Business directory in New York Orange - Page 1936

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: 826110

Address: P.O. BOX 40, CIRCLEVILLE, NY, United States, 10919

Registration date: 05 Mar 1983 - 29 Dec 1993

SLS INC. Inactive

Entity number: 826065

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

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 825962

Address: 2 NEW HEMPSTEAD RD., SUITE 214, NEW CITY, NY, United States, 10956

Registration date: 04 Mar 1983 - 25 Sep 1991

Entity number: 826109

Address: 119-123 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 04 Mar 1983

Entity number: 825602

Address: 515 WELWOOD AVENUE, HAWLEY, PA, United States, 18428

Registration date: 03 Mar 1983 - 06 Aug 2007

Entity number: 825779

Address: 10 FACTORY STREET, MONTGOMERY, NY, United States, 12549

Registration date: 03 Mar 1983

Entity number: 825445

Address: MAUREEN D. DONOVAN, ESQ., 14 WALL ST., NEW YORK, NY, United States

Registration date: 02 Mar 1983 - 27 Sep 1995

Entity number: 825267

Address: 600 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 02 Mar 1983 - 29 Dec 2004

Entity number: 825231

Address: 15 CARROLL STREET, NEWBURGH, NY, United States, 12550

Registration date: 02 Mar 1983 - 26 Oct 2016

Entity number: 825227

Address: 102 MAMARONECK AVE., MAMARONECK, NY, United States, 10543

Registration date: 02 Mar 1983 - 28 Feb 1992

Entity number: 825017

Address: SAMSONDALE PLZ, W. HAVERSTRAW, NY, United States, 10993

Registration date: 01 Mar 1983 - 25 Jan 2012

Entity number: 824619

Address: 2580 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Registration date: 25 Feb 1983 - 13 Jun 1984

Entity number: 824495

Address: %T. CIZIK, BOX 323, GOSHEN, NY, United States, 10924

Registration date: 25 Feb 1983 - 15 Jun 1988

Entity number: 823937

Address: 225 WEST 35TH ST., NEW YORK, NY, United States, 10001

Registration date: 23 Feb 1983 - 24 Mar 1993

Entity number: 824040

Address: 402 W BROADWAY, #2300, SAN DIEGO, CA, United States, 92101

Registration date: 23 Feb 1983

Entity number: 823756

Address: 204 MAIN ST., GOSHEN, NY, United States, 10924

Registration date: 22 Feb 1983 - 25 Mar 1992

Entity number: 823712

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

Registration date: 22 Feb 1983 - 25 Mar 1992

Entity number: 823607

Address: 109 EAST AVENUE, WALDEN, NY, United States, 12586

Registration date: 22 Feb 1983 - 25 Sep 1991

Entity number: 823468

Address: P.O. BOX 394, ROUTE 208, CAMPBELL HALL, NY, United States

Registration date: 18 Feb 1983 - 23 Dec 1992

Entity number: 823385

Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Feb 1983 - 29 Sep 1993

Entity number: 823374

Address: 4 ONA LANE, NEW WINDSOR, NY, United States, 12553

Registration date: 18 Feb 1983 - 25 Sep 1991

B & F, INC. Inactive

Entity number: 823166

Address: 36 MAPLE AVE., CHESTER, NY, United States, 10918

Registration date: 17 Feb 1983 - 06 Jan 1987

Entity number: 823164

Address: ROUTE 94, PO BOX 4323, NEW WINDSOR, NY, United States, 12550

Registration date: 17 Feb 1983 - 25 Mar 1992

Entity number: 823205

Address: 23 EAST MAIN STREET, WALDEN, NY, United States, 12586

Registration date: 17 Feb 1983

Entity number: 823019

Address: 17 PADDOCK PLACE, NEWBURGH, NY, United States, 12550

Registration date: 17 Feb 1983

Entity number: 822858

Address: P.O. BOX 269, MONROE, NY, United States, 10950

Registration date: 16 Feb 1983 - 25 Sep 1991

Entity number: 822844

Address: 100 BROOK RD, MIDDLETOWN, NY, United States, 10941

Registration date: 16 Feb 1983 - 27 Nov 2015

Entity number: 822701

Address: CROSSROADS CORPORATE CENTER, ONE INTERNATIONAL BLVD/STE 700, MAHWAH, NJ, United States, 07495

Registration date: 16 Feb 1983 - 10 Jun 1997

Entity number: 822698

Address: 730 RAMAPO VALLEY ROAD, MAHWAH, NJ, United States, 07430

Registration date: 16 Feb 1983 - 27 Jun 2001

Entity number: 822755

Address: 730 RAMAPO VALLEY ROAD, MAHWAH, NJ, United States, 07430

Registration date: 16 Feb 1983

Entity number: 822431

Address: VAILS GATE MINI MALL, VAILS GATE, NY, United States

Registration date: 15 Feb 1983 - 25 Jun 2003

Entity number: 822088

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

Registration date: 14 Feb 1983 - 25 Mar 1992

Entity number: 822023

Address: BOX 59, HOLLERAN RD., NEW WINDSOR, NY, United States, 12551

Registration date: 11 Feb 1983 - 25 Sep 1991

Entity number: 821959

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

Registration date: 11 Feb 1983 - 25 Sep 1991

Entity number: 821915

Address: 424 CARPENTER AVE., NEWBURGH, NY, United States, 12550

Registration date: 11 Feb 1983 - 25 Mar 1993

Entity number: 821910

Address: 305 SILVER LAKE SCOTCH-, TOWN ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 11 Feb 1983 - 25 Sep 1991

Entity number: 821852

Address: R.D. 2 FELTER HILL RD., MONROE, NY, United States, 10950

Registration date: 10 Feb 1983 - 24 Mar 1993

Entity number: 821833

Address: 1324 RTE 97, POND EDDY, NY, United States, 12770

Registration date: 10 Feb 1983 - 25 Jan 2012

CNF CORP. Inactive

Entity number: 821714

Address: 345 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821524

Address: 16 FRONT STREET, PORT JERVIS, NEW YORK, NY, United States, 12771

Registration date: 09 Feb 1983 - 20 Jan 2022

Entity number: 821473

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

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821472

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

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821471

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

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821417

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

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821415

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

Registration date: 09 Feb 1983 - 25 Sep 1991

Entity number: 821324

Address: 172 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12550

Registration date: 09 Feb 1983 - 25 Mar 1992

Entity number: 821277

Address: 419 ROUTE 211, MIDDLETOWN, NY, United States, 10940

Registration date: 08 Feb 1983 - 13 Mar 1990

Entity number: 821185

Address: POB 547, CORNWALL, NY, United States, 12518

Registration date: 08 Feb 1983 - 25 Sep 1991

Entity number: 821144

Address: A.H. PETE MATHIEU, 77 WARD STREET, MONTGOMERY, NY, United States, 12549

Registration date: 08 Feb 1983 - 29 Mar 2000

Entity number: 821067

Address: 1 COBB LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 08 Feb 1983 - 25 Sep 1991