Business directory in New York Orange - Page 1988

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 104574 companies

Entity number: 543953

Address: CHURCH ST., WOODBOURNE, NY, United States, 12788

Registration date: 12 Mar 1979 - 23 Dec 1992

Entity number: 543630

Address: 248 BROADWAY, P.O. BOX 6, NEWBURGH, NY, United States, 12550

Registration date: 09 Mar 1979 - 29 Dec 1982

Entity number: 543442

Address: 59 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 08 Mar 1979 - 10 May 1982

Entity number: 543381

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

Registration date: 08 Mar 1979 - 10 May 1979

Entity number: 543380

Registration date: 08 Mar 1979 - 08 Mar 1979

Entity number: 543370

Registration date: 08 Mar 1979 - 08 Mar 1979

Entity number: 543294

Address: 85 EAST MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Registration date: 08 Mar 1979 - 29 Sep 1993

Entity number: 542773

Registration date: 06 Mar 1979 - 06 Mar 1979

Entity number: 542323

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 05 Mar 1979 - 22 Jun 1999

Entity number: 542218

Address: RD 4, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Mar 1979

Entity number: 542198

Address: P.O. BOX 991, 427 LITTLE BRITAIN RD., NEWBURGH, NY, United States, 12550

Registration date: 02 Mar 1979 - 25 Mar 1992

Entity number: 542127

Address: 6 EVERGREEN LANE, GOSHEN, NY, United States, 10924

Registration date: 02 Mar 1979 - 25 Sep 1991

Entity number: 541900

Address: P.O. BOX 516, VAILS GATE, NY, United States, 12584

Registration date: 02 Mar 1979 - 25 Mar 1992

Entity number: 541899

Address: P.O. BOX 516, VAILS GATE, NY, United States, 12584

Registration date: 02 Mar 1979 - 29 Sep 1982

Entity number: 541890

Address: FEDERAL PLAZA RTE.#17M,, MONROE, NY, United States, 10950

Registration date: 02 Mar 1979 - 29 Dec 1982

Entity number: 541653

Registration date: 01 Mar 1979 - 01 Mar 1979

Entity number: 541652

Registration date: 01 Mar 1979 - 01 Mar 1979

Entity number: 541538

Address: 116 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 01 Mar 1979

Entity number: 541363

Address: DINARDO & GOLDRICH, 90 E MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Registration date: 28 Feb 1979 - 27 Sep 1995

Entity number: 541361

Address: 189 SARGEANT AVE., CLIFTON, NJ, United States, 07013

Registration date: 28 Feb 1979

Entity number: 541191

Address: 136 S. PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 27 Feb 1979 - 26 Sep 1990

Entity number: 540615

Address: 24 CHESTNUT LANE, NEWBURGH, NY, United States, 12550

Registration date: 26 Feb 1979 - 29 Dec 1982

Entity number: 540500

Registration date: 26 Feb 1979 - 26 Feb 1979

Entity number: 540460

Address: 14 UNION ST., MIDDLETOWN, NY, United States, 10940

Registration date: 23 Feb 1979 - 23 Sep 1998

Entity number: 540420

Address: 31 LARCHMONT DR., GOSHEN, NY, United States, 10924

Registration date: 23 Feb 1979 - 28 Oct 2009

Entity number: 540213

Address: 52 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 23 Feb 1979

Entity number: 539832

Address: PO BOX 6053, STEWART FIELD, NEWBURGH, NY, United States, 12550

Registration date: 21 Feb 1979 - 27 Sep 1995

Entity number: 539825

Address: 3078 US TRE 9W, SUITE 200, NEW WINDSOR, NY, United States, 12553

Registration date: 21 Feb 1979 - 09 Feb 2005

Entity number: 539651

Address: (NO NUMBER ) JERSEY AVE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 21 Feb 1979 - 29 Dec 1982

Entity number: 539573

Address: RD 5, BOX 307, MONROE, NY, United States, 10950

Registration date: 20 Feb 1979 - 24 Mar 1993

Entity number: 539546

Registration date: 20 Feb 1979 - 20 Feb 1979

Entity number: 539477

Address: 88 WEST ST, WARWICK, NY, United States, 10990

Registration date: 20 Feb 1979 - 13 Apr 1988

Entity number: 539426

Address: 10 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Feb 1979 - 28 Dec 1994

Entity number: 539427

Address: 127 ONDERDUNK RD, WARWICK, NY, United States, 10990

Registration date: 20 Feb 1979

Entity number: 539191

Address: 14 ROBERTS ST., MIDDLETOWN, NY, United States, 10940

Registration date: 16 Feb 1979 - 29 Sep 1993

Entity number: 539154

Address: PO BOX 300, 1416 RT 302, BULLVILLE, NY, United States, 10915

Registration date: 16 Feb 1979 - 04 Mar 2008

Entity number: 539153

Address: 26 VAILSHIRE CIRCLE, NANUET, NY, United States, 10954

Registration date: 16 Feb 1979 - 28 Oct 2009

Entity number: 539130

Address: R.D. #1, BOX 124, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Feb 1979 - 29 Dec 1982

Entity number: 539331

Address: 36 MERLINE AVE, NEW WINDSOR, NY, United States, 12553

Registration date: 16 Feb 1979

Entity number: 538898

Address: SAMSONDALE PROF., BLDG., WEST HAVERSTRAW, NY, United States, 10993

Registration date: 15 Feb 1979 - 24 Mar 1993

Entity number: 538773

Address: 425 ROBINSON AVE, NEWBURGH, NY, United States, 12550

Registration date: 14 Feb 1979 - 24 Mar 1993

Entity number: 538674

Registration date: 14 Feb 1979 - 14 Feb 1979

Entity number: 538658

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

Registration date: 14 Feb 1979 - 29 Dec 1982

Entity number: 538528

Registration date: 13 Feb 1979 - 13 Feb 1979

Entity number: 538506

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 13 Feb 1979 - 25 Mar 1992

Entity number: 538286

Address: 1 THORNLOT ROAD, STOCKHOLM, NJ, United States, 07460

Registration date: 09 Feb 1979 - 11 Dec 1998

Entity number: 538217

Address: 207 LAKE DR, NEWBURGH, NY, United States, 12550

Registration date: 09 Feb 1979 - 23 Sep 1992

Entity number: 538127

Address: RD 2, MILL ST., WALLKILL, NY, United States

Registration date: 09 Feb 1979 - 18 Nov 1991

Entity number: 538102

Address: 13 GREENWOOD DR., GOSHEN, NY, United States, 10924

Registration date: 09 Feb 1979 - 29 Dec 1982

Entity number: 538206

Address: 156 ELLISON ST., PATERSON, NJ, United States, 07505

Registration date: 09 Feb 1979