Business directory in New York Orange - Page 1949

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: 761571

Registration date: 02 Apr 1982 - 02 Apr 1982

Entity number: 761290

Address: 56 PARK AVE., P. O. BOX 239, SUFFERN, NY, United States, 10901

Registration date: 01 Apr 1982 - 24 Mar 1993

Entity number: 761250

Address: 18 FRANKLIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 01 Apr 1982

Entity number: 760897

Address: 169 FAWN HILL RD., TUXEDO, NY, United States, 10987

Registration date: 31 Mar 1982 - 26 Jun 1991

Entity number: 760445

Registration date: 30 Mar 1982 - 30 Mar 1982

Entity number: 760380

Address: 18 FRANKLIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 30 Mar 1982 - 25 Mar 1992

Entity number: 760324

Address: BOX 477 ROUTE 94, VAILS GATE, NY, United States, 12584

Registration date: 29 Mar 1982 - 23 Sep 1992

Entity number: 760315

Address: 74 KINGSTON AVE., PORT JERVIS, NY, United States, 12771

Registration date: 29 Mar 1982 - 26 Jun 1991

Entity number: 760301

Address: MOUNTAIN RD., NO STREET NUMBER, MONROE, NY, United States

Registration date: 29 Mar 1982 - 26 Jun 1991

Entity number: 760243

Address: BOX 250, 7 LAROC ROAD, CHESTER, NY, United States, 10918

Registration date: 29 Mar 1982 - 12 Oct 2007

Entity number: 760100

Address: PO BOX 835, OTISVILLE, NY, United States, 10963

Registration date: 26 Mar 1982 - 27 Jun 2001

Entity number: 759970

Address: P.O. BOX 2028, 520 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 26 Mar 1982 - 25 Mar 1992

Entity number: 759861

Address: PEDDLER HILL RD, MONROE, NY, United States, 10950

Registration date: 26 Mar 1982 - 26 Jun 1991

Entity number: 759842

Address: VELLELA VELLELA & BASSO, 1937 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10561

Registration date: 26 Mar 1982 - 24 Mar 1993

Entity number: 759820

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

Registration date: 25 Mar 1982 - 01 Oct 1991

Entity number: 759576

Address: 400 KING ST., CHAPPAQUA, NY, United States, 10514

Registration date: 25 Mar 1982 - 31 Dec 1994

Entity number: 759818

Address: RFD #2, GOSHEN, NY, United States, 10924

Registration date: 25 Mar 1982

Entity number: 759471

Address: 99 PIKE ST., PORT JERVIS, NY, United States, 12771

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759431

Address: P.O. BOX 349, PLATTEKILL, NY, United States, 12568

Registration date: 24 Mar 1982 - 24 Mar 1993

Entity number: 759299

Address: 4 MOUNTAIN AVE, HIGHLAND FALLS, NY, United States, 10928

Registration date: 24 Mar 1982 - 26 Sep 1990

Entity number: 759151

Address: 56 GREENRIDGE AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 23 Mar 1982

Entity number: 758920

Address: 60 PROSPECT AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 22 Mar 1982 - 28 Dec 1994

Entity number: 758868

Address: 50 MAIN ST, WALDEN, NY, United States, 12586

Registration date: 22 Mar 1982 - 26 Jun 1991

Entity number: 758866

Address: 3215 ARLINGTON AVE, BRONX, NY, United States, 10463

Registration date: 22 Mar 1982 - 28 Oct 2009

Entity number: 758494

Address: P O BOX 488, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 19 Mar 1982 - 15 Dec 2005

Entity number: 758407

Address: 845 UNION AVE., NEWBURGH, NY, United States, 12550

Registration date: 19 Mar 1982 - 24 Mar 1993

Entity number: 758378

Address: 135 WARD ST., MONTGOMERY, NY, United States, 12549

Registration date: 19 Mar 1982 - 24 Mar 1993

Entity number: 758663

Address: STONEGATE SHOPPING CENTER, ROUTE 208, MONROE, NY, United States, 10950

Registration date: 19 Mar 1982

Entity number: 758148

Address: 42 OLD N. PLANK RD., NEWBURGH, NY, United States, 12250

Registration date: 17 Mar 1982 - 21 Sep 2011

Entity number: 757970

Address: PO BOX 350, WARWICK, NY, United States, 10990

Registration date: 17 Mar 1982 - 09 Nov 1993

Entity number: 757944

Address: RD #2 BOX 8, MONTGOMERY, NY, United States, 12549

Registration date: 17 Mar 1982 - 01 Mar 1985

Entity number: 757927

Address: 183 MAIN ST., CORNWALL, NY, United States, 12578

Registration date: 17 Mar 1982

Entity number: 758027

Address: 46 SUSAN DR., BALMVILLE, NEWBURGH, NY, United States, 12550

Registration date: 17 Mar 1982

Entity number: 757838

Address: RD #7, ROUTE 211, BOX 56, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Mar 1982 - 26 Jun 1991

Entity number: 757796

Address: 5 ELMWOOD DRIVE, GOSHEN, NY, United States, 10924

Registration date: 16 Mar 1982 - 27 Sep 1995

Entity number: 757819

Address: RD 1 BOX 324, WALDEN, NY, United States, 12586

Registration date: 16 Mar 1982

Entity number: 757482

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

Registration date: 15 Mar 1982 - 22 Jan 1990

Entity number: 757426

Address: 262 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12553

Registration date: 15 Mar 1982 - 09 Oct 2018

Entity number: 757417

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

Registration date: 15 Mar 1982 - 25 Mar 1992

Entity number: 757201

Address: 499 RT. 10, DELTA PAINT, SUCCASUNNA, NJ, United States, 07876

Registration date: 15 Mar 1982 - 28 Sep 1994

Entity number: 756902

Address: 115 GREEN ST, UPO BOX 3521, KINGSTON, NY, United States, 12401

Registration date: 12 Mar 1982 - 26 Jun 1991

Entity number: 756857

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

Registration date: 12 Mar 1982

Entity number: 756823

Address: 17 NOSTRAND PLACE, YONKERS, NY, United States, 10701

Registration date: 11 Mar 1982 - 25 Mar 1992

Entity number: 756726

Address: R1 BOX 338, WARWICK, NY, United States, 10990

Registration date: 11 Mar 1982 - 25 Mar 1992

Entity number: 756716

Address: BOX 125E, NEW HAMPTON, NY, United States, 10958

Registration date: 11 Mar 1982 - 30 May 1984

Entity number: 756480

Address: 346 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 10 Mar 1982 - 03 May 1985

Entity number: 756350

Address: P. O. BOX 2129, NEWBURGH, NY, United States, 12550

Registration date: 10 Mar 1982

Entity number: 755863

Address: 41 BRIDGE ST., FLORIDA, NY, United States, 10921

Registration date: 09 Mar 1982 - 24 Dec 1991

Entity number: 756287

Address: 350 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1982

Entity number: 755811

Address: 26 WEST ST., NEWBURGH, NY, United States, 12550

Registration date: 08 Mar 1982 - 23 Apr 1986