Business directory in New York Orange - Page 1879

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: 1079767

Address: PO BOX 864, MIDDLETOWN, NY, United States, 10940

Registration date: 06 May 1986

Entity number: 1079514

Address: BOX 568, RR 1, HOLMES, NY, United States, 12531

Registration date: 05 May 1986 - 25 Mar 1992

Entity number: 1079493

Address: S. TARSHIS, 873 UNION AVE, B-1479, NEWBURGH, NY, United States, 12550

Registration date: 05 May 1986 - 28 Oct 2009

Entity number: 1079445

Address: 419 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 05 May 1986

Entity number: 1079231

Address: 154 PIKE STREET, PORT JERVIS, NY, United States, 12771

Registration date: 02 May 1986 - 23 Sep 1991

Entity number: 1079188

Address: RD BOX 63A, GOSHEN, NY, United States, 10924

Registration date: 02 May 1986 - 24 Jun 1998

Entity number: 1079109

Address: RD 4 BOX 343, MIDDLETOWN, NY, United States, 10940

Registration date: 02 May 1986 - 24 Mar 1993

Entity number: 1078813

Address: BOX 340, MILTON TPKE., HIGHLAND, NY, United States, 12528

Registration date: 01 May 1986 - 25 Mar 1992

Entity number: 1078705

Address: 2340 SUNNYSIDE AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 01 May 1986 - 25 Mar 1992

Entity number: 1078518

Address: 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 May 1986 - 24 Mar 1993

Entity number: 1078806

Address: 90 SCOFIELD STREET, PO BOX 500, WALDEN, NY, United States, 12586

Registration date: 01 May 1986

Entity number: 1078838

Address: WALDEN PROF. BLDG, 158 ORANGE AVE, WALDEN, NY, United States, 12586

Registration date: 01 May 1986

Entity number: 1078469

Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 30 Apr 1986 - 24 Jun 1992

Entity number: 1078336

Address: 321 MAIN STREET, CORNWALL, NY, United States, 12518

Registration date: 30 Apr 1986 - 29 Dec 1999

Entity number: 1078307

Address: RD#1 PIKE COURT, MONROE, NY, United States, 00000

Registration date: 30 Apr 1986 - 29 Aug 2018

Entity number: 1078277

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

Registration date: 30 Apr 1986 - 08 May 1987

Entity number: 1078240

Address: P.O.B. 32, RD #3, OLD UNIONVILLE RD., WALLKILL, NY, United States, 12589

Registration date: 30 Apr 1986 - 29 Jan 1992

Entity number: 1078141

Address: BOX 52, NEW HAMPTON, NY, United States, 10958

Registration date: 30 Apr 1986 - 23 Sep 1992

Entity number: 1078060

Address: P.O. BOX 130, 36 E. MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 30 Apr 1986 - 23 Jan 1998

Entity number: 1078143

Address: 2201 ROUTE 17K, MONTGOMERY, NY, United States, 12549

Registration date: 30 Apr 1986

Entity number: 1078211

Address: 4 CLARA COURT, NEW WINDSOR, NY, United States, 12550

Registration date: 30 Apr 1986

Entity number: 1077791

Address: 25 GLADSTONE AVE., WALDEN, NY, United States, 12586

Registration date: 29 Apr 1986 - 09 Oct 1991

Entity number: 1077775

Address: 57 SARAH LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Apr 1986 - 23 Sep 1998

Entity number: 1077752

Address: POB 605 RTE 17A, FLORIDA, NY, United States, 10921

Registration date: 29 Apr 1986 - 24 Mar 1993

Entity number: 1077701

Address: FIVE MARIAN DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 1986 - 24 Jun 1992

Entity number: 1077667

Address: 19 E. MAIN ST., PORT JERVIS, NY, United States, 12771

Registration date: 29 Apr 1986 - 29 Sep 1993

Entity number: 1077509

Address: RD 2 MT. JOY ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Apr 1986 - 27 Sep 1995

Entity number: 1077508

Address: 386 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 28 Apr 1986 - 24 Jun 1992

Entity number: 1077499

Address: ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 28 Apr 1986 - 13 Feb 1997

Entity number: 1077326

Address: PO BOX 591, OXFORD ROAD, CHESTER, NY, United States, 10918

Registration date: 28 Apr 1986 - 24 Sep 1997

Entity number: 1077447

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

Registration date: 28 Apr 1986

Entity number: 1077256

Address: 347 FIFTH AVE., SUITE 1102, NEW YORK, NY, United States, 10016

Registration date: 25 Apr 1986 - 24 Dec 1991

Entity number: 1077236

Address: 4 GOSHEN PLAZA, GOSHEN, NY, United States, 10924

Registration date: 25 Apr 1986 - 27 Sep 1995

Entity number: 1076947

Address: 464 BAY RIDGE AVE., BROOKLYN, NY, United States, 11220

Registration date: 25 Apr 1986 - 25 Jun 2003

Entity number: 1076920

Address: 236 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 24 Apr 1986 - 25 Mar 1992

Entity number: 1076729

Address: P.O. BOX 266, WURTSBORO, NY, United States, 12790

Registration date: 24 Apr 1986 - 08 Dec 1995

Entity number: 1076643

Address: PO BOX 266, WURTSBORO, NY, United States, 12790

Registration date: 24 Apr 1986 - 24 Jun 1992

Entity number: 1076662

Address: 329 SCOTCHTOWN RD., GOSHEN, NY, United States, 10924

Registration date: 24 Apr 1986

Entity number: 1076386

Address: 57 HARTH DRIVE, NEW WINDSOR, NY, United States, 12550

Registration date: 23 Apr 1986 - 24 Mar 1993

Entity number: 1076235

Address: 8 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 23 Apr 1986 - 29 Sep 1993

Entity number: 1076133

Address: BOX 600 R.D. 1, WESTTOWN, NY, United States, 10998

Registration date: 23 Apr 1986 - 04 Mar 1992

Entity number: 1076089

Address: 48 FOUR CORNERS ROAD, WARWICK, NY, United States, 10990

Registration date: 22 Apr 1986 - 07 Jul 1999

Entity number: 1076041

Address: 24 LAUDATEN WAY, WARWICK, NY, United States, 10990

Registration date: 22 Apr 1986 - 15 Aug 2000

Entity number: 1076007

Address: 438 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553

Registration date: 22 Apr 1986 - 24 Jun 1992

Entity number: 1075895

Address: 126 OAK STREET, NEWBURGH, NY, United States, 12550

Registration date: 22 Apr 1986 - 24 Jun 1992

Entity number: 1075874

Address: 238 SPRING ST., MONROE, NY, United States, 10950

Registration date: 22 Apr 1986 - 27 Dec 2000

Entity number: 1075820

Address: 177 AYR ROAD, CHESTER, NY, United States, 10918

Registration date: 22 Apr 1986 - 10 Mar 1999

Entity number: 1075801

Address: 8 LOCUST LANE, NEWBURGH, NY, United States, 12550

Registration date: 22 Apr 1986 - 29 Sep 1993

Entity number: 1075743

Address: 40 REDDER ROAD, PINE BUSH, NY, United States, 12566

Registration date: 22 Apr 1986 - 06 Jul 2011

Entity number: 1075740

Address: & SHAPIRO, RD 4 DOLSON TOWN RD., MIDDLETOWN, NY, United States, 10940

Registration date: 22 Apr 1986 - 24 Jun 1992