Business directory in New York Orange - Page 1954

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: 732865

Address: 26 LIBERTY STREET, NEWBURGH, NY, United States, 12550

Registration date: 09 Nov 1981 - 29 Dec 1999

Entity number: 732786

Address: ONE HARRIMAN SQ., GOSHEN, NY, United States, 10924

Registration date: 09 Nov 1981 - 30 Nov 1984

Entity number: 732739

Address: BOX 82, NEWBURGH, NY, United States, 12551

Registration date: 09 Nov 1981 - 23 Sep 1992

Entity number: 732738

Address: BOX 82, NEWBURGH, NY, United States, 12551

Registration date: 09 Nov 1981 - 23 Sep 1992

Entity number: 732723

Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Nov 1981 - 29 Sep 1988

Entity number: 732631

Address: RIVER RD, NEWBURGH, NY, United States, 12550

Registration date: 09 Nov 1981

Entity number: 732521

Address: PO BOX 142, PROSPECT RD., BLOOMING GROVE, NY, United States, 10914

Registration date: 06 Nov 1981 - 24 Dec 1991

Entity number: 732427

Address: 10 CHATHAM ROAD, MONROE, NY, United States, 10950

Registration date: 06 Nov 1981 - 23 Jun 1993

Entity number: 732391

Address: RESEVOIR RD., GOSHEN, NY, United States, 10924

Registration date: 06 Nov 1981 - 28 Jul 1987

Entity number: 732310

Registration date: 06 Nov 1981 - 06 Nov 1981

Entity number: 732290

Address: 85 MOUNTAIN AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 06 Nov 1981 - 24 Mar 1993

Entity number: 732319

Address: 68 EUCLID AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 06 Nov 1981

Entity number: 731950

Address: 17 M SOUTH ST., GOSHEN, NY, United States, 10924

Registration date: 05 Nov 1981 - 29 Oct 1993

Entity number: 731871

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 05 Nov 1981 - 23 Sep 1992

Entity number: 731750

Registration date: 04 Nov 1981 - 04 Nov 1981

Entity number: 731674

Address: 70 RT. 9W, LOT 17, NEW WINDSOR, NY, United States, 12553

Registration date: 04 Nov 1981

Entity number: 731399

Address: INDUSTRIAL DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Nov 1981 - 24 Mar 1993

Entity number: 731142

Address: 540 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 1981 - 11 Dec 2023

Entity number: 731088

Address: RT. 17, PO BOX 656, TUXEDO, NY, United States, 10987

Registration date: 30 Oct 1981 - 25 Mar 1992

Entity number: 730873

Address: 744 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 1981 - 24 Apr 2014

Entity number: 730705

Registration date: 29 Oct 1981 - 29 Oct 1981

Entity number: 730552

Address: P.O. BOX 422, SUSSEX, NJ, United States, 07461

Registration date: 28 Oct 1981 - 28 Sep 1994

Entity number: 730382

Address: P.O. BOX 277, GOLDEN HILL AVE, GOSHEN, NY, United States, 10924

Registration date: 28 Oct 1981 - 25 Mar 1992

Entity number: 730305

Address: 21 FULTON ST., MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1981 - 23 Sep 1992

Entity number: 730252

Address: 80 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1981 - 26 Jun 1996

Entity number: 730351

Address: 175 S MONTGOMERY ST, WALDEN, NY, United States, 12586

Registration date: 27 Oct 1981

Entity number: 730142

Address: 7 CARRIAGE LANE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 26 Oct 1981

Entity number: 729983

Address: 18 ROOSA ROAD, WALLKILL, NY, United States, 12589

Registration date: 23 Oct 1981 - 28 Oct 2009

Entity number: 729960

Address: 17 GREENWAY TERRACE, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Oct 1981 - 25 Mar 1992

Entity number: 729835

Address: 27 COLONY DR., MONROE, NY, United States, 10950

Registration date: 23 Oct 1981 - 25 Mar 1992

Entity number: 729769

Address: 21 MINISINK AVE., PORT JERVIS, NY, United States, 12771

Registration date: 22 Oct 1981 - 23 Sep 1992

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