Business directory in New York Orange - Page 1910

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: 953801

Address: 33 AIRPORT CENTER DR, STE 202, NEW WINDSOR, NY, United States, 12553

Registration date: 31 Oct 1984

Entity number: 953556

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

Registration date: 30 Oct 1984 - 29 Sep 1993

Entity number: 953460

Address: 666 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 30 Oct 1984 - 24 Mar 1993

Entity number: 953319

Address: 72 ROOSEVELT AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 30 Oct 1984 - 01 Sep 1988

Entity number: 925272

Address: 70 MOFFAT RD., WASHINGTONVILLE, NY, United States, 10992

Registration date: 30 Oct 1984 - 25 Mar 1992

Entity number: 953349

Address: 174 SOUTH ST., NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 1984

Entity number: 953344

Address: 263 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 1984

Entity number: 953241

Address: 127 ROUTE 302, PINE BUSH, NY, United States, 12566

Registration date: 29 Oct 1984 - 27 Jun 2001

Entity number: 953216

Address: 115 ROLLING MEADOWS RD, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Oct 1984 - 24 Jun 1992

Entity number: 953201

Address: 11 KING ST., SUITE 404-405, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Oct 1984 - 25 Mar 1992

Entity number: 953124

Address: BOX 338, MONTGOMERY, NY, United States, 12549

Registration date: 29 Oct 1984 - 23 Jun 1999

Entity number: 953026

Address: 21 OAKLAND AVE., P.O.B. 350, WARWICK, NY, United States, 10990

Registration date: 29 Oct 1984 - 27 Dec 2000

Entity number: 952871

Address: 171 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771

Registration date: 26 Oct 1984 - 01 Aug 2018

Entity number: 952849

Address: 145 NORTH CHURCH STREET, GOSHEN, NY, United States, 10924

Registration date: 26 Oct 1984 - 24 Jun 1992

Entity number: 952779

Address: 325 HUDSON ST., CORNWALLONHUDSON, NY, United States, 12520

Registration date: 26 Oct 1984 - 23 Sep 1998

Entity number: 952672

Address: SIX PETER BUSH DR, MONROE, NY, United States, 10950

Registration date: 25 Oct 1984 - 24 Mar 1993

Entity number: 952557

Address: 655 Little Britain Road, New Windsor, NY, United States, 12553

Registration date: 25 Oct 1984

Entity number: 952508

Address: 161 WALSH AVE, NEW WINDSOR, NY, United States, 12550

Registration date: 25 Oct 1984

Entity number: 952230

Address: 41 DOLSON AVENUE, P.O. BOX 313, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Oct 1984 - 24 Mar 1993

Entity number: 952183

Address: 14 RONALD DRIVE, MONSEY, NY, United States, 10952

Registration date: 24 Oct 1984 - 25 Jan 2012

Entity number: 952367

Address: 15 R GOSHEN AVE., WASHINGTONVILLE, NY, United States, 10992

Registration date: 24 Oct 1984

Entity number: 952026

Address: 20 HIGHLAND DRIVE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 23 Oct 1984 - 29 Dec 1999

Entity number: 951966

Address: 221 COTTAGE ST., MIDDLETOWN, NY, United States, 10940

Registration date: 23 Oct 1984 - 25 Mar 1992

Entity number: 952038

Address: FOUR LANCER DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 23 Oct 1984

Entity number: 951811

Address: 117 SLEEPY HOLLOW ROAD, WARWICK, NY, United States, 10990

Registration date: 22 Oct 1984 - 20 Nov 2007

Entity number: 951810

Address: 520 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1984 - 30 Sep 1999

Entity number: 951520

Address: 427 LITTLE BRITIAN ROAD, P.O. BOX 991, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1984 - 09 Sep 1992

Entity number: 951577

Address: 102 NEWBURGH MALL, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1984

Entity number: 951681

Address: GASHO OF JAPAN, 367 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 22 Oct 1984

Entity number: 951471

Address: 29 BROOKLINE AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 951465

Address: RT 17K EAST, BULLVILLE, NY, United States

Registration date: 19 Oct 1984 - 06 Apr 1988

Entity number: 951365

Address: 142 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 951352

Address: P.O. BOX 36, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 19 Oct 1984 - 25 Mar 1992

Entity number: 951191

Address: 325 EAST 41ST ST, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 1984 - 28 Dec 1994

Entity number: 950860

Address: 25C TANGER RD., MONROE, NY, United States, 10950

Registration date: 18 Oct 1984 - 24 Jun 1992

Entity number: 951039

Address: 305 LAKESIDE RD., NEWBURGH, NY, United States, 12550

Registration date: 18 Oct 1984

Entity number: 950713

Address: GOTTLIEB & SLOBOD, 1 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 17 Oct 1984 - 24 Mar 1993

Entity number: 950710

Address: PO BOX 2129, MONROE, NY, United States, 10950

Registration date: 17 Oct 1984 - 23 Dec 1992

Entity number: 950442

Address: 219 ROUTE 17K, BLOOMINGBURG, NY, United States, 12721

Registration date: 17 Oct 1984

Entity number: 950422

Address: 3 WOODLAND CIRCLE SOUTH, BLOOMING GROVE, NY, United States, 10914

Registration date: 17 Oct 1984

Entity number: 950320

Address: 76 CARTER AVE., NEWBURGH, NY, United States, 12550

Registration date: 16 Oct 1984 - 28 Dec 1994

Entity number: 950309

Address: ROUTE 17M, GOSHEN, NY, United States, 10924

Registration date: 16 Oct 1984 - 13 Oct 1995

Entity number: 950160

Address: 234 WASHINGTON ST, NEWBURGH, NY, United States, 12550

Registration date: 16 Oct 1984 - 17 Mar 2000

Entity number: 950116

Address: PO BOX 1116, PORT JERVIS, NY, United States, 12771

Registration date: 16 Oct 1984 - 15 Nov 2005

Entity number: 949994

Address: 80-B NORTH MAIN STREET, FLORIDA, NY, United States, 10921

Registration date: 15 Oct 1984 - 29 Dec 1999

Entity number: 949757

Address: THE CORP., OLD POST RD., MARLBORO, NY, United States, 12542

Registration date: 12 Oct 1984 - 24 Mar 1993

Entity number: 949561

Address: 29 PROSPECT STREET, NEWBURGH, NY, United States, 12550

Registration date: 12 Oct 1984 - 24 Jun 1998

Entity number: 949551

Address: 620 FIFTH AVE, ATTN: FRANKLIN B VELIE, ESQ, NEW YORK, NY, United States, 10020

Registration date: 12 Oct 1984

Entity number: 949443

Address: 76 BAKERTOWN RD., MONROE, NY, United States, 10950

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949339

Address: SOUTH ST. & ROUTE 17M, GOSHEN, NY, United States, 10924

Registration date: 11 Oct 1984 - 23 Dec 1992