Business directory in New York Orange - Page 1966

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: 658558

Address: BOX 63, BULLVILLE, NY, United States, 10915

Registration date: 23 Oct 1980 - 29 Sep 1993

Entity number: 658537

Address: MAIN ST, NO STREET NUMBERS, PINE BUSH, NY, United States, 12566

Registration date: 23 Oct 1980 - 25 Mar 1992

Entity number: 658425

Address: STONE BRIDGE ST, MONROE, NY, United States

Registration date: 23 Oct 1980 - 25 Mar 1992

Entity number: 658140

Address: 10 SNOWDEN DR, WALDEN, NY, United States, 12586

Registration date: 22 Oct 1980 - 25 Mar 1992

Entity number: 658033

Address: 126 FRONT ST, PORT JERVIS, NY, United States, 12771

Registration date: 21 Oct 1980 - 23 Sep 1992

Entity number: 657797

Address: 31 MAIN STREET, BOX 100, WARWICK, NY, United States, 10990

Registration date: 21 Oct 1980 - 04 Jan 2002

Entity number: 657779

Address: SQUIRE VILLAGE SHOP CTR, NEW WINDSOR, NY, United States, 12550

Registration date: 21 Oct 1980 - 02 Feb 1996

Entity number: 657694

Address: 216 DUPONT AVE., NEWBURGH, NY, United States, 12550

Registration date: 21 Oct 1980 - 23 Sep 1992

Entity number: 657618

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

Registration date: 20 Oct 1980 - 25 Mar 1992

Entity number: 657592

Address: 28 CARTER AVE, NEWBURGH, NY, United States, 12550

Registration date: 20 Oct 1980 - 31 Aug 1989

Entity number: 657375

Address: 790 RTE 211E, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Oct 1980 - 08 Feb 1994

Entity number: 657310

Address: P.O. BOX 991, NEWBURGH, NY, United States, 12550

Registration date: 17 Oct 1980 - 23 Jun 1993

Entity number: 657272

Address: TEMPLE HILL RD., NEW WINDSOR, NY, United States

Registration date: 17 Oct 1980 - 24 Mar 1993

Entity number: 657153

Address: 21 MAIN ST, SPARTA, NJ, United States, 07871

Registration date: 17 Oct 1980 - 27 Sep 1995

Entity number: 657003

Address: STORE #2, RTE 17M, MONROE, NY, United States

Registration date: 16 Oct 1980 - 24 Dec 1991

Entity number: 656996

Address: 329 LAKESIDE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 16 Oct 1980 - 25 Mar 1992

Entity number: 656961

Address: FAIR OAKS ROAD, BOX 268; RD #7, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Oct 1980 - 26 Dec 2001

Entity number: 656879

Address: 612 STAGE RD, MONROE, NY, United States, 10950

Registration date: 16 Oct 1980 - 23 Sep 1992

Entity number: 656930

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

Registration date: 16 Oct 1980

Entity number: 656382

Address: 63-72 SOUTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Oct 1980 - 25 Mar 1992

Entity number: 656294

Address: 284 MAIN ST, CORNWALL, NY, United States, 12518

Registration date: 15 Oct 1980 - 26 Jun 1991

Entity number: 656146

Registration date: 14 Oct 1980 - 14 Oct 1980

Entity number: 656144

Registration date: 14 Oct 1980 - 14 Oct 1980

Entity number: 656118

Address: 9 CRANE ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Oct 1980 - 23 Dec 1992

Entity number: 655859

Address: PO BOX 114, MIDDLETONW, NY, United States, 10940

Registration date: 10 Oct 1980 - 23 Dec 1992

Entity number: 655776

Address: RD#2 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12550

Registration date: 10 Oct 1980 - 23 Sep 1992

Entity number: 655731

Address: 5 ROUTE 17M, MIDDLETOWN STATE RD., GOSHEN, NY, United States, 10924

Registration date: 10 Oct 1980 - 25 Mar 1992

Entity number: 655729

Address: 6 CLAIRE DRIVE, QUAKER HILL RD., MONROE, NY, United States, 10950

Registration date: 10 Oct 1980 - 23 Sep 1992

Entity number: 655695

Registration date: 10 Oct 1980 - 10 Oct 1980

Entity number: 655516

Address: DREXEL DR, NO STREET ADDRESS, PINE BUSH, NY, United States, 12566

Registration date: 09 Oct 1980 - 25 Mar 1992

Entity number: 655418

Registration date: 09 Oct 1980 - 09 Oct 1980

Entity number: 655376

Address: 603 AVE I, MATAMORAS, PA, United States, 18336

Registration date: 08 Oct 1980 - 29 Jun 1982

Entity number: 655361

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

Registration date: 08 Oct 1980 - 13 Apr 1988

Entity number: 655149

Address: 300 WEST END AVE., NEW YORK, NY, United States, 10023

Registration date: 08 Oct 1980 - 24 Mar 1993

Entity number: 599850

Address: R.D.1 P.O. BOX 68, PROT JERVIS, NY, United States

Registration date: 08 Oct 1980 - 25 Mar 1992

XTIAN CORP. Inactive

Entity number: 655062

Address: P.O. BOX 53, 2O OLD TURNPIKE RD, NANUET, NY, United States, 10954

Registration date: 07 Oct 1980 - 24 Dec 1991

Entity number: 655001

Address: 43 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 07 Oct 1980 - 26 Jun 1991

Entity number: 654975

Address: PO BOX 365, MONTGOMERY, NY, United States, 12549

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 654657

Address: 7 MAIN ST, CHESTER, NY, United States, 10918

Registration date: 06 Oct 1980 - 24 Mar 1993

Entity number: 654460

Address: ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654429

Address: 2 DIANE PLACE, PORT JARVIS, NY, United States, 12771

Registration date: 03 Oct 1980 - 25 Mar 1992

Entity number: 654329

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654307

Address: RD 3, SCOTCHTOWN RD, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654263

Address: 152 MAIN STREET, BOX 641, GOSHEN, NY, United States, 10924

Registration date: 03 Oct 1980 - 23 Dec 1992

Entity number: 654256

Address: 131 RENICK ST, NEWBURGH, NY, United States, 12550

Registration date: 03 Oct 1980 - 26 Jun 1991

Entity number: 654379

Address: 20 ROBERT STREET, P.O. BOX K, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Oct 1980

Entity number: 654150

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 653895

Address: S0 MONTGOMERY ST, WALDEN, NY, United States, 12586

Registration date: 01 Oct 1980 - 01 May 1987

Entity number: 653821

Address: 4 FORGE RD, MONROE, NY, United States, 10950

Registration date: 01 Oct 1980 - 05 Aug 1983

Entity number: 653808

Address: 1921 HIGH STREET, CHESTER, NY, United States, 10918

Registration date: 01 Oct 1980 - 23 Jun 1993