Business directory in New York Orange - Page 1902

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: 987651

Address: 109 SOUTH PLANK RD., BOX 1166, NEWBURGH, NY, United States, 12550

Registration date: 08 Apr 1985 - 24 Jun 1992

Entity number: 987612

Address: MERRILL AND MINERAL, SPRINGS ROADS, HIGHLAND MILLS, NY, United States, 10930

Registration date: 08 Apr 1985 - 24 Mar 1993

Entity number: 987430

Address: OLD OXFORD RD., P.O. BOX 634, CHESTER, NY, United States, 10918

Registration date: 08 Apr 1985 - 24 Jun 1992

Entity number: 987385

Address: 109 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 05 Apr 1985 - 24 Mar 1993

Entity number: 987342

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

Registration date: 05 Apr 1985 - 29 Sep 1993

Entity number: 987339

Address: 109 STAGE RD., MONROE, NY, United States, 10950

Registration date: 05 Apr 1985 - 25 Mar 1992

Entity number: 987282

Address: 39 LITTLE BROOKLYN RD., WARWICK, NY, United States, 10990

Registration date: 05 Apr 1985

Entity number: 987136

Address: 5825 COLLINS AVE. 10K, MIAMI BEACH, FL, United States, 33140

Registration date: 05 Apr 1985

Entity number: 986994

Address: PO BOX C, SUGAR LOAF, NY, United States, 10981

Registration date: 04 Apr 1985 - 24 Sep 1997

Entity number: 986835

Address: PEACOCK CIRCLE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 04 Apr 1985 - 26 Jun 1996

Entity number: 986830

Address: 74 STEWART AVE., POB 2007, NEWBURGH, NY, United States, 12550

Registration date: 04 Apr 1985 - 26 Jun 1996

Entity number: 986849

Address: 120 E. 56TH ST., NEW YORK, NY, United States, 10022

Registration date: 04 Apr 1985

Entity number: 986375

Address: 26 HIGH HILL AVENUE, WARWICK, NY, United States, 10990

Registration date: 03 Apr 1985 - 17 Aug 1992

Entity number: 986342

Address: 20 PIERCES RD, APT 23, NEWBURGH, NY, United States, 12550

Registration date: 03 Apr 1985 - 29 Sep 1993

Entity number: 986289

Address: RD #1 BOX 365, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Apr 1985 - 08 Jul 2002

Entity number: 986269

Address: RD #5, BOX 338A, MONROE, NY, United States, 10950

Registration date: 03 Apr 1985 - 24 Mar 1993

Entity number: 986249

Address: NEWBURGH MALL, NEWBURGH, NY, United States, 12550

Registration date: 03 Apr 1985 - 28 Dec 1994

Entity number: 986551

Address: PO BOX 687, GOSHEN, NY, United States, 10924

Registration date: 03 Apr 1985

Entity number: 986191

Address: 10 JAMISON PLACE, NEWBURGH, NY, United States, 12550

Registration date: 02 Apr 1985 - 27 Sep 1995

Entity number: 986130

Address: 108 NEW HEMPSTEAD RD., POB 69, NEW CITY, NY, United States, 10956

Registration date: 02 Apr 1985 - 24 Mar 1993

Entity number: 986029

Address: POB 7134, NEWBURGH, NY, United States, 12550

Registration date: 02 Apr 1985 - 29 Sep 1993

Entity number: 985623

Address: 157 DOLSON AVE, MIDDLETOWN, NY, United States, 10946

Registration date: 01 Apr 1985 - 16 Dec 1998

Entity number: 985592

Address: 26 SUSAN DR, NEWBURGH, NY, United States, 12550

Registration date: 01 Apr 1985 - 24 May 2004

Entity number: 985050

Address: 3 SILO LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Mar 1985 - 24 Mar 1993

Entity number: 985034

Address: P.O. BOX 2280, 427 LITTLE BRITIAN ROAD, NEWBURGH, NY, United States, 10950

Registration date: 29 Mar 1985 - 11 Mar 1998

Entity number: 984937

Address: 5 MEADOW HILL RD., NEWBURGH, NY, United States, 12550

Registration date: 28 Mar 1985 - 25 Mar 1992

Entity number: 984704

Address: POB 64, SALISBURY MILLS, NY, United States, 12577

Registration date: 28 Mar 1985 - 25 Mar 1992

Entity number: 984677

Address: 312 CARPENTER AVE, NEWBURGH, NY, United States, 12550

Registration date: 28 Mar 1985 - 20 Mar 1996

Entity number: 984619

Address: 179-32 KILDER RD., JAMAICA ESTATES, NY, United States, 11432

Registration date: 28 Mar 1985 - 28 Dec 1994

Entity number: 984703

Address: 87 E MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Registration date: 28 Mar 1985

Entity number: 984351

Address: 699 ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 27 Mar 1985 - 09 May 1994

Entity number: 984344

Address: 120 EAST 56TH ST., NEW YORK, NY, United States, 10022

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984269

Address: 304 ROUTE 9W, NEW WINDSOR, NY, United States, 12550

Registration date: 27 Mar 1985 - 07 Mar 1990

Entity number: 984235

Address: 1000 HILL AVENUE, PINE BUSH, NY, United States, 12566

Registration date: 27 Mar 1985 - 25 Jan 2012

Entity number: 984169

Address: 340 BLAUVELT ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 26 Mar 1985 - 31 Mar 1994

Entity number: 984043

Address: 157 NOTH MIDDLETOWN, ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 26 Mar 1985 - 24 Mar 1993

Entity number: 983954

Address: STAR ROUTE #1, BOX 30, SPARROWBUSH, NY, United States, 12780

Registration date: 26 Mar 1985 - 03 Aug 1992

Entity number: 983868

Address: 463 BULL MILL RD, CHESTER, NY, United States, 10918

Registration date: 26 Mar 1985 - 29 Jul 2002

Entity number: 983905

Address: 833 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553

Registration date: 26 Mar 1985

Entity number: 983731

Address: EDMUND FARES, 7 PENNSYLVANIA AVENUE, MONROE, NY, United States, 10950

Registration date: 25 Mar 1985 - 04 Feb 2003

Entity number: 983568

Address: 150 RT. 17K, NEWBURGH, NY, United States, 12550

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 983560

Address: 24 DALEWOOD COURT, NEW CITY, NY, United States, 10956

Registration date: 25 Mar 1985 - 24 Mar 1993

Entity number: 983314

Address: PO BOX 4433, 1517 PIKE STREET, PORT JERVIS, NY, United States, 12771

Registration date: 22 Mar 1985 - 18 Mar 2004

Entity number: 983111

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

Registration date: 21 Mar 1985 - 23 Dec 1992

Entity number: 982913

Address: RD 1, BOX 137, MONTGOMERY, NY, United States, 12549

Registration date: 21 Mar 1985 - 27 Sep 1995

Entity number: 982800

Address: 394 WASHINGTON ST., NEWBURGH, NY, United States, 12550

Registration date: 21 Mar 1985 - 14 May 1990

Entity number: 982775

Address: 44 BLOOMING GROVE, TURNPIKE, NEW WINDSOR, NY, United States, 12550

Registration date: 21 Mar 1985 - 24 Mar 1993

Entity number: 982639

Address: POB 326, CHESTER, NY, United States, 10918

Registration date: 20 Mar 1985 - 24 Dec 1997

Entity number: 982398

Address: 58 KEATS DR., NEW WINDSOR, NY, United States, 12550

Registration date: 20 Mar 1985 - 24 Mar 1993

Entity number: 982352

Address: 313 WASHINGTON AVE, ALBANY, NY, United States, 12206

Registration date: 20 Mar 1985 - 24 Mar 1993