Business directory in New York Orange - Page 1946

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: 775249

Address: 2 CONGERS RD., NEW CITY, NY, United States, 10956

Registration date: 10 Jun 1982 - 26 Jun 1991

Entity number: 775246

Address: PRIDE'S CROSSING, WASHINGTONVILLE, NY, United States, 10992

Registration date: 10 Jun 1982 - 26 Jun 1991

Entity number: 775219

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

Registration date: 10 Jun 1982 - 23 Sep 1992

Entity number: 775135

Address: 53 SPRING ST, GOSHEN, NY, United States, 10924

Registration date: 10 Jun 1982 - 27 Sep 1995

Entity number: 775385

Address: 45 OAKLAND AVENUE, WARWICK, NY, United States, 10990

Registration date: 10 Jun 1982

Entity number: 775132

Address: PO BOX 263, MONTGOMERY, NY, United States, 12549

Registration date: 10 Jun 1982

Entity number: 775087

Address: 48 SCOTT DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Jun 1982 - 18 Dec 1996

RYGOLD LTD. Inactive

Entity number: 774711

Address: HARKIN RD., CARMEL, NY, United States, 10512

Registration date: 08 Jun 1982 - 25 Mar 1992

Entity number: 774569

Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 08 Jun 1982 - 05 Jun 2020

Entity number: 774557

Address: 1 SUNRISE HEIGHTS, GOSHEN, NY, United States, 10924

Registration date: 08 Jun 1982 - 25 Mar 1992

Entity number: 774486

Address: PO BOX 100, WASHINGTONVILLE, NY, United States, 10992

Registration date: 07 Jun 1982 - 25 Mar 1992

Entity number: 774053

Address: LARK TERRACE, GOSHEN, NY, United States, 10924

Registration date: 04 Jun 1982 - 25 Mar 1992

Entity number: 773837

Address: 56 MAIN ST., BOX 363, WARWICK, NY, United States, 10990

Registration date: 03 Jun 1982 - 24 Mar 1993

Entity number: 773787

Address: 35 HOWARD DR., MIDDLETOWN, NY, United States, 10940

Registration date: 03 Jun 1982 - 26 Jun 1991

Entity number: 773745

Address: PROFESSIONAL BLDG., FLORIDA, NY, United States, 10921

Registration date: 03 Jun 1982 - 16 Nov 2005

Entity number: 773482

Address: 22 QUAKER AVE, CORNWALL, NY, United States, 12518

Registration date: 02 Jun 1982 - 04 Jan 2000

Entity number: 773695

Address: 200 MIDWAY PARK DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Jun 1982

Entity number: 773678

Address: VALLEY VIEW PARK, BOX 302, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Jun 1982

Entity number: 773335

Address: ROUTE 17 M, MONROE, NY, United States, 10950

Registration date: 01 Jun 1982 - 25 Mar 1992

Entity number: 773325

Address: 158 ORANGE AVE., PO BOX 367, WALDEN, NY, United States, 12586

Registration date: 01 Jun 1982 - 26 Jun 1991

Entity number: 773240

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

Registration date: 01 Jun 1982 - 04 Feb 1983

Entity number: 773075

Address: 23 SCOTT DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 28 May 1982 - 23 Dec 1992

Entity number: 772825

Address: PO BOX 961, MIDDLETOWN, NY, United States, 10940

Registration date: 28 May 1982

Entity number: 772529

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

Registration date: 27 May 1982 - 09 Jan 1985

Entity number: 772377

Address: 425 ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 26 May 1982 - 07 Dec 1984

Entity number: 772219

Registration date: 25 May 1982 - 01 Jun 1982

Entity number: 772191

Address: MAIN ST, PINE BUSH, NY, United States, 12566

Registration date: 25 May 1982 - 24 Mar 1993

Entity number: 771865

Address: 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

Registration date: 24 May 1982 - 26 Jun 1991

Entity number: 771775

Address: HAROLD L. KAHN, 100 STONY BROOK COURT, NEWBURGH, NY, United States, 12550

Registration date: 24 May 1982 - 27 Sep 1995

Entity number: 771621

Address: 22 GARDNER AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 24 May 1982 - 24 Mar 1993

Entity number: 771612

Address: 15 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771

Registration date: 24 May 1982 - 04 Aug 1999

Entity number: 771576

Address: 4 KNOX DR, NEW WINDSOR, NY, United States, 12553

Registration date: 21 May 1982 - 14 Nov 2007

Entity number: 771555

Address: C/O FELY'S, 6 LAKE ST., MONROE, NY, United States

Registration date: 21 May 1982 - 23 Jun 1993

Entity number: 771523

Address: C/O COUCH & HOWARD, P.C., 75 STATE ST. STE 1011, ALBANY, NY, United States, 12207

Registration date: 21 May 1982 - 25 Mar 1992

Entity number: 771391

Address: R.D. #1, MOUNTAIN LODGE RD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 21 May 1982 - 25 Mar 1992

Entity number: 771396

Address: PO BOX 58, THOMPSON RIDGE, NY, United States, 10985

Registration date: 21 May 1982

Entity number: 771168

Address: 32 QUICKWAY RD, MONROE, NY, United States, 10950

Registration date: 20 May 1982 - 25 Mar 1992

Entity number: 771148

Address: DEPARTMENT, P.O. BOX 166, GREENWOOD LAKE, NY, United States, 10925

Registration date: 20 May 1982

Entity number: 770868

Address: 82 STATE RT 17K, NEWBURGH, NY, United States, 12550

Registration date: 19 May 1982 - 07 May 2019

Entity number: 770611

Address: 356 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 18 May 1982 - 23 Sep 1992

Entity number: 770622

Address: 648 CRAIGVILLE RD, CHESTER, NY, United States, 10918

Registration date: 18 May 1982

Entity number: 770509

Address: P. O. BOX 82, 105 MAIN ST., WARWICK, NY, United States, 10990

Registration date: 17 May 1982 - 26 Jun 1991

Entity number: 770199

Address: 71 HUDSON DR, NEW WINDSOR, NY, United States, 12553

Registration date: 14 May 1982 - 01 May 2003

Entity number: 770051

Address: 62 SHIPP ST., NEWBURGH, NY, United States, 12550

Registration date: 14 May 1982 - 24 Mar 1993

Entity number: 769968

Address: 35 MOUNTAIN AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 14 May 1982 - 26 Jun 1991

Entity number: 769947

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 14 May 1982 - 25 Mar 1992

Entity number: 769776

Registration date: 13 May 1982 - 13 May 1982

Entity number: 769399

Address: 427 LITTLE BRITIAN RD., PO BOX 991, NEWBURGH, NY, United States, 12550

Registration date: 12 May 1982 - 25 Mar 1992

Entity number: 769377

Address: P.O. BOX 221, CHESTER, NY, United States, 10918

Registration date: 12 May 1982 - 26 Jun 1991

Entity number: 769331

Address: 359 GARDNERVILLE RD., NEW HAMPTON, NY, United States, 10958

Registration date: 11 May 1982 - 30 May 1986