Business directory in New York Orange - Page 1941

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: 800984

Address: 698 OAKLAND ST., MONROE, NY, United States, 10950

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 800977

Address: 12 Winding Hollow Drive, Oak Ridge, NJ, United States, 07438

Registration date: 27 Oct 1982 - 11 Apr 2024

Entity number: 800974

Address: 698 OAKLAND ST., MONROE, NY, United States, 10950

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 800973

Address: 698 OAKLAND ST., MONROE, NY, United States, 10950

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 800899

Address: 2699 RTE. 208, WALDEN, NY, United States, 12586

Registration date: 26 Oct 1982 - 23 Sep 1998

Entity number: 800863

Address: % CRYSTAL RUN SELF SERVE, CRYSTAL RUN ROAD & ROUTE 17, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Oct 1982 - 21 Jul 1994

Entity number: 800586

Address: 158 NORTH MAIN ST., FLORIDA, NY, United States, 10921

Registration date: 25 Oct 1982 - 25 Mar 1992

Entity number: 800532

Address: 15 PINEHILL RD., CENTRAL VALLEY, NY, United States, 10917

Registration date: 25 Oct 1982 - 23 Sep 1992

Entity number: 800438

Address: P. O. BOX 18, NEW HAMPTON, NY, United States, 10958

Registration date: 25 Oct 1982 - 23 Sep 1992

Entity number: 800371

Address: C/O NORMAN PORTER, R.D. #2, POB 74, WARWICK, NY, United States, 10990

Registration date: 25 Oct 1982 - 13 Feb 1987

YBR CORP. Inactive

Entity number: 800184

Address: NEWBURGH MALL, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1982 - 24 Mar 1993

Entity number: 800106

Address: 2 VISTA LANE, MONROE, NY, United States, 10950

Registration date: 22 Oct 1982

Entity number: 799845

Address: 670 VICTORIA AVE, PARAMUS, NJ, United States, 07652

Registration date: 21 Oct 1982 - 29 Nov 1985

Entity number: 799725

Address: P.O. BOX 4323, NEW WINDSOR, NY, United States, 12550

Registration date: 20 Oct 1982

Entity number: 799430

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

Registration date: 19 Oct 1982 - 13 Mar 2000

Entity number: 799299

Address: 29 RIVER AVE, CORNWALLONHUDSON, NY, United States, 12250

Registration date: 19 Oct 1982 - 24 Mar 1993

Entity number: 799177

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

Registration date: 19 Oct 1982 - 08 Aug 1985

Entity number: 799456

Address: 260 S LOS ROBLES AVE, SUITE 214, PASADENA, CA, United States, 91001

Registration date: 19 Oct 1982

Entity number: 799156

Address: PO BOX 271, ATT: THOMAS MOORE, BEACON, NY, United States, 12508

Registration date: 18 Oct 1982 - 24 Mar 1993

Entity number: 799107

Address: 68 SHAW ROAD, MIDDLETOWN, NY, United States, 10941

Registration date: 18 Oct 1982

Entity number: 798802

Address: 18 KLEITZ AVE., HIGHLAND FALLS, NY, United States, 10928

Registration date: 15 Oct 1982 - 29 Sep 1993

Entity number: 798794

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 15 Oct 1982 - 01 Feb 1993

Entity number: 798728

Address: BOX 1000, MANDY LANE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 15 Oct 1982 - 23 Sep 1992

Entity number: 810471

Registration date: 14 Oct 1982 - 14 Oct 1982

Entity number: 798334

Address: 12 MAPLE AVE., WARWICK, NY, United States, 10990

Registration date: 14 Oct 1982 - 07 Jan 1997

Entity number: 798256

Address: C/O TRANSTECH INDUSTRIES INC., 200 CENTENNIAL AVE., PISCATAWAY, NJ, United States, 08854

Registration date: 13 Oct 1982 - 31 Dec 2002

Entity number: 798238

Address: 37 OGDEN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Oct 1982 - 25 Mar 1992

Entity number: 798128

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

Registration date: 13 Oct 1982 - 23 Jun 1993

Entity number: 797995

Address: C/O TAX DEPT, 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146

Registration date: 13 Oct 1982 - 19 Feb 2004

Entity number: 797915

Address: 356 VANDERBILT MOTOR PKWY, HAUPPAUGE, NY, United States, 11787

Registration date: 12 Oct 1982 - 22 Apr 2022

Entity number: 797861

Address: 70 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Oct 1982 - 24 Mar 1993

Entity number: 797840

Address: 70 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Oct 1982 - 23 Sep 1992

Entity number: 797636

Address: & VISCOMI, ESQS., 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 08 Oct 1982 - 01 Apr 2005

GDP, INC. Inactive

Entity number: 797529

Address: 1375 LENOIR RHYNE BLVD., PO BOX 339, HICKORY, NJ, United States, 28603

Registration date: 08 Oct 1982 - 30 Mar 1994

Entity number: 797387

Address: ATT MARC DAHAN, ESQ, 689 FIFTH VE., NEW YORK, NY, United States, 10022

Registration date: 08 Oct 1982 - 25 Mar 1992

Entity number: 797315

Address: MEDICAL ARS BLDG. NO. 2, HARRIMAN DRIVE, GOSHEN, NY, United States, 10924

Registration date: 08 Oct 1982 - 13 Sep 1988

Entity number: 797311

Address: WEINER & HELLMAN, 1345 AVE. OF AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 07 Oct 1982 - 02 Aug 1994

Entity number: 797244

Address: PO BOX 66, GREENWOOD LAKE, NY, United States, 10925

Registration date: 07 Oct 1982 - 23 Sep 1992

Entity number: 797203

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

Registration date: 07 Oct 1982 - 25 Mar 1992

Entity number: 796916

Address: ROUTE 17M, HARRIMAN, NY, United States

Registration date: 06 Oct 1982 - 25 Mar 1992

Entity number: 796887

Address: 37 RESERVOIR AVENUE, PORT JERVIS, NY, United States, 12771

Registration date: 06 Oct 1982 - 26 Sep 2001

Entity number: 796925

Address: 2040 GOSHEN TPKE, MIDDLETOWN, NY, United States, 10941

Registration date: 06 Oct 1982

Entity number: 796616

Address: R.D. #1, BOX 443, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Oct 1982 - 15 Dec 2009

Entity number: 796569

Address: R. D. BOX 27A, WALDEN, NY, United States, 12586

Registration date: 04 Oct 1982 - 25 Jan 2012

Entity number: 796553

Address: 55 MARJANN TERRACE, BUFFALO, NY, United States, 14223

Registration date: 04 Oct 1982 - 25 Jul 2013

Entity number: 796460

Address: RIVER RD., NEWBURGH, NY, United States, 12550

Registration date: 04 Oct 1982 - 24 Mar 1993

Entity number: 796291

Address: 427 LITTLE BRITAIN RD, P.O. BOX 991, NEWBURGH, NY, United States, 12550

Registration date: 04 Oct 1982 - 29 Sep 1993

Entity number: 796290

Address: 1 HARRIMAN SQ., GOSHEN, NY, United States, 10924

Registration date: 04 Oct 1982 - 25 Mar 1992

Entity number: 796068

Address: RFD #1, BOX 469, WARWICK, NY, United States, 10990

Registration date: 01 Oct 1982 - 25 Mar 1992

Entity number: 796240

Address: 29 JERSEY AVE., PORT JERVIS, NY, United States, 12771

Registration date: 01 Oct 1982