Business directory in New York Orange - Page 1971

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: 633706

Address: PO BOX 275, VAILS GATE, NY, United States, 12584

Registration date: 17 Jun 1980 - 26 Jun 1991

Entity number: 633126

Address: R.D. #1, R.D. #1 RT. 208 BOX 48, MONTGOMERY, NY, United States, 12549

Registration date: 13 Jun 1980

Entity number: 633349

Address: PO BOX 400, CHESTER, NY, United States, 10918

Registration date: 13 Jun 1980

Entity number: 632889

Address: MONROE SHOPPING CENTER, ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 12 Jun 1980 - 26 Jun 2002

Entity number: 632869

Address: 93 MONTGOMERY ST., MIDDLETOWN, NY, United States, 10940

Registration date: 12 Jun 1980 - 28 Dec 1994

Entity number: 632862

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

Registration date: 12 Jun 1980 - 26 Jun 1991

Entity number: 632846

Address: 22 DEMING ST, WOODSTOCK, NY, United States, 12498

Registration date: 12 Jun 1980 - 26 Jun 1991

Entity number: 633075

Address: 24 SLOANE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 12 Jun 1980

Entity number: 632676

Address: 435 EAST 79TH ST., NEW YORK, NY, United States, 10021

Registration date: 11 Jun 1980 - 24 Dec 1991

Entity number: 632556

Address: P.O. BOX 148, GOSHEN, NY, United States, 10924

Registration date: 11 Jun 1980 - 03 Feb 1994

Entity number: 632609

Address: 74 OAKWOOD TRAIL N, BOX M329 RD 2, MONROE, NY, United States, 10950

Registration date: 11 Jun 1980

Entity number: 632216

Address: 6 NORTH ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 09 Jun 1980 - 25 Mar 1992

Entity number: 632170

Address: 39 BAY VIEW TERRACE, NEWBURGH, NY, United States, 12550

Registration date: 09 Jun 1980 - 26 Jun 1991

Entity number: 632111

Address: 19 S. Lake Place, Tuxedo park, NY, United States, 10987

Registration date: 09 Jun 1980

Entity number: 631533

Registration date: 05 Jun 1980 - 05 Jun 1980

Entity number: 631380

Registration date: 04 Jun 1980 - 04 Jun 1980

Entity number: 631343

Address: 691 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Jun 1980 - 30 Dec 1982

Entity number: 631245

Address: CORNER OF RT. 17M &, FREELAND ST, MONROE, NY, United States, 10950

Registration date: 04 Jun 1980 - 02 Nov 1992

Entity number: 631242

Address: P.O. BOX 98, BROADVIEW, STERLING FOREST, NY, United States, 10979

Registration date: 04 Jun 1980 - 24 Dec 1991

Entity number: 631308

Address: 8-10 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Jun 1980

Entity number: 631056

Address: 138 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 03 Jun 1980 - 13 Apr 1999

Entity number: 630975

Address: 453 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Jun 1980 - 24 Mar 1993

Entity number: 630971

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

Registration date: 02 Jun 1980 - 25 Mar 1992

Entity number: 630964

Address: 436 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Registration date: 02 Jun 1980 - 16 Apr 2009

Entity number: 630963

Address: MERRILL RD, CORNWALL, NY, United States, 12518

Registration date: 02 Jun 1980 - 16 Dec 1999

Entity number: 630962

Address: 436 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Registration date: 02 Jun 1980 - 08 Jun 1998

Entity number: 630961

Address: 2 PARK PLACE #C3A, NEWBURGH, NY, United States, 12550

Registration date: 02 Jun 1980 - 22 Dec 2011

Entity number: 630960

Address: 436 ROBINSON AVE, AT 1-84, NEWBURGH, NY, United States, 12550

Registration date: 02 Jun 1980 - 29 Sep 1993

Entity number: 630959

Address: 436 ROBINSON AVE, AT 1-84, NEWBURGH, NY, United States, 12550

Registration date: 02 Jun 1980 - 06 Nov 1989

Entity number: 630502

Registration date: 30 May 1980 - 30 May 1980

Entity number: 630444

Address: 21 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 30 May 1980 - 26 Jun 1991

Entity number: 630347

Address: PO BOX 801, MIDDLETOWN, NY, United States, 10940

Registration date: 29 May 1980 - 26 Jun 1991

Entity number: 630340

Address: PO BOX 2727, 299 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 29 May 1980 - 26 Jun 1991

Entity number: 630222

Registration date: 29 May 1980 - 29 May 1980

Entity number: 630191

Address: R. D. BOX 184, PORT JERVIS, NY, United States, 12771

Registration date: 29 May 1980

Entity number: 630164

Address: NO STREET ADDRESS, HIGHLAND FALLS, NY, United States, 10928

Registration date: 28 May 1980

Entity number: 629553

Registration date: 27 May 1980 - 27 May 1980

Entity number: 629758

Address: JAMES WAGNER, 31 EDENVILLE RD, WARWICK, NY, United States, 10990

Registration date: 27 May 1980

Entity number: 629489

Address: 24-28 MAIN ST., WALDEN, NY, United States, 12586

Registration date: 23 May 1980 - 25 Mar 1992

Entity number: 629497

Address: 19 SPRING ST, MONROE, NY, United States, 10950

Registration date: 23 May 1980

Entity number: 629091

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

Registration date: 22 May 1980 - 22 May 1986

Entity number: 628969

Address: 40 WISHER AVE, NEWBURGH, NY, United States, 12550

Registration date: 22 May 1980 - 25 Mar 1992

Entity number: 629086

Address: P.O. BOX 367, WARWICK, NY, United States, 10990

Registration date: 22 May 1980

Entity number: 629201

Address: P. O. BOX 399, MONROE, NY, United States, 10950

Registration date: 22 May 1980

Entity number: 628792

Address: 505 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 21 May 1980 - 25 Mar 1992

Entity number: 628748

Registration date: 21 May 1980 - 21 May 1980

Entity number: 628694

Registration date: 20 May 1980 - 20 May 1980

Entity number: 628692

Address: WILLIAMS, P.C., BOX 549, ALBANY, NY, United States, 12201

Registration date: 20 May 1980 - 26 Jun 1991

Entity number: 628697

Address: 281 ANN ST., NEWBURGH, NY, United States, 12550

Registration date: 20 May 1980

Entity number: 628693

Address: RD #2, BOX 369, WALLKILL, NY, United States, 12589

Registration date: 20 May 1980