Business directory in New York Orange - Page 1974

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: 617921

Address: 175 CLINTON ST, MONTGOMERY, NY, United States, 12549

Registration date: 01 Apr 1980 - 26 Mar 1997

Entity number: 617920

Address: 129 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Registration date: 01 Apr 1980 - 13 Jun 1985

Entity number: 617794

Registration date: 01 Apr 1980 - 01 Apr 1980

Entity number: 617777

Registration date: 01 Apr 1980 - 01 Apr 1980

Entity number: 617776

Registration date: 01 Apr 1980 - 01 Apr 1980

Entity number: 617806

Address: 185 SOUTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Apr 1980

Entity number: 617738

Address: PO BOX 758, 21 ORCHARD ST, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Mar 1980 - 26 Dec 1990

Entity number: 617592

Address: 129 HEMPSTAD TRPK, ELMONT, NY, United States, 11003

Registration date: 31 Mar 1980 - 22 Dec 1981

Entity number: 617726

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

Registration date: 31 Mar 1980

Entity number: 617505

Address: 328 UNION AVE., NEW WINDSOR, NY, United States, 12550

Registration date: 28 Mar 1980 - 20 Mar 1992

Entity number: 617000

Address: 152 WALSH ROAD, NEW WINDSOR, NY, United States, 12550

Registration date: 25 Mar 1980 - 25 Mar 1992

Entity number: 616931

Address: 15-19 MAPLE AVE, WARWICK, NY, United States, 10990

Registration date: 25 Mar 1980 - 22 Jul 1999

Entity number: 616865

Address: 40 WISNER AVE., NEWBURGH, NY, United States, 12550

Registration date: 25 Mar 1980 - 25 Mar 1992

Entity number: 616851

Address: 53 WILLOW LANE, NEW WINDSOR, NY, United States, 12550

Registration date: 25 Mar 1980 - 26 Dec 1990

Entity number: 616767

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 1980 - 02 Jul 2014

Entity number: 616902

Address: P.O. BOX 307, PINE ISLAND, NY, United States, 10969

Registration date: 25 Mar 1980

Entity number: 616656

Address: P.O. BOX 420, NORTH MAIN STREET, HARRIMAN, NY, United States, 10926

Registration date: 24 Mar 1980 - 24 Sep 1997

Entity number: 616591

Address: BOX 101, RT. 208, CAMPBELL HALL, NY, United States, 10916

Registration date: 24 Mar 1980 - 25 Jun 2003

Entity number: 616577

Address: 24 CARPENTER ROAD, ATTN: CHIEF FINANCIAL OFFICER, CHESTER, NY, United States, 10918

Registration date: 24 Mar 1980 - 16 May 2023

Entity number: 616480

Address: 8 POMMEL DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 24 Mar 1980 - 05 May 1981

Entity number: 616419

Address: 23 WILLIAMS AVE, NEWBURGH, NY, United States, 12550

Registration date: 24 Mar 1980 - 06 Oct 1999

Entity number: 616262

Address: 13 EAST MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Registration date: 21 Mar 1980 - 29 Sep 1993

Entity number: 616064

Address: PO BOX 82, 105 MAIN ST., NEW YORK, NY, United States, 10990

Registration date: 20 Mar 1980 - 25 Mar 1992

Entity number: 615877

Address: AND LEVINE, P.C., 436 ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 19 Mar 1980 - 25 Jan 1991

Entity number: 615875

Address: 16 GROVE ST., BOX E, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Mar 1980 - 26 Dec 1990

Entity number: 615772

Address: 131 MILL ST, SUITE 1000, NEWBURGH, NY, United States, 12550

Registration date: 18 Mar 1980 - 24 Mar 1993

Entity number: 615771

Address: R.D. #5, BOX 174AINGRASSIA RD., MIDDLETOWN, NY, United States, 10940

Registration date: 18 Mar 1980 - 26 Dec 1990

Entity number: 615700

Address: 7 FAIR ST, CARMEL, NY, United States, 10512

Registration date: 18 Mar 1980 - 24 Dec 1991

Entity number: 615503

Address: 43 PARK AVE, MONROE, NY, United States, 10950

Registration date: 17 Mar 1980 - 24 Mar 1993

Entity number: 615385

Address: 22 MULBERRY STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Mar 1980 - 07 Feb 1997

Entity number: 615579

Address: PO BOX 628, MONROE, NY, United States, 10590

Registration date: 17 Mar 1980

Entity number: 615254

Address: 13 EAST MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Registration date: 14 Mar 1980 - 29 Sep 1993

Entity number: 615021

Address: PO BOX D, WESTTOWN, NY, United States, 10998

Registration date: 13 Mar 1980 - 05 Mar 1982

Entity number: 615004

Address: 100 WARD ST, STE C, MONTGOMERY, NY, United States, 12549

Registration date: 13 Mar 1980

Entity number: 615076

Address: 35 HEMLOCK ST BOX 183, FORT MONTGOMERY, NY, United States, 10922

Registration date: 13 Mar 1980

Entity number: 614826

Address: RTE 208 P.O. BOX 567, MONROE, NY, United States, 10950

Registration date: 12 Mar 1980 - 26 Oct 2011

Entity number: 614783

Address: BOX 609, MIDDLETOWN, NY, United States, 10904

Registration date: 12 Mar 1980 - 25 Mar 1992

Entity number: 614763

Address: 100 SPRING ST, MONROE, NY, United States, 10950

Registration date: 12 Mar 1980 - 02 Feb 1987

Entity number: 614667

Address: ROUTE 52, WALDEN, NY, United States, 12586

Registration date: 11 Mar 1980 - 24 Mar 1994

Entity number: 614573

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1980 - 27 Sep 1995

Entity number: 614458

Address: ROUTE 284, WESTTOWN, NY, United States

Registration date: 11 Mar 1980 - 14 Nov 1984

Entity number: 614409

Registration date: 10 Mar 1980 - 10 Mar 1980

Entity number: 614403

Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1980 - 18 Aug 1993

Entity number: 614384

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

Registration date: 10 Mar 1980 - 26 Dec 1990

Entity number: 614049

Address: R.D. 1, CAMPBELL HALL, NY, United States, 10916

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613980

Address: TWIN ARCH RD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 07 Mar 1980 - 28 Sep 1994

Entity number: 613906

Address: 12 EVERGREEN DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Mar 1980 - 13 Feb 2013

Entity number: 613683

Address: 190 ROUTE 17M, PO BOX 307, HARRIMAN, NY, United States, 10926

Registration date: 06 Mar 1980 - 30 Aug 2006

Entity number: 613665

Address: 5 CORNISH RD, CARMEL, NY, United States, 10512

Registration date: 06 Mar 1980 - 26 Dec 1990

Entity number: 613440

Address: 10 VALLEY VIEW, CHAPPAQUA, NY, United States, 10514

Registration date: 06 Mar 1980 - 26 Dec 1990