Business directory in New York Orange - Page 1947

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 104678 companies

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

Entity number: 769321

Address: O'REILLY, 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 11 May 1982 - 25 Mar 1992

Entity number: 769269

Address: SEVEN SAN ANTONIO, CIRCLE, MONROE, NY, United States, 10950

Registration date: 11 May 1982 - 26 Jun 1991

Entity number: 769108

Address: 1 Eagles Way, Middletown, NY, United States, 10940

Registration date: 11 May 1982

Entity number: 768946

Address: 495 ALBANY TPKE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 10 May 1982 - 22 Apr 1997

Entity number: 768877

Address: 339 BLOOMINGGROVE TRPK, P.O. BOX 4325, NEW WINDSOR, NY, United States, 12550

Registration date: 10 May 1982 - 25 Mar 1992

Entity number: 768857

Address: 25 CUNNINGHAM DR, MONROE, NY, United States, 10950

Registration date: 10 May 1982 - 23 Dec 1992

Entity number: 769036

Address: P. O. BOX 149, GOSHEN, NY, United States, 10924

Registration date: 10 May 1982

Entity number: 768808

Address: ORANGE PLAZA, ROUTE 211, MIDDLETON, NY, United States, 10940

Registration date: 07 May 1982 - 25 Sep 1991

Entity number: 768778

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

Registration date: 07 May 1982 - 20 Feb 1992

Entity number: 768750

Address: R.D. 1, SLATE HILL, NY, United States, 10973

Registration date: 07 May 1982 - 09 Oct 1986

Entity number: 768687

Address: 549 SUMMIT AVE, JERSEY CITY, NJ, United States, 07306

Registration date: 07 May 1982 - 26 Jun 1991

Entity number: 768584

Address: PO BOX 991, NEWBURGH, NY, United States, 12550

Registration date: 07 May 1982 - 26 Jun 1991

Entity number: 768439

Address: R.D. #4 BOX 341, SHORE DRIVE, NEW WINDSOR, NY, United States, 12550

Registration date: 06 May 1982 - 25 Mar 1992

Entity number: 768236

Address: 12 ROOSEVELT PLACE, NEWBURGH, NY, United States, 12550

Registration date: 05 May 1982 - 25 Mar 1992

Entity number: 768182

Address: RTE. 17 M, MONROE, NY, United States, 10950

Registration date: 05 May 1982 - 26 Jun 1991

Entity number: 768006

Address: 12 MAIN STREET, WARWICK, NY, United States, 10990

Registration date: 05 May 1982

Entity number: 767935

Address: 69-83 DICKSON ST., NEWBURGH, NY, United States, 12550

Registration date: 04 May 1982 - 24 Mar 1993

Entity number: 767674

Address: R.D. #2, BOX 333A, WALDEN, NY, United States, 12586

Registration date: 04 May 1982 - 02 Mar 1983

Entity number: 767732

Address: 283 RIVER ROAD, WALDEN, NY, United States, 12586

Registration date: 04 May 1982

Entity number: 767622

Address: SHERWIN, P.C., 34 GROVE ST., MIDDLETOWN, NY, United States, 10940

Registration date: 03 May 1982 - 10 Oct 1984

Entity number: 767597

Address: 645 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 03 May 1982 - 23 Sep 1998

Entity number: 767553

Address: SEIDENBERG P.C., 20 SQUADRON BLVD., NEW CITY, NY, United States, 10956

Registration date: 03 May 1982 - 25 Mar 1992

Entity number: 767413

Address: 12 SCOTCHTOWN AVE., GOSHEN, NY, United States, 10924

Registration date: 03 May 1982 - 05 Jul 1990

Entity number: 767386

Address: 10 WREN LANE, NEW CITY, NY, United States, 10956

Registration date: 03 May 1982 - 30 Jan 1985

Entity number: 766912

Address: BRIARWOOD APTS., BLDG. 4, APT. 4, GOSHEN, NY, United States, 10924

Registration date: 29 Apr 1982 - 23 Dec 1992

Entity number: 766801

Address: 5180 RTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 1982 - 24 May 2004

Entity number: 767029

Address: PO BOX 629, NEW HAMPTON, NY, United States, 10958

Registration date: 29 Apr 1982

Entity number: 766764

Address: 195 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 28 Apr 1982 - 24 Mar 1993

Entity number: 766590

Address: 84 SANDBURG COURT, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Apr 1982 - 24 Dec 1991

Entity number: 766574

Address: 2 JAMES ST., MIDDLETOWN, NY, United States, 10940

Registration date: 28 Apr 1982

Entity number: 766326

Address: SILVER LAKE RD., MIDDLETOWN, NY, United States

Registration date: 27 Apr 1982 - 26 Jun 1991

Entity number: 766245

Address: 396 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 27 Apr 1982 - 25 Mar 1992

Entity number: 766115

Address: SHERWIN, P.C., 34 GROVE ST., MIDDLETOWN, NY, United States, 10940

Registration date: 26 Apr 1982 - 25 Mar 1992