Business directory in New York Orange - Page 2010

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 102787 companies

Entity number: 297889

Address: 80 GRAND ST, NEWBURGH, NY, United States, 12550

Registration date: 05 Nov 1970 - 28 Oct 2009

Entity number: 297552

Address: 31 MAIN ST., WARWICK, NY, United States, 10990

Registration date: 28 Oct 1970 - 27 Sep 1995

Entity number: 297500

Address: 666 5TH AVE., NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1970 - 02 May 1996

Entity number: 297496

Address: 182 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 28 Oct 1970

Entity number: 297499

Registration date: 28 Oct 1970

Entity number: 297309

Address: 268 MAIN ST., HIGHLAND FALLS, NY, United States, 10928

Registration date: 23 Oct 1970 - 31 Mar 1982

Entity number: 297343

Address: 1720 RTE 300, NEWBURGH, NY, United States, 12550

Registration date: 23 Oct 1970

Entity number: 1486022

Address: LOWER RD., BOX 209, NEW HAMPTON, NY, United States, 10958

Registration date: 22 Oct 1970 - 26 Sep 1978

Entity number: 297258

Address: 16 ORCHARD ST, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Oct 1970 - 29 Oct 1987

Entity number: 297215

Address: 371 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Oct 1970 - 04 Jan 2019

Entity number: 297069

Address: 37 LAKE STREET, MONROE, NY, United States, 10950

Registration date: 19 Oct 1970

Entity number: 296980

Address: 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Oct 1970

Entity number: 296943

Address: 151 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Oct 1970

Entity number: 296900

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

Registration date: 15 Oct 1970 - 18 Mar 1998

Entity number: 296848

Address: RT 208, WASHINGTONVILLE, NY, United States

Registration date: 14 Oct 1970 - 25 Mar 1992

Entity number: 296847

Address: 37 MAIN ST., WALDEN, NY, United States, 12586

Registration date: 14 Oct 1970 - 12 May 1988

Entity number: 296842

Address: 555 ROUTE 94, NEWBURGH, NY, United States, 12550

Registration date: 14 Oct 1970 - 30 Jan 1995

Entity number: 296574

Address: ONE PARR CIRCLE, NEWBURGH, NY, United States, 12550

Registration date: 07 Oct 1970 - 29 Sep 1993

Entity number: 296603

Registration date: 07 Oct 1970

Entity number: 296527

Address: 60 ERIE STREET PO BOX 308, GOSHEN, NY, United States, 10924

Registration date: 06 Oct 1970 - 25 Sep 2018

Entity number: 296381

Address: 135 LAKE ST., NEWBURGH, NY, United States, 12550

Registration date: 01 Oct 1970 - 15 Nov 1988

Entity number: 296296

Address: 90 CROMWELLHILL RD., MONROE, NY, United States, 10950

Registration date: 30 Sep 1970 - 29 Sep 1982

Entity number: 296285

Address: 6 CARPENTER PL., MONROE, NY, United States, 10950

Registration date: 30 Sep 1970 - 29 Dec 1999

Entity number: 296263

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Sep 1970 - 24 Mar 1993

Entity number: 295978

Address: 214 HOMESTEAD AVE., MAYBROOK, NY, United States, 12543

Registration date: 22 Sep 1970 - 01 Dec 1983

Entity number: 295933

Address: PO BOX 7346, 23 JEANNE DR, NEWBURGH, NY, United States, 12550

Registration date: 22 Sep 1970

Entity number: 295722

Address: 2111 WHITE PLAINS RD., BRONX, NY, United States, 10462

Registration date: 16 Sep 1970 - 29 Apr 1993

Entity number: 295690

Address: NO STREET ADDRESS STATED, CENTRAL VALLEY, NY, United States, 10917

Registration date: 15 Sep 1970 - 02 Mar 1993

Entity number: 295501

Address: 37 MAIN ST., WALDEN, NY, United States, 12586

Registration date: 10 Sep 1970 - 31 Mar 1982

Entity number: 295459

Address: 1 STAGE RD, MONROE, NY, United States, 10950

Registration date: 09 Sep 1970 - 31 Mar 1982

Entity number: 295404

Address: 145 NORTH CHURCH ST., GOSHEN, NY, United States, 10924

Registration date: 08 Sep 1970 - 31 Mar 1982

Entity number: 295400

Address: 190 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771

Registration date: 08 Sep 1970 - 06 May 2020

Entity number: 295370

Address: 53 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 04 Sep 1970 - 18 May 1989

Entity number: 295345

Address: 150 E. 58TH ST., SUITE 2502, NEW YORK, NY, United States, 10022

Registration date: 04 Sep 1970 - 24 Dec 1997

Entity number: 295318

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

Registration date: 03 Sep 1970 - 29 Dec 1983

Entity number: 295242

Address: RT 32, BOX 131, VAILS GATE, NY, United States

Registration date: 02 Sep 1970 - 31 Mar 1982

Entity number: 295137

Address: PROFESSIONAL BLDG., FLORIDA, NY, United States, 10921

Registration date: 31 Aug 1970 - 10 Aug 1984

Entity number: 295107

Registration date: 31 Aug 1970

Entity number: 294961

Address: ROUTE 94 & OLD TEMPLE HILL RD, VAILS GATE, NY, United States, 12584

Registration date: 27 Aug 1970 - 24 Sep 1997

Entity number: 294779

Address: 195-28 HILLSIDE AVE., HOLLIS PARK GARDENS, NY, United States, 11423

Registration date: 24 Aug 1970 - 27 Feb 1995

Entity number: 294655

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

Registration date: 21 Aug 1970 - 31 Mar 1982

Entity number: 294670

Address: 37 MAIN ST., WALDEN, NY, United States, 12586

Registration date: 21 Aug 1970

Entity number: 294542

Address: ROUTE 17M, P.O. BOX 489, CHESTER, NY, United States, 10918

Registration date: 18 Aug 1970 - 21 Jun 1993

Entity number: 294461

Registration date: 17 Aug 1970 - 17 Feb 2022

Entity number: 294448

Address: 12 CARPENTER RD., CHESTER, NY, United States, 10918

Registration date: 17 Aug 1970 - 23 Sep 1998

Entity number: 294491

Address: BOX 717, PORT JERVIS, NY, United States, 12771

Registration date: 17 Aug 1970

Entity number: 294410

Address: NO ST. ADD. GIVEN, NEW HAMPTON, NY, United States

Registration date: 14 Aug 1970 - 29 Sep 1993

Entity number: 294373

Address: 205 HUDSON ST., CORNWALL, NY, United States

Registration date: 14 Aug 1970 - 24 Mar 1993

Entity number: 294399

Registration date: 14 Aug 1970

Entity number: 294236

Address: 245 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 11 Aug 1970