Business directory in New York Orange - Page 2007

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: 435376

Address: 86 COTTAGE ST, MIDDLETOWN, NY, United States, 10940

Registration date: 23 May 1977

Entity number: 435291

Address: NEW MONROE RD., GREENWOOD LAKE, NY, United States

Registration date: 20 May 1977 - 25 Mar 1992

Entity number: 435312

Address: ST. ANDREWS RD., BOX 98, WALDEN, NY, United States, 12586

Registration date: 20 May 1977

Entity number: 434880

Address: 42 MID VALLEY MALL, NEWBURGH, NY, United States, 12550

Registration date: 17 May 1977 - 30 Sep 1981

Entity number: 434252

Address: 14 HAMILTON ST., PORT JERVIS, NY, United States, 12771

Registration date: 12 May 1977 - 29 Dec 1982

Entity number: 434100

Address: P.O. BOX 2727, 299 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 11 May 1977 - 29 Sep 1982

Entity number: 434103

Registration date: 11 May 1977

Entity number: 434007

Address: 233 MAIN ST., HIGHLAND FALLS, NY, United States, 10928

Registration date: 10 May 1977 - 25 Mar 1992

Entity number: 433945

Address: R.D. #1 BOX 417, PINE BUSH, NY, United States, 12566

Registration date: 10 May 1977 - 31 Mar 1982

Entity number: 433951

Registration date: 10 May 1977

Entity number: 433862

Address: 3 N. HILL LANE, NEWBURGH, NY, United States, 12550

Registration date: 09 May 1977 - 31 Mar 1982

Entity number: 433827

Address: 19 ADAMS ST, PO BOX 524, HIGHLAND MILLS, NY, United States, 10930

Registration date: 09 May 1977

Entity number: 433692

Address: LA GRANGE RD., BOX 207, CAMPBELL HALL, NY, United States, 10916

Registration date: 06 May 1977 - 31 Mar 1982

Entity number: 433642

Address: 60-10 ROSELVELT AVE., WOODSIDE, NY, United States, 11377

Registration date: 06 May 1977 - 30 Sep 1981

Entity number: 433632

Address: 24 MAIN STREET, WARWICK, NY, United States, 10990

Registration date: 06 May 1977 - 30 Dec 1981

Entity number: 433619

Address: 16 SYLVIA ST., NEWBURGH, NY, United States, 12550

Registration date: 06 May 1977 - 25 Mar 1992

Entity number: 433606

Address: BOX L-110 R.D.#2, MONROE, NY, United States, 10950

Registration date: 06 May 1977 - 23 Jul 1993

Entity number: 433635

Address: 41 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 06 May 1977

Entity number: 433524

Address: ZECCOLA, PO BOX 4078, NEW WINDSOR, NY, United States, 12550

Registration date: 05 May 1977 - 29 Mar 1982

Entity number: 433512

Address: TEMPLE HILL RD., VAILS GATE, NY, United States

Registration date: 05 May 1977 - 29 Sep 1982

Entity number: 433251

Address: 133 HAVERSTRAW ROAD, SUFFERN, NY, United States, 10901

Registration date: 04 May 1977 - 30 Dec 1981

Entity number: 433215

Registration date: 04 May 1977

Entity number: 432963

Address: 146 UNION AVE., MONTGOMERY, NY, United States, 12549

Registration date: 02 May 1977 - 25 Mar 1992

Entity number: 432849

Address: TERRACE HILL, RTE. 209, ELLENVILLE, NY, United States, 12428

Registration date: 02 May 1977 - 29 Sep 1982

Entity number: 432682

Address: P.O. BOX 716, FLORIDA, NY, United States, 10921

Registration date: 29 Apr 1977 - 03 Mar 2000

Entity number: 432681

Registration date: 29 Apr 1977

Entity number: 432568

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

Registration date: 28 Apr 1977 - 22 Oct 1998

Entity number: 432555

Address: 6 MCGARRAH RD., MONROE, NY, United States

Registration date: 28 Apr 1977 - 25 Mar 1992

Entity number: 432461

Address: 10 GARDEN RD, CHESTER, NY, United States, 10918

Registration date: 27 Apr 1977 - 23 Sep 1998

Entity number: 432362

Address: 159 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 27 Apr 1977

Entity number: 432424

Registration date: 27 Apr 1977

Entity number: 432361

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

Registration date: 27 Apr 1977

Entity number: 432333

Address: 532 BLOOMING GROVE TPKE., NEWBURGH, NY, United States, 12553

Registration date: 26 Apr 1977 - 29 Sep 1982

Entity number: 432145

Address: 7 SCHOONMAKER DR., P.O. BOX 4109, NEW WINDSOR, NY, United States, 12550

Registration date: 25 Apr 1977 - 24 Mar 1993

Entity number: 432089

Address: 192 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 25 Apr 1977 - 23 Sep 1998

Entity number: 432153

Registration date: 25 Apr 1977

Entity number: 432023

Address: 1 HARRIMAN SQ., GOSHEN, NY, United States, 10924

Registration date: 22 Apr 1977 - 30 Sep 1981

Entity number: 431647

Address: STEWART AIRPORT, P.O. BOX 6126, NEWBURGH, NY, United States, 12550

Registration date: 19 Apr 1977 - 30 Sep 1981

Entity number: 431466

Address: 801 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 18 Apr 1977 - 29 Sep 1982

Entity number: 431435

Address: HELMS HILL RD., WASHINGTONVILLE, NY, United States, 10992

Registration date: 18 Apr 1977 - 24 Mar 1993

Entity number: 431283

Address: R.D. 1, WALDEN, NY, United States, 12586

Registration date: 18 Apr 1977 - 03 Nov 1982

Entity number: 431224

Address: 225 B'WAY, NEW YORK, NY, United States, 10007

Registration date: 15 Apr 1977 - 24 Mar 1993

Entity number: 431154

Address: R. D. 1 159 ROUTE 17K, BLOOMINGBURG, NY, United States

Registration date: 14 Apr 1977 - 25 Mar 1981

Entity number: 431090

Address: P.O.BOX 275, VAILS GATE, NY, United States, 12584

Registration date: 14 Apr 1977 - 25 Mar 1992

Entity number: 430952

Address: 325 HUDSON ST., CORNWALLONHUDSON, NY, United States, 12520

Registration date: 13 Apr 1977 - 25 Mar 1992

Entity number: 430888

Address: N. ST. CONTINENTAL, RD. BOX 245, WARWICK, NY, United States, 10990

Registration date: 13 Apr 1977 - 25 Mar 1981

Entity number: 430869

Address: 14 RIVERVIEW AVE., NEW WINDSOR, NY, United States, 12553

Registration date: 13 Apr 1977 - 25 Mar 1992

Entity number: 430782

Address: SILVER BIRCH HILL BULL, ROAD, ROCK TAVERN, NY, United States

Registration date: 12 Apr 1977 - 25 Mar 1992

Entity number: 430735

Address: 19 SOUTH ST., WARWICK, NY, United States, 10990

Registration date: 12 Apr 1977 - 22 May 1987

Entity number: 430533

Address: CONTINENTAL RD., BOX 245, WARWICK, NY, United States, 10990

Registration date: 11 Apr 1977 - 24 Mar 1993