Business directory in New York Orange - Page 1888

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: 1012808

Address: CITY HALL, 83 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 11 Dec 1985

Entity number: 1005814

Address: POB 7215, NEWBURGH, NY, United States, 12550

Registration date: 10 Dec 1985 - 24 Mar 1993

Entity number: 1004726

Address: 1 AMBREY LANE, THIELLS, NY, United States, 10964

Registration date: 10 Dec 1985 - 29 Sep 1993

Entity number: 1000339

Address: 32 SATMAR DR., MONROE, NY, United States, 10950

Registration date: 10 Dec 1985 - 29 Sep 1993

Entity number: 999591

Address: 296 TEMPLE HILL ROAD, SUITE 100, NEW WINDSOR, NY, United States, 12553

Registration date: 10 Dec 1985 - 26 Dec 2001

Entity number: 1003808

Address: 150 WEST MAIN ST, GOSHEN, NY, United States, 10924

Registration date: 10 Dec 1985

Entity number: 1043970

Address: 23 WEST LAKE ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 09 Dec 1985 - 24 Jun 1992

Entity number: 970819

Address: RD 5 BOX 369 #C1, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Dec 1985 - 28 Mar 2001

Entity number: 969729

Address: *, HIGHLAND MILLS, NY, United States, 20860

Registration date: 09 Dec 1985 - 23 Dec 1992

Entity number: 966961

Address: 19 FRONT STREET, NEWBURGH, NY, United States, 12550

Registration date: 09 Dec 1985 - 25 Jun 2003

Entity number: 965665

Address: 202 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 09 Dec 1985 - 24 Mar 1993

Entity number: 966947

Address: 9 OAKLAND AVENUE, P.O. BOX 630, WARWICK, NY, United States, 10990

Registration date: 09 Dec 1985

Entity number: 968908

Address: 12 KING ST, MONROE, NY, United States, 10950

Registration date: 09 Dec 1985

Entity number: 973885

Address: 556 LITTLE BRITAIN RD., NEWBURGH, NY, United States, 12550

Registration date: 06 Dec 1985 - 24 Jun 1992

Entity number: 973878

Address: 22 JAMES STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Dec 1985

Entity number: 985677

Address: PO BOX 367, WALDEN, NY, United States, 12586

Registration date: 05 Dec 1985 - 24 Mar 1993

Entity number: 985383

Address: GITTLESOHN & TETENBAUM, 436 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Registration date: 05 Dec 1985 - 03 May 2000

Entity number: 985339

Address: RTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 05 Dec 1985 - 24 Mar 1993

Entity number: 984458

Address: BEATTIE AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Dec 1985 - 28 Jul 2005

Entity number: 982522

Address: ROUTE 208, PO BOX 351, WALDEN, NY, United States, 12586

Registration date: 05 Dec 1985 - 29 Dec 1999

Entity number: 980552

Address: BOX 400, SPARROW BUSH, NY, United States, 12780

Registration date: 04 Dec 1985 - 24 Mar 1993

Entity number: 979753

Address: 1 BEATTIE AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 04 Dec 1985 - 29 Sep 1993

Entity number: 979368

Address: POB 3089, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Dec 1985 - 27 Aug 1991

Entity number: 977513

Address: 604 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12550

Registration date: 04 Dec 1985 - 24 Jun 1992

Entity number: 974376

Address: ROUTE 209, CUDDEBACKVILLE, NY, United States, 12729

Registration date: 04 Dec 1985 - 29 Sep 1993

Entity number: 980736

Address: 40 MULBERRY ST, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Dec 1985

Entity number: 974985

Address: MID VALLEY MALL, 47 N PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 04 Dec 1985

Entity number: 1043117

Address: MAYER BROWN & PLATT, 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 03 Dec 1985 - 27 Sep 1995

Entity number: 1032940

Address: 49 SUTTON RD, WARWICK, NY, United States, 10990

Registration date: 03 Dec 1985 - 27 Sep 1995

Entity number: 1032667

Address: 600 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Dec 1985

Entity number: 1020397

Address: 13 CIMORELLI DR., NEW WINDSOR, NY, United States, 12500

Registration date: 02 Dec 1985 - 24 Mar 1993

Entity number: 1043894

Address: PO BOX 367, 158 ORANGE AVE, WALDEN, NY, United States, 12586

Registration date: 29 Nov 1985 - 24 Jun 1992

Entity number: 1043888

Address: 31 HAMMOND ST, PORT JERVIS, NY, United States, 12771

Registration date: 29 Nov 1985 - 11 Mar 1993

Entity number: 1043863

Address: 7 ELM STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Nov 1985 - 06 Jul 2000

Entity number: 986141

Address: 61 HUDSON ST, HACKENSACK, NJ, United States, 07601

Registration date: 29 Nov 1985 - 26 Sep 2001

Entity number: 966093

Address: 183 JERSEY AVE, PORT JERVIS, NY, United States, 12771

Registration date: 29 Nov 1985

Entity number: 1043931

Address: 547 RT. 17M, MONROE, NY, United States, 10950

Registration date: 29 Nov 1985

Entity number: 1043804

Address: 37 JAMES ROAD, MONROE, NY, United States, 10950

Registration date: 27 Nov 1985 - 25 Apr 2012

Entity number: 1043588

Address: ONE NORTH ST., P.O.B. 224, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Nov 1985 - 24 Sep 1997

Entity number: 1043524

Address: 2 WASHINGTON ST, PO BOX 3231, NEWBURGH, NY, United States, 12550

Registration date: 27 Nov 1985 - 26 Dec 2017

Entity number: 1043361

Address: GROSS, 469 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Nov 1985 - 24 Jun 1992

Entity number: 1043823

Address: 25 DELAWARE RD, NEWBURGH, NY, United States, 12550

Registration date: 27 Nov 1985

Entity number: 1043269

Address: RD 4 BOX 642, MONROE, NY, United States, 10950

Registration date: 26 Nov 1985 - 29 Sep 1993

Entity number: 1043259

Address: 7K, LAMPLIGHT VILLAGE, MONROE, NY, United States, 10950

Registration date: 26 Nov 1985 - 24 Jun 1992

KENDAW INC. Inactive

Entity number: 1043251

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

Registration date: 26 Nov 1985 - 05 Jan 1989

Entity number: 1043067

Address: 40 CARLTON RD, MONSEY, NY, United States, 10952

Registration date: 26 Nov 1985 - 24 Mar 1993

Entity number: 1042958

Address: 45 MAGIC CIRCLE DRIVE, GOSHEN, NY, United States, 10924

Registration date: 26 Nov 1985 - 28 Sep 1994

Entity number: 1043237

Address: BOX 272, 3032 ROUTE 6, SLATE HILL, NY, United States, 10973

Registration date: 26 Nov 1985

Entity number: 1042451

Address: 127 SARAH WELLS TRAIL, CAMPBELL HALL, NY, United States, 10916

Registration date: 25 Nov 1985 - 28 Dec 1994

Entity number: 1042373

Address: TWO JUDD CIRCLE, NEW WINDSOR, NY, United States, 12550

Registration date: 25 Nov 1985 - 24 Mar 1993