Business directory in New York Orange - Page 1979

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: 594383

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

Registration date: 26 Nov 1979 - 12 Sep 1986

Entity number: 594306

Address: 259 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 26 Nov 1979 - 23 Sep 1992

Entity number: 594299

Address: 170 E MAIN ST, PORT JERFIS, NY, United States, 12771

Registration date: 23 Nov 1979 - 01 Feb 1996

Entity number: 594298

Address: 163 E MAIN ST, PORT JERVIS, NY, United States, 12771

Registration date: 23 Nov 1979 - 25 Mar 1992

Entity number: 594281

Address: ROUTE 209, ELLENVILLE, NY, United States, 12428

Registration date: 23 Nov 1979 - 24 Mar 1993

Entity number: 594267

Address: 8 JERSEY AVE, GREENWOOD LAKE, NY, United States

Registration date: 23 Nov 1979 - 26 Dec 1990

Entity number: 594253

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

Registration date: 23 Nov 1979 - 23 Dec 1992

Entity number: 594147

Address: 626 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Nov 1979 - 02 Feb 2016

Entity number: 594124

Address: 67 WALL ST, %HAYES & JENKINS, NEW YORK, NY, United States, 10005

Registration date: 21 Nov 1979 - 27 Sep 1995

Entity number: 593991

Address: 4 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Nov 1979 - 26 Dec 1990

Entity number: 593970

Address: PO BOX 211, MONROE, NY, United States, 10950

Registration date: 21 Nov 1979 - 26 Dec 1990

Entity number: 593888

Address: 76 EAST MAIN ST, PORT JERVIS, NY, United States, 12771

Registration date: 20 Nov 1979

Entity number: 593353

Registration date: 16 Nov 1979 - 16 Nov 1979

Entity number: 593320

Address: RT. 32, WOODBURY, NY, United States

Registration date: 16 Nov 1979 - 23 Jun 1993

Entity number: 599585

Registration date: 15 Nov 1979 - 15 Nov 1979

Entity number: 593094

Address: 60 ERIE ST, P.O. BOX 308, GOSHEN, NY, United States, 10924

Registration date: 15 Nov 1979 - 03 Dec 2001

Entity number: 593275

Address: 19 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771

Registration date: 15 Nov 1979

Entity number: 592981

Address: 26 FOWLER STREET, PORT JERVIS, NY, United States, 12771

Registration date: 14 Nov 1979

Entity number: 592965

Address: 325 HUDSON ST, CORNWALLONHUDSON, NY, United States, 12520

Registration date: 14 Nov 1979

Entity number: 592641

Address: QUICKWAY RD, BLDG #6, MONROE, NY, United States, 10950

Registration date: 13 Nov 1979 - 25 Jun 2003

Entity number: 592544

Address: 41 LUTHERAN ST, NEWBURGH, NY, United States, 12550

Registration date: 13 Nov 1979 - 26 Dec 1990

Entity number: 592419

Address: RFD #1, OVERHILL LANE, WARWICK, NY, United States, 01997

Registration date: 09 Nov 1979 - 27 Sep 1995

Entity number: 592370

Address: 41 PROSPECT ST., NEWBURGH, NY, United States, 12550

Registration date: 09 Nov 1979 - 24 Mar 1993

Entity number: 592208

Registration date: 09 Nov 1979 - 09 Nov 1979

Entity number: 592023

Address: 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 08 Nov 1979 - 23 Jun 1993

Entity number: 591827

Address: 427 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12553

Registration date: 07 Nov 1979 - 24 Mar 1993

Entity number: 591825

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

Registration date: 07 Nov 1979 - 26 Jun 1996

Entity number: 591801

Address: 1 PARR CIRCLE, NEWBURGH, NY, United States, 12550

Registration date: 07 Nov 1979 - 26 Jun 1996

Entity number: 591561

Address: 389 HIGHWAY, VAILS GATES, NY, United States, 12584

Registration date: 05 Nov 1979 - 15 Sep 1983

Entity number: 591355

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 05 Nov 1979 - 29 Dec 1999

Entity number: 591259

Address: 754 BLOOMING GROVE TPKE, New Windsor, NY, United States, 12553

Registration date: 02 Nov 1979

Entity number: 591092

Registration date: 01 Nov 1979 - 01 Nov 1979

Entity number: 590688

Address: BOX 724 ROUTE 9W, NEWBURGH, NY, United States

Registration date: 31 Oct 1979 - 26 Dec 1990

Entity number: 590630

Address: 729 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 31 Oct 1979 - 25 Mar 1992

Entity number: 590316

Address: 39 RIDGE RD., GOSHEN, NY, United States, 10924

Registration date: 30 Oct 1979 - 01 May 2019

Entity number: 590228

Address: PO BOX 3253, NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 1979 - 25 Mar 1992

Entity number: 590007

Address: 27-29 NORTH MAIN ST, FLORIDA, NY, United States

Registration date: 29 Oct 1979 - 24 Mar 1993

Entity number: 589974

Registration date: 29 Oct 1979 - 29 Oct 1979

Entity number: 589875

Registration date: 26 Oct 1979 - 26 Oct 1979

Entity number: 589777

Address: 41 DONNA CHRISTIE, LANE, WALDEN, NY, United States, 12586

Registration date: 26 Oct 1979 - 28 Dec 1994

Entity number: 589718

Address: RD ROUTE 208, WALDEN, NY, United States

Registration date: 26 Oct 1979 - 25 Mar 1992

Entity number: 589660

Address: 3 ORANGE AVE, WALDEN, NY, United States, 12586

Registration date: 25 Oct 1979 - 29 Sep 1993

Entity number: 589540

Address: R.D. #1, LAKE VUE PARK, NY, United States, 12349

Registration date: 25 Oct 1979 - 26 Dec 1990

Entity number: 589340

Address: 384 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 24 Oct 1979 - 24 Mar 1993

Entity number: 589247

Address: 67 HUDSON ST., PORT JERVIS, NY, United States, 12771

Registration date: 24 Oct 1979 - 05 Nov 1987

Entity number: 589067

Address: OAKLAND VALLEY RD., CUDDEBACKVILLE, NY, United States, 12729

Registration date: 23 Oct 1979 - 24 Mar 1993

Entity number: 589064

Address: 70 CLINTON ST., NEWBURGH, NY, United States, 12550

Registration date: 23 Oct 1979 - 26 Dec 1990

Entity number: 588918

Address: P.O. BOX 328, WASHINGTONVILLE, NY, United States, 10992

Registration date: 23 Oct 1979 - 25 Mar 1992

Entity number: 589105

Address: R.D. 1 BOX 48F, OTISVILLE, NY, United States, 10963

Registration date: 23 Oct 1979

Entity number: 588868

Address: 42 SOUTH MONTGOMERY ST., WALDEN, NY, United States, 12586

Registration date: 22 Oct 1979 - 26 Dec 1990