Business directory in New York Orange - Page 1932

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: 845976

Address: P.O. DRAWER 1991, ORLANDO, FL, United States, 32802

Registration date: 02 Jun 1983 - 27 Sep 1995

Entity number: 845955

Address: 88 WEST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 02 Jun 1983 - 15 Jun 1988

Entity number: 845960

Address: 80 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624

Registration date: 02 Jun 1983

Entity number: 845985

Address: PO BOX 2844, NEWBURGH, NY, United States, 12550

Registration date: 02 Jun 1983

Entity number: 845638

Address: 45 ACADEMY AVE., CORNWALLONHUDSON, NY, United States, 12520

Registration date: 01 Jun 1983 - 26 Dec 2001

Entity number: 845368

Address: SARAH WELLS TRAILS, CAMPBELL HALL, NY, United States, 10916

Registration date: 01 Jun 1983 - 15 Jun 1988

Entity number: 845355

Address: 15 LAKES RD, MONROE, NY, United States, 10950

Registration date: 01 Jun 1983

Entity number: 845179

Address: 1928 BATH AVE., BROOKLYN, NY, United States, 11214

Registration date: 31 May 1983 - 24 Mar 1993

Entity number: 845099

Address: 529 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 31 May 1983 - 12 Jan 1993

Entity number: 844900

Address: 648 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 27 May 1983 - 15 Jun 1988

Entity number: 844881

Address: 2324 ROUTE 17K, MONTGOMERY, NY, United States, 12549

Registration date: 27 May 1983 - 27 Jun 2001

Entity number: 844902

Address: 336 Fostertown Road, NEWBURGH, NY, United States, 12550

Registration date: 27 May 1983

Entity number: 884713

Address: 1 FINANCIAL PLAZA, HARTFORD, CT, United States, 06103

Registration date: 26 May 1983 - 11 Mar 1991

Entity number: 844718

Address: RD #1 BOX 406, SLATE HILL, NY, United States, 10973

Registration date: 26 May 1983 - 15 Jun 1988

Entity number: 844499

Address: PREL PLAZA, ORANGEBURG, NY, United States, 10962

Registration date: 26 May 1983 - 27 Sep 1995

Entity number: 844500

Address: PREL PLAZA, ORANGEBURG, NY, United States, 10962

Registration date: 26 May 1983

Entity number: 844398

Address: 9 HAYES CT, #201, MONROE, NY, United States, 10950

Registration date: 26 May 1983

Entity number: 844349

Address: 3 LAKES RD., POB 177, MONROE, NY, United States, 10950

Registration date: 25 May 1983 - 15 Jun 1988

Entity number: 844127

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

Registration date: 24 May 1983 - 15 Jun 1988

Entity number: 844104

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

Registration date: 24 May 1983 - 23 Dec 1992

Entity number: 843906

Address: 113 ACADEMY AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 24 May 1983 - 25 Mar 1992

Entity number: 843832

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

Registration date: 23 May 1983 - 24 Mar 1993

Entity number: 843804

Address: HELMS HILL RD., WASHINGTONVILLE, NY, United States, 10992

Registration date: 23 May 1983 - 15 Jun 1988

Entity number: 843659

Address: 350 CORTLAND DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 23 May 1983 - 15 Jun 1988

Entity number: 843628

Address: #1 BANK ST., WARWICK, NY, United States, 10990

Registration date: 23 May 1983 - 09 Aug 1988

Entity number: 843544

Address: 2 CARPENTER PLACE, MONROE, NY, United States, 10950

Registration date: 23 May 1983 - 15 Jun 1988

Entity number: 843485

Address: 2 CARPENTER PLACE, MONROE, NY, United States, 10950

Registration date: 23 May 1983 - 15 Jun 1988

Entity number: 843465

Address: 2 CARPENTER PLACE, MONROE, NY, United States, 10950

Registration date: 23 May 1983 - 26 Jun 1996

Entity number: 843540

Address: MONROE LUMBER, 37 SOUTH ST PO BOX 476, WASHINGTONVILLE, NY, United States, 10992

Registration date: 23 May 1983

Entity number: 843341

Address: 441 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 20 May 1983 - 29 Mar 1985

Entity number: 843308

Address: 19 CONGRESS DRIVE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 20 May 1983 - 24 Mar 1993

Entity number: 843269

Address: ROUTE 211, MONTGOMERY, NY, United States, 12549

Registration date: 20 May 1983 - 24 Mar 1993

Entity number: 843257

Address: 409 PHILO RD., NEW WINDSOR, NY, United States, 12550

Registration date: 20 May 1983 - 02 Sep 1992

Entity number: 842804

Address: 82-84 GENUNG ST, MIDDLETOWN, NY, United States, 10940

Registration date: 18 May 1983 - 24 Sep 1997

Entity number: 842638

Address: 14 WILLIAMSBURG COURT, NEWBURGH, NY, United States, 12550

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842432

Address: 10 OLIVER AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 17 May 1983 - 15 Jun 1988

Entity number: 842408

Address: 50 MAIN ST., P.O. BOX 427, WALDEN, NY, United States, 12586

Registration date: 17 May 1983 - 24 Mar 1993

Entity number: 842406

Address: 2 CARPENTER PLACE, MONROE, NY, United States, 10950

Registration date: 17 May 1983 - 25 Sep 1991

Entity number: 1770763

Address: 555 W. GRANADA BLVD., ORMOND BEACH, FL, United States, 32174

Registration date: 16 May 1983 - 28 Oct 2009

Entity number: 842038

Address: 127 STAGE RD., POB 477, MONROE, NY, United States, 10950

Registration date: 16 May 1983 - 24 Mar 1993

Entity number: 841995

Address: R.D. #1, P.O. BOX 109, WARWICK, NY, United States, 10990

Registration date: 16 May 1983 - 22 Sep 1987

Entity number: 841933

Address: P. O. BOX 453, WARWICK, NY, United States, 10990

Registration date: 16 May 1983 - 24 Dec 1991

Entity number: 841899

Address: (NO #) WOODCOCK MT. RD., WASHINGTONVILLE, NY, United States, 10992

Registration date: 16 May 1983 - 15 Jun 1988

Entity number: 841821

Address: BRACKEN RD., MONTGOMERY, NY, United States, 12549

Registration date: 13 May 1983 - 27 Jun 2001

Entity number: 841702

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

Registration date: 13 May 1983 - 15 Jun 1988

Entity number: 841656

Address: CLOVE RD., MONROE, NY, United States, 10950

Registration date: 13 May 1983 - 28 Oct 2009

Entity number: 841603

Address: WEST POINT HIGHWAY, HIGHLAND FALLS, NY, United States, 10928

Registration date: 13 May 1983 - 31 Dec 2003

Entity number: 841716

Address: 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, United States, 12553

Registration date: 13 May 1983

Entity number: 841500

Address: ORRS MILLS RD., P.O. BOX 122, SALISBURY MILLS, NY, United States, 12577

Registration date: 12 May 1983 - 15 Jun 1988

FWAR, INC. Inactive

Entity number: 841285

Address: 137 WALSH AVENUE, NEW WINDSOR, NY, United States, 12553

Registration date: 11 May 1983 - 24 Sep 1997