Business directory in New York Orange - Page 1993

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: 515446

Address: 11 WEST ST, P O BOX 82, WARWICK, NY, United States, 10990

Registration date: 12 Oct 1978 - 29 Dec 1999

Entity number: 514981

Registration date: 10 Oct 1978 - 10 Oct 1978

Entity number: 514764

Address: ROUTE 94, P O BOX 477, VAILS GATE, NY, United States, 12584

Registration date: 06 Oct 1978 - 30 Jun 2004

Entity number: 514720

Address: 20 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 06 Oct 1978 - 12 Apr 2002

Entity number: 514704

Address: 143 PIKE ST, PORT JERVIS, NY, United States, 12771

Registration date: 06 Oct 1978 - 30 Dec 1981

Entity number: 514554

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

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514399

Address: 29 CHERRY ST, WARWICK, NY, United States, 10990

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514379

Registration date: 05 Oct 1978 - 05 Oct 1978

Entity number: 514318

Address: 122 SOUTH ROBINSON AVE, NEWBURGH, NY, United States, 12550

Registration date: 04 Oct 1978 - 25 Mar 1992

Entity number: 514101

Address: R D #1 BRADY RD, P O BOX 463, WARWICK, NY, United States, 10990

Registration date: 04 Oct 1978 - 24 Sep 1997

Entity number: 514051

Address: 22 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 03 Oct 1978 - 29 Sep 1982

Entity number: 513767

Address: 600 STONY BROOK CT, PO BOX 3228, NEWBURGH, NY, United States, 12550

Registration date: 02 Oct 1978 - 15 Oct 1999

Entity number: 513209

Address: PO BOX 60, GOSHEN, NY, United States, 10924

Registration date: 29 Sep 1978

Entity number: 513177

Address: DOLSON AVE CAMPBELL, PLAZA SHOPPING CENTER, MIDDLETOWN, NY, United States

Registration date: 28 Sep 1978 - 25 Mar 1992

Entity number: 513176

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

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 513113

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

Registration date: 28 Sep 1978 - 14 Jul 1992

Entity number: 512858

Address: 24 FRONT ST, PORT JERVIS, NY, United States, 12771

Registration date: 27 Sep 1978 - 24 Jun 1998

Entity number: 512602

Registration date: 27 Sep 1978 - 27 Sep 1978

Entity number: 512229

Address: AXWORTHY LANE, GOSHEN, NY, United States, 10924

Registration date: 25 Sep 1978 - 24 Mar 1993

Entity number: 512126

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

Registration date: 25 Sep 1978 - 25 Mar 1992

Entity number: 511909

Address: WEST MOMBASHA ROAD, MONROE, NY, United States, 10950

Registration date: 22 Sep 1978 - 29 Sep 1982

Entity number: 511800

Address: 225 W 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 22 Sep 1978 - 29 Sep 1982

Entity number: 511798

Registration date: 22 Sep 1978 - 22 Sep 1978

Entity number: 511818

Address: MONROE ROAD, GREENWOOD LAKE, NY, United States, 10925

Registration date: 22 Sep 1978

Entity number: 511419

Address: 6 WARNER AVE, FLORIDA, NY, United States, 10921

Registration date: 20 Sep 1978 - 28 Dec 1994

Entity number: 511235

Address: P.O. BOX 274, SLATE HILL, NY, United States, 10973

Registration date: 20 Sep 1978

Entity number: 511188

Address: ROUTE 208, WITCHWOOD MANOR, HIGHLAND MILLS, NY, United States, 10930

Registration date: 19 Sep 1978 - 30 Dec 1981

Entity number: 511185

Address: 45 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Sep 1978 - 23 Mar 2000

Entity number: 511146

Address: 120 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 19 Sep 1978 - 29 Sep 1982

Entity number: 511119

Address: BOX 274 189 MAIN ST, PO BOX 274, HIGHLAND FALLS, NY, United States, 10928

Registration date: 19 Sep 1978

Entity number: 510922

Address: 10 LENOX PLACE, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Sep 1978 - 22 Sep 1993

Entity number: 510621

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

Registration date: 15 Sep 1978 - 29 Sep 1993

Entity number: 510409

Address: POWELL & CASTLE AVES., NEWBURGH, NY, United States, 12550

Registration date: 14 Sep 1978 - 30 Dec 1981

Entity number: 510314

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

Registration date: 14 Sep 1978 - 25 Mar 1992

Entity number: 510272

Registration date: 14 Sep 1978 - 14 Sep 1978

Entity number: 510252

Registration date: 14 Sep 1978 - 14 Sep 1978

Entity number: 509981

Address: BOX 184, WASHINGTONVILLE, NY, United States, 10992

Registration date: 12 Sep 1978 - 29 Sep 1982

Entity number: 509846

Address: PO BOX 641, TUXEDO, NY, United States, 10987

Registration date: 12 Sep 1978 - 24 Dec 1991

Entity number: 509776

Registration date: 12 Sep 1978 - 12 Sep 1978

Entity number: 509743

Address: 299 BROADWAY, PO BOX 2722, NEWBURGH, NY, United States, 12550

Registration date: 11 Sep 1978 - 29 Dec 1982

Entity number: 509709

Address: 27 HARRISON ST., MIDDLETOWN, NY, United States, 10940

Registration date: 11 Sep 1978 - 29 Sep 1982

Entity number: 509338

Address: 16 AMYTODT DR, MONROE, NY, United States, 10950

Registration date: 08 Sep 1978 - 30 Dec 1981

Entity number: 509286

Address: 35 CHESTNUT LANE, NEWBURGH, NY, United States, 12550

Registration date: 08 Sep 1978 - 28 Nov 1978

Entity number: 508955

Registration date: 08 Sep 1978 - 08 Sep 1978

Entity number: 509017

Address: R D 5 BOX 38, MONROE, NY, United States, 10950

Registration date: 07 Sep 1978 - 29 Sep 1982

Entity number: 508910

Address: 1900 EAST LAKE AVE, GLENVIEW, IL, United States, 60025

Registration date: 06 Sep 1978 - 06 Apr 1982

Entity number: 508838

Address: PO BOX 625, GREENWOOD LAKE, NY, United States, 10925

Registration date: 06 Sep 1978 - 29 Sep 1982

Entity number: 508747

Address: RD 5, BOX 38, MONROE, NY, United States, 10950

Registration date: 06 Sep 1978 - 29 Dec 1982

Entity number: 508848

Address: 350 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549

Registration date: 06 Sep 1978

Entity number: 508406

Address: 137-139 HAMMOND ST, PORT JERVIS, NY, United States, 12771

Registration date: 01 Sep 1978 - 08 Aug 1985