Business directory in New York Orange - Page 1980

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: 588798

Address: 15 CHERRY LANE, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 1979 - 26 Dec 1990

Entity number: 588697

Registration date: 22 Oct 1979 - 22 Oct 1979

Entity number: 588675

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

Registration date: 22 Oct 1979 - 25 Mar 1992

Entity number: 588634

Address: ROUTE 9 -W AT, UNION AVE, NEW WINDSOR, NY, United States

Registration date: 22 Oct 1979 - 26 Dec 1990

Entity number: 588613

Address: DISTILLERY RD, R.D., WARWICK, NY, United States

Registration date: 22 Oct 1979

Entity number: 588797

Address: 401 WANAQUE AVE, POMPTON LAKES, NJ, United States, 07442

Registration date: 22 Oct 1979

Entity number: 588587

Address: ROUTE 32, NEWBURGH, NY, United States, 12550

Registration date: 19 Oct 1979 - 24 Mar 1993

Entity number: 588607

Address: 485 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 19 Oct 1979

Entity number: 588224

Address: 34 GROVE ST, P O BOX 310, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Oct 1979 - 25 Mar 1992

Entity number: 587767

Address: 530 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Oct 1979 - 24 Dec 1991

Entity number: 587719

Address: PO BOX 991, NEWBURGH, NY, United States, 12550

Registration date: 17 Oct 1979 - 02 Mar 1984

Entity number: 587677

Registration date: 17 Oct 1979 - 17 Oct 1979

Entity number: 587671

Address: 9 SUMMIT RIDGE DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 16 Oct 1979 - 24 Jun 2009

GEA CORP. Inactive

Entity number: 587406

Registration date: 16 Oct 1979 - 16 Oct 1979

Entity number: 587247

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

Registration date: 15 Oct 1979 - 25 Mar 1992

Entity number: 587222

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

Registration date: 15 Oct 1979 - 08 Dec 1997

Entity number: 587331

Address: 5265 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 15 Oct 1979

Entity number: 587111

Address: 235 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12550

Registration date: 12 Oct 1979 - 26 Dec 1990

Entity number: 587044

Address: RT. 17A & 94, WARWICK, NY, United States, 10990

Registration date: 12 Oct 1979 - 24 Mar 1993

Entity number: 586986

Address: 146 SOUTH CHURCH ST, GOSHEN, NY, United States, 10924

Registration date: 12 Oct 1979 - 26 Dec 1990

Entity number: 586838

Registration date: 12 Oct 1979 - 12 Oct 1979

Entity number: 586778

Address: OAKLAND AVE, CENTRAL VALLEY, NY, United States

Registration date: 11 Oct 1979 - 26 Dec 1990

Entity number: 586532

Registration date: 11 Oct 1979 - 11 Oct 1979

Entity number: 586500

Address: 418 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553

Registration date: 10 Oct 1979 - 17 Dec 2008

Entity number: 586479

Registration date: 10 Oct 1979 - 10 Oct 1979

Entity number: 586350

Address: 112 SUSSEX STATION, SUSSEX, NJ, United States, 07461

Registration date: 10 Oct 1979 - 25 Mar 1992

Entity number: 586321

Address: 292 WISNER AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Oct 1979 - 25 Mar 1992

Entity number: 586251

Address: PO BOX 63, WESTTOWN, NY, United States, 10998

Registration date: 10 Oct 1979 - 10 Oct 1980

Entity number: 586171

Address: 427 LITTLE BRITAIN RD, PO BOX 991, NEWBURGH, NY, United States, 12550

Registration date: 09 Oct 1979 - 26 Dec 1990

Entity number: 585878

Address: 388 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 05 Oct 1979 - 27 Sep 1995

Entity number: 585705

Address: 10 S. FRANKLIN TPK, RAMSEY, NJ, United States, 07446

Registration date: 05 Oct 1979

Entity number: 585606

Address: SULLIVAN ST, PO BOX 266, WURTSBORO, NY, United States, 12790

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 585536

Address: R D 1 BOX 290, BLOOMINGBURG, NY, United States, 12721

Registration date: 04 Oct 1979 - 26 Dec 1990

Entity number: 599393

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585373

Address: R D 4 SO PLANK RD, P O BOX 114C, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Oct 1979 - 24 Mar 1993

Entity number: 584888

Address: 807 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 01 Oct 1979 - 29 Sep 1993

Entity number: 584800

Address: 5 E MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Registration date: 01 Oct 1979 - 25 Mar 1992

Entity number: 584779

Address: 1 STAGE RD., MONROE, NY, United States, 10950

Registration date: 01 Oct 1979

Entity number: 584574

Address: 14 SCOTCHTOWN AVENUE, PO BOX 296, GOSHEN, NY, United States, 10924

Registration date: 28 Sep 1979 - 26 Jan 1999

Entity number: 584499

Address: FORD LEA RD, WESTTOWN, NY, United States, 10998

Registration date: 28 Sep 1979 - 26 Jun 2002

Entity number: 584478

Address: P.O. BOX 564, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Sep 1979 - 26 Dec 1990

Entity number: 584453

Address: ROUTE 207, ROCK TAVERN, NEW WINDSOR, NY, United States

Registration date: 28 Sep 1979 - 14 Jul 1987

Entity number: 584124

Address: 16 CREAMERY LANE, NEW WINDSOR, NY, United States, 12553

Registration date: 27 Sep 1979 - 24 Jul 2019

Entity number: 584080

Registration date: 27 Sep 1979 - 27 Sep 1979

Entity number: 583585

Address: RT 17M, MONREO, NY, United States

Registration date: 25 Sep 1979 - 25 Aug 1986

Entity number: 583541

Address: po box 2, WARWICK, NY, United States, 10990

Registration date: 25 Sep 1979

Entity number: 583418

Address: 72 SOUTH ST, WARWICK, NY, United States, 10990

Registration date: 24 Sep 1979 - 25 Mar 1992

Entity number: 583385

Registration date: 24 Sep 1979 - 24 Sep 1979

Entity number: 583381

Registration date: 24 Sep 1979 - 24 Sep 1979

Entity number: 583171

Address: PO BOX 43, 25 NORTH MADISON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 24 Sep 1979 - 24 Mar 1993