Business directory in New York Orange - Page 2013

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: 401512

Address: 40 MATTHEWS ST, STE 203, GOSHEN, NY, United States, 10924

Registration date: 03 Jun 1976

Entity number: 401449

Address: SERPI ROAD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 02 Jun 1976 - 11 Oct 1990

Entity number: 401285

Address: 10 LAKE STREET, P.O. BOX 568, MONROE, NY, United States, 10950

Registration date: 01 Jun 1976

Entity number: 401286

Address: 30 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 01 Jun 1976

Entity number: 401070

Registration date: 28 May 1976 - 23 Apr 1984

Entity number: 401020

Address: 97 W. MAIN ST., GOSHEN, NY, United States, 10924

Registration date: 27 May 1976 - 18 Dec 1996

Entity number: 400933

Address: 427 LITTLE BRITAIN RD., PO BOX 1268, NEWBURGH, NY, United States, 12550

Registration date: 26 May 1976 - 24 Dec 1991

Entity number: 400869

Address: 201 LOWER NORTH ROAD, LITTLE FALLS, NJ, United States, 07424

Registration date: 26 May 1976 - 24 Dec 1987

Entity number: 400812

Address: PO BOX 562, CHESTER, NY, United States, 10918

Registration date: 25 May 1976 - 24 Mar 1993

Entity number: 400804

Address: ROUTE 208, R.D. #1, MONTGOMERY, NY, United States, 12549

Registration date: 25 May 1976 - 30 Sep 1981

Entity number: 400732

Address: 255 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 25 May 1976 - 25 Jan 2012

Entity number: 400718

Address: R D #1 BOX 132, HILL AVE, PINE BUSH, NY, United States, 12566

Registration date: 25 May 1976 - 24 Mar 1993

Entity number: 400693

Registration date: 25 May 1976

Entity number: 400624

Address: RALPH ROGO, ROUTE 17 BOX 429, TUXEDO, NY, United States, 10987

Registration date: 24 May 1976 - 23 May 1996

Entity number: 400510

Address: 31 MAIN ST., P.O. BOX 100, WARWICK, NY, United States, 10990

Registration date: 21 May 1976 - 29 Sep 1982

Entity number: 400397

Address: PO BOX 334, CORNWALL, NY, United States, 12518

Registration date: 20 May 1976 - 24 Oct 2006

Entity number: 400261

Address: 18 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 19 May 1976 - 25 Jan 2012

Entity number: 400225

Address: P.O. BOX 1125, NEWBURGH, NY, United States, 12550

Registration date: 19 May 1976

Entity number: 400102

Address: PO BOX 214, FORT MONTGOMERY, NY, United States, 10922

Registration date: 18 May 1976 - 24 Dec 1991

Entity number: 400010

Address: 7502 S MAIN ST, CRYSTAL LAKE, IL, United States, 60014

Registration date: 17 May 1976 - 07 May 1996

Entity number: 399996

Address: P.O. BOX 7, 5 MAIN STREET, HARRIMAN, NY, United States, 10926

Registration date: 17 May 1976 - 25 Jan 2012

Entity number: 399600

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

Registration date: 12 May 1976 - 25 Mar 1992

Entity number: 399529

Address: P.O. BOX 345, SUGAR LOAF, NY, United States, 10981

Registration date: 11 May 1976 - 24 Dec 1991

HPI, INC. Inactive

Entity number: 399500

Address: 5 JEANNE DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 11 May 1976 - 08 May 1990

Entity number: 399492

Registration date: 11 May 1976

Entity number: 399363

Address: ROUTE 52 BOX 232, WALDEN, NY, United States, 12586

Registration date: 10 May 1976 - 16 Nov 1989

Entity number: 399332

Address: ROUTE 32, HIGHLAND MILLS, NY, United States

Registration date: 10 May 1976 - 28 Mar 2001

Entity number: 399388

Address: 1118 STATE ROUTE 17K, MONTGOMERY, NY, United States, 12549

Registration date: 10 May 1976

Entity number: 399392

Address: 744 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 10 May 1976

Entity number: 398698

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

Registration date: 03 May 1976 - 27 Sep 1995

Entity number: 398547

Address: P.O. BOX 519, LEHIGH AVE., CHESTER, NY, United States, 10918

Registration date: 30 Apr 1976 - 25 Mar 1992

Entity number: 398516

Address: 845 ROUTE 300, WALLKILL, NY, United States, 12589

Registration date: 30 Apr 1976 - 27 Feb 1998

Entity number: 398479

Address: 63 MILL ST, CORNWALL, NY, United States, 12518

Registration date: 29 Apr 1976

Entity number: 398341

Address: 490 SHAWANGA RD, BLOOMINGBURG, NY, United States, 12721

Registration date: 28 Apr 1976

Entity number: 398241

Address: ROUTE 208, WALDEN, NY, United States, 12586

Registration date: 27 Apr 1976 - 25 Mar 1992

Entity number: 398120

Address: 23 STONECREST DR., NEW WINDSOR, NY, United States, 12550

Registration date: 26 Apr 1976 - 25 Jun 2003

Entity number: 398055

Registration date: 26 Apr 1976

Entity number: 397823

Address: P.O. BOX 577, FLORIDA, NY, United States, 10921

Registration date: 22 Apr 1976 - 31 Mar 1982

Entity number: 397704

Address: 28 MILL HOUSE RD, BURLINGHAM, NY, United States, 12722

Registration date: 21 Apr 1976

Entity number: 397815

Registration date: 21 Apr 1976

Entity number: 397541

Address: 9 MILLPOND PARKWAY, MONROE, NY, United States, 10950

Registration date: 19 Apr 1976 - 31 Mar 1982

Entity number: 397504

Address: 325 HUDSON ST., CORNWALLONHUDSON, NY, United States, 12520

Registration date: 19 Apr 1976 - 25 Mar 1992

Entity number: 397321

Address: RD 1 49 MINE RD., MONROE, NY, United States, 10950

Registration date: 15 Apr 1976 - 25 Jun 1980

Entity number: 397287

Address: RD1 BOX 187, TUXEDO PARK, NY, United States, 10987

Registration date: 15 Apr 1976 - 07 May 1990

Entity number: 397139

Address: C/O TAX DEPT, 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146

Registration date: 14 Apr 1976 - 19 Feb 2004

Entity number: 397131

Address: 26 BLAKE ST., NEWBURGH, NY, United States, 12550

Registration date: 14 Apr 1976 - 24 Mar 1993

Entity number: 397094

Address: 273 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 13 Apr 1976

Entity number: 397064

Address: 100 STATE ST., ALBANY, NY, United States, 12207

Registration date: 13 Apr 1976 - 29 Dec 1987

Entity number: 397034

Address: 24-26 LANDER ST., NEWBURGH, NY, United States, 12550

Registration date: 13 Apr 1976 - 29 Sep 1982

Entity number: 397058

Address: SMITH CLOVE ROAD PO BOX 597, CENTRAL VALLEY, NY, United States, 10917

Registration date: 13 Apr 1976