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 104561 companies

Entity number: 419750

Address: 784 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 03 Jan 1977 - 25 Mar 1992

Entity number: 419717

Address: 44 WEST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Jan 1977 - 28 Oct 2009

Entity number: 418963

Address: 110 NORTH CHURCHST., GOSHEN, NY, United States, 10924

Registration date: 31 Dec 1976 - 25 Mar 1992

Entity number: 418962

Address: 16 LAKE STREET, MONROE, NY, United States, 10950

Registration date: 31 Dec 1976 - 15 Mar 1999

Entity number: 418958

Registration date: 31 Dec 1976

Entity number: 418928

Address: 15 HIGH STREET, PORT JERVIS, NY, United States, 12771

Registration date: 30 Dec 1976 - 11 Jun 2001

Entity number: 418722

Address: MIDLAND LAKE RD., MIDDLETOWN, NY, United States, 10940

Registration date: 28 Dec 1976 - 25 Mar 1992

Entity number: 418627

Address: RIDGE RD. PO BOX 136, CAMPBELL HALL, NY, United States, 10916

Registration date: 28 Dec 1976 - 24 Mar 1993

Entity number: 418669

Address: 38 SEWARD AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Dec 1976

Entity number: 418464

Registration date: 27 Dec 1976

Entity number: 418365

Address: BOX 174, BLOOMINGBURG, NY, United States, 12721

Registration date: 23 Dec 1976 - 06 Aug 1987

Entity number: 418023

Address: P.O. BOX 777, MONROE, NY, United States, 10950

Registration date: 20 Dec 1976 - 25 Jan 2012

Entity number: 418012

Address: 33 MULBERRY ST, MIDDLETOWN, NY, United States, 10940

Registration date: 20 Dec 1976 - 25 Sep 1991

Entity number: 417988

Address: R. D. #2, GIBSON RD., GOSHEN, NY, United States, 10924

Registration date: 17 Dec 1976 - 24 Mar 1993

Entity number: 417929

Address: 294 WINDSOR HWY RT 32, NEW WINDSOR, NY, United States, 12553

Registration date: 17 Dec 1976

Entity number: 417464

Address: RD #1, REINHARDT RD., MIDDLETOWN, NY, United States

Registration date: 13 Dec 1976

Entity number: 417479

Address: 60 E. 42ND ST, NEW YORK, NY, United States, 10165

Registration date: 13 Dec 1976

Entity number: 417196

Registration date: 09 Dec 1976

Entity number: 1047009

Address: OSSEO PARK, MONROE, NY, United States, 10950

Registration date: 08 Dec 1976 - 27 Dec 2000

Entity number: 417027

Address: LAKEVIEW PARK, MONTGOMERY, NY, United States, 12549

Registration date: 08 Dec 1976 - 25 Mar 1992

Entity number: 417015

Address: RT. 9W, NEWBURGH, NY, United States, 12550

Registration date: 07 Dec 1976 - 28 Dec 1990

Entity number: 416877

Address: WEE WAH RD, BOX 104, TUXEDO PARK, NY, United States, 10987

Registration date: 06 Dec 1976 - 31 Mar 1982

Entity number: 416820

Address: 29 CLINTONWOOD DR., NEW WINDSOR, NY, United States, 12550

Registration date: 06 Dec 1976

Entity number: 416453

Address: 13 GOSHEN AVE., WASHINGTONVILLE, NY, United States, 10922

Registration date: 01 Dec 1976 - 10 Apr 1992

Entity number: 416430

Address: ROUTE 17, MONROE, NY, United States

Registration date: 01 Dec 1976 - 24 Mar 1993

Entity number: 416212

Address: 29 MEADOW AVENUE, NEWBURGH, NY, United States, 12530

Registration date: 29 Nov 1976 - 25 Apr 2012

Entity number: 416104

Registration date: 26 Nov 1976

Entity number: 415721

Address: BOX 211, MONROE, NY, United States, 10950

Registration date: 22 Nov 1976 - 19 May 1987

Entity number: 415615

Address: RT 17M, NEW HAMPTON, NY, United States, 10958

Registration date: 19 Nov 1976 - 25 Apr 2000

Entity number: 415559

Address: 18 SUNRISE DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Nov 1976 - 28 Oct 2009

Entity number: 415521

Address: 94 MOUNTAIN AVE, HIGHLAND FALLS, NY, United States, 10928

Registration date: 18 Nov 1976 - 13 Feb 1996

Entity number: 415420

Address: PO BOX 451, 1914 RT 44/55, MODENA, NY, United States, 12548

Registration date: 17 Nov 1976 - 18 May 2020

Entity number: 415346

Address: 34 GROVE STREET / BOX 310, MIDDLETOWN, NY, United States, 10941

Registration date: 17 Nov 1976

Entity number: 415050

Address: BOX 391, ROUTE 17M, GOSHEN, NY, United States, 10924

Registration date: 15 Nov 1976 - 24 Mar 1993

Entity number: 415028

Registration date: 15 Nov 1976

Entity number: 414904

Address: 2 CARPENTER PLACE, MONROE, NY, United States, 10950

Registration date: 12 Nov 1976 - 16 Feb 1983

Entity number: 414902

Address: ROUTE 52, PINE BUSH, NY, United States, 12566

Registration date: 12 Nov 1976 - 01 Aug 2003

Entity number: 414875

Address: P.O. BOX 175, NEW HAMPTON, NY, United States, 10958

Registration date: 12 Nov 1976

Entity number: 414824

Address: RD #1 DRURY LANE, ROCK TAVERN, NY, United States, 12575

Registration date: 10 Nov 1976 - 25 Mar 1992

Entity number: 414567

Registration date: 09 Nov 1976

Entity number: 414600

Registration date: 09 Nov 1976

Entity number: 414339

Address: 13A WEST MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 05 Nov 1976 - 31 Mar 1982

Entity number: 414272

Address: POB 1151, MONROE, NY, United States, 10950

Registration date: 05 Nov 1976 - 25 Jun 2003

Entity number: 414263

Address: 27 OLD ANNIVLLE LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Nov 1976 - 29 Dec 1982

Entity number: 414147

Address: P.O. BOX 71, HUGUENOT, DEERPARK, NY, United States, 12746

Registration date: 04 Nov 1976 - 25 Mar 1992

Entity number: 414039

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 03 Nov 1976 - 18 Oct 1988

Entity number: 413964

Address: 10 PENNSYLVANIA AVE., MONROE, NY, United States, 10950

Registration date: 01 Nov 1976 - 25 Mar 1992

Entity number: 413870

Address: PIKE ISLAND TPK., PIKE ISLAND, NY, United States, 10969

Registration date: 01 Nov 1976 - 26 Jan 1989

Entity number: 413869

Registration date: 01 Nov 1976

Entity number: 413624

Address: 14 ROBERTS ST., MIDDLETOWN, NY, United States, 10940

Registration date: 28 Oct 1976