Business directory in New York Orange - Page 1951

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 104580 companies

Entity number: 670331

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

Registration date: 15 Dec 1981 - 26 Jun 1996

Entity number: 670276

Address: 24 WOODWOOD ROAD, SLATE HILL, NY, United States

Registration date: 15 Dec 1981 - 02 Mar 1998

Entity number: 716694

Address: PO BOX 84, MAYBROOK, NY, United States, 12543

Registration date: 14 Dec 1981 - 16 Feb 2017

Entity number: 716693

Address: 217 HUDSON ST., CORNWALLONHUDSON, NY, United States, 12520

Registration date: 14 Dec 1981 - 23 Sep 1992

Entity number: 713463

Address: 518 EAST MAIN ST., MIDDLETON, NY, United States, 10940

Registration date: 14 Dec 1981 - 24 Mar 1993

Entity number: 700998

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

Registration date: 14 Dec 1981 - 27 Sep 1995

Entity number: 705499

Registration date: 11 Dec 1981 - 11 Dec 1981

Entity number: 705432

Address: 105 SPORAT ST., MIDDLETOWN, NY, United States, 10940

Registration date: 11 Dec 1981 - 29 Sep 1993

Entity number: 705266

Address: P.O. BOX 100, BROOKLYN, NY, United States, 11211

Registration date: 11 Dec 1981 - 23 Sep 1992

Entity number: 696166

Address: PO BOX 334, CORNWALLONHUDSON, NY, United States, 12520

Registration date: 10 Dec 1981 - 01 Aug 1984

Entity number: 692950

Address: & LEVINE, 436 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Registration date: 10 Dec 1981 - 20 Apr 1989

Entity number: 739181

Address: PO BOX 156, TUXEDO, NY, United States, 10987

Registration date: 07 Dec 1981 - 24 Mar 1993

Entity number: 739073

Address: PO BOX 1149, NEWBURGH, NY, United States, 12551

Registration date: 07 Dec 1981 - 14 Nov 2017

Entity number: 738835

Address: 47 SOUTH PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 07 Dec 1981 - 23 Sep 1992

Entity number: 738821

Address: 200 EAST END AVE., NEW YORK, NY, United States, 10028

Registration date: 07 Dec 1981 - 29 Sep 1993

Entity number: 738840

Address: P.O. BOX 323, 204 HOMESTEAD AVENUE, MAYBROOK, NY, United States, 12543

Registration date: 07 Dec 1981

Entity number: 739284

Address: P. O. BOX 277, VAILS GATE, NY, United States, 12584

Registration date: 04 Dec 1981 - 24 Mar 1993

Entity number: 739239

Address: P.O. BOX 988, FORT MONTGOMERY, NY, United States, 10922

Registration date: 03 Dec 1981 - 13 May 1998

Entity number: 738585

Address: 29 ROE AVE., CORNWALL, NY, United States, 12520

Registration date: 03 Dec 1981 - 29 Sep 1993

Entity number: 738548

Address: & GELMAN, 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 03 Dec 1981 - 27 Sep 1995

Entity number: 738369

Address: RD 1 ROUTE 17M, BOX 6, MONTGOMERY, NY, United States, 12549

Registration date: 02 Dec 1981 - 27 Nov 1984

Entity number: 738291

Address: 39 BIRCHWOOD DR., NEW WINDSOR, NY, United States, 12550

Registration date: 02 Dec 1981 - 23 Sep 1992

Entity number: 738212

Address: 158 ORNAGE AVE., WALDEN, NY, United States, 12586

Registration date: 02 Dec 1981 - 23 Sep 1992

Entity number: 738182

Address: P. O. BOX 411, GOSHEN, NY, United States, 10924

Registration date: 02 Dec 1981 - 02 Aug 1983

RUFCO INC. Inactive

Entity number: 738107

Registration date: 01 Dec 1981 - 01 Dec 1981

Entity number: 737849

Address: PO BOX 6074, STEWART AIRPORT, NEWBURGH, NY, United States, 12550

Registration date: 01 Dec 1981 - 24 Mar 1993

Entity number: 737695

Address: 88 INWOOD DR., MIDDLETOWN, NY, United States, 10940

Registration date: 30 Nov 1981 - 25 Mar 1992

Entity number: 737563

Address: ROUTE 32, NEW WINDSOR, NY, United States, 12550

Registration date: 30 Nov 1981 - 23 Sep 1992

Entity number: 737476

Address: JERSEY AVE. (NO NUMBER), GREENWOOD LAKE, NY, United States, 10925

Registration date: 30 Nov 1981 - 24 Mar 1993

Entity number: 737419

Address: 299 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 30 Nov 1981 - 24 Mar 1993

Entity number: 737279

Address: P.O. BOX 816, LONG MEADOW RD., TUXEDO, NY, United States, 10987

Registration date: 27 Nov 1981 - 24 Mar 1993

Entity number: 737219

Address: 39 BORADWAY, SUITE 2807, NEW YORK, NY, United States, 10006

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 737098

Address: 264 RT 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Nov 1981 - 16 May 2013

Entity number: 736736

Address: 117WASHINGTON TERRACE, NEWBURGH, NY, United States, 12550

Registration date: 25 Nov 1981 - 24 Mar 1993

Entity number: 736883

Address: 73 BALMVILLE RD., NEWBURGH, NY, United States, 12550

Registration date: 25 Nov 1981

Entity number: 736546

Address: 238 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 24 Nov 1981 - 24 Mar 1993

Entity number: 736394

Address: 1 PIERCES RD., NEWBURGH, NY, United States, 12550

Registration date: 24 Nov 1981 - 23 Sep 1992

Entity number: 736112

Address: 20 GRAN ST., GOSHEN, NY, United States, 10924

Registration date: 23 Nov 1981 - 23 Sep 1992

Entity number: 736025

Address: 1537 ROUTE 208, WASHINGTONVILLE, NY, United States, 10992

Registration date: 23 Nov 1981 - 25 Jun 2003

Entity number: 735982

Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 23 Nov 1981 - 26 Jun 2002

Entity number: 735939

Registration date: 23 Nov 1981 - 23 Nov 1981

Entity number: 735861

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

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735859

Address: 864 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Nov 1981 - 23 Jun 1993

Entity number: 735858

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

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735857

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

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735856

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

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735855

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

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735854

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

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735853

Address: 864 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Nov 1981 - 23 Sep 1992

Entity number: 735852

Address: 864 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Nov 1981 - 23 Sep 1992