Business directory in New York Orange - Page 1868

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: 1122579

Address: 18 EAST 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 28 Oct 1986 - 24 Mar 1993

KRF INC. Inactive

Entity number: 1122573

Address: 9 ACADEMY AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Oct 1986 - 14 May 1990

Entity number: 1122479

Address: ROUTE 17, P.O. BOX 1, SOUTH FIELDS, NY, United States, 10975

Registration date: 28 Oct 1986 - 27 Dec 2000

Entity number: 1122476

Address: ROUTE 17, P.O. BOX 1, SOUTH FIELDS, NY, United States, 10975

Registration date: 28 Oct 1986

Entity number: 1122248

Address: 47 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 27 Oct 1986 - 15 Oct 2001

Entity number: 1122213

Address: 29 CANAL STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1986 - 29 Mar 1995

Entity number: 1122106

Address: MARKOVITZS & MARKOVITS, ONE NORTH ST BOX 224, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1986 - 26 Mar 1992

Entity number: 1122085

Address: 111 SO. ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 27 Oct 1986 - 21 May 2004

Entity number: 1122079

Address: 12 C CHESTER HEIGHTS, APTS., CHESTER, NY, United States, 10918

Registration date: 27 Oct 1986 - 29 Oct 1992

Entity number: 1122067

Address: RT. 94, POB 68, CHESTER, NY, United States, 10918

Registration date: 27 Oct 1986 - 23 Dec 1992

Entity number: 1122037

Address: 353 WEST CLARKSTOWN RD, NEW CITY, NY, United States, 10956

Registration date: 27 Oct 1986 - 04 May 2023

Entity number: 1122025

Address: CATERING, INC., P.O. BOX 644, CHESTER, NY, United States, 10918

Registration date: 27 Oct 1986 - 13 Apr 1993

Entity number: 1121991

Address: SCHOOL HOUSE RD, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1986 - 07 Oct 2021

Entity number: 1121863

Address: 8 WEST 40TH STREET, SUITE 900, NEW YORK, NY, United States, 10018

Registration date: 24 Oct 1986 - 27 Jan 1992

Entity number: 1121816

Address: PO BOX 424, CHESTER, NY, United States, 10918

Registration date: 24 Oct 1986 - 11 Aug 1998

Entity number: 1121784

Address: BALLEN, 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Registration date: 24 Oct 1986 - 24 Mar 1993

Entity number: 1121778

Address: 6 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 24 Oct 1986 - 29 Dec 1993

Entity number: 1121687

Address: 26 BUTTERMILK DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Oct 1986 - 24 Jun 1992

Entity number: 1121941

Address: 9 ACADEMY AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Oct 1986

Entity number: 1121768

Address: TUXEDO SQUARE, PO BOX 656 RT 17, TUXEDO, NY, United States, 10987

Registration date: 24 Oct 1986

Entity number: 1121530

Address: 15 LINCOLN TERRACE, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Oct 1986 - 23 Jul 2003

Entity number: 1121504

Address: 510 MERRICK RD., POB 46, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 23 Oct 1986 - 28 Sep 1994

Entity number: 1121463

Address: 281 OLDE FORGE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 23 Oct 1986 - 26 Sep 1994

Entity number: 1121390

Address: 931 ROUTE 207, ROCK TAVERN, NY, United States, 12575

Registration date: 23 Oct 1986 - 23 Sep 1998

Entity number: 1121218

Address: 237 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 23 Oct 1986 - 24 Jun 1992

Entity number: 1121336

Address: P.O.BOX 160, 104 BIG POND ROAD, HUGUENOT, NY, United States, 12746

Registration date: 23 Oct 1986

Entity number: 1121174

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

Registration date: 22 Oct 1986 - 24 Jun 1992

Entity number: 1121133

Address: BOX 323, CORWALLONHUDSON, NY, United States, 12520

Registration date: 22 Oct 1986 - 17 Sep 1991

Entity number: 1121025

Address: P.O. BOX 656, TUXEDO, NY, United States, 10987

Registration date: 22 Oct 1986 - 28 Aug 1990

Entity number: 1120993

Address: BERNER H. PETERSON, 16 PARK PLACE, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1986 - 24 Mar 1993

Entity number: 1120975

Address: 76 HOLMES RD, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1986 - 28 Oct 2009

Entity number: 1120884

Address: 307 MONTGOMERY STREET, BLOOMFIELD, NJ, United States, 07003

Registration date: 22 Oct 1986 - 28 Sep 1994

Entity number: 1120978

Address: 2 N MAIN ST, SUITE 3, FLORIDA, NY, United States, 10921

Registration date: 22 Oct 1986

Entity number: 1121087

Address: POB 228, CORNWALL, NY, United States, 12518

Registration date: 22 Oct 1986

Entity number: 1120805

Address: NEW YORK, INC., 118 ANN ST, NEWBURGH, NY, United States

Registration date: 21 Oct 1986 - 18 Sep 1991

Entity number: 1120697

Address: 263 MAIN ST., CORNWALL, NY, United States, 12518

Registration date: 21 Oct 1986 - 25 Mar 1992

Entity number: 1120525

Address: P.O. BOX 824, SHORT HILLS, NJ, United States, 07078

Registration date: 21 Oct 1986 - 27 Dec 2000

Entity number: 1120486

Address: 11 POPLAR STREET, CORNWALL, NY, United States, 12518

Registration date: 21 Oct 1986 - 25 May 2023

Entity number: 1120620

Address: 14 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 21 Oct 1986

Entity number: 1120469

Address: 5 CARDINAL DRIVE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 20 Oct 1986 - 10 Sep 1993

Entity number: 1120407

Address: 14 MARION DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 20 Oct 1986 - 24 Mar 1993

Entity number: 1120314

Address: DELBELLO DONNELLAN ET AL, ONE NORTH LEXINGTON AVE 11THFL, WHITE PLAINS, NY, United States, 10601

Registration date: 20 Oct 1986 - 12 Dec 2016

Entity number: 1120278

Address: P.O.B OX 2244, NEWBURGH, NY, United States, 12550

Registration date: 20 Oct 1986 - 24 Mar 1993

Entity number: 1120181

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

Registration date: 20 Oct 1986

Entity number: 1120130

Address: 837 BUCKINGHAM ST, TOLEDO, OH, United States, 43607

Registration date: 17 Oct 1986 - 27 Sep 1995

Entity number: 1120063

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

Registration date: 17 Oct 1986 - 24 Mar 1993

Entity number: 1119857

Address: 26 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Oct 1986

Entity number: 1119811

Address: SULLIVAN ST., POB 266, WURTSBORO, NY, United States, 12790

Registration date: 16 Oct 1986 - 24 Jun 1992

Entity number: 1119743

Address: CYPRESS ROAD, GOSHEN, NY, United States, 10924

Registration date: 16 Oct 1986 - 04 Nov 1997

Entity number: 1119676

Address: ONE SOUTH CHURCH ST., POB 269, GOSHEN, NY, United States, 10924

Registration date: 16 Oct 1986 - 24 Sep 1997