Business directory in New York Orange - Page 1997

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: 492513

Address: BOX 717, PORT JERVIS, NY, United States, 12771

Registration date: 02 Jun 1978 - 16 Nov 1981

Entity number: 492459

Address: 56 DUNNING ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Jun 1978 - 28 Dec 1994

Entity number: 492309

Address: R.D. #1, TALLY HO ROAD, MIDDLETOWN, NY, United States

Registration date: 01 Jun 1978 - 29 Sep 1982

Entity number: 492150

Address: 239 WISNER AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 31 May 1978 - 02 Nov 1992

Entity number: 492037

Address: 100 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 31 May 1978 - 29 Sep 1982

Entity number: 491950

Registration date: 31 May 1978 - 31 May 1978

Entity number: 491939

Registration date: 31 May 1978 - 31 May 1978

Entity number: 491928

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

Registration date: 29 May 1978 - 25 Mar 1992

Entity number: 491805

Address: 15 STEPHEN AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 29 May 1978 - 29 Sep 1982

Entity number: 491708

Address: 744 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 29 May 1978 - 31 Mar 1982

Entity number: 491673

Address: R.D. #3, MIDDLETOWN, NY, United States, 10940

Registration date: 26 May 1978 - 04 May 2022

Entity number: 491670

Address: 107 ACADEMY AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 26 May 1978 - 29 Sep 1993

Entity number: 491588

Address: 640 E. MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 26 May 1978 - 30 Dec 1981

Entity number: 491492

Address: 220 WASHINGTON ST, NEWBURGH, NY, United States, 12550

Registration date: 26 May 1978 - 29 Sep 1982

Entity number: 491576

Address: 176 GARDNERVILLE ROAD, NEW HAMPTON, NY, United States, 10958

Registration date: 26 May 1978

Entity number: 491101

Address: P.O. BOX 656, ROUTE 17, TUXEDO, NY, United States, 10987

Registration date: 25 May 1978 - 29 Dec 1982

Entity number: 490970

Address: 53 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771

Registration date: 24 May 1978 - 14 Nov 2001

Entity number: 490988

Address: PO BOX 133, CHESTER, NY, United States, 10918

Registration date: 24 May 1978

Entity number: 490716

Registration date: 23 May 1978 - 23 May 1978

Entity number: 490624

Address: 14 RAILROAD AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 23 May 1978 - 14 May 1990

Entity number: 490549

Address: R.D. #5 ROUTE 17 M, MIDDLETOWN, NY, United States

Registration date: 23 May 1978 - 27 Sep 1995

Entity number: 490364

Registration date: 22 May 1978 - 22 May 1978

Entity number: 490355

Address: 176 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 22 May 1978 - 29 Dec 1982

Entity number: 490268

Address: R.D. #1, DEKAY ROAD, WARWICK, NY, United States, 10990

Registration date: 22 May 1978 - 29 Sep 1982

Entity number: 490422

Address: 6 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 1978

Entity number: 490313

Address: 251 WEST NYACK ROAD, STE A, WEST NYACK, NY, United States, 10994

Registration date: 22 May 1978

Entity number: 490037

Address: 21 MAIN ST, OTISVILLE, NY, United States, 10963

Registration date: 19 May 1978 - 06 Aug 1993

Entity number: 489832

Address: 520 SOUTH ST, NEWBURGH, NY, United States, 12550

Registration date: 18 May 1978 - 24 Mar 1993

Entity number: 489787

Address: 165 BAKERTOWN RD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 18 May 1978 - 14 Aug 2018

Entity number: 489649

Address: 75 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 18 May 1978

Entity number: 489604

Address: 316 BLOOMING GROVE, TURNPIKE, NEW WINDSOR, NY, United States, 12550

Registration date: 17 May 1978 - 30 Dec 1981

Entity number: 489576

Address: 674 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 17 May 1978 - 24 Mar 1993

Entity number: 489384

Address: ROUTE 94, BLOOMING GROVE, NY, United States, 10914

Registration date: 17 May 1978 - 24 Mar 1993

Entity number: 488581

Address: RD 1, CAMPBELL HALL, NY, United States, 10916

Registration date: 17 May 1978 - 25 Mar 1992

Entity number: 489026

Address: 176 MAIN ST, GOSHEN, NY, United States, 10924

Registration date: 16 May 1978 - 16 Mar 2004

Entity number: 489105

Address: 32 ORANGE AVE., GOSHEN, NY, United States, 10924

Registration date: 16 May 1978

Entity number: 488961

Registration date: 15 May 1978 - 15 May 1978

Entity number: 488982

Address: 320 RTE 17 M, MONROE, NY, United States, 10950

Registration date: 15 May 1978

Entity number: 488927

Address: R D #2, BOX 43, PINE BUSH, NY, United States, 12566

Registration date: 15 May 1978

Entity number: 488894

Address: 179 SANFORDVILLE ROAD, WARWICK, NY, United States, 10990

Registration date: 15 May 1978

Entity number: 488659

Address: 75 LAKE ST, NEWBURGH, NY, United States, 12550

Registration date: 12 May 1978 - 18 Aug 1988

Entity number: 488652

Address: ROUND HILL RD, FLORIDA, NY, United States, 10921

Registration date: 12 May 1978 - 29 Sep 1982

Entity number: 488596

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

Registration date: 12 May 1978 - 25 Sep 1991

Entity number: 488514

Address: MARGULES & CORCORAN, 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 12 May 1978 - 29 Sep 1982

Entity number: 488420

Address: CUDDEBACK & ONOFRY, 21 BALL ST PO BOX 1114, PORT JERVIS, NY, United States, 12771

Registration date: 11 May 1978 - 30 Dec 1981

Entity number: 488340

Address: N.S.N. ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 11 May 1978 - 24 Mar 1993

Entity number: 488324

Address: 65 THOMPSON ST, NEWBURGH, NY, United States, 12550

Registration date: 11 May 1978 - 25 Mar 1992

Entity number: 488232

Address: 42 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488227

Address: 27 BEEKS AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 11 May 1978 - 29 Sep 1982

Entity number: 488297

Address: 22 GROVE STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 11 May 1978