Business directory in New York Orange - Page 1964

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: 666515

Address: P.O. BOX 441, GOSHEN, NY, United States, 10924

Registration date: 16 Dec 1980

Entity number: 659316

Address: 618 ROUTE 9W NORTH, NEWBURGH, NY, United States, 12550

Registration date: 15 Dec 1980 - 23 Sep 1992

Entity number: 657094

Address: RD 1, BOX 258, PINE BUSH, NY, United States, 12566

Registration date: 12 Dec 1980 - 28 Oct 2009

Entity number: 651565

Address: 46 MAIN ST., WARWICK, NY, United States, 10990

Registration date: 12 Dec 1980 - 24 Mar 1993

Entity number: 656728

Address: ROUTE 9W, PO BOX 990, FORT MONTGOMERY, NY, United States, 10922

Registration date: 12 Dec 1980

Entity number: 647368

Address: % WILLIAM KARAMITIS, 120 NORTH ST. BOX 3086, MIDDLETOWN, NY, United States, 10940

Registration date: 11 Dec 1980 - 01 Apr 1994

Entity number: 645528

Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 11 Dec 1980 - 24 Mar 1993

Entity number: 639507

Registration date: 11 Dec 1980 - 11 Dec 1980

Entity number: 636901

Address: 52 SHELLEY COURT, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Dec 1980 - 24 Dec 1991

Entity number: 635983

Address: RD ROUTE 17K, WALDEN, NY, United States, 12586

Registration date: 10 Dec 1980 - 06 Apr 1984

Entity number: 635224

Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10176

Registration date: 10 Dec 1980 - 23 Jun 1993

Entity number: 632525

Address: TWO GREENWICH PLAZA, GREENWICH, CT, United States, 06830

Registration date: 09 Dec 1980 - 03 Jan 1989

Entity number: 629932

Address: 125 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Dec 1980 - 20 May 1992

Entity number: 627800

Address: R.D. #2, DISTILLERY RD, WARWICK, NY, United States

Registration date: 09 Dec 1980 - 27 Sep 1995

Entity number: 627543

Address: 153 W MAIN ST, GOSHEN, NY, United States, 10924

Registration date: 09 Dec 1980 - 23 Dec 1992

Entity number: 623527

Address: 24 FRONT STREET, PORT JERVIS, NY, United States, 12771

Registration date: 09 Dec 1980 - 13 Feb 2015

Entity number: 618728

Address: SKYLINE TRAIL, NO STREET NUMBER, CORNWALL, NY, United States, 12577

Registration date: 08 Dec 1980 - 23 Sep 1992

Entity number: 616892

Address: 146 UNION ST, MONTGOMERY, NY, United States, 12549

Registration date: 08 Dec 1980 - 23 Sep 1992

Entity number: 605520

Address: PO BOX 2751, NEWBURGH, NY, United States, 12550

Registration date: 05 Dec 1980 - 23 Dec 1992

Entity number: 612311

Address: 60 ERIE ST, GOSHEN, NY, United States, 10924

Registration date: 05 Dec 1980

Entity number: 667518

Address: 1 HARRIMAN SQ, GOSHEN, NY, United States, 10924

Registration date: 04 Dec 1980 - 23 Sep 1992

Entity number: 609060

Address: KINGS HIGHWAY, NO STREET NUMBER, SUGARLOAF, NY, United States

Registration date: 04 Dec 1980 - 27 Jun 2001

Entity number: 602885

Address: 16 WILLOW PARKWAY, NEW WINDSOR, NY, United States, 12550

Registration date: 04 Dec 1980 - 23 Sep 1992

Entity number: 667455

Address: WOOD RD BOX 437, CHESTER, NY, United States, 10918

Registration date: 03 Dec 1980 - 23 Sep 1992

Entity number: 667414

Address: MOUNT EVE RD, R.D. 2, GOSHEN, NY, United States, 10924

Registration date: 03 Dec 1980 - 26 Jun 1996

Entity number: 667389

Registration date: 03 Dec 1980 - 31 Dec 1980

Entity number: 667348

Address: ROUTE 6 & 17M, P.O. BOX 519, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Dec 1980 - 26 Oct 2016

Entity number: 667266

Registration date: 03 Dec 1980 - 03 Dec 1980

Entity number: 667245

Address: 167 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 03 Dec 1980 - 06 Nov 1996

Entity number: 667244

Address: 70 FULTON ST, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Dec 1980 - 23 Dec 1992

Entity number: 666878

Registration date: 02 Dec 1980 - 02 Dec 1980

Entity number: 666843

Address: 122 EDGEWOOD DRIVE, CENTRAL VALLEY, NY, United States, 10917

Registration date: 01 Dec 1980 - 24 Mar 1993

Entity number: 666841

Address: 42 ESTRADA RD, CENTRAL VALLEY, NY, United States, 10917

Registration date: 01 Dec 1980 - 23 Sep 1992

Entity number: 666686

Address: P.O. BOX 565, NEWBURGH, NY, United States, 12550

Registration date: 01 Dec 1980 - 23 Sep 1992

Entity number: 666050

Address: 654 MADISON AVE, NEW YORK, NY, United States, 10021

Registration date: 26 Nov 1980 - 23 Sep 1992

Entity number: 666027

Address: 397-A MERRITT RD, WEST POINT, NY, United States, 10996

Registration date: 26 Nov 1980

Entity number: 665803

Address: 20 MARIE LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Nov 1980 - 05 Jun 1985

Entity number: 665425

Address: 106 HOLIDAY PARK, NEWBURGH, NY, United States, 12550

Registration date: 25 Nov 1980 - 24 Mar 1993

Entity number: 665421

Address: P.O. BOX 514, TUXEDO, NY, United States, 10987

Registration date: 25 Nov 1980 - 27 Sep 1995

Entity number: 665361

Address: 145 S. WILLIAM ST, NEWBURGH, NY, United States, 12550

Registration date: 24 Nov 1980 - 18 Mar 2013

Entity number: 665294

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

Registration date: 24 Nov 1980 - 23 Feb 2009

Entity number: 665349

Address: 117 MILL STREET, NEWBURGH, NY, United States, 12550

Registration date: 24 Nov 1980

Entity number: 664770

Address: 127 UNION ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 21 Nov 1980 - 23 Sep 1992

Entity number: 664600

Address: 629 STATE RT 17K, MONTGOMERY, NY, United States, 12549

Registration date: 21 Nov 1980 - 25 Jan 2012

Entity number: 664433

Address: 47 HIGH RIDGE ROAD, MONROE, NY, United States, 10950

Registration date: 20 Nov 1980 - 23 Sep 1992

Entity number: 664344

Address: NO ST.# JERSEY AVE., GREENWOOD LAKE, NY, United States

Registration date: 20 Nov 1980 - 23 Sep 1992

Entity number: 664218

Address: ORANGE PLAZA MALL, MIDDLETOWN, NY, United States, 10940

Registration date: 20 Nov 1980 - 24 Mar 1993

Entity number: 664211

Address: 129 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 20 Nov 1980 - 24 Jun 1998

Entity number: 664150

Registration date: 20 Nov 1980 - 20 Nov 1980

Entity number: 664103

Address: P.O. BOX 4277, 219 QUASSAICK AVE., NEW WINDSOR, NY, United States, 12550

Registration date: 20 Nov 1980 - 26 Jun 1991