Business directory in New York Orange - Page 1958

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: 701284

Address: 186 ROUTE 9-W, NEW WINDSOR, NY, United States, 12550

Registration date: 21 May 1981

Entity number: 701070

Address: 2 UNDERHILL ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 20 May 1981 - 07 Apr 1983

Entity number: 701060

Address: 53 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 20 May 1981 - 26 Mar 1987

Entity number: 700931

Address: 327 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 20 May 1981 - 30 Jun 2004

Entity number: 700851

Registration date: 20 May 1981 - 20 May 1981

Entity number: 700910

Address: 320 Rt. 211 W, Middletown, NY, United States, 10940

Registration date: 20 May 1981

Entity number: 700551

Address: OLD ROUTE 17, FAIR OAKS, MIDDLETOWN, NY, United States, 10940

Registration date: 19 May 1981 - 26 Mar 2003

Entity number: 700530

Address: 54 WALLKILL AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 19 May 1981 - 06 Jul 1983

Entity number: 700272

Registration date: 18 May 1981 - 18 May 1981

Entity number: 699687

Registration date: 14 May 1981 - 14 May 1981

Entity number: 699314

Address: 78 COUNTY LINE ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 13 May 1981 - 25 Mar 1992

Entity number: 699122

Address: 49 S. MAIN ST., SUITE 205, SPRING VALLEY, NY, United States, 10977

Registration date: 12 May 1981 - 03 Feb 1988

Entity number: 698843

Address: BOX 552, MONTICELLO, NY, United States, 12701

Registration date: 11 May 1981 - 25 Mar 1992

Entity number: 698833

Address: 49 GARDNERTOWN RD, NEWBURGH, NY, United States, 12550

Registration date: 11 May 1981 - 25 Mar 1992

Entity number: 698517

Address: 165 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771

Registration date: 08 May 1981 - 25 Mar 1992

Entity number: 698495

Address: GATEWAY ONE, NEWARK, NJ, United States, 07102

Registration date: 08 May 1981 - 28 Dec 1994

Entity number: 698137

Address: 14 ROBERTS STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 07 May 1981 - 25 Mar 1992

Entity number: 697940

Address: 16 ANN PLACE, MONROE, NY, United States, 10950

Registration date: 06 May 1981 - 03 Mar 1994

Entity number: 697936

Address: ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 06 May 1981 - 26 Jun 1991

Entity number: 697836

Address: 5 NORTH MONTGOMERY ST., WALDEN, NY, United States, 12586

Registration date: 06 May 1981 - 25 Mar 1992

Entity number: 697609

Address: RD #3, SEWARD HWY., WARWICK, NY, United States

Registration date: 05 May 1981 - 23 Dec 1992

Entity number: 697458

Address: 117 EVERETT ROAD, CAMPBELL HALL, NY, United States

Registration date: 05 May 1981 - 26 Jun 1996

Entity number: 697364

Address: GLENN ROUND RD., ROCK TAVERN, NY, United States, 12575

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697356

Address: 50 BROADWAY, HAWTHORNE, NY, United States, 10532

Registration date: 05 May 1981 - 09 Jul 2003

Entity number: 697263

Address: 14 ROBERTS ST, MIDDLETOW, NY, United States, 10940

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697140

Address: 10 COLUMBUS CIRCLE, ROOM 2255, NEW YORK, NY, United States, 10019

Registration date: 04 May 1981 - 24 Dec 1991

Entity number: 697060

Address: 126 COTTAGE ST., MIDDLETOWN, NY, United States, 10940

Registration date: 04 May 1981 - 08 May 2006

DIAMIC INC. Inactive

Entity number: 697037

Address: RT. 207, BOX 470, GOSHEN, NY, United States, 10924

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 697033

Address: PO BOX 598, OTISVILLE, NY, United States, 10963

Registration date: 04 May 1981 - 24 Mar 1993

Entity number: 696828

Address: 63 WHEELER AVE, WARWICK, NY, United States, 10990

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 696711

Address: 14 ROBERTS ST, MIDDLETOWN, NY, United States, 10940

Registration date: 01 May 1981 - 25 Mar 1992

Entity number: 696649

Address: P.O. BOX 638, MIDDLETOWN, NY, United States, 10940

Registration date: 01 May 1981 - 28 Dec 1994

Entity number: 696610

Address: 55 MAIN STREET, PINE BUSH, NY, United States, 12566

Registration date: 01 May 1981

Entity number: 696410

Address: ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Registration date: 30 Apr 1981 - 05 May 2000

Entity number: 696381

Address: ROUTE 17, TUXEDO, NY, United States, 10987

Registration date: 30 Apr 1981 - 24 Dec 1991

Entity number: 696092

Address: PROSPECT RD, NO STREET NUMBER, BLOOMING GROVE, NY, United States, 10914

Registration date: 30 Apr 1981 - 24 Dec 1991

Entity number: 696028

Address: BOX 939, NEW HAMPTON, NY, United States, 10958

Registration date: 29 Apr 1981 - 26 Jun 1991

XES INC. Inactive

Entity number: 695852

Address: 202 SOUTH PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 1981 - 26 Jun 1991

Entity number: 695924

Address: 282 DUPONT AVE., NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 1981

Entity number: 695614

Registration date: 28 Apr 1981 - 28 Apr 1981

Entity number: 695386

Address: R. D. I, BOX 295, NEW HAMPTON, NY, United States, 10958

Registration date: 27 Apr 1981 - 26 Jun 1991

Entity number: 695177

Address: 152 MAIN ST., PO BOX 12, GOSHEN, NY, United States, 10924

Registration date: 24 Apr 1981 - 26 Jun 1991

Entity number: 694685

Address: RD #2 BOX 144, MALONEY LANE, GOSHEN, NY, United States, 10924

Registration date: 22 Apr 1981 - 06 Dec 1993

Entity number: 694358

Address: 7 MOUNTAIN AVE, PORT JERVIS, NY, United States, 12771

Registration date: 21 Apr 1981 - 25 Mar 1992

Entity number: 694458

Address: PO BOX 99, NEW HAMPTON, NY, United States, 10958

Registration date: 21 Apr 1981

Entity number: 693984

Address: (NO NUMBER) WEST, SEARSVILLE ROAD, MONTGOMERY, NY, United States

Registration date: 20 Apr 1981 - 29 Sep 1993

Entity number: 693825

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

Registration date: 17 Apr 1981 - 24 Mar 1993

Entity number: 693824

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

Registration date: 17 Apr 1981 - 24 Mar 1993

Entity number: 693626

Address: 44 GALLOWAY RD., WARWICK, NY, United States, 10990

Registration date: 17 Apr 1981 - 29 Sep 1993

Entity number: 693905

Address: STUART AMES, 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153

Registration date: 17 Apr 1981