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 102787 companies

Entity number: 288024

Address: PO BOX 667, PINE BUSH, NY, United States, 12566

Registration date: 26 Jan 1970

Entity number: 288015

Address: TOWNSEND PL RD 1, CHESTER, NY, United States

Registration date: 23 Jan 1970 - 29 Dec 1982

Entity number: 297266

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

Registration date: 22 Jan 1970

Entity number: 287617

Address: 20 MILLPOND PKWY, PO BOX 604, MONROE, NY, United States, 10949

Registration date: 16 Jan 1970

Entity number: 287001

Address: 15 GOSHEN AVE / SUITE 100, WASHINGTONVILLE, NY, United States, 10992

Registration date: 06 Jan 1970 - 03 Dec 2018

Entity number: 286879

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

Registration date: 05 Jan 1970 - 27 Jul 1990

Entity number: 286746

Address: 60 SUSAN DR, NEWBURGH, NY, United States, 12550

Registration date: 31 Dec 1969 - 16 Jun 1998

Entity number: 286700

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

Registration date: 31 Dec 1969 - 28 Oct 2009

Entity number: 286658

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

Registration date: 24 Dec 1969 - 31 Mar 1982

Entity number: 286656

Address: 178 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 24 Dec 1969 - 05 Aug 1997

Entity number: 286333

Address: 7 ROUTE 17K, P.O. BOX 2522, NEWBURGH, NY, United States, 12550

Registration date: 17 Dec 1969

Entity number: 286134

Address: 270 QUASSAICK AVE., NEW WINDSOR, NY, United States, 12550

Registration date: 15 Dec 1969 - 31 Mar 1982

Entity number: 285956

Address: 102 OAKWOOD TERR, NEW WINDSOR, NY, United States, 12553

Registration date: 10 Dec 1969 - 31 Mar 1982

Entity number: 285862

Registration date: 08 Dec 1969

Entity number: 285733

Address: 570 GRAND AVE., ENGLEWOOD, NJ, United States, 07631

Registration date: 04 Dec 1969 - 13 Apr 1988

Entity number: 285363

Address: LITTLE BRITAIN RD., M. D. 29, NEWBURGH, NY, United States, 12550

Registration date: 26 Nov 1969 - 17 Aug 1998

Entity number: 285319

Address: 29 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Nov 1969 - 23 Sep 1998

Entity number: 285274

Address: 184 LIBERTY ST, NEWBURGH, NY, United States, 12550

Registration date: 24 Nov 1969 - 31 Mar 1982

Entity number: 285085

Address: NEW MILFORD ROAD, WARWICK, NY, United States, 10990

Registration date: 20 Nov 1969 - 31 Mar 1982

Entity number: 284972

Address: 270 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 18 Nov 1969 - 23 May 1991

Entity number: 284713

Address: 67 COLONIAL AVE., WARWICK, NY, United States, 10990

Registration date: 12 Nov 1969 - 29 Dec 1993

Entity number: 284691

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

Registration date: 12 Nov 1969 - 31 Mar 1982

Entity number: 284626

Address: R.D. #3, EAGER RD, MONTGOMERY, NY, United States, 12549

Registration date: 10 Nov 1969 - 18 Jun 1993

Entity number: 284528

Address: RFD 1, MONTGOMERY, NY, United States, 12549

Registration date: 07 Nov 1969

Entity number: 284472

Address: 346 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 06 Nov 1969 - 31 Mar 1982

Entity number: 284431

Address: 49 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 05 Nov 1969 - 31 Mar 1982

Entity number: 284426

Address: R D 2 ROUTE 207, NEWBURGH, NY, United States

Registration date: 05 Nov 1969 - 16 Oct 1981

Entity number: 284299

Address: 1 SECOND ST., WARWICK, NY, United States, 10990

Registration date: 03 Nov 1969 - 25 Jan 2012

Entity number: 284201

Address: 297 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 1969 - 29 Dec 1999

Entity number: 284101

Address: NO ADDRESS STATED, VAILS GATE, NY, United States

Registration date: 29 Oct 1969 - 24 Mar 1993

Entity number: 284137

Address: P.O. BOX 2, CAMPBELL HALL, NY, United States, 10916

Registration date: 29 Oct 1969

Entity number: 284055

Address: 63 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Oct 1969 - 29 Dec 1999

Entity number: 284017

Address: BOX 277, VAILS GATE, NY, United States, 12584

Registration date: 28 Oct 1969

Entity number: 283923

Address: 565 NORTH ST., WALLKILL, NY, United States

Registration date: 24 Oct 1969 - 31 Mar 1982

Entity number: 283691

Address: MID VALLEY MALL #133, NEWBURGH, NY, United States, 12550

Registration date: 20 Oct 1969 - 31 Mar 1982

Entity number: 283528

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

Registration date: 15 Oct 1969 - 31 Mar 1982

Entity number: 283431

Registration date: 14 Oct 1969

Entity number: 283156

Address: 280 BROADWAY, SUITE 406, NEWBURGH, NY, United States, 12550

Registration date: 06 Oct 1969 - 31 Mar 1982

Entity number: 283132

Address: 3 SNOOP STREET, MONROE, NY, United States, 10950

Registration date: 06 Oct 1969 - 18 Dec 2024

Entity number: 282976

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 02 Oct 1969 - 25 Sep 1991

Entity number: 282957

Address: 15 GOSHEN AVE., WASHINGTONVILLE, NY, United States, 10992

Registration date: 01 Oct 1969 - 24 Mar 1993

Entity number: 282838

Registration date: 29 Sep 1969

Entity number: 282826

Address: 132 PIKE ST., PORT JERVIS, NY, United States, 12771

Registration date: 29 Sep 1969 - 31 Mar 1982

Entity number: 282797

Address: ROUTE 17 M, U S 6, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Sep 1969 - 08 Apr 1991

Entity number: 282636

Registration date: 25 Sep 1969

Entity number: 282613

Address: 263 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 24 Sep 1969 - 28 Dec 1994

Entity number: 282532

Address: 104 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 23 Sep 1969 - 28 Oct 1985

Entity number: 282575

Address: 11 HIGH STREET, CHESTER, NY, United States, 10918

Registration date: 23 Sep 1969

Entity number: 282451

Address: MD 29 RT 207, NEWBURGH, NY, United States, 12550

Registration date: 22 Sep 1969 - 21 Nov 1985

Entity number: 282419

Address: 29 TMEPLE AVE., NEWBURGH, NY, United States, 12550

Registration date: 19 Sep 1969 - 31 Mar 1982