Business directory in New York Orange - Page 1924

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: 865851

Address: RD 2 BOX 392, COLLOBARRD, MONTGOMERY, NY, United States, 12549

Registration date: 07 Dec 1983 - 24 Mar 1993

Entity number: 865535

Address: 400 BA MAR DR., STONY POINT, NY, United States, 10980

Registration date: 07 Dec 1983 - 25 Jan 2012

Entity number: 865520

Address: 400 BA MAR DR, STONY POINT, NY, United States, 10980

Registration date: 07 Dec 1983 - 07 Dec 2011

Entity number: 865516

Address: R. D. #2BOX 327, YOUNGBLOOD ROAD, MONTGOMERY, NY, United States, 12589

Registration date: 07 Dec 1983 - 29 Dec 1999

Entity number: 863991

Address: 148 HILL AVENUE, MONTGOMERY, NY, United States, 12549

Registration date: 07 Dec 1983 - 10 Feb 2006

Entity number: 865389

Address: PO BOX 847, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Dec 1983

Entity number: 812030

Address: 544 LITTLE BRITAIN RD., NEWBURGH, NY, United States, 12550

Registration date: 05 Dec 1983 - 24 Mar 1993

Entity number: 812018

Address: 33 LAKE ST., MONROE, NY, United States, 10950

Registration date: 05 Dec 1983 - 24 Mar 1993

Entity number: 811930

Address: 745 TH AVE, NEW YORK, NY, United States, 10151

Registration date: 05 Dec 1983 - 26 Sep 1990

Entity number: 811896

Address: RFD #1, DREW ROAD, WARWICK, NY, United States, 10990

Registration date: 05 Dec 1983 - 24 Mar 1993

Entity number: 811938

Address: P.O. BOX 206, 8 EVANS DRIVE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 05 Dec 1983

Entity number: 811606

Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10151

Registration date: 02 Dec 1983 - 26 Sep 1990

Entity number: 811367

Address: 237 VALLEY VIEW DRIVE, WALLKILL, NY, United States, 12589

Registration date: 02 Dec 1983

Entity number: 811106

Address: 119 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10960

Registration date: 01 Dec 1983

Entity number: 810950

Address: 20 INDUSTRIAL DR, MIDDLETOWN, NY, United States, 10941

Registration date: 01 Dec 1983 - 31 Jul 2024

Entity number: 810877

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

Registration date: 30 Nov 1983 - 25 Mar 1992

Entity number: 810719

Address: 843 COUNTY ROUTE 1, PINE ISLAND, NY, United States, 10969

Registration date: 30 Nov 1983 - 15 Aug 2000

Entity number: 810828

Address: STORE #2, ROUTE 208, BLOOMING GROVE, NY, United States

Registration date: 30 Nov 1983

Entity number: 853473

Address: ORANGE COUNTY AIRPORT, BOX 7, RD 2, MONTGOMERY, NY, United States, 12549

Registration date: 29 Nov 1983 - 24 Mar 1993

Entity number: 851523

Address: P.O. BOX 284, GOSHEN, NY, United States, 10924

Registration date: 29 Nov 1983 - 26 Sep 1990

Entity number: 834699

Address: 14 W. 40TH ST., NEW YORK, NY, United States, 10018

Registration date: 29 Nov 1983 - 24 Mar 1993

KLUAB, INC. Inactive

Entity number: 816971

Address: ANDREW KLUFAS, 3 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771

Registration date: 29 Nov 1983 - 30 Nov 2005

Entity number: 856406

Address: ROUTE 17A, WARWICK, NY, United States

Registration date: 29 Nov 1983

Entity number: 816228

Address: 2 EVERGREEN LANE, PORT JERVIS, NY, United States, 12771

Registration date: 29 Nov 1983

Entity number: 850971

Address: 157 N MIDDLETOWN, ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 28 Nov 1983 - 23 Sep 1998

Entity number: 837771

Address: 379 NEVERSINK DRIVE, PORT JERVIS, NY, United States, 12771

Registration date: 28 Nov 1983 - 28 Mar 2014

Entity number: 837769

Address: MR. ALBERT J. CARTER, P.O. BOX 176, SPARROWBUSH, NY, United States, 12780

Registration date: 28 Nov 1983 - 06 Mar 1986

Entity number: 823559

Address: 28 QUICKWAY RD., MONROE, NY, United States, 10950

Registration date: 28 Nov 1983 - 26 Jun 1996

Entity number: 820482

Address: 248 A NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 28 Nov 1983 - 24 Mar 1993

Entity number: 819407

Address: P.O. BOX 472, HARRIMAN, NY, United States, 10926

Registration date: 28 Nov 1983 - 28 Aug 1986

Entity number: 818374

Address: 325 RT. 17M, MONROE, NY, United States, 10950

Registration date: 28 Nov 1983 - 28 Dec 1994

Entity number: 818349

Address: POB 3161, PORT JERVIS, NY, United States, 12771

Registration date: 28 Nov 1983

Entity number: 812057

Address: RR#1, BOX 311A, CHESTER, NY, United States, 10918

Registration date: 25 Nov 1983 - 27 Dec 2000

Entity number: 841213

Address: EARL C. EDWARDS & CO., 32 BALL ST., PORT JERVIS, NY, United States, 12771

Registration date: 25 Nov 1983

Entity number: 846413

Address: 16 JANICE DR., MIDDLETOWN, NY, United States, 10940

Registration date: 23 Nov 1983 - 24 Mar 1993

Entity number: 810781

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

Registration date: 23 Nov 1983 - 24 Mar 1993

Entity number: 844650

Address: 154 MAIN ST., GOSHEN, NY, United States, 10924

Registration date: 23 Nov 1983

Entity number: 837724

Address: GOSHEN PLAZA, RT. 17M AND RT 207, GOSHEN, NY, United States, 10924

Registration date: 22 Nov 1983 - 24 Mar 1993

Entity number: 835922

Address: NOB HILL RD., HR 1, GREENWOOD LAKE, NY, United States, 10925

Registration date: 22 Nov 1983 - 24 Mar 1993

Entity number: 835914

Address: SOMMERS & LOEB PC, PO BOX 991, NEWBURGH, NY, United States, 12550

Registration date: 22 Nov 1983 - 04 Feb 1999

Entity number: 834900

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

Registration date: 22 Nov 1983 - 26 Sep 1990

Entity number: 823840

Address: 30 HEATHER CT, MIDDLETOWN, NY, United States, 10941

Registration date: 22 Nov 1983 - 28 Oct 2009

Entity number: 820835

Address: 91B MAILER AVE, CORNWALL, NY, United States, 12518

Registration date: 22 Nov 1983 - 24 Dec 1997

Entity number: 820813

Address: RET 94, VAILS GATE, NY, United States

Registration date: 22 Nov 1983 - 26 Sep 1990

Entity number: 881417

Address: 2393 U.S. HIGHWAY 9W, FORT MONTGOMERY, NY, United States, 10922

Registration date: 21 Nov 1983 - 24 Mar 1993

Entity number: 842093

Address: 66 FORESTER AVE., WARWICK, NY, United States, 10990

Registration date: 21 Nov 1983 - 06 May 1992

Entity number: 832797

Address: LAKEWOOD DRIVE, RD#4, GREENWOOD LAKE, NY, United States, 10925

Registration date: 21 Nov 1983 - 26 Sep 1990

Entity number: 832612

Address: BLOOMS CORNER ROAD, R.D. 2, WARWICK, NY, United States, 10990

Registration date: 21 Nov 1983 - 05 Jun 1990

Entity number: 818263

Address: 252 MAIN ST, GOSHEN, NY, United States, 10925

Registration date: 21 Nov 1983 - 24 Mar 1993

Entity number: 818262

Address: P.O. BOX 627, NEW HAMPTON, NY, United States, 10958

Registration date: 21 Nov 1983