Business directory in New York Orange - Page 1908

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: 884922

Address: 234 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 10 Dec 1984

Entity number: 957467

Address: 37 MOUNTAINVIEW AVE, NEWBURGH, NY, United States, 12550

Registration date: 07 Dec 1984 - 23 Jul 1993

Entity number: 956442

Address: 89 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 07 Dec 1984 - 24 Mar 1993

Entity number: 949260

Address: 100 GRAND ST, POB 2529, NEWBURGH, NY, United States, 12550

Registration date: 06 Dec 1984 - 18 Feb 1993

Entity number: 949255

Address: 10 E. 40TH ST., 8TH FL., NEW YORK, NY, United States, 10016

Registration date: 06 Dec 1984 - 31 Dec 1996

Entity number: 947850

Address: 11 MAPLE AVENUE, WARWICK, NY, United States, 10990

Registration date: 06 Dec 1984 - 24 Jun 1992

Entity number: 948381

Address: P.O .BOX 126, PINE ISLAND, NY, United States, 10969

Registration date: 06 Dec 1984

Entity number: 945570

Address: 612 ROUTE 9W NORTH, NEWBURGH, NY, United States, 12550

Registration date: 05 Dec 1984 - 12 Oct 1990

Entity number: 945273

Address: AAA COLLECTION SERVICE,, UPO BOX 3333, KINGSTON, NY, United States, 12401

Registration date: 05 Dec 1984 - 24 Mar 1993

Entity number: 932301

Address: 643 LITTLE BRITAIN RD., NEW WINDSOR, NY, United States, 12550

Registration date: 04 Dec 1984 - 24 Mar 1993

Entity number: 938218

Address: 291 MAIN ST., CORNWALL, NY, United States, 12518

Registration date: 04 Dec 1984

Entity number: 926681

Address: RIO DAM ROAD, BOX 441, GLEN SPEY, NY, United States, 12737

Registration date: 03 Dec 1984 - 31 Mar 1989

Entity number: 926593

Address: RD #2 ROUTE 300, WALKILL, NY, United States, 12589

Registration date: 03 Dec 1984 - 24 Mar 1993

Entity number: 926779

Address: 37 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Dec 1984

Entity number: 906621

Address: P.O.B. 307, HIGHLAND FALLS, NY, United States, 10928

Registration date: 30 Nov 1984 - 12 Feb 1991

Entity number: 905585

Address: 6 HIGH ST, WARWICK, NY, United States, 10990

Registration date: 30 Nov 1984 - 29 Dec 1999

Entity number: 903814

Address: 6 SANTEE ST, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Nov 1984 - 21 Jul 1994

Entity number: 905581

Address: INC., CENTRAL VALLEY, NY, United States, 10917

Registration date: 30 Nov 1984

Entity number: 950890

Address: 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, FL, United States, 10954

Registration date: 30 Nov 1984

Entity number: 893650

Address: RD#4, BOX 639, MONROE, NY, United States, 10950

Registration date: 29 Nov 1984 - 26 Jun 1996

Entity number: 893496

Address: 46 PIERMONT PLACE, PIERMONT, NY, United States, 10968

Registration date: 29 Nov 1984 - 24 Mar 1993

Entity number: 885119

Address: 270 HUDSON ST, CORNWALLONHUDSON, NY, United States, 12520

Registration date: 29 Nov 1984 - 26 Oct 2011

Entity number: 887207

Address: PO BOX 181, VAILS GATE, NY, United States, 12584

Registration date: 29 Nov 1984

Entity number: 912064

Address: P.O. BOX 337, CHESTER, NY, United States, 10918

Registration date: 28 Nov 1984 - 08 Oct 1992

Entity number: 892682

Address: 5 MAPLE AVE., FLORIDA, NY, United States, 10921

Registration date: 28 Nov 1984 - 24 Mar 1993

Entity number: 892666

Address: 442 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553

Registration date: 28 Nov 1984 - 24 Jun 1992

Entity number: 914537

Address: 59 BARCLAY RD., NEW WINDSOR, NY, United States, 12550

Registration date: 27 Nov 1984 - 25 Mar 1992

Entity number: 894413

Address: 425 ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 27 Nov 1984 - 24 Jun 1992

Entity number: 886318

Address: SEVEN SPRINGS ROAD, P.O. BOX 156-L4, MONROE, NY, United States, 10957

Registration date: 27 Nov 1984

Entity number: 959170

Address: 42 LUTHERAN ST., NEWBURGH, NY, United States, 12550

Registration date: 23 Nov 1984 - 24 Mar 1993

Entity number: 959169

Address: 222 ACKERTOWN RD, CHESTER RIDGE, NY, United States, 10952

Registration date: 23 Nov 1984 - 29 Dec 2004

Entity number: 912533

Address: 22 SHEPPARD RD., WARWICK, NY, United States, 10990

Registration date: 23 Nov 1984 - 24 Jun 1992

Entity number: 895474

Address: 21 MAIDSTONE DRIVE, WALDEN, NY, United States, 12586

Registration date: 23 Nov 1984 - 29 Dec 1999

Entity number: 894909

Address: 111 MALTESE DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Nov 1984

Entity number: 894921

Address: 175 MAIN ST., SUITE 307, WHITE PLAINS, NY, United States, 10601

Registration date: 23 Nov 1984

Entity number: 959038

Address: 402 EAST MAIN ST., P.O. BOX 548, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Nov 1984 - 09 Jan 1996

Entity number: 958967

Address: 53 HIGHLAND AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Nov 1984 - 05 Apr 1990

Entity number: 958924

Address: 13 JAMES ST., P.O. BOX 126, WASHINGTONVILLE, NY, United States, 10992

Registration date: 21 Nov 1984 - 23 Jun 1993

Entity number: 958823

Address: 63 WILSON RD, MONROE, NY, United States, 10950

Registration date: 21 Nov 1984 - 24 Mar 1993

Entity number: 959035

Address: 80 HIGH STREET, MONROE, NY, United States, 10950

Registration date: 21 Nov 1984

Entity number: 958503

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958316

Address: 880 3RD AVE., 13TH FL., NEW YORK, NY, United States, 10022

Registration date: 20 Nov 1984 - 24 Mar 1993

Entity number: 958289

Address: 1000 RESEARCH PARKWAY, ATTN: GENERAL COUNSEL, MERIDEN, CT, United States, 06450

Registration date: 20 Nov 1984 - 07 Oct 1988

Entity number: 958669

Address: 13 HOPKINS TERR, PO BOX 413, GOSHEN, NY, United States, 10924

Registration date: 20 Nov 1984

Entity number: 958194

Address: 256 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 19 Nov 1984 - 24 Mar 1993

Entity number: 958010

Address: 532 BLOOMING GROVE TNPKE, NEWBURGH, NY, United States, 12550

Registration date: 19 Nov 1984 - 24 Jun 1992

Entity number: 957986

Address: 219 SO MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 19 Nov 1984

Entity number: 957793

Address: 602 SURREY ROAD, CHESTER, NY, United States, 10918

Registration date: 16 Nov 1984 - 24 Oct 1997

Entity number: 957758

Address: 222 GREENWICH AVE, GOSHEN, NY, United States, 10924

Registration date: 16 Nov 1984 - 21 Aug 2018

Entity number: 957679

Address: R.R.#1, CRAIGVILLE RD BOX 54, CHESTER, NY, United States, 10918

Registration date: 16 Nov 1984 - 24 Nov 1992