Business directory in New York Orange - Page 1959

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: 693578

Address: 210 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Apr 1981 - 26 Jun 1991

Entity number: 693531

Address: RD 4 BOX 531, MONROE, NY, United States, 10950

Registration date: 16 Apr 1981 - 24 Dec 1991

Entity number: 693347

Address: 229 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Apr 1981 - 25 Mar 1992

Entity number: 693249

Address: ROUTE 94, NEW MILFORD, NY, United States, 10959

Registration date: 16 Apr 1981 - 24 Jun 2002

Entity number: 692882

Address: PO BOX 788, NEWBURGH, NY, United States, 12551

Registration date: 14 Apr 1981 - 25 Mar 1992

Entity number: 692879

Address: P.O. BOX 421, CORNWALLONHUDSON, NY, United States, 12520

Registration date: 14 Apr 1981 - 24 Jun 1992

Entity number: 692678

Address: SARAH WELLS TRAIL, CAMPBELL HALL, NY, United States

Registration date: 14 Apr 1981 - 26 Jun 1991

Entity number: 692643

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

Registration date: 14 Apr 1981 - 25 Mar 1992

Entity number: 692611

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

Registration date: 14 Apr 1981 - 25 Mar 1992

Entity number: 692576

Address: 2 EDGEWATER DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Apr 1981 - 02 Sep 2014

Entity number: 692626

Address: 46 MAIN STREET, WARWICK, NY, United States, 10990

Registration date: 14 Apr 1981

Entity number: 692737

Address: PO BOX 291, GOSHEN, NY, United States, 10924

Registration date: 14 Apr 1981 - 20 Nov 2024

Entity number: 692374

Address: 650 FIFTH AVE, NEW YORK, NY, United States, 10019

Registration date: 13 Apr 1981 - 25 Mar 1992

Entity number: 692199

Address: 1 BAKER ST., OTISVILLE, NY, United States

Registration date: 10 Apr 1981 - 26 Oct 2011

Entity number: 691983

Address: 10 SILVERLAKE SCOTCHTOWN, ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Apr 1981 - 13 Apr 1988

Entity number: 691864

Address: ONE LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 09 Apr 1981 - 29 Dec 1999

Entity number: 691773

Address: 154 WEST BOSTON POST RD., MAMARONECK, NY, United States, 10543

Registration date: 09 Apr 1981 - 26 Jun 1991

THRACE INC. Inactive

Entity number: 691621

Address: 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 08 Apr 1981 - 25 Mar 1992

Entity number: 691588

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

Registration date: 08 Apr 1981 - 25 Mar 1992

Entity number: 691586

Address: ET AL, POB 2280, 427 LITTLE BRITAIN RD., NEWBURGH, NY, United States, 12550

Registration date: 08 Apr 1981 - 16 Oct 1992

Entity number: 691546

Address: 1019 PARK ST, PEEKSKILL, NY, United States, 10566

Registration date: 08 Apr 1981 - 25 Mar 1992

Entity number: 691494

Address: 135 SNOW BUNTING COURT, MONTGOMERY, NY, United States, 12549

Registration date: 08 Apr 1981 - 27 Jul 1994

Entity number: 691407

Address: 2004 ROUTE 17M, GOSHEN, NY, United States, 10924

Registration date: 08 Apr 1981 - 15 Oct 2001

Entity number: 691403

Address: WATER WHEEL DR, MONTGOMERY, NY, United States

Registration date: 08 Apr 1981 - 24 Mar 1993

Entity number: 691219

Address: 159 GRAND ST, NEWBURGH, NY, United States, 12550

Registration date: 08 Apr 1981 - 25 Mar 1992

Entity number: 691439

Address: WINDERMER AVE, & OAK ST, GREENWOOD, NY, United States

Registration date: 08 Apr 1981

Entity number: 691019

Registration date: 07 Apr 1981 - 07 Apr 1981

Entity number: 690944

Address: PO BOX 152, SALIBURY MILLS, NY, United States, 12577

Registration date: 07 Apr 1981 - 26 Jun 1991

Entity number: 690927

Address: 287B MURRAY DRIVE, CHESTER, NY, United States, 10918

Registration date: 07 Apr 1981 - 24 Mar 1993

Entity number: 690878

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

Registration date: 07 Apr 1981 - 16 May 2018

Entity number: 691080

Address: 746 CO RTE 49, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Apr 1981

Entity number: 690812

Registration date: 06 Apr 1981 - 06 Apr 1981

Entity number: 690799

Address: 9 SUNSET ROAD, MIDDLEHOPE, NY, United States, 12550

Registration date: 06 Apr 1981 - 26 Jun 1991

Entity number: 690577

Address: 7 MILLPOND PARKWAY, MONROE, NY, United States, 10950

Registration date: 06 Apr 1981 - 25 Mar 1992

Entity number: 690574

Address: 108 NEW HEMPSTEAD RD., POB 69, NEW CITY, NY, United States, 10956

Registration date: 06 Apr 1981 - 23 Dec 1992

Entity number: 690736

Address: 441 COUNTY ROUTE 56, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Apr 1981

Entity number: 690475

Address: P.O. BOX 60, GOSHEN, NY, United States, 10924

Registration date: 03 Apr 1981 - 26 Jun 2002

Entity number: 690328

Address: 9 LOCUST ST, SPRING VALLEY, NY, United States, 10977

Registration date: 03 Apr 1981 - 24 Dec 1991

Entity number: 690108

Address: 10 RUMSEY ST., PORT JERVIS, NY, United States, 12771

Registration date: 02 Apr 1981

Entity number: 689775

Address: 382 PULASKI HIGHWAY, GOSHEN, NY, United States, 10924

Registration date: 01 Apr 1981 - 29 Jun 2010

Entity number: 689640

Registration date: 01 Apr 1981 - 01 Apr 1981

Entity number: 689716

Address: QUARRY RD., BOX 59, GOSHEN, NY, United States, 10924

Registration date: 01 Apr 1981

Entity number: 689713

Address: p.o. box 3007, 203-213 wickham avenue suite 106, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Apr 1981

Entity number: 689138

Address: PO BOX 357, WARWICK, NY, United States, 10992

Registration date: 30 Mar 1981 - 26 Jun 1991

Entity number: 689085

Address: 795 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 30 Mar 1981 - 25 Mar 1992

Entity number: 688743

Address: 2 LONG VIEW LANE, MIDDLETOWN, NY, United States, 10904

Registration date: 27 Mar 1981 - 26 Jun 1991

Entity number: 688606

Address: 60 ERIE ST, P.O. BOX 308, GOSHEN, NY, United States, 10924

Registration date: 27 Mar 1981 - 23 Dec 1992

Entity number: 688548

Address: 19 HAXHURST RD., MONROE, NY, United States, 10950

Registration date: 27 Mar 1981 - 24 Dec 1991

Entity number: 688538

Address: 6 SHEPARD ROAD, WARWICK, NY, United States, 10990

Registration date: 27 Mar 1981 - 25 Sep 1991

Entity number: 688508

Address: 204 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 1981 - 28 May 1982