Business directory in New York Orange - Page 2009

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: 424068

Address: BIG V PLAZA, VAILS GATE, NY, United States, 12584

Registration date: 14 Feb 1977 - 25 Mar 1992

Entity number: 423965

Registration date: 14 Feb 1977

Entity number: 424087

Registration date: 14 Feb 1977

Entity number: 424078

Address: 15 Industrial Rd, Prospect, CT, United States, 06712

Registration date: 14 Feb 1977

Entity number: 423822

Address: 176 ROUTE 209, PORT JERVIS, NY, United States, 12771

Registration date: 11 Feb 1977 - 22 Aug 2013

Entity number: 423876

Address: CHERRIE LN, NEW WINDORS, NY, United States, 12550

Registration date: 11 Feb 1977

Entity number: 423645

Address: 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, United States, 10958

Registration date: 10 Feb 1977

Entity number: 423541

Address: PO Box 366, WALDEN, NY, United States, 12586

Registration date: 09 Feb 1977

Entity number: 423423

Address: BOX 1268, NEWBURGH, NY, United States, 12550

Registration date: 08 Feb 1977 - 24 Dec 1991

Entity number: 423445

Address: PO BOX 699, 183 GREENWICH AVE, GOSHEN, NY, United States, 10924

Registration date: 08 Feb 1977

YCUL, INC. Inactive

Entity number: 423205

Address: 77 PINEHILL RD., HIGHLAND MILLS, NY, United States, 10930

Registration date: 07 Feb 1977 - 23 Jun 1993

Entity number: 423198

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Feb 1977 - 30 Sep 1981

Entity number: 423033

Address: ATTN: PRESIDENT, P.O. BOX 462, MONTGOMERY, NY, United States, 12549

Registration date: 04 Feb 1977

Entity number: 423093

Address: 75 PIKE ST., PORT JERVIS, NY, United States, 12771

Registration date: 04 Feb 1977

Entity number: 422871

Address: 375 WINDSOR HGWY, NEW WINDSOR, NY, United States, 12550

Registration date: 02 Feb 1977 - 29 Dec 1982

Entity number: 422854

Address: P.O. BOX 87, MOUNTAINVILLE, NY, United States, 10953

Registration date: 02 Feb 1977 - 28 Dec 1994

Entity number: 422848

Address: BOX 20, WARWICK, NY, United States, 10990

Registration date: 02 Feb 1977 - 28 Dec 1994

Entity number: 422767

Address: 3 VIEWPOINT DRIVE, SLATE HILL, NY, United States, 10973

Registration date: 02 Feb 1977 - 24 Dec 1991

Entity number: 422766

Address: 3 VIEWPOINT DR., SLATE HILL, NY, United States, 10973

Registration date: 02 Feb 1977 - 24 Dec 1991

Entity number: 422708

Address: 40 S.E. 5TH ST., SUITE 405, BOCA RATON, FL, United States, 33432

Registration date: 02 Feb 1977 - 07 Apr 2000

Entity number: 422514

Address: 687 BERRIMAN ST., BROOKLYN, NY, United States, 11208

Registration date: 31 Jan 1977 - 13 Jan 1992

Entity number: 422477

Address: P.O. BOX 85, WESTTOWN, NY, United States, 10998

Registration date: 31 Jan 1977 - 24 Sep 1984

Entity number: 422521

Registration date: 31 Jan 1977

Entity number: 422256

Address: 34 PARRMEADOWS, NEWBURGH, NY, United States, 12550

Registration date: 28 Jan 1977 - 29 Sep 1993

Entity number: 422328

Registration date: 28 Jan 1977

Entity number: 422180

Address: 388 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 27 Jan 1977 - 10 Apr 1987

Entity number: 422149

Address: 24 MAIN ST., WARWICK, NY, United States, 10990

Registration date: 27 Jan 1977 - 24 Dec 1991

Entity number: 421935

Address: 1 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 25 Jan 1977 - 25 Jan 2012

Entity number: 421770

Address: CARDINAL DR., WASHINGTONVILLE, NY, United States, 10992

Registration date: 24 Jan 1977 - 04 Oct 1989

Entity number: 421488

Address: 412 HOMESTEAD AVE., MAYBROOK, NY, United States, 12543

Registration date: 20 Jan 1977 - 28 Aug 1981

Entity number: 421486

Registration date: 20 Jan 1977

Entity number: 421377

Address: PO BOX 179, MONROE, NY, United States, 10950

Registration date: 19 Jan 1977 - 29 Sep 1993

Entity number: 421099

Address: P.O. BOX #1, CIRCLEVILLE, NY, United States, 10919

Registration date: 17 Jan 1977 - 24 Mar 1993

Entity number: 462336

Address: C/O RICHARD DIMAURO, 455 SCHUTT ROAD EXT #318, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Jan 1977

Entity number: 420919

Address: R.D. 5, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Jan 1977 - 06 Jun 1989

Entity number: 420824

Address: PO BOX 127, MONTGOMERY, NY, United States, 12549

Registration date: 13 Jan 1977

Entity number: 420765

Registration date: 12 Jan 1977

Entity number: 1716518

Registration date: 12 Jan 1977

Entity number: 420768

Address: 1977 SPRINGFIELD AVENUE, MAPLEWOOD, NJ, United States, 07040

Registration date: 12 Jan 1977

Entity number: 420469

Address: 34 HUDSON DR., NEW WINDSOR, NY, United States, 12550

Registration date: 10 Jan 1977 - 24 Mar 1993

Entity number: 420421

Address: BOX 108, SLATE HILL, NY, United States, 10973

Registration date: 10 Jan 1977 - 31 Mar 1982

Entity number: 420359

Address: 40 PENNSYLVANIA AVE., PORT JERVIS, NY, United States, 12771

Registration date: 07 Jan 1977 - 30 Jun 1982

Entity number: 420259

Address: BAY 8 ALERT HANGER, STEWART AIRPORT, NEW WINDSOR, NY, United States, 12550

Registration date: 06 Jan 1977 - 25 Jan 2012

Entity number: 420256

Address: 275 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 06 Jan 1977

Entity number: 420221

Address: 155 north plank road, NEWBURGH, NY, United States, 12550

Registration date: 06 Jan 1977

Entity number: 420062

Address: PROSPECT RD. R.D.#1, CHESTER, NY, United States, 10918

Registration date: 05 Jan 1977 - 24 Mar 1993

Entity number: 420016

Address: 418 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 05 Jan 1977 - 25 Mar 1992

Entity number: 420002

Address: 100 STEVENS AVE., MT VERNON, NY, United States, 10550

Registration date: 04 Jan 1977 - 25 Mar 1981

Entity number: 462282

Address: ORANGE CONTY MALL, MIDDLETOWN, NY, United States

Registration date: 03 Jan 1977 - 25 Jan 2012

Entity number: 419828

Address: 7 PROSPECT ST., MIDDLETOWN, NY, United States, 10940

Registration date: 03 Jan 1977 - 13 Oct 1994