Business directory in New York Orange - Page 1875

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: 1096469

Address: 9 ALBERTS DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Jul 1986

Entity number: 1096162

Address: PO BOX 97, STERLING FOREST, NY, United States, 10979

Registration date: 08 Jul 1986 - 24 Mar 1993

Entity number: 1096013

Address: 31 HIGH HILL AVE, WARWICK, NY, United States, 10990

Registration date: 08 Jul 1986 - 25 Sep 1991

Entity number: 1095917

Address: 74 EAST SEARSVILLE ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 08 Jul 1986 - 13 Jul 1994

Entity number: 1096011

Address: GREEN P.C., 250 PARK AVE, NEW YORK, NY, United States, 10177

Registration date: 08 Jul 1986

Entity number: 1095871

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Registration date: 07 Jul 1986 - 24 Jun 1992

Entity number: 1095835

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

Registration date: 07 Jul 1986 - 28 Dec 1994

Entity number: 1095803

Address: MAIN ST., POB 293, PINE BUSH, NY, United States, 12566

Registration date: 07 Jul 1986

Entity number: 1095378

Address: 55 CLINTON ST, CORNWALL, NY, United States, 12518

Registration date: 03 Jul 1986 - 30 Jun 2004

Entity number: 1095325

Address: 107 STAGE RD, MONROE, NY, United States, 10950

Registration date: 02 Jul 1986 - 25 Jun 2003

Entity number: 1095286

Address: 178 GRAND STREET, NEWBURG, NY, United States, 12550

Registration date: 02 Jul 1986 - 22 Feb 1993

Entity number: 1095171

Address: 225 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 02 Jul 1986 - 28 Dec 1994

Entity number: 1095060

Address: 2-43 HARTLEY PLACE, FAIR LAWN, NJ, United States, 07410

Registration date: 02 Jul 1986 - 24 Jun 1992

Entity number: 1094806

Address: 272 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 01 Jul 1986 - 17 Nov 2000

Entity number: 1094650

Address: 532 BLOOMING GROVE, TPKE., NEWBURGH, NY, United States, 12550

Registration date: 01 Jul 1986 - 24 Jun 1992

Entity number: 1094634

Address: 522 BLOOMING GROVE TPKE, NEWBURGH, NY, United States, 12550

Registration date: 01 Jul 1986 - 24 Mar 1993

Entity number: 1094682

Address: 70 MONHAGEN AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Jul 1986

Entity number: 1094665

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

Registration date: 01 Jul 1986

Entity number: 1094829

Address: P.O. BOX 63, THOMPSON RIDGE, NY, United States, 10985

Registration date: 01 Jul 1986

Entity number: 1094510

Address: 109-39 127TH ST., RICHMOND HILL, NY, United States, 11420

Registration date: 30 Jun 1986 - 29 Dec 1993

Entity number: 1094473

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 30 Jun 1986 - 23 Sep 1998

Entity number: 1094467

Address: 1334 RT 52, WALDEN, NY, United States, 12586

Registration date: 30 Jun 1986 - 29 Apr 2009

Entity number: 1094372

Address: 172 NORTH PLANK ROAD 121, NEWBURGH, NY, United States, 12550

Registration date: 30 Jun 1986 - 24 Oct 1994

Entity number: 1094353

Address: 162 SOUTH ROBINSON, AVE., NEWBURGH, NY, United States, 12550

Registration date: 30 Jun 1986 - 05 Jul 1994

Entity number: 1094155

Address: 38 OLD RTE 17K, MONTGOMERY, NY, United States, 12549

Registration date: 27 Jun 1986 - 27 Jun 2001

Entity number: 1094142

Address: VOGEL,DONALD COOMBER, LAW BLDG.,RTE 208 NO., HAWTHORNE, NJ, United States, 07507

Registration date: 27 Jun 1986 - 29 Nov 1991

Entity number: 1094100

Address: JOEL HANIG, 319 MAIN MALL REAR / PO BX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 Jun 1986 - 01 Dec 2010

Entity number: 1093980

Address: ONE BLUE HILL PLAZA, P.O. BOX 1652, PEARL RIVER, NY, United States, 10965

Registration date: 27 Jun 1986

Entity number: 1093904

Address: POB 269, GOSHEN, NY, United States, 10924

Registration date: 26 Jun 1986 - 29 Sep 1993

Entity number: 1093883

Address: 314 SOUTH RT. 94, WARWICK, NY, United States, 10990

Registration date: 26 Jun 1986 - 25 Mar 1992

Entity number: 1093644

Address: 198 UNION AVE, NEW WINDS0R, NY, United States, 12550

Registration date: 26 Jun 1986 - 24 Sep 1997

Entity number: 1093599

Address: 31 Ardmore Street, New Windsor, NY, United States, 12553

Registration date: 26 Jun 1986

Entity number: 1093814

Address: 101 GREEN ST, P.O. BOX 3537, KINGSTON, NY, United States, 29842

Registration date: 26 Jun 1986

Entity number: 1093504

Address: P.O.B. 299, STATE HILL, NY, United States, 10973

Registration date: 25 Jun 1986 - 23 Dec 1992

Entity number: 1093203

Address: 135 NORTH ST., P.O.B.957, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Jun 1986 - 24 Jun 1992

Entity number: 1093151

Address: 17 LENAPE RD., NEWBURGH, NY, United States, 12550

Registration date: 24 Jun 1986 - 24 Mar 1993

Entity number: 1093142

Address: P.O.B. 492, WARWICK, NY, United States, 10990

Registration date: 24 Jun 1986 - 18 Aug 2000

Entity number: 1093243

Address: 8 LAKE STREET, MONROE, NY, United States, 10950

Registration date: 24 Jun 1986

Entity number: 1093227

Address: SOUTH STREET & RT 17M, GOSHEN, NY, United States, 10924

Registration date: 24 Jun 1986

Entity number: 1092914

Address: 382 KINGS HIGHWAY, WARWICK, NY, United States, 10990

Registration date: 23 Jun 1986 - 24 Jun 1992

Entity number: 1092792

Address: BULLVILLE RD., R. D. 2 BOX 506, MONTGOMERY, NY, United States, 12549

Registration date: 23 Jun 1986 - 24 Mar 1993

Entity number: 1092791

Address: POB 525, VAILS GATE, NY, United States, 12581

Registration date: 23 Jun 1986 - 24 Mar 1993

Entity number: 1092668

Address: 270 BINGHAM RD., MALBORO, NY, United States, 12542

Registration date: 23 Jun 1986 - 29 Sep 1993

Entity number: 1092580

Address: 34 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 20 Jun 1986 - 15 Aug 2019

Entity number: 1092450

Address: 34 ROUTE 17 K, NEWBURGH, NY, United States, 12550

Registration date: 20 Jun 1986 - 23 Sep 1998

Entity number: 1092396

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 20 Jun 1986 - 13 Apr 1988

Entity number: 1092361

Address: 307 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Jun 1986 - 31 Dec 1990

Entity number: 1092340

Address: 2 WILSON ROAD, RD5, MONROE, NY, United States, 10950

Registration date: 20 Jun 1986 - 25 Mar 1992

Entity number: 1092326

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

Registration date: 20 Jun 1986 - 24 Jun 1992

Entity number: 1092323

Address: 532 BLOOMING GROVE TPKE., NEWBURGH, NY, United States, 12550

Registration date: 20 Jun 1986 - 25 Mar 1992