Business directory in New York Orange - Page 1992

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: 520497

Address: P O BOX 31, CORNWALL ON HUDSON, NY, United States, 12518

Registration date: 09 Nov 1978 - 24 Mar 1993

Entity number: 520402

Registration date: 09 Nov 1978 - 09 Nov 1978

Entity number: 520428

Address: 28 CHAUCER COURT, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Nov 1978

Entity number: 520516

Address: 1215 RTE 211 W, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Nov 1978

Entity number: 520265

Address: 145 NORTH CHURCH ST., GOSHEN, NY, United States, 10924

Registration date: 08 Nov 1978 - 25 Sep 1991

Entity number: 520186

Address: R.D. #2, MONTGOMERY, NY, United States, 12549

Registration date: 08 Nov 1978 - 30 Dec 1981

Entity number: 520104

Address: 23 GRANDVIEW AVE, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 06 Nov 1978 - 08 May 2006

Entity number: 519970

Address: 56 NORTH ST, NEWBURGH, NY, United States, 12550

Registration date: 06 Nov 1978 - 10 May 1984

Entity number: 519960

Address: 178 GRAND ST, NEWBURGH, NY, United States, 12550

Registration date: 06 Nov 1978 - 29 Sep 1993

Entity number: 519791

Address: 92 SOUTH ST, WARWICK, NY, United States, 10990

Registration date: 03 Nov 1978 - 11 Jul 1989

Entity number: 519397

Address: 3 LAKES ROAD, P.O. BOX 177, MONROE, NY, United States, 10950

Registration date: 02 Nov 1978 - 24 Mar 1993

Entity number: 519361

Address: 271 W 125TH ST, NEW YORK, NY, United States, 10027

Registration date: 02 Nov 1978 - 29 Dec 1982

Entity number: 519211

Address: PO BOX 1000, WASHINGTONVILLE, NY, United States, 10992

Registration date: 01 Nov 1978 - 29 Sep 1982

Entity number: 519279

Address: 31 STARHAVEN AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Nov 1978

Entity number: 518827

Registration date: 31 Oct 1978 - 31 Oct 1978

Entity number: 518838

Address: 39 East Ridge Road, WARWICK, NY, United States, 10990

Registration date: 31 Oct 1978

Entity number: 518752

Address: R.D.#2 ROUTE 17 K, MONTGOMERY, NY, United States, 12549

Registration date: 30 Oct 1978 - 29 Dec 1982

Entity number: 518665

Address: 825 ROUTE 211E, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Oct 1978 - 24 Sep 1997

Entity number: 518515

Registration date: 30 Oct 1978 - 30 Oct 1978

Entity number: 518483

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

Registration date: 27 Oct 1978 - 24 Dec 1991

Entity number: 518482

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

Registration date: 27 Oct 1978 - 24 Mar 1993

Entity number: 518481

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

Registration date: 27 Oct 1978 - 29 Sep 1982

Entity number: 518324

Address: RAILROAD AVE, WARWICK, NY, United States, 10990

Registration date: 27 Oct 1978 - 20 Apr 1987

Entity number: 518267

Address: HOLLACK DR., WASHINGTONVILLE, NY, United States

Registration date: 27 Oct 1978 - 25 Mar 1992

Entity number: 518207

Address: PO BOX 475, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1978 - 18 Nov 1980

Entity number: 518185

Address: 1 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 26 Oct 1978 - 24 Sep 1997

Entity number: 518184

Address: 1 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 26 Oct 1978 - 25 Mar 1992

Entity number: 518181

Address: PO BOX 758, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Oct 1978 - 29 Sep 1982

Entity number: 517965

Registration date: 26 Oct 1978 - 26 Oct 1978

Entity number: 517977

Address: CIRCUIT ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 26 Oct 1978

Entity number: 517852

Address: M/S A6-TAD, 3401 HILLVIEW AVE., PALO ALTO, CA, United States, 94303

Registration date: 25 Oct 1978 - 13 Aug 1990

Entity number: 517830

Address: 8 BARCLAY RD, NEW WINDSOR, NY, United States, 12553

Registration date: 25 Oct 1978 - 27 Jun 2001

Entity number: 517811

Address: PO BOX 537, 325 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 25 Oct 1978 - 29 Sep 1982

Entity number: 517448

Address: 1 MILLER DRIVE, CHESTER, NY, United States, 10918

Registration date: 24 Oct 1978 - 02 Dec 1991

Entity number: 517427

Address: 177-79 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 24 Oct 1978 - 25 Mar 1992

Entity number: 517423

Address: P O BOX 322, MONSEY, NY, United States, 10952

Registration date: 24 Oct 1978 - 24 Dec 1991

Entity number: 517318

Address: 207 LAKE ST., NEWBURGH, NY, United States, 12550

Registration date: 23 Oct 1978 - 25 Mar 1992

Entity number: 517219

Address: PO BOX 2265, 328 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 23 Oct 1978 - 28 Dec 1994

Entity number: 517129

Address: 263 MAIN ST, CORNWALL, NY, United States, 12518

Registration date: 20 Oct 1978 - 29 Sep 1982

Entity number: 517112

Address: 12 ROSS LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 20 Oct 1978 - 05 Apr 1993

Entity number: 517110

Address: 15 PLEASANT AVE., WALDEN, NY, United States, 12586

Registration date: 20 Oct 1978 - 30 Dec 1981

Entity number: 516986

Address: 111 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 20 Oct 1978 - 25 Jan 2012

Entity number: 517041

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

Registration date: 20 Oct 1978

Entity number: 516902

Address: 38 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550

Registration date: 19 Oct 1978

Entity number: 516134

Address: 595 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 16 Oct 1978 - 16 Dec 1987

Entity number: 515818

Address: P.C., 8 JERSEY AVE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 13 Oct 1978 - 29 Sep 1982

Entity number: 515609

Address: 4 E MAIN ST, P O BOX 957, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Oct 1978 - 23 Dec 1992

Entity number: 515605

Address: MOSHE KODSI, 14 WORTHINGTON COURT, WEST NYACK, NY, United States, 10994

Registration date: 13 Oct 1978 - 25 Jan 2012

Entity number: 515604

Address: 43 FARMSTEAD ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 13 Oct 1978 - 29 Dec 1999

Entity number: 515584

Registration date: 13 Oct 1978 - 13 Oct 1978