10950

Registration date: 20 Nov 1986 - 28 Sep 1994

Entity number: 1128516

Address: BOX 108 RT 94, NEWBURGH, NY, United States, 12550

Registration date: 20 Nov 1986 - 29 Sep 1993

Entity number: 1128758

Address: 56 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 20 Nov 1986

Entity number: 1128087

Address: MAPLE AVE & GATE SCHOOL, HOUSE RD, GOSHEN, NY, United States, 10924

Registration date: 19 Nov 1986 - 04 Apr 1995

Entity number: 1127938

Address: RD NO. TWO BOX 511, MONTGOMERGY, NY, United States, 12549

Registration date: 19 Nov 1986 - 24 Jun 1992

Entity number: 1127898

Address: 6 CLARK VIEW DR, NEW WINDSOR, NY, United States, 12550

Registration date: 19 Nov 1986 - 16 Dec 1998

Entity number: 1127887

Address: 221 RILEY ROAD, NEW WINDSOR, NY, United States, 12550

Registration date: 19 Nov 1986 - 24 Mar 1993

Entity number: 1127816

Address: 361 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 19 Nov 1986 - 02 Jul 2002

Entity number: 1127785

Address: 1 LIBERTY DRIVE, ROCK TAVERN, NY, United States, 12575

Registration date: 19 Nov 1986 - 27 Dec 2000

Entity number: 1128228

Address: 515 FOOD COURT, CENTRAL VALLEY, NY, United States, 10917

Registration date: 19 Nov 1986

Entity number: 1127964

Address: 14 SCOTCHTOWN AVE, P.O. BOX 388, GOSHEN, NY, United States, 10924

Registration date: 19 Nov 1986

Entity number: 1135030

Address: 86 GORDONHURST AVENUE, MONTCLAIR, NJ, United States, 07043

Registration date: 18 Nov 1986 - 18 Nov 1986

Entity number: 1127763

Address: 11 EAST MAIN ST., POB 128, WASHINGTONVILLE, NY, United States, 10992

Registration date: 18 Nov 1986 - 24 Mar 1993

Entity number: 1127393

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

Registration date: 18 Nov 1986 - 07 Aug 2003

Entity number: 1127280

Address: 187 EAST MAIN ST, PORT JERVIS, NY, United States, 12771

Registration date: 17 Nov 1986 - 13 Jun 1989

Entity number: 1127279

Address: 187 E MAIN ST, PORT JERVIS, NY, United States, 12771

Registration date: 17 Nov 1986 - 31 May 2005

Entity number: 1127255

Address: 187 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771

Registration date: 17 Nov 1986 - 16 Jun 1989

Entity number: 1127113

Address: TUXEDO SQUARE, PO BOX 656, TUXEDO, NY, United States, 10987

Registration date: 17 Nov 1986 - 25 Apr 2005

Entity number: 1127161

Address: 371 E MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Nov 1986

Entity number: 1126919

Address: BOX B-11,CLOVER LEAF, TRAILER PK.,R #211 E, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Nov 1986 - 23 Dec 1992

Entity number: 1126695

Address: 321 BUTTERNUT DRIVE, NEW WINDSOR, NY, United States, 12550

Registration date: 14 Nov 1986 - 24 Mar 1993

Entity number: 1126636

Address: 42 E KENWOOD DR, NEW WINDSOR, NY, United States, 12553

Registration date: 14 Nov 1986 - 30 Jun 2004

Entity number: 1126625

Address: 520 SOUTH ST, NEWBURGH, NY, United States, 12550

Registration date: 14 Nov 1986 - 26 Dec 2001

Entity number: 1126525

Address: BORDEN AVE., POB 827, PINE BUSH, NY, United States, 12566

Registration date: 13 Nov 1986 - 29 Sep 1993

Entity number: 1126439

Address: 4 HILLTOP DRIVE, NEW WINDSOR, NY, United States, 12550

Registration date: 13 Nov 1986 - 24 Mar 1993

Entity number: 1126396

Address: 15 SOUTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Nov 1986 - 28 Jun 2000

Entity number: 1126316

Address: 40 GALESI DRIVE, WAYNE, NJ, United States, 07470

Registration date: 13 Nov 1986 - 24 Mar 1993

Entity number: 1126235

Address: 127 MAIN ST, CHESTER, NY, United States, 10918

Registration date: 13 Nov 1986 - 24 Jun 1992

Entity number: 1126228

Address: 11 LAKE ST, MONROE, NY, United States, 10950

Registration date: 13 Nov 1986 - 24 Jun 1992

Entity number: 1126157

Address: POB 391, RT. 17M, GOSHEN, NY, United States, 10924

Registration date: 13 Nov 1986 - 24 Mar 1993

Entity number: 1126322

Address: ATTN: PRESIDENT & C.E.O., 15 FORTUNE ROAD WEST, MIDDLETOWN, NY, United States, 10941

Registration date: 13 Nov 1986 - 20 Sep 2024

Entity number: 1126076

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

Registration date: 12 Nov 1986 - 26 Nov 2018

Entity number: 1126060

Address: MELVIN R BLAIR, 11 CURIE ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520

Registration date: 12 Nov 1986 - 17 Jun 1994

Entity number: 1126032

Address: STEVEN L. TARSHIS, ESQ, 873 UNION AVE BOX 1479, NEWBURGH, NY, United States, 12550

Registration date: 12 Nov 1986 - 24 Mar 1993