Business directory in New York Orange - Page 1914

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: 933330

Address: RD 4, BOX 105, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Jul 1984 - 25 Mar 1992

Entity number: 933019

Address: 14 CIRCLE DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Jul 1984 - 25 Mar 1992

Entity number: 933000

Address: 51 FOREST RD, PM 61B, MONROE, NY, United States, 10950

Registration date: 26 Jul 1984 - 25 Jan 2012

Entity number: 932805

Address: 53 BUENA VISTA TERRACE, CENTRAL VALLEY, NY, United States, 10917

Registration date: 26 Jul 1984 - 23 Mar 1994

Entity number: 932485

Address: R.D. 3 BOX 295, PORT JERVIS, NY, United States, 12771

Registration date: 24 Jul 1984 - 24 Sep 1997

Entity number: 932295

Address: 402 E. MAIN ST., P.O.B. 548, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Jul 1984 - 23 Jun 2015

Entity number: 932178

Address: PO BOX 311, SALISBURY MILLS, NY, United States, 12577

Registration date: 24 Jul 1984 - 24 Mar 1993

Entity number: 932153

Address: 107 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Jul 1984 - 25 Oct 2006

Entity number: 932116

Address: 259 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 24 Jul 1984 - 29 Sep 1992

Entity number: 931918

Address: 23 NORTH STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 23 Jul 1984 - 02 May 1989

Entity number: 931917

Address: 23 NORTH STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 23 Jul 1984 - 03 Feb 1989

Entity number: 931895

Address: 176 MONTGOMERY ST., NEWBURGH, NY, United States, 12550

Registration date: 23 Jul 1984 - 29 Sep 1993

Entity number: 931790

Address: 1122 CLIFTON AVE., CLIFTON, NJ, United States, 07013

Registration date: 23 Jul 1984 - 12 Mar 1998

Entity number: 931761

Address: 532 BLOOMING GORVE, NEWBURGH, NY, United States, 12550

Registration date: 23 Jul 1984 - 24 Mar 1993

Entity number: 931666

Address: 75 PIERCE'S ROAD, NEWBURGH, NY, United States, 12550

Registration date: 20 Jul 1984 - 27 Jun 2001

Entity number: 931579

Address: 49 SOUTHERN LANE, WARWICK, NY, United States, 10990

Registration date: 20 Jul 1984 - 28 Sep 1994

Entity number: 931521

Address: PO BOX 4324, NEW WINDSOR, NY, United States, 12553

Registration date: 20 Jul 1984 - 26 Jun 2002

Entity number: 931384

Address: 49 JOHN ST, NEWBURGH, NY, United States, 12550

Registration date: 19 Jul 1984 - 25 Mar 1992

Entity number: 931343

Address: H.R. #1 BOX 39, GREENWOOD LAKE, NY, United States, 10925

Registration date: 19 Jul 1984 - 14 Feb 1990

Entity number: 931298

Address: 127 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 19 Jul 1984 - 16 Dec 1987

Entity number: 931263

Address: 17 GALLOWAY AVE., NEWBURGH, NY, United States, 12550

Registration date: 19 Jul 1984 - 25 Mar 1992

Entity number: 931261

Address: 7 KERNER DR., CHESTER, NY, United States, 10918

Registration date: 19 Jul 1984 - 25 Mar 1992

Entity number: 931208

Address: 21 OAKLAND AVE., BOX 350, WARWICK, NY, United States, 10990

Registration date: 19 Jul 1984 - 24 Mar 1993

Entity number: 931163

Address: 308 HIGHLAND AVE., MAYBROOK, NY, United States, 12543

Registration date: 19 Jul 1984 - 24 Mar 1993

Entity number: 931151

Address: 617 ROUTE 32, WALLKILL, NY, United States, 12589

Registration date: 19 Jul 1984

Entity number: 930980

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

Registration date: 18 Jul 1984 - 29 Sep 1993

Entity number: 930946

Address: 11 QUICKWAY RD, MONROE, NY, United States, 10950

Registration date: 18 Jul 1984 - 26 Jun 2002

Entity number: 930860

Address: 58 MELROSE AVE., NEW WINDSOR, NY, United States, 12550

Registration date: 18 Jul 1984 - 25 Mar 1992

Entity number: 930936

Address: RD #1, BOX 42C, SALISBURY MILLS, NY, United States, 12577

Registration date: 18 Jul 1984

SHIVA CORP. Inactive

Entity number: 930785

Address: 316 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 17 Jul 1984 - 24 Mar 1993

Entity number: 930715

Address: 2668 FORD STREET, BROOKLYN, NY, United States, 11235

Registration date: 17 Jul 1984 - 24 Mar 1993

Entity number: 930472

Address: RD 4 BOX 200 SHORE DRIVE, BEAVER DAM LAKE, NEWBURGH, NY, United States, 12550

Registration date: 16 Jul 1984 - 25 Mar 1992

Entity number: 930256

Address: 84 MOUNTAIN LODGE ROAD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 16 Jul 1984 - 26 Mar 1997

Entity number: 930258

Address: 100 WARD ST SUITE C, MONTGOMERY, NY, United States, 12549

Registration date: 16 Jul 1984

Entity number: 930281

Address: PO BOX 157, VAILS GATE, NY, United States, 12584

Registration date: 16 Jul 1984

Entity number: 930047

Address: 80 VALLEY AVE, NEWBURGH, NY, United States, 12550

Registration date: 13 Jul 1984 - 26 Jun 1996

Entity number: 929996

Address: SHAWANGUNK ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Jul 1984 - 25 Mar 1992

Entity number: 929963

Address: ROUND HILL RD., BLOOMING GROVE, NY, United States

Registration date: 13 Jul 1984 - 24 Mar 1993

Entity number: 929669

Address: POB 2704, NEWBURGH, NY, United States, 12550

Registration date: 12 Jul 1984

Entity number: 929475

Address: 71 MAIN ST., WALDEN, NY, United States, 12586

Registration date: 11 Jul 1984 - 29 Sep 1993

Entity number: 929465

Address: 9 PARK AVENUE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 11 Jul 1984 - 10 Apr 2014

Entity number: 929435

Address: 111 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 11 Jul 1984 - 28 Oct 2009

GARVIN INC. Inactive

Entity number: 929432

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

Registration date: 11 Jul 1984 - 24 Mar 1993

Entity number: 929352

Address: 222 DUPONT AVE., NEWBURGH, NY, United States, 12550

Registration date: 11 Jul 1984 - 25 Mar 1992

Entity number: 929302

Address: 39 SMITH CLOVE RD., CENTRAL VALLEY, NY, United States, 10917

Registration date: 11 Jul 1984 - 24 Mar 1993

Entity number: 929152

Address: P.O.BOX 2244, NEWBURGH, NY, United States, 12550

Registration date: 10 Jul 1984 - 25 Mar 1992

Entity number: 929031

Address: 2375 BEDFORD AVE, BELLMORE, NY, United States, 11710

Registration date: 10 Jul 1984 - 25 Mar 1992

Entity number: 929016

Address: 53 BUENA VISTA TERRACE, CENTRAL VALLEY, NY, United States, 10917

Registration date: 09 Jul 1984 - 24 Mar 1993

Entity number: 928907

Address: P.O. BOX 376, HARRIMAN, NY, United States, 10926

Registration date: 09 Jul 1984 - 25 Mar 1992

Entity number: 928788

Address: RD 2, TEMPLE HILL RD., NEW WINDSOR, NY, United States, 12550

Registration date: 09 Jul 1984 - 27 Sep 1995