Business directory in New York Orange - Page 1881

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: 1071597

Address: 23 LAKE ROAD, SALISBURY MILLS, NY, United States, 12577

Registration date: 07 Apr 1986 - 06 Jun 2022

Entity number: 1071604

Address: 192 TOWER DRIVE, MIDDLETOWN, NY, United States, 10941

Registration date: 07 Apr 1986

Entity number: 1071446

Address: P.O. BOX 407, PORT JERVIS, NY, United States, 12771

Registration date: 04 Apr 1986 - 11 Dec 1995

Entity number: 1071429

Address: PO BOX 368, MONTICELLO, NY, United States, 12701

Registration date: 04 Apr 1986 - 13 Apr 1987

Entity number: 1071415

Address: 31 WILLIAM ST., NEWBURGH, NY, United States, 12550

Registration date: 04 Apr 1986 - 25 Mar 1992

Entity number: 1071213

Address: 25 MAIN ST, GOSHEN, NY, United States, 10924

Registration date: 04 Apr 1986

Entity number: 1071295

Address: 14 MARINO DR, WALLKILL, NY, United States, 12589

Registration date: 04 Apr 1986

Entity number: 1071047

Address: 69 WALLKILL AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Apr 1986 - 27 Dec 2000

Entity number: 1071031

Address: 20 HOWARD ST, CHESTER, NY, United States, 10918

Registration date: 03 Apr 1986 - 24 Sep 1997

Entity number: 1070955

Address: RD 1 BOX 271, OTISVILLE, NY, United States, 10963

Registration date: 03 Apr 1986 - 24 Jun 1992

Entity number: 1070916

Address: 958 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Registration date: 03 Apr 1986

Entity number: 1070799

Address: P.O. BOX 66, GREENWOOD LAKE, NY, United States, 10925

Registration date: 03 Apr 1986

Entity number: 1070776

Address: 1 MILLPOND PARKWAY, MONROE, NY, United States, 10950

Registration date: 02 Apr 1986 - 28 Dec 1994

Entity number: 1070551

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

Registration date: 02 Apr 1986 - 25 Mar 1992

Entity number: 1070470

Address: 290 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 02 Apr 1986 - 25 Mar 1992

Entity number: 1070469

Address: 26 NORTHGATE DRIVE, WALDEN, NY, United States, 12586

Registration date: 02 Apr 1986 - 25 Mar 1992

Entity number: 1070268

Address: WINDEMERE AVE., POB 66, GREENWOOD LAKE, NY, United States, 10925

Registration date: 01 Apr 1986 - 29 Sep 1993

Entity number: 1070184

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 01 Apr 1986 - 25 Mar 1992

Entity number: 1070164

Address: 419 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 01 Apr 1986 - 31 Dec 1995

Entity number: 1069988

Address: R.D. #3, BOX 161B, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Apr 1986 - 24 Aug 2000

Entity number: 1069534

Address: *, WASHINGTONVILLE, NY, United States, 10992

Registration date: 28 Mar 1986 - 29 Sep 1993

Entity number: 1069390

Address: 97 GLENMERE AVE, FLORIDA, NY, United States, 10921

Registration date: 28 Mar 1986 - 29 Sep 1993

Entity number: 1069351

Address: COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023

Registration date: 28 Mar 1986 - 28 Mar 2001

Entity number: 1069318

Address: 613 78TH STREET, BROOKLYN, NY, United States, 11209

Registration date: 28 Mar 1986 - 21 Oct 1996

Entity number: 1069274

Address: 304 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 28 Mar 1986 - 12 Jun 1989

Entity number: 1069398

Address: 58 SOUTHERN LN, WARWICK, NY, United States, 10990

Registration date: 28 Mar 1986

Entity number: 1069113

Address: C/O LUST, FREELAND STREET, MONROE, NY, United States, 10950

Registration date: 27 Mar 1986 - 26 Mar 1997

Entity number: 1069101

Address: 259 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 27 Mar 1986 - 08 Feb 1989

Entity number: 1068968

Address: ROUTE 1, BOX 192, MIDWAY DR, MONROE, NY, United States, 10950

Registration date: 27 Mar 1986 - 24 Jun 1992

Entity number: 1068805

Address: 660 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 1986 - 23 Sep 1998

Entity number: 1068566

Address: RD 3 BOX 356, MIDLAND LAKE ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 1986 - 28 Sep 1994

Entity number: 1068497

Address: 40 LAFAYETTE DRIVE, NEW WINDSOR, NY, United States, 12550

Registration date: 26 Mar 1986 - 24 Mar 1993

Entity number: 1068384

Address: 419 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 1986 - 23 Sep 1998

Entity number: 1068339

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

Registration date: 25 Mar 1986 - 30 Jun 1993

Entity number: 1068206

Address: BOX 355, RT. 17K, MONTGOMERY, NY, United States

Registration date: 25 Mar 1986 - 29 Mar 1989

Entity number: 1068123

Address: RD#1, BOX 53, CHESTER, NY, United States, 10918

Registration date: 25 Mar 1986 - 25 Mar 1992

Entity number: 1068074

Address: R.D. 1 BOX 172, OXFORD SPRINGS RD., CHESTER, NY, United States, 10918

Registration date: 25 Mar 1986 - 29 Sep 1993

Entity number: 1068060

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

Registration date: 25 Mar 1986 - 08 Apr 1992

Entity number: 1067925

Address: 176 MAIN ST., GOSHEN, NY, United States, 10924

Registration date: 24 Mar 1986 - 24 Jun 1992

Entity number: 1067704

Address: 32 IRON WORKS RD., MONROE, NY, United States, 10950

Registration date: 24 Mar 1986 - 25 Mar 1992

Entity number: 1067700

Address: 202 NORTH CHURCH ST, GOSHEN, NY, United States, 10924

Registration date: 24 Mar 1986 - 19 Mar 1991

Entity number: 1067954

Address: 2186 PHEASANT LANE, GILBERTSVILLE, PA, United States, 19525

Registration date: 24 Mar 1986 - 01 Nov 2024

Entity number: 1067466

Address: 110 GUYMARD TRPK, GODEFFROY, NY, United States, 12729

Registration date: 21 Mar 1986 - 25 Feb 2014

Entity number: 1067427

Address: % GERARD MARESCA, R.D. 2 - BOX 41A, MONROE, NY, United States, 10950

Registration date: 21 Mar 1986 - 24 Jun 1992

Entity number: 1067255

Address: 1 EXCHANGE PLZ., PORT JERVIS, NY, United States, 12771

Registration date: 21 Mar 1986 - 29 Sep 1993

Entity number: 1067254

Address: 32 SATMAR DRIVE, MONROE, NY, United States, 10950

Registration date: 21 Mar 1986 - 25 Mar 1992

TCNY, INC. Inactive

Entity number: 1067217

Address: 151 WARD ST., MONTGOMERY, NY, United States, 12549

Registration date: 21 Mar 1986 - 05 Mar 1991

Entity number: 1067168

Address: 25 MILLPOND PARKWAY, MONROE, NY, United States, 10950

Registration date: 20 Mar 1986 - 27 Dec 2000

Entity number: 1067085

Address: RR#2 BOX 270A, ROUTE 32, WALKILL, NY, United States, 12589

Registration date: 20 Mar 1986 - 29 Dec 1993

Entity number: 1067082

Address: VINEBROOK AVE., CORNWALLONHUDSON, NY, United States, 12520

Registration date: 20 Mar 1986 - 24 Mar 1993