Business directory in New York Orange - Page 1923

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: 885878

Address: BOX 68, IRON MOUNTAIN RD, NEW MILFORD, NY, United States, 10959

Registration date: 05 Jan 1984 - 27 Jun 1985

Entity number: 885752

Address: P.O. BOX 92, WARWICK, NY, United States, 10990

Registration date: 05 Jan 1984

Entity number: 885357

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

Registration date: 03 Jan 1984

Entity number: 884248

Address: 8 SPRUCE AVE., NEWBURGH, NY, United States, 12550

Registration date: 30 Dec 1983 - 27 Jun 2001

Entity number: 884092

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

Registration date: 29 Dec 1983 - 22 Mar 1993

Entity number: 884057

Address: DEBRA MELONE, 16 LAKESIDE PLAZA, NEWBURGH, NY, United States, 12550

Registration date: 29 Dec 1983 - 24 Mar 1993

Entity number: 883963

Address: %GEORGE VURNO, BOX 100, WARWICK, NY, United States, 10990

Registration date: 29 Dec 1983 - 24 Mar 1993

Entity number: 883968

Address: TH INC., PO BOX 576, CORNWALL, NY, United States, 12518

Registration date: 29 Dec 1983

Entity number: 883922

Address: 5084 RTE 17M, NEW HAMPTON, NY, United States, 10958

Registration date: 29 Dec 1983

Entity number: 883777

Address: BOX 303, RD 1, CHESTER, NY, United States, 10918

Registration date: 28 Dec 1983 - 24 Mar 1993

Entity number: 883760

Address: 210 LAKE RD, MONROE, NY, United States, 10950

Registration date: 28 Dec 1983 - 25 Jun 2003

Entity number: 883663

Address: P.O. BOX 188, HIGHLAND FALLS, NY, United States, 10928

Registration date: 28 Dec 1983 - 24 Mar 1993

Entity number: 883473

Address: R.D.1, BOX 476 B, MONROE, NY, United States, 10950

Registration date: 27 Dec 1983 - 04 Jun 1984

Entity number: 883306

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

Registration date: 23 Dec 1983 - 19 Aug 1986

Entity number: 883267

Address: BEAKS RD., BOX 89-C, NEWBURGH, NY, United States, 12550

Registration date: 23 Dec 1983 - 26 Sep 1990

Entity number: 883266

Address: BEAKS RD., BOX 89-C, NEWBURGH, NY, United States, 12550

Registration date: 23 Dec 1983 - 26 Sep 1990

Entity number: 883251

Address: MIDLAND AVE. EXTENSION, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Dec 1983 - 26 Sep 1990

Entity number: 883238

Address: PO BOX 58, 21 CLOVE FURANCE DR., ARDEN, NY, United States, 10910

Registration date: 23 Dec 1983 - 30 Oct 2017

Entity number: 883072

Address: PO BOX 244, 310 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 23 Dec 1983 - 24 Sep 1997

Entity number: 883062

Address: 217 QUASSAICK AVE., ROUTE 94, SQUIRE CENTE, NEW WINDSOR, NY, United States, 12550

Registration date: 23 Dec 1983 - 24 Mar 1993

Entity number: 883053

Address: 230 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 23 Dec 1983 - 25 Jan 1988

Entity number: 883244

Address: R.D. #3, BOX 1001 ANDREW DR., PORT JERVIS, NY, United States, 12771

Registration date: 23 Dec 1983

Entity number: 883230

Address: 379 ROUTE 97, PO BOX 339, SPARROWBUSH, NY, United States, 12780

Registration date: 23 Dec 1983

Entity number: 882975

Address: 35 CARLTON RD, MONSEY, NY, United States, 10952

Registration date: 22 Dec 1983 - 26 Sep 1990

Entity number: 882964

Address: 41 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Dec 1983 - 24 Mar 1993

Entity number: 882837

Address: 17 BREWSTER AVENUE, CARMEL, NY, United States, 10512

Registration date: 22 Dec 1983 - 24 Mar 1993

Entity number: 882480

Address: 73 EAST MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Registration date: 20 Dec 1983 - 23 Dec 1992

Entity number: 882477

Address: 538 WAYNE AVE, FORT MONTGOMERY, NY, United States, 10922

Registration date: 20 Dec 1983 - 31 Dec 1984

Entity number: 882312

Address: 178 SO ROBINSON AVE, NEWBURGH, NY, United States, 12550

Registration date: 20 Dec 1983

Entity number: 881962

Address: 2732 JAMET AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 19 Dec 1983 - 23 Sep 1998

Entity number: 881937

Address: 170 WALSH AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 19 Dec 1983 - 24 Mar 1993

ALEX INC. Inactive

Entity number: 881712

Address: RT. 17M, CHESTER, NY, United States

Registration date: 16 Dec 1983 - 19 Oct 1987

Entity number: 881699

Address: MAIN ST, ACCORD, NY, United States, 12404

Registration date: 16 Dec 1983 - 26 Sep 1990

Entity number: 881670

Address: 31 FLEMING DR., NEWBURGH, NY, United States, 12557

Registration date: 16 Dec 1983 - 06 Apr 1993

Entity number: 881622

Address: & BARANDES, P.C., 823 UNITED NATIONS PLZ, NEW YORK, NY, United States, 10017

Registration date: 16 Dec 1983 - 26 Sep 1990

Entity number: 881570

Address: CARMEN SALAS, 11 BROOKER DR, NEWBURGH, NY, United States, 12550

Registration date: 16 Dec 1983 - 09 Oct 1991

Entity number: 881567

Address: 25 WOODSIDE DR., WARWICK, NY, United States, 10990

Registration date: 16 Dec 1983 - 24 Mar 1993

Entity number: 881556

Address: RD#2 MOUNTAINVIEW AVE, WALLKILL, NY, United States, 12589

Registration date: 16 Dec 1983

Entity number: 881467

Address: RT 17 M, MONROE, NY, United States

Registration date: 15 Dec 1983 - 28 Mar 2001

Entity number: 812777

Address: 297 MILL ST, POUGHIEEPSIE, NY, United States, 12601

Registration date: 14 Dec 1983 - 24 Mar 1993

Entity number: 877109

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 12 Dec 1983 - 25 Mar 1992

Entity number: 879580

Address: OLD LITTLE BRITAIN RD., POB 1108, NEW WINDSOR, NY, United States, 12550

Registration date: 09 Dec 1983 - 24 Mar 1993

Entity number: 877635

Address: 321 MAIN ST., CORNWALL, NY, United States, 12518

Registration date: 09 Dec 1983 - 24 Mar 1993

Entity number: 879002

Address: 229 WALSH AVENUE, NEW WINDSOR, NY, United States, 12553

Registration date: 09 Dec 1983

Entity number: 875715

Address: 339 ANN ST., NEWBURGH, NY, United States, 12550

Registration date: 08 Dec 1983 - 24 Mar 1995

Entity number: 875420

Address: ONE CORWIN COURT, P.O. BOX 1479, NEWBURGH, NY, United States, 12550

Registration date: 08 Dec 1983 - 14 Jan 1998

Entity number: 871479

Address: 68 PLAINS RD, WALKILL, NY, United States

Registration date: 08 Dec 1983 - 29 Sep 1993

Entity number: 871199

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

Registration date: 08 Dec 1983 - 26 Sep 1990

Entity number: 869161

Address: 265 BALLARD RD, MIDDLETOWN, NY, United States, 10941

Registration date: 08 Dec 1983 - 25 May 2011

DAMON CORP. Inactive

Entity number: 866117

Address: P.O. BOX 522, TUXEDO PARK, NY, United States, 10987

Registration date: 07 Dec 1983 - 24 Mar 1993