Business directory in New York Orange - Page 1999

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: 482986

Address: 700 RTE. 17M, MONROE, NY, United States, 10950

Registration date: 13 Apr 1978 - 29 Sep 1982

Entity number: 483095

Address: 88 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924

Registration date: 13 Apr 1978

Entity number: 483012

Address: 33 ARBOR ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 13 Apr 1978

Entity number: 482744

Address: ROUTE 17K, ROCK TAVERN, NY, United States, 12575

Registration date: 12 Apr 1978 - 24 Mar 1993

Entity number: 482713

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

Registration date: 12 Apr 1978 - 26 Jun 1996

Entity number: 482707

Address: 210 NICKHAM AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Apr 1978 - 29 Sep 1982

Entity number: 482697

Address: 25 MARIE LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Apr 1978 - 20 Apr 1981

Entity number: 482522

Registration date: 11 Apr 1978 - 11 Apr 1978

Entity number: 482489

Address: 101 N MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 11 Apr 1978 - 25 Mar 1992

Entity number: 482416

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

Registration date: 11 Apr 1978 - 29 Dec 1999

Entity number: 482420

Address: P O BOX 193, PINE ISLAND, NY, United States, 10969

Registration date: 11 Apr 1978

Entity number: 482210

Address: R D 2, WARWICK, NY, United States, 10990

Registration date: 10 Apr 1978

Entity number: 482081

Address: 38 QUICKWAY ROAD, MONROE, NY, United States, 10950

Registration date: 07 Apr 1978 - 26 Jun 1996

Entity number: 481710

Address: 22 SUNSET TERRACE, WARWICK, NY, United States, 10990

Registration date: 06 Apr 1978 - 13 Apr 1988

Entity number: 481659

Address: 31 QUICKWAY ROAD, MONROE, NY, United States, 10950

Registration date: 06 Apr 1978 - 24 Dec 1991

Entity number: 481368

Address: 15 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 05 Apr 1978 - 17 Aug 1993

Entity number: 481416

Registration date: 05 Apr 1978

Entity number: 481384

Address: 88-12 DUNNING RD, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Apr 1978

Entity number: 481136

Address: 182 CAESAR'S LANE, NEW WINDSOR, NY, United States, 12550

Registration date: 04 Apr 1978 - 29 Sep 1982

Entity number: 481087

Address: 386 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 04 Apr 1978

Entity number: 480930

Registration date: 03 Apr 1978 - 03 Apr 1978

Entity number: 480882

Address: 49 SCHUTT RD, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Apr 1978 - 30 Dec 1981

Entity number: 480686

Address: 141 N BEACON ST, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Mar 1978 - 13 May 1982

MERNA CORP. Inactive

Entity number: 480595

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

Registration date: 31 Mar 1978 - 24 Mar 1993

Entity number: 480550

Address: PO BOX 641, GOSHEN, NY, United States, 10924

Registration date: 31 Mar 1978 - 30 Dec 1981

Entity number: 479899

Address: 386 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Mar 1978

Entity number: 480650

Address: RD 3, RT 416, MONTGOMERY, NY, United States, 12549

Registration date: 31 Mar 1978

Entity number: 480222

Address: 101 STAGE RD, MONROE, NY, United States, 10950

Registration date: 30 Mar 1978 - 24 Mar 1993

Entity number: 480203

Address: GRANDVIEW AVE, CORNWALLHUDSON, NY, United States

Registration date: 30 Mar 1978 - 29 Sep 1982

Entity number: 479593

Address: RIDER WEINER & LOEB PC, 427 LITTLE BRITAIN RD,POB 1268, NEWBURGH, NY, United States, 12550

Registration date: 27 Mar 1978 - 01 Apr 1998

Entity number: 479583

Address: 6 SYCAMORE LANE, CHESTER, NY, United States, 10918

Registration date: 27 Mar 1978 - 25 Sep 1991

Entity number: 479443

Address: RD 4, WARWICK, NY, United States, 10990

Registration date: 27 Mar 1978 - 30 Dec 1981

Entity number: 479338

Address: 70 WALLKILL AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Mar 1978 - 29 Dec 1982

Entity number: 479114

Address: PO BOX 443, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Mar 1978 - 29 Sep 1982

Entity number: 479315

Address: 43 ORCHARD STREET, WALDEN, NY, United States, 12586

Registration date: 24 Mar 1978

Entity number: 478827

Address: 2 LONGVIEW LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Mar 1978 - 29 Dec 1982

Entity number: 478819

Address: 175 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 23 Mar 1978 - 29 Sep 1982

Entity number: 478769

Address: BOX 27K2 MYERS ROAD, WESTTOWN, NY, United States, 10098

Registration date: 22 Mar 1978 - 25 Mar 1992

Entity number: 478627

Address: 47 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Mar 1978 - 24 Mar 1993

Entity number: 478621

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

Registration date: 22 Mar 1978 - 26 Jul 1995

Entity number: 478609

Address: 2 CARPENTER PLACE, MONROE, NY, United States, 10950

Registration date: 22 Mar 1978 - 29 Sep 1982

Entity number: 478574

Address: 63 MILL ST, CORNWALL, NY, United States, 12518

Registration date: 22 Mar 1978 - 29 Sep 1982

Entity number: 478538

Registration date: 22 Mar 1978 - 22 Mar 1978

Entity number: 478390

Address: 5 BEECH TREE ROUND, MONROE, NY, United States, 10950

Registration date: 21 Mar 1978 - 30 Dec 1981

Entity number: 478513

Address: 99 MONTGOMERY ST, NEWBURGH, NY, United States, 12550

Registration date: 21 Mar 1978

Entity number: 478188

Address: 2-8 CHAMBERS ST, NEWBURGH, NY, United States, 12550

Registration date: 20 Mar 1978 - 31 Mar 1982

Entity number: 478081

Address: 128 DOLSON AVE EXT, MIDDLETOWN, NY, United States, 10940

Registration date: 20 Mar 1978 - 30 Dec 1981

Entity number: 477848

Address: 24 BADAMI DR, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Mar 1978 - 25 Sep 1991

Entity number: 477825

Address: BOX 15-B, NEWPORT BRIDGE RD., PINE ISLAND, NY, United States, 10969

Registration date: 17 Mar 1978 - 16 Mar 1992

Entity number: 477773

Address: 212 S WILLIAM ST, NEWBURGH, NY, United States, 12550

Registration date: 17 Mar 1978 - 25 Mar 1992