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 102787 companies

Entity number: 231317

Address: RAILROAD AVE. (NO #), MONTGOMERY, NY, United States

Registration date: 18 May 1970 - 31 Mar 1982

Entity number: 233679

Address: RT 208, PO BOX 281, WALDEN, NY, United States, 12586

Registration date: 15 May 1970

Entity number: 231656

Address: P O BOX 177, SLATE HILL, NY, United States, 10973

Registration date: 13 May 1970 - 31 Mar 1982

Entity number: 231753

Address: 5 BEECH TREE ROUND, MONROE, NY, United States, 10950

Registration date: 12 May 1970 - 29 Dec 1982

Entity number: 231304

Address: 772-784 SOUTH STREET, NEWBURGH, NY, United States, 12550

Registration date: 11 May 1970

Entity number: 231969

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

Registration date: 07 May 1970 - 23 Sep 1998

Entity number: 231943

Address: 27 WEST MAIN ST., GOSHEN, NY, United States, 10924

Registration date: 07 May 1970 - 24 Mar 1993

Entity number: 231696

Registration date: 07 May 1970

Entity number: 231827

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

Registration date: 05 May 1970 - 31 Mar 1982

Entity number: 232982

Address: 58-25 246TH ST., CRESCENT, DOUGLASTON, NY, United States, 11362

Registration date: 30 Apr 1970 - 31 Mar 1982

Entity number: 232494

Address: 277 PARK AVE., NEW YORK, NY, United States, 10172

Registration date: 30 Apr 1970

Entity number: 233635

Address: BOX 664, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Apr 1970 - 30 Apr 2004

Entity number: 232410

Address: 8 STERN DR., NEWBURGH, NY, United States, 12550

Registration date: 28 Apr 1970 - 25 Mar 1992

Entity number: 233467

Address: 713 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Apr 1970 - 24 Mar 1993

Entity number: 233419

Registration date: 22 Apr 1970

Entity number: 233139

Address: 87 ARLINGTON AVENUE, ST. JAMES, NY, United States, 11680

Registration date: 21 Apr 1970 - 31 Dec 2003

Entity number: 232682

Address: 2824 CHURCH AVE., BROOKLYN, NY, United States, 11226

Registration date: 16 Apr 1970

Entity number: 233562

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

Registration date: 13 Apr 1970 - 30 Dec 1981

Entity number: 232308

Address: 8 JERSEY AVE., GREENWOOD LAKE, NY, United States

Registration date: 13 Apr 1970

Entity number: 233294

Registration date: 10 Apr 1970

Entity number: 274787

Address: 62 NORTH MAIN ST, FLORIDA, NY, United States, 10921

Registration date: 07 Apr 1970 - 25 Jan 2012

Entity number: 233852

Registration date: 06 Apr 1970

Entity number: 291046

Address: NO STREET ADDRESS STATED, STATE HILL, NY, United States

Registration date: 31 Mar 1970 - 28 Oct 2009

Entity number: 290847

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

Registration date: 26 Mar 1970 - 31 Mar 1982

Entity number: 290487

Address: 36 ST. JOHN ST., GOSHEN, NY, United States, 10924

Registration date: 16 Mar 1970 - 20 May 1988

Entity number: 290458

Address: ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 16 Mar 1970 - 25 Jan 2012

Entity number: 290349

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

Registration date: 12 Mar 1970 - 31 Mar 1982

Entity number: 290325

Address: 36 DONNA CHRISTY LN., WALDEN, NY, United States, 12586

Registration date: 12 Mar 1970 - 31 Mar 1982

Entity number: 290334

Registration date: 12 Mar 1970

Entity number: 290204

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 10 Mar 1970 - 27 Sep 1995

Entity number: 290169

Registration date: 10 Mar 1970

Entity number: 290123

Registration date: 09 Mar 1970

Entity number: 290060

Address: 70 SUMMIT ST., MONROE, NY, United States, 10950

Registration date: 06 Mar 1970 - 31 Mar 1982

Entity number: 290010

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

Registration date: 05 Mar 1970 - 31 Mar 1982

Entity number: 289903

Registration date: 04 Mar 1970

Entity number: 289801

Address: PO BOX 361, CHESTER, NY, United States, 10918

Registration date: 02 Mar 1970 - 03 May 2024

Entity number: 289749

Address: 145 NO. CHURCH ST., GOSHEN, NY, United States, 10924

Registration date: 27 Feb 1970 - 23 Dec 1992

Entity number: 289637

Address: 399 WINDSOR HIGHWAY, NEWBURGH, NY, United States, 12553

Registration date: 26 Feb 1970

Entity number: 289415

Address: ROUTE 52, CRAWFORD, NY, United States, 00000

Registration date: 20 Feb 1970

Entity number: 289115

Registration date: 16 Feb 1970 - 26 Feb 1990

Entity number: 289034

Address: 64 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Feb 1970 - 31 Mar 1982

Entity number: 288609

Address: RT 52, NEWBURGH, NY, United States

Registration date: 04 Feb 1970 - 29 Sep 1993

Entity number: 288606

Address: UNION ROAD & MAPLE AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 04 Feb 1970 - 25 Jan 2012

Entity number: 288537

Address: BROOKSIDE FARM RD., M D 15, NEWBURGH, NY, United States, 12550

Registration date: 03 Feb 1970 - 02 Aug 1983

Entity number: 288410

Address: 62 W. MAIN ST., GOSHEN, NY, United States, 10924

Registration date: 02 Feb 1970 - 30 May 1984

Entity number: 270288

Registration date: 02 Feb 1970

Entity number: 288370

Address: EVERTS AVE., GLENS FALLS, NY, United States

Registration date: 30 Jan 1970 - 02 Mar 1987

Entity number: 288311

Address: P.O. BOX 211, MONROE, NY, United States, 10950

Registration date: 29 Jan 1970 - 24 Sep 1997

Entity number: 288156

Address: 20 SQUADRON BLVD, NEW CITY, NY, United States, 10956

Registration date: 27 Jan 1970 - 25 Mar 1992

Entity number: 288080

Address: MONTGOMERY STATE ROAD, R.D. 2, ROUTE 211, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Jan 1970 - 31 Mar 1982