Business directory in New York Orange - Page 2000

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: 477758

Address: SMITH CLOVE RD., CENTRAL VALLEY, NY, United States, 10917

Registration date: 17 Mar 1978 - 30 Dec 1981

Entity number: 477822

Address: 19 E. MAIN ST., WALDEN, NY, United States, 12586

Registration date: 17 Mar 1978

Entity number: 477797

Address: PO BOX 2300, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Mar 1978

Entity number: 477587

Address: 42 GRAND AVE, NEWBURGH, NY, United States, 12550

Registration date: 16 Mar 1978 - 30 Dec 1981

Entity number: 477580

Address: 546 ROUTE 284, WESTTOWN, NY, United States, 10998

Registration date: 16 Mar 1978

Entity number: 477501

Address: 427 LITTLE BRITAIN, NEWBURGH, NY, United States, 12550

Registration date: 15 Mar 1978 - 29 Sep 1982

Entity number: 477428

Address: ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 15 Mar 1978 - 29 Jan 2004

Entity number: 477407

Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 15 Mar 1978 - 25 Mar 1992

Entity number: 477129

Address: ROUTE #2 BOX 372, PORT JERVIS, NY, United States, 12771

Registration date: 14 Mar 1978 - 30 Dec 1981

Entity number: 477086

Address: 125 WICKHAM AVENUE, PO BOX 81, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Mar 1978 - 24 Dec 2002

Entity number: 476917

Registration date: 13 Mar 1978 - 13 Mar 1978

Entity number: 476915

Registration date: 13 Mar 1978 - 13 Mar 1978

Entity number: 476829

Address: 8 JERSEY AVE, GREENWOOD LAKE, NY, United States

Registration date: 13 Mar 1978

Entity number: 476527

Address: 3 FORESTDALE AVE, MONROE, NY, United States, 10950

Registration date: 10 Mar 1978

Entity number: 476378

Address: 7 OLD MARLBORO TPKE, NEWBURGH, NY, United States, 12550

Registration date: 09 Mar 1978 - 31 Mar 1982

Entity number: 476357

Address: 135 S. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 09 Mar 1978 - 25 Mar 1992

Entity number: 476260

Address: 294 MORRIS AVE, SPRINGFIELD, NJ, United States, 07081

Registration date: 09 Mar 1978 - 29 Sep 1982

Entity number: 476100

Address: ROUTE 94, WARWICK, NY, United States, 10990

Registration date: 08 Mar 1978 - 03 Nov 1989

Entity number: 476099

Address: 145 Route 94 South, Warwick, NY, United States, 10990

Registration date: 08 Mar 1978

Entity number: 475881

Address: ERNEST W. WADESON, JR., 60 FORESTER AVENUE, WARWICK, NY, United States, 10990

Registration date: 07 Mar 1978

Entity number: 475522

Registration date: 06 Mar 1978 - 06 Mar 1978

Entity number: 475464

Address: & FRIEDMAN, 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 06 Mar 1978 - 23 Sep 1998

Entity number: 475313

Address: GURDA LANE, PINE ISLAND, NY, United States, 10969

Registration date: 03 Mar 1978 - 30 Dec 1981

Entity number: 474914

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

Registration date: 02 Mar 1978 - 28 Sep 1994

Entity number: 474861

Address: P.O. BOX 1070, 184 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 02 Mar 1978 - 18 Nov 1987

Entity number: 474776

Address: PO BOX 212, ADAMS ROAD, SUMMITVILLE, NY, United States, 12781

Registration date: 01 Mar 1978 - 25 Jul 1996

Entity number: 474699

Address: 5234 RTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 01 Mar 1978 - 30 Jun 2004

Entity number: 474650

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

Registration date: 01 Mar 1978 - 25 Mar 1992

Entity number: 474466

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

Registration date: 28 Feb 1978 - 25 Sep 1991

Entity number: 474065

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

Registration date: 27 Feb 1978 - 30 Dec 1981

Entity number: 473959

Registration date: 24 Feb 1978 - 24 Feb 1978

Entity number: 473824

Registration date: 24 Feb 1978 - 24 Feb 1978

Entity number: 473818

Address: 132 STAGE RD, MONROE, NY, United States, 10950

Registration date: 24 Feb 1978 - 09 May 2013

Entity number: 473766

Address: 100 WISNER AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Feb 1978 - 30 Dec 1981

Entity number: 473498

Registration date: 23 Feb 1978 - 23 Feb 1978

Entity number: 473448

Address: 404 SPRING ST, MONROE, NY, United States

Registration date: 22 Feb 1978 - 05 Jun 1980

Entity number: 473361

Address: PLACID POND LANE, MONROE, NY, United States, 10950

Registration date: 22 Feb 1978 - 27 Sep 1995

Entity number: 473333

Address: HELMS HILL ROAD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 22 Feb 1978 - 23 Jun 1993

Entity number: 473281

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

Registration date: 22 Feb 1978 - 30 Dec 1981

Entity number: 473227

Address: PO BOX 615, TWO CARPENTER PLACE, MONROE, NY, United States, 10950

Registration date: 22 Feb 1978 - 29 Sep 1982

Entity number: 473065

Address: 157 ROCKWELL AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Feb 1978 - 25 Mar 1992

Entity number: 473164

Address: CLOCK TOWER CENTER, WARWICK, NY, United States, 10990

Registration date: 21 Feb 1978

Entity number: 472901

Address: RTE 211 E., WALLKILL SHOPPING CENT, WALLKILL, NY, United States, 10940

Registration date: 17 Feb 1978 - 29 Sep 1982

Entity number: 472856

Address: 437 MADISON AVE, ATT PHILIP L FRIEDMAN, NEW YORK, NY, United States, 10022

Registration date: 17 Feb 1978 - 26 Sep 1990

Entity number: 472646

Registration date: 16 Feb 1978 - 16 Feb 1978

Entity number: 472390

Registration date: 16 Feb 1978 - 16 Feb 1978

Entity number: 472607

Address: 1 PANEL LANE, FLORIDA, NY, United States, 10921

Registration date: 16 Feb 1978

Entity number: 472200

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

Registration date: 15 Feb 1978 - 30 Apr 1990

Entity number: 472151

Address: 6 1/2 STATION ROAD, GOSHEN, NY, United States, 10924

Registration date: 15 Feb 1978

Entity number: 472040

Address: ORANGE PLAZA, ROUTE 211EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Feb 1978 - 06 Aug 1987