Business directory in New York Orange - Page 1953

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: 729727

Address: 13 PRINCESS LANE, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1981 - 25 Mar 1992

Entity number: 729724

Address: 807 BROADWAY, PO BOX 2265, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1981 - 29 Sep 1993

Entity number: 729662

Address: 190 CAESAR'S LANE, NEW WINDSOR, NY, United States, 12553

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729600

Address: 313 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1981

Entity number: 728637

Address: R.D. #1, BOX 488, MONTGOMERY, NY, United States, 12549

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728572

Registration date: 19 Oct 1981 - 19 Oct 1981

Entity number: 728562

Address: 32 RENSREW DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Oct 1981 - 25 Mar 1992

Entity number: 728684

Address: 110 MERLINE AVE, NEW WINDSOR, NY, United States, 12553

Registration date: 19 Oct 1981

Entity number: 728503

Address: 4 MAPLE LANE, MONROE, NY, United States, 10950

Registration date: 16 Oct 1981 - 17 Dec 1984

Entity number: 728403

Address: 568 OLD MOUNTAIN RD., PORT JERVIS, NY, United States, 12771

Registration date: 16 Oct 1981 - 20 Jun 2019

Entity number: 728380

Address: 45 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 16 Oct 1981 - 25 Jan 2012

Entity number: 728313

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

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728101

Address: PO BOX 849, MESA, AZ, United States, 85201

Registration date: 15 Oct 1981 - 27 Sep 1995

Entity number: 728218

Address: 3 VAN BUREN DR., MONROE, NY, United States, 10950

Registration date: 15 Oct 1981

Entity number: 727824

Address: 200 ORIOLE DRIVE, MONTGOMERY, NY, United States, 12549

Registration date: 14 Oct 1981 - 23 Sep 1992

Entity number: 727696

Address: 16 HIGHLAND AVE, WARWICK, NY, United States, 10990

Registration date: 13 Oct 1981 - 23 Dec 1992

Entity number: 727740

Address: 3621 ROUTE 94, HAMBURG, NJ, United States, 07419

Registration date: 13 Oct 1981

Entity number: 727529

Address: SHERRY LANE, GOSHEN, NY, United States, 10924

Registration date: 09 Oct 1981 - 27 Sep 1995

Entity number: 727367

Address: 180 E. POST RD., WHITE PLAINS, NY, United States, 10601

Registration date: 09 Oct 1981 - 23 Sep 1992

Entity number: 727299

Address: 805 CLIFTON AVE, CLIFTON, NJ, United States, 07013

Registration date: 08 Oct 1981 - 25 Mar 1992

Entity number: 726721

Address: 10 ST. JOHN ST, P.O. BOX 844, MONTICELLO, NY, United States, 12701

Registration date: 06 Oct 1981 - 25 Mar 1992

Entity number: 726661

Address: P.O. BOX 310, 34 GROVE ST, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Oct 1981 - 25 Mar 1992

Entity number: 726462

Address: PO BOX 916, PORT JERVIS, NY, United States, 12771

Registration date: 06 Oct 1981

Entity number: 726655

Address: C/O GEORGE A AUGUSTIN, 42 WALDWEG DR, SPARROWBUSH, NY, United States, 12780

Registration date: 06 Oct 1981

Entity number: 726453

Address: 92 MAIN ST, CHESTER, NY, United States, 00000

Registration date: 05 Oct 1981 - 26 Oct 2016

Entity number: 726449

Registration date: 05 Oct 1981 - 05 Oct 1981

Entity number: 726424

Address: 66 EISENHOWER DR., MIDDLETOWN, NY, United States, 10940

Registration date: 05 Oct 1981 - 23 Sep 1992

Entity number: 726302

Address: 11 CHARLES ST., PORT JERVIS, NY, United States, 12771

Registration date: 05 Oct 1981 - 27 Dec 2000

Entity number: 726279

Address: 9-11 PINE ST., WALDEN, NY, United States

Registration date: 05 Oct 1981 - 23 Sep 1992

Entity number: 726270

Address: 3 FORESTER AVE, WARWICK, NY, United States, 10990

Registration date: 05 Oct 1981 - 08 Jan 2014

Entity number: 726233

Address: 50 MAIN ST., PO BOX 427, WALDEN, NY, United States, 12586

Registration date: 05 Oct 1981 - 25 Mar 1992

Entity number: 725944

Address: 310 WINDSOR AVENUE, ROUTE 32, NEW WINDSOR, NY, United States, 12553

Registration date: 02 Oct 1981 - 25 Sep 1995

Entity number: 725930

Registration date: 02 Oct 1981 - 02 Oct 1981

Entity number: 725920

Address: 62 WEBB RD, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Oct 1981 - 03 Feb 1983

Entity number: 725824

Address: DOLSON TOWN RD., MIDDLETOWN, NY, United States, 10904

Registration date: 01 Oct 1981 - 23 Sep 1992

Entity number: 725725

Address: 298 MAIN ST., HIGHLAND FALLS, NY, United States, 10928

Registration date: 01 Oct 1981 - 20 Nov 1987

Entity number: 725696

Address: PO BOX 300, CORNWALL, NY, United States, 12518

Registration date: 01 Oct 1981 - 25 Mar 1992

Entity number: 725181

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

Registration date: 29 Sep 1981 - 27 Dec 1995

Entity number: 725117

Address: PO BOX 1842, GREENWOOD LAKE, NY, United States, 10925

Registration date: 29 Sep 1981 - 29 Dec 1999

Entity number: 725113

Address: P.O. BOX 789, NEWBURGH, NY, United States, 12550

Registration date: 29 Sep 1981 - 29 Jul 2005

Entity number: 725221

Address: 65 CLANCY AVENUE, NEW WINDSOR, NY, United States, 12553

Registration date: 29 Sep 1981

Entity number: 724963

Registration date: 28 Sep 1981 - 28 Sep 1981

Entity number: 724818

Address: 105 SHERWOOD DR. S., MIDDLETOWN, NY, United States, 10940

Registration date: 28 Sep 1981 - 25 Mar 1992

Entity number: 724494

Address: PO BOX 265, NEWBURGH, NY, United States, 12550

Registration date: 24 Sep 1981 - 28 Sep 1994

Entity number: 724439

Address: 417 BEAVER RD, NEW WINDSOR, NY, United States, 12550

Registration date: 24 Sep 1981 - 02 May 1989

Entity number: 724349

Address: 28 QUICKWAY RD, MONROE, NY, United States, 10950

Registration date: 24 Sep 1981 - 23 Sep 1992

Entity number: 724443

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Sep 1981

Entity number: 724122

Registration date: 23 Sep 1981 - 23 Sep 1981

Entity number: 724079

Registration date: 23 Sep 1981 - 23 Sep 1981

Entity number: 723930

Address: 404 FIRST ST., NEWBURGH, NY, United States, 12550

Registration date: 22 Sep 1981