Business directory in New York Orange - Page 2012

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 104540 companies

Entity number: 406273

Address: PO BOX 6, FLORIDA, NY, United States, 10921

Registration date: 30 Jul 1976

Entity number: 406179

Address: QUASSAICK AVENUE, NEW WINDSOR, NY, United States

Registration date: 29 Jul 1976 - 29 Dec 1982

Entity number: 406160

Address: P.O. BOX 628, MONROE, NY, United States, 10950

Registration date: 29 Jul 1976 - 29 Sep 1982

Entity number: 405962

Address: RT. 9-W, NEW WINDSOR, NY, United States, 12550

Registration date: 27 Jul 1976 - 25 Mar 1992

Entity number: 405953

Address: RD.#2 MT. AIRY RD., NEWBURG, NY, United States, 12550

Registration date: 27 Jul 1976 - 31 Mar 1982

Entity number: 405805

Address: R.D. 1 BOORMAN RD., MIDDLETOWN, NY, United States, 10940

Registration date: 26 Jul 1976 - 31 Mar 1982

Entity number: 405764

Address: BOX 44, HOWELLS, MT HOPE, NY, United States

Registration date: 26 Jul 1976

Entity number: 405626

Address: 146 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801

Registration date: 22 Jul 1976 - 24 Dec 1991

Entity number: 405588

Address: KINGS HIGHWAY, CHESTER, NY, United States, 10918

Registration date: 22 Jul 1976 - 29 Apr 1986

Entity number: 405438

Address: 310 BROADWAY, NEW YORK, NY, United States, 12550

Registration date: 20 Jul 1976 - 24 Mar 1993

Entity number: 405406

Address: 15 CHESTNUT ST, SPRING VALLEY, NY, United States, 10977

Registration date: 20 Jul 1976 - 09 Feb 1981

Entity number: 405268

Address: BOX 701, MIDLAND AVE EXT, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Jul 1976 - 16 Oct 1995

Entity number: 405128

Address: 110 SPRAGUE AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 15 Jul 1976 - 29 Apr 2004

Entity number: 405005

Address: 453 ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 14 Jul 1976 - 24 Mar 1993

Entity number: 404856

Address: 26 GROVE ST., MIDDLETOWN, NY, United States, 19040

Registration date: 13 Jul 1976 - 24 Mar 1993

Entity number: 404798

Address: 453 STAGE RD, MONROE, NY, United States, 10950

Registration date: 13 Jul 1976 - 25 Mar 1992

Entity number: 404683

Address: 401 EUREKA PLACE, WILLIAMSPORT, PA, United States, 17701

Registration date: 12 Jul 1976 - 16 Feb 1995

Entity number: 404521

Address: 318 NORTH MONTGOMERY STREET, NEWBURGH, NY, United States, 12550

Registration date: 08 Jul 1976 - 26 Oct 2016

Entity number: 404520

Address: PO BOX 300, SLATE HILL, NY, United States, 10973

Registration date: 08 Jul 1976 - 24 Mar 1993

Entity number: 404485

Address: P.O. BOX 331, HIGHLAND MILLS, NY, United States, 10930

Registration date: 08 Jul 1976 - 24 Dec 1991

Entity number: 404474

Address: BOX 248, 1003 CHESTNUT ST., EMMAUS, PA, United States, 18049

Registration date: 08 Jul 1976

DOIRE CORP. Inactive

Entity number: 404230

Address: 87 BROAD ST., NEWBURGH, NY, United States, 12550

Registration date: 06 Jul 1976 - 25 Mar 1992

Entity number: 404170

Address: 437 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 06 Jul 1976 - 26 Sep 1990

Entity number: 404134

Address: P.O. BOX 227, MONROENY, NY, United States, 10950

Registration date: 06 Jul 1976 - 31 Mar 1982

Entity number: 404105

Address: 165 MAIN ST., HIGHLAND FALLS, NY, United States, 10928

Registration date: 06 Jul 1976 - 18 Dec 1996

Entity number: 404195

Address: OLD FORGE HILL RD., NEW WINDOSR, NY, United States

Registration date: 06 Jul 1976

Entity number: 404106

Address: 831 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Registration date: 06 Jul 1976

Entity number: 403929

Address: 150 SOUTH ST. EXT., WARWICK, NY, United States, 10990

Registration date: 01 Jul 1976 - 27 Mar 2002

Entity number: 403780

Address: 60 MAIN ST., WALDEN, NY, United States, 12586

Registration date: 01 Jul 1976

Entity number: 403750

Address: EAST DIVISION RD., % VON PENTZ, GOSHEN, NY, United States, 10924

Registration date: 30 Jun 1976 - 12 Aug 1986

Entity number: 403688

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Jun 1976 - 23 Sep 1998

Entity number: 403687

Address: GEORGIO'S CAFE, 6 RT 202, POMONA, NY, United States, 10970

Registration date: 30 Jun 1976

Entity number: 403548

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 28 Jun 1976 - 28 Dec 1999

Entity number: 403520

Registration date: 28 Jun 1976

Entity number: 403536

Address: 360 POWELL AVE., NEWBURGH, NY, United States, 12550

Registration date: 28 Jun 1976

Entity number: 403220

Address: 369 FULLERTON AVE., NEWBURGH, NY, United States, 12550

Registration date: 23 Jun 1976 - 25 Mar 1992

Entity number: 369533

Address: 100 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 22 Jun 1976 - 29 Sep 1982

Entity number: 402925

Address: PO BOX 1104, NEWBURGH, NY, United States, 12550

Registration date: 21 Jun 1976 - 29 Apr 2009

Entity number: 402881

Address: 112 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 21 Jun 1976

Entity number: 402621

Registration date: 17 Jun 1976

Entity number: 402530

Address: 12 ROUND LAKE AVE, MONROE, NY, United States, 10950

Registration date: 16 Jun 1976 - 24 Mar 1993

Entity number: 402446

Address: 802 HOMESTEAD AVE., MAYBROOK, NY, United States, 12543

Registration date: 15 Jun 1976 - 31 Mar 1982

Entity number: 402389

Address: 9 LAKE STREET, MONROE, NY, United States, 10950

Registration date: 15 Jun 1976

Entity number: 402368

Address: 126 VAILSGATE HEIGHTS DR, NEW WINDSOR, NY, United States, 12553

Registration date: 14 Jun 1976 - 29 Sep 1982

Entity number: 402333

Address: 2114 RTE 208, MONTGOMERY, NY, United States, 12549

Registration date: 14 Jun 1976

Entity number: 402213

Registration date: 11 Jun 1976

Entity number: 401755

Address: 186 PIKE ST., PORT JERVIS, NY, United States, 12771

Registration date: 07 Jun 1976 - 30 Jun 1982

Entity number: 401734

Address: SIMMONS SHOPPING PLAZA, NEW WINDSOR, NY, United States, 12584

Registration date: 07 Jun 1976 - 24 Mar 1993

Entity number: 401758

Address: INC., P.O. BOX 775, MONROE, NY, United States, 10950

Registration date: 07 Jun 1976

Entity number: 401483

Registration date: 03 Jun 1976