Business directory in New York Orange - Page 1869

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: 1119543

Address: 29 PROSPECT STREET, NEWBURGH, NY, United States, 12550

Registration date: 15 Oct 1986 - 24 Sep 1992

Entity number: 1119522

Address: 499 JERICHO TPKE, MINEOLA, NY, United States, 11501

Registration date: 15 Oct 1986 - 23 Jun 1993

Entity number: 1119442

Address: 29-37 DEYO PLACE, NEWBURGH, NY, United States, 12550

Registration date: 15 Oct 1986 - 24 Mar 1993

Entity number: 1119420

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

Registration date: 15 Oct 1986 - 24 Mar 1993

Entity number: 1119325

Address: RD 1_BOX 409, BEECH LANE, CAMPBELL HALL, NY, United States, 10916

Registration date: 15 Oct 1986 - 09 Nov 1995

Entity number: 1119278

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

Registration date: 15 Oct 1986 - 05 May 2006

Entity number: 1119134

Address: 427 LITTLE BRITAIN ROAD, NEWBURGH, NY, United States, 12550

Registration date: 15 Oct 1986

Entity number: 1119355

Address: 96 NORTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

Registration date: 15 Oct 1986

Entity number: 1119088

Address: RD #7, BOX 31, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Oct 1986 - 29 Sep 1993

Entity number: 1118941

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

Registration date: 14 Oct 1986 - 26 Jun 2002

Entity number: 1118940

Address: 25 PATRICIA ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Oct 1986 - 23 Dec 1992

Entity number: 1118867

Address: P.O. BOX 154, R.D. #1, OXFORD ROAD, CHESTER, NY, United States, 10918

Registration date: 14 Oct 1986 - 26 Jun 1996

Entity number: 1118772

Address: 989 AVE OF AMERICAS, 12TH FLOOR, NEW YORK, NY, United States, 10018

Registration date: 10 Oct 1986 - 25 Jun 2001

Entity number: 1118628

Address: ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 10 Oct 1986 - 24 Mar 1993

Entity number: 1118481

Address: 291 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007

Registration date: 09 Oct 1986 - 26 Jun 2002

Entity number: 1118326

Address: 5 LLOYD RD., NEWBURGH, NY, United States, 12550

Registration date: 09 Oct 1986 - 20 Mar 1996

Entity number: 1118320

Address: 75 MAIN ST., PINE BUSH, NY, United States, 12566

Registration date: 09 Oct 1986 - 29 Sep 1993

Entity number: 1118270

Address: RR 4, BOX 6D, GREENWOOD LAKE, NY, United States, 10925

Registration date: 09 Oct 1986 - 13 Dec 1991

Entity number: 1118197

Address: 24 GREGORY DRIVE, GOSHEN, NY, United States, 10924

Registration date: 09 Oct 1986 - 25 Mar 1992

Entity number: 1118162

Address: 9 BUCKINGHAM DR, NEWBURGH, NY, United States, 12550

Registration date: 08 Oct 1986 - 29 Dec 1999

Entity number: 1118105

Address: 436 ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 08 Oct 1986 - 03 Feb 1993

Entity number: 1118100

Address: 25 WEBB LANE, HIGHLAND FALLS, NY, United States, 10928

Registration date: 08 Oct 1986 - 29 Dec 1999

Entity number: 1118059

Address: 13 ACADEMY AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 08 Oct 1986 - 24 Mar 1993

Entity number: 1118041

Address: NORTH MAIN ST, FLORIDA, NY, United States

Registration date: 08 Oct 1986 - 29 Sep 1993

Entity number: 1118035

Address: 79 MAIN STREET, HACKENSACK, NJ, United States, 07601

Registration date: 08 Oct 1986 - 27 Sep 1995

Entity number: 1117677

Address: 618 LITTLE BRITAIN RD., NEW WINDSOR, NY, United States, 12553

Registration date: 07 Oct 1986 - 24 Mar 1993

Entity number: 1117664

Address: RD 1, BOX 137, MONTGOMERY, NY, United States, 12549

Registration date: 07 Oct 1986 - 27 Jun 1990

Entity number: 1117608

Address: 100 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 07 Oct 1986 - 23 Sep 1998

Entity number: 1117574

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

Registration date: 07 Oct 1986 - 28 Dec 1994

Entity number: 1117572

Address: 300 RILEY ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 07 Oct 1986 - 25 Jan 2012

Entity number: 1117557

Address: PO BOX 370, RT 17 M & RYERSON RD, NEW HAMPTON, NY, United States, 10958

Registration date: 07 Oct 1986 - 23 Dec 1992

Entity number: 1117475

Address: 11 EAST MAIN ST., POB 158, WASHINGTONVILLE, NY, United States, 10992

Registration date: 07 Oct 1986 - 24 Mar 1993

Entity number: 1117463

Address: 21 MERRIWOLD LANE SOUTH, MONROE, NY, United States, 10950

Registration date: 07 Oct 1986 - 24 Mar 1993

Entity number: 1117457

Address: 59-77 TEMPLE AVE, NEWBURGH, NY, United States, 12550

Registration date: 07 Oct 1986

Entity number: 1117464

Address: 500 ISRAEL ZUPNICK DRIVE, MONROE, NY, United States, 10950

Registration date: 07 Oct 1986

Entity number: 1117405

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

Registration date: 06 Oct 1986 - 26 Jun 2002

KILO LTD. Inactive

Entity number: 1117366

Address: 555 BLOOMING GROVE TNPKE, ROUTE 94, NEW WINDSOR, NY, United States, 12550

Registration date: 06 Oct 1986 - 06 Mar 1992

MAXCO, INC. Inactive

Entity number: 1117319

Address: ALICE H. DICKINSON, 217 GREENWICH AVE, GOSHEN, NY, United States, 10924

Registration date: 06 Oct 1986 - 27 Jul 2011

Entity number: 1117317

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

Registration date: 06 Oct 1986 - 27 Jun 2001

Entity number: 1117104

Address: & ELLIOT, ESQS., 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 06 Oct 1986 - 24 Jun 1992

Entity number: 1117037

Address: 25-23 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Registration date: 03 Oct 1986 - 24 Mar 1993

Entity number: 1117035

Address: 25-23 ASTORIA BLVD., ASTORIA, NY, United States, 11102

Registration date: 03 Oct 1986 - 24 Jun 1992

Entity number: 1116953

Address: 132 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 03 Oct 1986 - 28 Dec 1994

Entity number: 1116898

Address: 367 WINDSOR HWY., NEW WINDSOR, NY, United States, 12550

Registration date: 03 Oct 1986

Entity number: 1116605

Address: 735 WHITEFORD RD., WESTTOWN, NY, United States, 10998

Registration date: 02 Oct 1986 - 24 Mar 1993

Entity number: 1116602

Address: 153 EAST MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 02 Oct 1986 - 23 Dec 1992

Entity number: 1116459

Address: 75-77 KINGSTON AVE, PORT JERVIS, NY, United States, 12771

Registration date: 02 Oct 1986 - 24 Jun 1992

Entity number: 1116424

Address: 2302 VAILS GATE HEIGHTS, DRIVE, NEW WINDSOR, NY, United States, 12550

Registration date: 01 Oct 1986 - 24 Jun 1992

Entity number: 1116289

Address: 80 BRIDGE STREET, NEWBURGH, NY, United States, 12550

Registration date: 01 Oct 1986 - 26 Jun 1996

Entity number: 1116171

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

Registration date: 01 Oct 1986 - 26 Jun 1996