Business directory in New York Orange - Page 2004

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 104561 companies

Entity number: 451467

Address: 666 FIFTH AVE., NEW YORK, NY, United States

Registration date: 14 Oct 1977

Entity number: 451415

Address: 176 N MAIN ST., FLORIDA, NY, United States, 10921

Registration date: 13 Oct 1977 - 25 Nov 1987

Entity number: 451352

Address: 13A WEST MAIN ST., P.O. BOX 1000, WASHINGTONVILLE, NY, United States, 10992

Registration date: 13 Oct 1977 - 24 Mar 1993

Entity number: 451300

Address: BOX 391, WARWICK, NY, United States, 10990

Registration date: 13 Oct 1977

Entity number: 451247

Address: 230 BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Oct 1977 - 10 Jul 2007

Entity number: 451134

Address: 140 MAIN ST., BOX 522, GOSHEN, NY, United States, 10924

Registration date: 12 Oct 1977

Entity number: 451062

Address: 152 NORTH ST., NEWBURGH, NY, United States, 12550

Registration date: 11 Oct 1977 - 01 Oct 1986

Entity number: 450963

Registration date: 11 Oct 1977

Entity number: 450879

Address: P.O. BOX 3155, ROUTE #6, PORT JERVIS, NY, United States

Registration date: 07 Oct 1977 - 24 Mar 1993

Entity number: 450567

Address: P.O. BOX 156, CENTRAL VALLEY, NY, United States, 10917

Registration date: 06 Oct 1977 - 03 Sep 1992

Entity number: 450624

Address: 32 WALNUT STREET, NEW WINDSOR, NY, United States, 12553

Registration date: 06 Oct 1977

Entity number: 450483

Address: 100 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 05 Oct 1977 - 25 Mar 1992

Entity number: 450282

Address: 3 EAST 54TH ST., NEW YORK, NY, United States, 10022

Registration date: 04 Oct 1977 - 22 May 2008

Entity number: 450171

Address: 15 EDEN ROAD, HARRIMAN, NY, United States, 10926

Registration date: 03 Oct 1977 - 24 Dec 1991

Entity number: 450168

Address: LITTLE BRITAIN RD, BOX 1268, NEWBURGH, NY, United States, 12550

Registration date: 03 Oct 1977 - 30 Sep 1981

Entity number: 450137

Address: 4 MONTGOMERY ST., GOSHEN, NY, United States, 10924

Registration date: 03 Oct 1977 - 25 Sep 1991

Entity number: 449787

Address: 311 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 29 Sep 1977 - 20 May 2021

Entity number: 449593

Address: R.D. #1, WESTTOWN, NY, United States, 10998

Registration date: 28 Sep 1977

Entity number: 449577

Registration date: 28 Sep 1977

Entity number: 449539

Address: 20 GRAND AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 27 Sep 1977 - 17 Apr 1998

Entity number: 449505

Address: 425 ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 27 Sep 1977 - 29 Sep 1982

Entity number: 449477

Address: 227 RIDGEDALE AVE., FLORHAM PARK, NJ, United States, 07932

Registration date: 27 Sep 1977 - 29 Sep 1982

Entity number: 449452

Address: R.D. #2, BOX 90, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Sep 1977 - 26 Oct 2011

Entity number: 449466

Address: 301 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 27 Sep 1977

Entity number: 449228

Address: RT 9 W, MIDDLEHOPE, NY, United States, 12550

Registration date: 23 Sep 1977 - 30 Sep 1981

Entity number: 449075

Address: 62 E. MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 22 Sep 1977 - 30 Sep 1981

Entity number: 449013

Address: 91 MAPLE AVE., WARWICK, NY, United States, 10990

Registration date: 21 Sep 1977 - 29 Dec 1982

Entity number: 448866

Address: P.O. BOX 1268, NEWBURGH, NY, United States, 12550

Registration date: 20 Sep 1977 - 25 Jan 2012

Entity number: 448865

Address: 435 E. MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Sep 1977 - 25 Mar 1992

Entity number: 448768

Address: MIDDLETOWN PROF OFF INC., 453 RTE. 211, E MIDDLETOWN, NY, United States

Registration date: 20 Sep 1977 - 30 Sep 1981

Entity number: 448676

Address: 184 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 19 Sep 1977 - 29 Sep 1982

Entity number: 740992

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

Registration date: 16 Sep 1977 - 13 Apr 1988

Entity number: 448571

Address: 21 FULTON ST., MIDDLETOWN, NY, United States, 10904

Registration date: 16 Sep 1977 - 23 Sep 1992

Entity number: 2112338

Address: RD 235, MILTON TURNPIKE, MILTON, NY, United States, 00000

Registration date: 14 Sep 1977 - 13 Feb 1997

Entity number: 448281

Address: LITTLE BRITAIN RD., BOX 1268, NEWBURGH, NY, United States, 12550

Registration date: 14 Sep 1977 - 28 Mar 1983

Entity number: 448094

Address: EMPIRE NATIONAL BK BLDG., NEW YORK, NY, United States, 10956

Registration date: 13 Sep 1977 - 24 Dec 1991

Entity number: 447997

Address: 132 STATE ROAD, PO BOX 288, MONROE, NY, United States, 10950

Registration date: 13 Sep 1977 - 30 Sep 1981

Entity number: 447959

Address: 9 MITCHELL LANE, NEW WINDSOR, NY, United States, 12550

Registration date: 12 Sep 1977 - 25 Mar 1992

Entity number: 447949

Address: 71 LAFAYETTE AVE., SUFFERN, NY, United States, 10901

Registration date: 12 Sep 1977 - 23 Jun 1993

Entity number: 447940

Address: R D 3 BOX 589, PINE BUSH, NY, United States, 12566

Registration date: 12 Sep 1977 - 29 Sep 1993

Entity number: 447946

Address: 35 RANDALL HEIGHTS, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Sep 1977

Entity number: 447715

Address: KARPY BLDG, ROUTE 17A, FLORIDA, NY, United States, 10921

Registration date: 09 Sep 1977 - 31 Mar 1982

Entity number: 447592

Address: 402 E. MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 08 Sep 1977 - 30 Sep 1981

Entity number: 447223

Address: 14 ALDEN RD., MONROE, NY, United States, 10950

Registration date: 06 Sep 1977

Entity number: 447078

Address: 402 E MAIN ST, PO BOX 548, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Sep 1977 - 05 May 2014

Entity number: 446965

Address: 118 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 01 Sep 1977 - 05 Nov 2012

Entity number: 446889

Address: R.D.1 CONKLINTOWN RD., GOSHEN, NY, United States

Registration date: 01 Sep 1977 - 25 Jan 2012

Entity number: 446977

Address: 754 RTE 284, WESTTOWN, NY, United States, 10998

Registration date: 01 Sep 1977

Entity number: 446828

Address: 139 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 31 Aug 1977

Entity number: 446706

Address: 210 E. MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 30 Aug 1977 - 24 Mar 1993