Business directory in New York Orange - Page 1891

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 104678 companies

Entity number: 1032797

Address: 202 EAST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 16 Oct 1985 - 03 Jan 1997

Entity number: 1032782

Address: 109 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 16 Oct 1985 - 24 Jun 1992

Entity number: 1032601

Address: PO BOX 459, NEW HAMPTON, NY, United States, 10958

Registration date: 16 Oct 1985 - 26 Oct 2011

Entity number: 1032571

Address: 6 E 43RD ST, STE 2004, NEW YORK, NY, United States, 10017

Registration date: 16 Oct 1985 - 28 Dec 1994

Entity number: 1032506

Address: PO BOX 565, LAROE RD, CHESTER, NY, United States, 10918

Registration date: 16 Oct 1985 - 24 Mar 1993

Entity number: 1039747

Address: 75 BELCHER RD., WARWICK, NY, United States, 10990

Registration date: 15 Oct 1985 - 27 Nov 1990

Entity number: 1032482

Address: PO BOX 245, NEW HAMPTON, NY, United States, 10958

Registration date: 15 Oct 1985 - 24 Mar 1993

Entity number: 1032473

Address: 47 BRICHWOOD DRIVE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 15 Oct 1985 - 24 Mar 1993

Entity number: 1032406

Address: 73 WALNUT ST, WALDEN, NY, United States, 12586

Registration date: 15 Oct 1985 - 24 Mar 1993

RIMOR CORP. Inactive

Entity number: 1032393

Address: 600 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 15 Oct 1985 - 26 Jun 1996

Entity number: 1032180

Address: GLEN F. KUBISTA ASSOC., U.P.O. BOX 3343, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 1985 - 23 Jun 1993

Entity number: 1032030

Address: 11 LAKE ST., P.O.B. 803, MONROE, NY, United States, 10950

Registration date: 11 Oct 1985 - 23 Dec 1992

Entity number: 1032127

Address: 24 CHAPEL ROAD, NEWBURGH, NY, United States, 12550

Registration date: 11 Oct 1985

Entity number: 1031847

Address: 376 RT 17 M, MONROE PLZ, MONROE, NY, United States, 10950

Registration date: 10 Oct 1985 - 24 Jun 1992

Entity number: 1031609

Address: 21 FULTON ST., MIDDLETOWN, NY, United States, 10940

Registration date: 10 Oct 1985 - 16 Dec 1998

Entity number: 1031666

Address: 2 SADDLE PLACE, NEWBURGH, NY, United States, 12550

Registration date: 10 Oct 1985

Entity number: 1031546

Address: 106 STAGE RD, MONROE, NY, United States, 10950

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1031478

Address: P.O. BOX 647, CENTRAL VALLEY, NY, United States, 10917

Registration date: 09 Oct 1985 - 17 Apr 1996

Entity number: 1031424

Address: 34 CEDAR AVENUE, NEW WINDSOR, NY, United States, 12550

Registration date: 09 Oct 1985 - 29 Sep 1993

Entity number: 1031420

Address: 60 D'ALFONSO ROAD, NEWBURGH, NY, United States, 12550

Registration date: 09 Oct 1985 - 28 Dec 1994

Entity number: 1031395

Address: 16 (230) LYNMORE AVE, SALISBURY MILLS, NY, United States, 12577

Registration date: 09 Oct 1985 - 24 Sep 1997

Entity number: 1031345

Address: BARNOSKY & ARMENTANO, 22 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 09 Oct 1985 - 24 Mar 1993

Entity number: 1031442

Address: 11 MERIWOLD LANE SOUTH, MONROE, NY, United States, 10950

Registration date: 09 Oct 1985

Entity number: 1031237

Address: 8 SILO LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 08 Oct 1985 - 23 Dec 1992

Entity number: 1031147

Address: 108 NEW HEMPSTEAD ROAD, P.O. BOX 69, NEW CITY, NY, United States, 10956

Registration date: 08 Oct 1985 - 25 Mar 1992

Entity number: 1031133

Address: P.O.B. 367, 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 08 Oct 1985 - 09 May 1988

Entity number: 1031082

Address: 388 BLOOMING GROVE TPKE., NEW WINDSOR, NY, United States, 12550

Registration date: 08 Oct 1985 - 24 Jun 1992

Entity number: 1031070

Address: 551 FIFTH AVE., STE. 417, NEW YORK, NY, United States, 10176

Registration date: 08 Oct 1985 - 02 Jan 2019

Entity number: 1030912

Address: 34 COMMONWEALTH AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 08 Oct 1985 - 24 Jun 1992

Entity number: 1031202

Address: 152 MAIN STREET, P.O. BOX 12, GOSHEN, NY, United States, 10924

Registration date: 08 Oct 1985

Entity number: 1030860

Address: 244-250 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 07 Oct 1985 - 25 Jan 2012

Entity number: 1030789

Address: 308 MUSEUM VILLAGE RD, MONROE, NY, United States, 10950

Registration date: 07 Oct 1985 - 26 Jan 2011

Entity number: 1030698

Address: FORGE ROAD, MONROE, NY, United States, 10950

Registration date: 07 Oct 1985 - 02 Oct 2003

Entity number: 1030479

Address: POB 490, CHESTER, NY, United States, 10918

Registration date: 07 Oct 1985 - 25 Jan 2012

Entity number: 1030397

Address: 202 BUTTERHILL DR, PO BOX 4203, NEW WINDSOR, NY, United States, 12550

Registration date: 04 Oct 1985 - 24 Jun 1992

Entity number: 1030371

Address: R.D. 1, 661 ARBOR RD., CAMPBELL HALL, NY, United States

Registration date: 04 Oct 1985 - 23 Dec 1992

Entity number: 1030370

Address: LEAF STRENKLAR DROGIN, 440 PARK AVE. S., NEW YORK, NY, United States, 10016

Registration date: 04 Oct 1985 - 24 Jun 1992

Entity number: 1030210

Address: 38 BEATTIE AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 04 Oct 1985 - 16 Feb 2000

Entity number: 1030041

Address: PO BOX 92, SALISBURY MILLS, NY, United States, 12577

Registration date: 03 Oct 1985 - 04 Sep 2019

Entity number: 1029992

Address: 38 QUICKWAY RD., MONROE, NY, United States, 10950

Registration date: 03 Oct 1985 - 25 Mar 1992

Entity number: 1029989

Address: 66 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 03 Oct 1985 - 09 Jun 1999

Entity number: 1029925

Address: 270 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12553

Registration date: 03 Oct 1985 - 20 Oct 1987

Entity number: 1029911

Address: 2077 RTE 208, MONTGOMERY, NY, United States, 12549

Registration date: 03 Oct 1985 - 20 Jun 2023

Entity number: 1029822

Address: BUILDING #3, 376 RT. 17M, MONROE, NY, United States, 10950

Registration date: 02 Oct 1985 - 23 Dec 1992

Entity number: 1029811

Address: 4 HIDEAWAY LANE, NEWBURGH, NY, United States, 12550

Registration date: 02 Oct 1985 - 29 Sep 1993

Entity number: 1029802

Address: RTE 17M, MONROE, NY, United States, 10950

Registration date: 02 Oct 1985 - 20 May 1992

Entity number: 1029696

Address: 1 HUNTINGTON QUADRANGLE, SUITE 1N09, MELVILLE, NY, United States, 11747

Registration date: 02 Oct 1985 - 24 Mar 1993

Entity number: 1029614

Address: 48 CARTER ST, P.O. BOX 2578, NEWBURGH, NY, United States, 12550

Registration date: 02 Oct 1985 - 18 May 1990

Entity number: 1029589

Address: 202 BUTTERHILL DR, P.O. BOX 4203, NEW WINDSOR, NY, United States, 12550

Registration date: 02 Oct 1985 - 24 Jun 1992

Entity number: 1029546

Address: 355 OLD FORGE HILL RD, SUITE 200, NEW WINDSOR, NY, United States, 12553

Registration date: 02 Oct 1985 - 28 Oct 2009