Business directory in New York Orange - Page 1877

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: 1088016

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

Registration date: 05 Jun 1986 - 24 Mar 1993

Entity number: 1087986

Address: 23 OLD ANVIL LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Jun 1986 - 24 Mar 1993

Entity number: 1087868

Address: 110 ANGOLA ROAD, CORNWALL, NY, United States, 12518

Registration date: 05 Jun 1986 - 28 Dec 1994

Entity number: 1087867

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

Registration date: 05 Jun 1986 - 21 Jun 2021

Entity number: 1087615

Address: %K. GLIEDMAN, ESQ., 405 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 04 Jun 1986 - 25 Jun 2003

Entity number: 1087568

Address: 11 FORESTDALE AVE, MONROE, NY, United States, 10950

Registration date: 04 Jun 1986 - 20 May 2015

Entity number: 1087446

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

Registration date: 03 Jun 1986 - 27 Sep 1995

Entity number: 1087396

Address: 526 GIDNEY AVENUE, NEWBURG, NY, United States, 12550

Registration date: 03 Jun 1986 - 28 Mar 2001

Entity number: 1087194

Address: 47 MINE ROAD, MONROE, NY, United States, 10950

Registration date: 03 Jun 1986 - 26 Jan 2006

Entity number: 1087182

Address: 291 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10017

Registration date: 03 Jun 1986 - 23 Dec 1992

Entity number: 1087179

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

Registration date: 03 Jun 1986 - 18 Dec 1996

Entity number: 1087119

Address: R.D. 279 GRAYCOURT RD., CHESTER, NY, United States, 10918

Registration date: 03 Jun 1986 - 22 Aug 1991

Entity number: 1086979

Address: 532 BLOOMING GROVE, TURNPIKE, NEWBURGH, NY, United States, 12550

Registration date: 02 Jun 1986 - 03 Sep 1992

Entity number: 1086886

Address: P.O. BOX 218, CIRCLEVILLE, NY, United States, 10919

Registration date: 02 Jun 1986 - 24 Mar 1993

Entity number: 1086835

Address: 181B RT 94N, WARWICK, NY, United States, 10990

Registration date: 02 Jun 1986 - 24 Sep 1997

Entity number: 1086774

Address: PROSPEROUS VALLEY ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 30 May 1986 - 24 Jun 1992

Entity number: 1086712

Address: 64 SWANNEKIN RD., BLAUVELT, NY, United States, 10913

Registration date: 30 May 1986 - 23 Jun 1993

Entity number: 1086616

Address: SLEEPY VALLEY RD., POB 317, WARWICK, NY, United States, 10990

Registration date: 30 May 1986 - 19 Aug 1993

Entity number: 1086573

Address: 156 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 30 May 1986 - 25 Mar 1992

Entity number: 1086455

Address: RD1 RTE 52 POB 153, WALDEN, NY, United States, 12586

Registration date: 30 May 1986 - 28 Dec 1994

Entity number: 1086438

Address: 265 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 30 May 1986 - 24 Jun 1992

Entity number: 1086460

Address: 102 GARDNERTOWN RD, NEWBURGH, NY, United States, 12550

Registration date: 30 May 1986

Entity number: 1086652

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 30 May 1986

Entity number: 1086334

Address: 57 MILLS RD, WALDEN, NY, United States, 12586

Registration date: 29 May 1986 - 04 Apr 2000

Entity number: 1086324

Address: 12 ST. JOSEPH PLACE, NEW WINDSOR, NY, United States, 12550

Registration date: 29 May 1986 - 04 Oct 1988

Entity number: 1086297

Address: 29 ROSE PLACE, CENTRAL VALLEY, NY, United States, 10917

Registration date: 29 May 1986 - 24 Mar 1993

Entity number: 1086077

Address: POB 6196, NEWBURGH, NY, United States, 12550

Registration date: 29 May 1986

Entity number: 1086027

Address: MEDICAL ARTS BLDG. #2, HARRIMAN DRIVE, GOSHEN, NY, United States, 10924

Registration date: 28 May 1986 - 24 Nov 1997

Entity number: 1086021

Address: 6 JANICE DRIVE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 28 May 1986 - 24 Mar 1993

ABBA, INC. Inactive

Entity number: 1085969

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

Registration date: 28 May 1986 - 24 Jun 1992

Entity number: 1085919

Address: LINDEN AVENUE, PO BOX 216, GREENWOOD LAKE, NY, United States, 10925

Registration date: 28 May 1986 - 28 Sep 1994

Entity number: 1085806

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

Registration date: 28 May 1986 - 25 Mar 1992

Entity number: 1085732

Address: CLOVE ROAD, SALISBURY MILLS, NY, United States, 12577

Registration date: 28 May 1986 - 28 May 2015

Entity number: 1085695

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

Registration date: 28 May 1986

Entity number: 1085619

Address: 270 MAIN STREET, CORNWALL, NY, United States, 12518

Registration date: 27 May 1986 - 26 Sep 2022

Entity number: 1085546

Address: 23 BROAD ST, MIDDLETOWN, NY, United States, 10940

Registration date: 27 May 1986 - 25 Mar 1992

Entity number: 1085674

Address: 270 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 27 May 1986

Entity number: 1085160

Address: ATTN: PRES, 60 PROSPECT AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 23 May 1986 - 24 Mar 1993

Entity number: 1085014

Address: RD 1, BOX 518-C, WESTOWN, NY, United States, 10998

Registration date: 23 May 1986 - 29 Sep 1993

Entity number: 1084933

Address: CONTINENTAL RD, TUXEDO PARK, NY, United States, 10987

Registration date: 22 May 1986 - 25 Mar 1992

Entity number: 1084759

Address: RD# 1, BOX 97, HULSETOWN ROAD, CHESTER, NY, United States, 10919

Registration date: 22 May 1986 - 24 Mar 1993

Entity number: 1084491

Address: 300 CENTERVILLE ROAD, 27 WEST, WARWICK, RI, United States, 02886

Registration date: 21 May 1986 - 24 Oct 1994

EL-JO, INC. Inactive

Entity number: 1084487

Address: 38 PARK DRIVE, CHESTER, NY, United States, 10918

Registration date: 21 May 1986 - 28 Oct 2009

Entity number: 1084350

Address: 112 CLINTON ST., MONTGOMERY, NY, United States, 12549

Registration date: 21 May 1986 - 17 Jul 2006

Entity number: 1084435

Address: 310 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Registration date: 21 May 1986

Entity number: 1084438

Address: 29 WALNUT STREET, NEW WINDSOR, NY, United States, 12550

Registration date: 21 May 1986

Entity number: 1084493

Address: 17-23 DICKSON ST, NEWBURGH, NY, United States, 12550

Registration date: 21 May 1986

Entity number: 1084304

Address: W-30 WOODBURY COMMON, CENTRAL VALLEY, NY, United States, 10917

Registration date: 20 May 1986 - 29 Sep 1993

Entity number: 1084300

Address: 60 PROSPECT AVENUE, ATT: PRESIDENT, MIDDLETOWN, NY, United States, 10940

Registration date: 20 May 1986 - 16 Aug 2005

WMC, INC. Inactive

Entity number: 1084264

Address: 13 INNIS AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 20 May 1986 - 24 Jun 1992