Business directory in New York Orange - Page 1919

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 104661 companies

Entity number: 908796

Address: 1 IDLEWILD AVE, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 11 Apr 1984

Entity number: 908278

Address: PULASKI HIGHWAY, FLORIDA, NY, United States, 10921

Registration date: 10 Apr 1984 - 25 Mar 1992

Entity number: 908183

Address: 90 E. MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 10 Apr 1984 - 29 Sep 1993

Entity number: 908283

Address: P.O. BOX 687, GOSHEN, NY, United States, 10924

Registration date: 10 Apr 1984

Entity number: 907297

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

Registration date: 05 Apr 1984 - 29 Sep 1993

Entity number: 907325

Address: THE CORP., 17 WESTERN AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 05 Apr 1984

Entity number: 907133

Address: 1 EAST MAIN STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 04 Apr 1984 - 25 Jan 2012

Entity number: 907164

Address: ATT: PRESIDENT, 207 WEMBLY ROAD SUITE 4, NEW WINDSOR, NY, United States, 12533

Registration date: 04 Apr 1984

Entity number: 906337

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

Registration date: 02 Apr 1984 - 24 Mar 1993

Entity number: 906329

Address: 31 MAIN ST, PO BOX 100, WARWICK, NY, United States, 10990

Registration date: 02 Apr 1984 - 12 Jul 1996

Entity number: 906328

Address: PO BOX 630, WARWICK, NY, United States, 10990

Registration date: 02 Apr 1984

Entity number: 905900

Address: 163 HEWES ST., BROOKLYN, NY, United States, 11213

Registration date: 30 Mar 1984 - 25 Sep 1991

Entity number: 905804

Address: 11 FORT WORTH PLACE, MONROE, NY, United States, 10950

Registration date: 29 Mar 1984 - 27 Sep 1995

Entity number: 905650

Address: 45 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Mar 1984 - 02 Jul 1996

Entity number: 905550

Address: P.O. BOX 5, PINE ISLAND, NY, United States, 10909

Registration date: 29 Mar 1984 - 30 Dec 1986

Entity number: 905466

Address: 3 BREWSTER RD, MONROE, NY, United States, 10950

Registration date: 29 Mar 1984 - 03 May 2000

Entity number: 905407

Address: 162 RTE. 17 K, NEWBURG, NY, United States, 12550

Registration date: 28 Mar 1984 - 24 Mar 1993

Entity number: 905286

Address: BOX 124, HARRIMAN, NY, United States, 10926

Registration date: 28 Mar 1984 - 23 Dec 1992

Entity number: 905246

Address: 402 E. MAIN ST., PO BOX 548, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Mar 1984 - 25 Feb 1986

Entity number: 905287

Address: HORTON, 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Mar 1984

Entity number: 904885

Address: ONE WORLD TRADE CENTER, SUITE 7967, NEW YORK, NY, United States, 10048

Registration date: 27 Mar 1984 - 05 May 1992

Entity number: 904653

Address: 276 ROUTE 17K, P.O. BOX 2578, NEWBURGH, NY, United States, 12550

Registration date: 26 Mar 1984 - 24 Mar 1993

Entity number: 904652

Address: 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 26 Mar 1984 - 25 Jun 1996

Entity number: 904576

Address: 2 WINDGATE WOOD COURT, MONROE, NY, United States, 10950

Registration date: 26 Mar 1984 - 24 Mar 1993

Entity number: 904548

Address: P.O BOX 235, WASHINGTONVILLE, NY, United States, 10992

Registration date: 26 Mar 1984 - 25 Mar 1992

Entity number: 904602

Address: 145 NORTH CHURCH ST., POB 662, GOSHEN, NY, United States, 10924

Registration date: 26 Mar 1984

Entity number: 904743

Address: PO BOX 3077, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 1984

Entity number: 904405

Address: 41 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 23 Mar 1984 - 21 Jan 1997

Entity number: 904404

Address: GITTELSOHN TETENBAUM, 436 ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 23 Mar 1984 - 30 Jun 2004

Entity number: 904387

Address: ONE BRITTANY TERRACE, ROCK TAVERN, NY, United States, 12575

Registration date: 23 Mar 1984 - 03 Dec 2010

Entity number: 904214

Address: P.O.B OX 625, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Mar 1984 - 24 Mar 1993

Entity number: 904198

Address: 6 SANDBERRY PLACE, PINE BUSH, NY, United States

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904054

Address: %BON VOYAGE TRAVEL, AGENCY 441 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904035

Address: BOX 2617, NEWBURGH, NY, United States, 12550

Registration date: 22 Mar 1984 - 28 Dec 1994

Entity number: 903970

Address: BENJAMIN DUKE SHEDLER, 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 22 Mar 1984 - 25 Mar 1992

Entity number: 903955

Address: 11 LAKE ST., POB 803, MONROE, NY, United States, 10950

Registration date: 22 Mar 1984 - 24 Mar 1993

Entity number: 903903

Address: 660 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 22 Mar 1984 - 25 Jan 2012

Entity number: 903716

Address: 19 LINCOLN AVE, GOSHEN, NY, United States, 10924

Registration date: 22 Mar 1984 - 27 Jun 2001

Entity number: 903677

Address: 11 EAST MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 21 Mar 1984 - 02 May 1995

Entity number: 903588

Address: 19 KINGS HIGHWAY, WARWICK, NY, United States, 10990

Registration date: 21 Mar 1984 - 23 Mar 1994

Entity number: 903533

Address: POB 4277, WINDSOR, NY, United States, 12550

Registration date: 21 Mar 1984 - 23 Jun 1999

Entity number: 903465

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

Registration date: 21 Mar 1984 - 25 Mar 1992

Entity number: 903464

Address: ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Registration date: 21 Mar 1984 - 25 Apr 2000

Entity number: 903283

Address: 19 JULIA DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 20 Mar 1984 - 27 Jun 2001

Entity number: 903272

Address: 119 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 20 Mar 1984 - 26 Jun 1996

Entity number: 903271

Address: 119 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 20 Mar 1984 - 26 Jun 1996

Entity number: 903091

Address: 99 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 20 Mar 1984 - 24 Jun 1992

Entity number: 903043

Address: 6 DEPOT ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 20 Mar 1984 - 24 Mar 1993

Entity number: 902620

Address: 481 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 19 Mar 1984

Entity number: 902528

Address: 23 SIMONS DRIVE, WALDEN, NY, United States, 12586

Registration date: 16 Mar 1984 - 01 Mar 2001