Business directory in New York Orange - Page 1972

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: 628482

Address: 40 ST JAMES TERRACE, YONKERS, NY, United States, 10704

Registration date: 20 May 1980

Entity number: 628301

Address: 32 ROBERT ROAD, CORNWALL, NY, United States, 12518

Registration date: 19 May 1980 - 24 Mar 1993

Entity number: 628193

Address: P. O. BOX 321, NEW HAMPTON, NY, United States, 10958

Registration date: 19 May 1980

Entity number: 628147

Address: 44 CHAUCER CT, MIDDLETOWN, NY, United States, 10940

Registration date: 16 May 1980 - 26 Jun 1991

Entity number: 628141

Address: 29 WOODSIDE DRIVE, WARWICK, NY, United States, 10990

Registration date: 16 May 1980 - 25 Mar 1992

Entity number: 628124

Address: 204 MAIN ST., GOSHEN, NY, United States, 10924

Registration date: 16 May 1980 - 29 Sep 1993

Entity number: 627947

Address: 81 GRAND AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 16 May 1980 - 29 Sep 1993

Entity number: 627838

Address: BOX 1081, DOLSONTOWN ROAD, MIDDETOWN, NY, United States, 10940

Registration date: 15 May 1980 - 02 Jun 2022

Entity number: 627666

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

Registration date: 15 May 1980 - 24 Sep 1997

Entity number: 627637

Address: 68 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 15 May 1980 - 11 Apr 1988

Entity number: 627501

Address: 362 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 14 May 1980 - 07 Aug 2007

Entity number: 627432

Address: BOX 330, 198 MAIN ST., GOSHEN, NY, United States, 10940

Registration date: 14 May 1980 - 12 Jan 1989

Entity number: 627285

Address: 276 HUDSON ST, CORNWALLONHUDSON, NY, United States, 12520

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627279

Address: BOX 330, 198 MAIN ST, GOSHEN, NY, United States, 10940

Registration date: 14 May 1980 - 03 Mar 1987

Entity number: 627095

Address: PO BOX 299 BROADWAY, NEWBURGH, NY, United States, 12551

Registration date: 13 May 1980 - 26 Jun 1991

Entity number: 627094

Address: 238 WATKINS AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 13 May 1980 - 27 Dec 2000

Entity number: 627071

Address: P. O. BOX 266, WURTSBORO, NY, United States, 12790

Registration date: 13 May 1980 - 26 Jun 1991

Entity number: 627069

Address: 9 GALLOWAY AVE., NEWBURGH, NY, United States, 12550

Registration date: 13 May 1980 - 26 Jun 1991

Entity number: 626834

Address: 183 WEST ST, WARWICK, NY, United States, 10990

Registration date: 12 May 1980 - 25 Mar 1992

Entity number: 626692

Address: 148-2 ONION AVE., R.D.#1, NEW HAMPTON, NY, United States, 10958

Registration date: 09 May 1980 - 25 Sep 1991

Entity number: 626685

Address: 1 CHARLES ST., MIDDLETOWN, NY, United States, 10940

Registration date: 09 May 1980

Entity number: 626307

Address: 1509 VOORHIES AVE, BROOKLYN, NY, United States, 11235

Registration date: 08 May 1980 - 26 Jun 1991

Entity number: 626226

Address: SNYDER AVE, WALDEN, NY, United States, 12586

Registration date: 07 May 1980 - 25 Mar 1992

Entity number: 626225

Address: RD #5, MONROE, NY, United States, 10950

Registration date: 07 May 1980 - 26 Jun 1991

Entity number: 626207

Address: 42 GRAND AVE, NEWBURGH, NY, United States, 12550

Registration date: 07 May 1980 - 14 Jun 1982

Entity number: 626200

Address: 105 MAIN STREET, P. O. BOX 82, WARWICK, NY, United States, 10990

Registration date: 07 May 1980 - 25 Mar 1992

Entity number: 626057

Address: 242 QUAKER STREET, WALLKILL, NY, United States, 12589

Registration date: 07 May 1980 - 25 Jun 2003

Entity number: 626030

Address: 309 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 06 May 1980 - 24 Mar 1993

Entity number: 625997

Address: PO BOX 904, MIDDLETOWN, NY, United States, 10940

Registration date: 06 May 1980 - 23 Sep 1998

Entity number: 625842

Address: 408 CARLTON CIRCLE, NEW WINDSOR, NY, United States, 12553

Registration date: 06 May 1980 - 25 Mar 1992

Entity number: 626004

Address: 204 MAIN ST, GOSHEN, NY, United States, 10924

Registration date: 06 May 1980

Entity number: 625910

Address: 247 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 06 May 1980

Entity number: 625516

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

Registration date: 05 May 1980 - 26 Jun 1991

Entity number: 625382

Address: 11 REBEL LN, PORT JERVIS, NY, United States, 12771

Registration date: 02 May 1980 - 04 Dec 2009

Entity number: 625365

Address: RR1 BOX 69, TUXEDO PARK, NY, United States, 10987

Registration date: 02 May 1980 - 24 Dec 1991

Entity number: 625344

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

Registration date: 02 May 1980 - 26 Jun 1991

Entity number: 625167

Address: 116 NEWBURGH MALL, 1067 UNION AVE, NEWBURGH, NY, United States, 12550

Registration date: 01 May 1980 - 22 Nov 1994

Entity number: 625161

Address: 833 BLOOMING GROVE, TPKE, NEW WINDSOR, NY, United States, 12553

Registration date: 01 May 1980 - 26 Jun 1991

Entity number: 624934

Address: PO BOX 2052, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Apr 1980 - 23 Dec 1992

Entity number: 624780

Address: 2 OAKRIDGE DR, NEW WINDSOR, NY, United States, 12550

Registration date: 30 Apr 1980 - 25 Mar 1992

Entity number: 624777

Address: HUDSON ST, CHESTER, NY, United States, 10908

Registration date: 30 Apr 1980 - 26 Jun 1991

Entity number: 624742

Address: BALSAM LANE, NEWBURGH, NY, United States, 12550

Registration date: 30 Apr 1980 - 26 Jun 1991

Entity number: 624675

Registration date: 30 Apr 1980 - 30 Apr 1980

Entity number: 624654

Address: 520 SOUTH STREET, NEWBURGH, NY, United States, 12550

Registration date: 30 Apr 1980 - 24 Mar 1993

Entity number: 624708

Address: PO BOX 202, WARWICK, NY, United States, 10990

Registration date: 30 Apr 1980

Entity number: 624519

Address: 118 BLEECKER ST, UTICA, NY, United States, 13501

Registration date: 29 Apr 1980 - 30 Jun 2004

Entity number: 624317

Address: PLEASANT HILL RD, MOUNTAINVILLE, NY, United States, 10953

Registration date: 29 Apr 1980 - 30 Dec 1981

Entity number: 623773

Address: 41 KEATS DRIVE, NEW WINDSOR, NY, United States, 12550

Registration date: 25 Apr 1980 - 25 Mar 1992

Entity number: 623510

Address: 9401 BLUE GRASS ROAD, PHILADELPHIA, PA, United States, 19114

Registration date: 24 Apr 1980 - 15 Jan 1987

Entity number: 623503

Registration date: 24 Apr 1980 - 24 Apr 1980