Business directory in New York Orange - Page 1975

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: 613345

Address: 337 HUDSON ST, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 06 Mar 1980 - 06 Jan 2020

Entity number: 613097

Address: 23 BARBARA DRIVE, WARWICK, NY, United States, 10990

Registration date: 05 Mar 1980 - 17 Mar 1999

Entity number: 612871

Address: P.O. BOX 333, SUGAR LOAF, NY, United States, 10981

Registration date: 05 Mar 1980 - 26 Dec 1990

Entity number: 612870

Address: MD #6 RTE 208, MONROE, NY, United States, 10950

Registration date: 05 Mar 1980 - 25 Sep 1991

Entity number: 612857

Address: PO BOX 632, UNIONVILLE, NY, United States, 10988

Registration date: 05 Mar 1980 - 23 Dec 1992

Entity number: 612254

Address: GALLEY HILL ROAD, CUDDEBACKVILLE, NY, United States, 12729

Registration date: 03 Mar 1980 - 24 Mar 1981

Entity number: 612141

Address: FEDERAL PLAZA, RT 17M, MONROE, NY, United States, 10950

Registration date: 03 Mar 1980 - 25 Sep 1991

Entity number: 612114

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

Registration date: 03 Mar 1980 - 27 Sep 1995

Entity number: 611960

Registration date: 03 Mar 1980 - 03 Mar 1980

Entity number: 619978

Address: 37 ST PAULS WAY, FORT MONTGOMERY, NY, United States, 10922

Registration date: 03 Mar 1980

Entity number: 611705

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611688

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611665

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611907

Registration date: 29 Feb 1980

Entity number: 611530

Address: 1180 6TH AVE, NEW YORK, NY, United States, 10036

Registration date: 28 Feb 1980 - 26 Dec 1990

Entity number: 611277

Address: 42 SANITORIUM AVE, OTISVILLE, NY, United States

Registration date: 27 Feb 1980 - 29 Sep 1993

Entity number: 611227

Registration date: 27 Feb 1980 - 27 Feb 1980

Entity number: 611197

Address: 190 HIGHLAND AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Feb 1980 - 25 Mar 1992

Entity number: 611053

Address: P.O. BOX 295, CENTRAL VALLEY, NY, United States, 10917

Registration date: 27 Feb 1980

Entity number: 610858

Registration date: 26 Feb 1980 - 26 Feb 1980

Entity number: 610397

Address: 13 OAKLAND AVE, WARWICK, NY, United States, 10990

Registration date: 26 Feb 1980 - 30 May 2003

Entity number: 610728

Address: 36 DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550

Registration date: 25 Feb 1980 - 29 Sep 1993

Entity number: 610522

Registration date: 25 Feb 1980 - 25 Feb 1980

Entity number: 610571

Address: 383 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Feb 1980

Entity number: 610396

Address: PO BOX 134, 843 PINE ISLAND TPKE, PINE ISLAND, NY, United States, 10969

Registration date: 22 Feb 1980 - 03 Oct 2000

Entity number: 610357

Address: 21 SYCAMORE DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Feb 1980 - 25 Mar 1992

Entity number: 610308

Registration date: 22 Feb 1980 - 22 Feb 1980

Entity number: 610284

Address: 2 CARPENTER PL, BOX 615, MONROE, NY, United States, 10950

Registration date: 22 Feb 1980 - 24 Sep 1997

Entity number: 610109

Address: 11 EAST MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Registration date: 21 Feb 1980 - 26 Dec 1990

Entity number: 610085

Registration date: 21 Feb 1980 - 21 Feb 1980

Entity number: 609995

Address: 350 5TH AVE, ROOM 7601, NEW YORK, NY, United States, 10001

Registration date: 21 Feb 1980 - 26 Dec 1990

Entity number: 609886

Address: 13 SULKY DR, NEWBURHG, NY, United States, 12550

Registration date: 20 Feb 1980 - 19 Sep 1988

Entity number: 609865

Address: 100 WARD ST / SUITE C, PO BOX 388, MONTGOMERY, NY, United States, 12549

Registration date: 20 Feb 1980

Entity number: 609632

Address: 139 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 19 Feb 1980 - 26 Dec 1990

Entity number: 609610

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 19 Feb 1980 - 24 Dec 1991

Entity number: 609465

Address: 1530 PALISADE AVE, FORT LEE, NJ, United States, 07024

Registration date: 19 Feb 1980 - 27 Sep 1995

Entity number: 609388

Address: 254 FAIR ST, U P O BOX 3367, KINGSTON, NY, United States, 12401

Registration date: 15 Feb 1980 - 16 Jan 1984

Entity number: 609401

Address: PO BOX 446, PINE BUSH, NY, United States, 12566

Registration date: 15 Feb 1980

Entity number: 609027

Address: 230 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 14 Feb 1980 - 09 Dec 1980

Entity number: 608952

Address: 111 STERLING ST, BEACON, NY, United States, 12508

Registration date: 14 Feb 1980 - 24 Mar 1993

Entity number: 608942

Address: 88 MAIN ST, WALDEN, NY, United States, 12586

Registration date: 14 Feb 1980 - 24 Mar 1993

Entity number: 608979

Address: 41 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Feb 1980

Entity number: 609025

Address: 175 GREAT NECK, ROAD, GREAT NECK, NY, United States, 11021

Registration date: 14 Feb 1980

Entity number: 608885

Address: 75 LAKE ST, NEWBURGH, NY, United States, 12550

Registration date: 13 Feb 1980 - 25 Mar 1992

Entity number: 608377

Address: 629 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608135

Address: STORE NUMBER 2A,, MID-VALLEY MALL, NEWBURGH, NY, United States, 12550

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608037

Address: 2 CARPENTER PLACE, BOX 615, MONROE, NY, United States, 10950

Registration date: 07 Feb 1980 - 26 Dec 1990

Entity number: 607940

Address: BOX 632, PORT JERVIS, NY, United States, 12771

Registration date: 07 Feb 1980 - 25 Mar 1992

Entity number: 607716

Address: 251 HIGH STREET, MONROE, NY, United States, 10950

Registration date: 06 Feb 1980 - 26 Jun 2002

Entity number: 607695

Address: 134 W MAIN ST, GOSHEN, NY, United States, 10924

Registration date: 06 Feb 1980 - 26 Dec 1990