Business directory in New York Orange - Page 1867

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: 1125955

Address: BOX 66 R.D. #2, CHESTER, NY, United States, 10918

Registration date: 12 Nov 1986 - 23 Sep 1998

Entity number: 1125950

Address: 45 FRONT ST, PORT JERVIS, NY, United States, 12771

Registration date: 12 Nov 1986 - 13 Mar 1995

Entity number: 1125882

Address: 298 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 12 Nov 1986 - 24 Mar 1993

Entity number: 1125817

Address: 8 JAMES STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 12 Nov 1986 - 24 Mar 1993

Entity number: 1125794

Address: 59 WEYANTS LANE, NEWBURGH, NY, United States, 12550

Registration date: 12 Nov 1986 - 18 Mar 1991

Entity number: 1125792

Address: 460 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 12 Nov 1986 - 30 Jan 1989

Entity number: 1125756

Address: 290 MAIN STREET, CORNWALL, NY, United States, 12518

Registration date: 12 Nov 1986

Entity number: 1125805

Address: 14 ROE AVENUE, CORNWALLONHUDSON, NY, United States, 12520

Registration date: 12 Nov 1986

Entity number: 1125577

Address: 207 LAKE DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 10 Nov 1986 - 08 May 2006

Entity number: 1125564

Address: 74 STEWART AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 10 Nov 1986 - 24 Mar 1993

Entity number: 1125519

Address: ANDREW S KRIEGER ESQ, 219 QUASSAICK AVE S-7, NEW WINDSOR, NY, United States, 12550

Registration date: 10 Nov 1986 - 23 Dec 1992

Entity number: 1125518

Address: 350 LUDLAM RD, MONROE, NY, United States, 10950

Registration date: 10 Nov 1986 - 24 Mar 1993

Entity number: 1125390

Address: THREE GETZELBERGER BLVD, MONROE, NY, United States, 10950

Registration date: 10 Nov 1986 - 24 Jun 1992

Entity number: 1125363

Address: RD 3, BOX 244 A, EAST MOMBASHA ROAD, MONORE, NY, United States, 10950

Registration date: 10 Nov 1986 - 24 Mar 1993

Entity number: 1125298

Address: 159 PELLET ISLAND RD, NEW HAMPTON, NY, United States, 10958

Registration date: 10 Nov 1986 - 27 Sep 1995

Entity number: 1125526

Address: 50 Spring St, Ramsey, NJ, United States, 07446

Registration date: 10 Nov 1986

Entity number: 1125086

Address: P.O.B 249, PINE ISLAND, NY, United States, 10969

Registration date: 07 Nov 1986 - 28 Dec 1994

Entity number: 1125035

Address: 29 HAWTHORN AVE., WARWICK, NY, United States, 10990

Registration date: 07 Nov 1986 - 24 Mar 1993

Entity number: 1125001

Address: P.O .BOX 67, GOSHEN, NY, United States, 10924

Registration date: 07 Nov 1986 - 24 Jun 1992

Entity number: 1124972

Address: P.O.B. 249, PINE ISLAND, NY, United States, 10969

Registration date: 07 Nov 1986 - 29 Sep 1993

Entity number: 1125031

Address: 6 MAIN STREET, CHESTER, NY, United States, 10918

Registration date: 07 Nov 1986

Entity number: 1124973

Address: BURN & ASSOCIATES, B-59,1 EXECUTIVE BLVD., SUFFERN, NY, United States, 10901

Registration date: 07 Nov 1986

Entity number: 1124922

Address: P.O.B. 430, NEW CITY, NY, United States, 10956

Registration date: 06 Nov 1986 - 24 Jun 1992

Entity number: 1124520

Address: PO BOX 73, CIRCLEVILLE, NY, United States, 10910

Registration date: 06 Nov 1986 - 23 Mar 1994

Entity number: 1124471

Address: 37 JAMES RD, MONROE, NY, United States, 10950

Registration date: 06 Nov 1986 - 02 Jan 2003

Entity number: 1124441

Address: 2 LOW AVE. ROOM 322, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Nov 1986 - 26 Jun 1996

Entity number: 1124436

Address: 264 FIRST ST, NEWBURGH, NY, United States, 12550

Registration date: 06 Nov 1986 - 24 Jun 1992

Entity number: 1124547

Address: 655 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Nov 1986

Entity number: 1124369

Address: 604 LITTLE BRITIAN ROAD, ROUTE 207, NEW WINDSOR, NY, United States, 12550

Registration date: 05 Nov 1986 - 24 Mar 1993

Entity number: 1124328

Address: BRIDGE INN, STERLING ROAD, GREENWOOD LAKE, NY, United States, 10925

Registration date: 05 Nov 1986 - 22 Mar 1991

Entity number: 1124277

Address: 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 05 Nov 1986 - 24 Mar 1993

Entity number: 1124260

Address: % BRIDGE INN, STERLING INN, GREENWOOD LAKE, NY, United States, 10925

Registration date: 05 Nov 1986 - 21 Jan 1993

Entity number: 1124095

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

Registration date: 05 Nov 1986 - 24 Mar 1993

Entity number: 1124002

Address: P.O. BOX 489, ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Nov 1986 - 24 Jun 1992

Entity number: 1123690

Address: PINE HILL ROAD, TUXEDO, NY, United States, 10987

Registration date: 31 Oct 1986 - 24 Sep 1997

Entity number: 1123581

Address: VANN & BORENSTEIN, 521 5TH AVE,SUITE 1612, NEW YORK, NY, United States, 10175

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123549

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

Registration date: 31 Oct 1986 - 24 Jun 1992

Entity number: 1123541

Address: ONE LINDEN PLACE, KINGS POINT, NY, United States, 11021

Registration date: 31 Oct 1986 - 21 Jul 1997

Entity number: 1123528

Address: 345 JACKSON AVE, NEW WINDSOR, NY, United States, 12553

Registration date: 31 Oct 1986 - 28 Oct 2009

Entity number: 1123416

Address: 1 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Oct 1986 - 08 Aug 1990

Entity number: 1123675

Address: 402 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Oct 1986

Entity number: 1123537

Address: 26 SUSAN DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 31 Oct 1986

Entity number: 1123049

Address: 31 MANDIGO PLACE, NEWBURGH, NY, United States, 12550

Registration date: 29 Oct 1986 - 09 Jul 1996

Entity number: 1123034

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Oct 1986 - 23 Mar 1994

Entity number: 1122991

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Oct 1986 - 23 Sep 1998

Entity number: 1122951

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Oct 1986 - 26 Mar 1997

Entity number: 1122885

Address: 376 ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 29 Oct 1986 - 24 Mar 1993

Entity number: 1122765

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

Registration date: 29 Oct 1986 - 28 Feb 1997

Entity number: 1122738

Address: 1 BRIDLE PATH, NEWBURGH, NY, United States, 12550

Registration date: 29 Oct 1986 - 28 Dec 1994

Entity number: 1122655

Address: 1 FREELAND STREET, STORE #4, MONROE, NY, United States, 10950

Registration date: 28 Oct 1986 - 28 Dec 1994