Business directory in New York Orange - Page 2014

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 102769 companies

Entity number: 280737

Address: DARAN PARK RTE. 300, NEWBURGH, NY, United States, 12550

Registration date: 08 Aug 1969 - 31 Mar 1982

Entity number: 280736

Address: DARAN PARK ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 08 Aug 1969 - 31 Mar 1982

Entity number: 280567

Address: 100 THIRD ST, NEWBURGH, NY, United States, 12550

Registration date: 06 Aug 1969 - 31 Mar 1982

Entity number: 280494

Address: 33 COACH LANE, NEWBURGH, NY, United States, 12550

Registration date: 04 Aug 1969 - 31 Mar 1982

Entity number: 280235

Address: 16 OAKWOOD ROAD, NEWBURGH, NY, United States, 12550

Registration date: 30 Jul 1969 - 24 Mar 1993

Entity number: 280223

Address: 221 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 29 Jul 1969

Entity number: 279966

Address: DARAN PARK, ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 23 Jul 1969 - 25 Mar 1992

Entity number: 279961

Address: 257 E Main St, Port Jervis, NJ, United States, 12771

Registration date: 23 Jul 1969

Entity number: 279736

Address: 140 WINDERMERE AVE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 16 Jul 1969

Entity number: 279729

Registration date: 16 Jul 1969

Entity number: 279688

Address: 120 NO. MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 15 Jul 1969 - 25 Mar 1992

Entity number: 279682

Registration date: 15 Jul 1969

Entity number: 279231

Address: RT 32, NEWBURGH, NY, United States, 12550

Registration date: 03 Jul 1969 - 28 Oct 2009

Entity number: 279200

Address: 13 RIDGE ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 03 Jul 1969 - 05 Oct 2007

Entity number: 278945

Address: 111-115 MILL ST, NEWBURGH, NY, United States, 12550

Registration date: 30 Jun 1969

Entity number: 278867

Address: 103 PROSPECT AVE, PO BOX 460, MAYBROOK, NY, United States, 12543

Registration date: 27 Jun 1969

Entity number: 278851

Registration date: 27 Jun 1969

Entity number: 278841

Address: CENTRAL VALLEY, WOODBURY, NY, United States

Registration date: 26 Jun 1969 - 05 Oct 1988

Entity number: 278737

Address: 15 KING ST., PO BOX 229, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Jun 1969 - 31 Mar 1982

Entity number: 278670

Address: 56 WOODLAWN AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 24 Jun 1969 - 25 Sep 1992

Entity number: 278658

Address: 348 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 24 Jun 1969

Entity number: 278645

Address: 745 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10151

Registration date: 24 Jun 1969

Entity number: 278429

Address: 75 MAIN ST., WARWICK, NY, United States, 10990

Registration date: 19 Jun 1969 - 14 May 1990

Entity number: 278428

Address: 11 CENTER ST., MIDDLETOWN, NY, United States, 10940

Registration date: 19 Jun 1969 - 28 Feb 1989

Entity number: 278410

Address: 42 NORTH MAIN ST., FLORIDA, NY, United States, 10921

Registration date: 19 Jun 1969 - 28 Dec 1993

Entity number: 278408

Address: 8 JERSEY AVE, GREENWOOD LAKE, NY, United States, 00000

Registration date: 19 Jun 1969 - 16 Jul 2008

Entity number: 278389

Registration date: 18 Jun 1969

Entity number: 278316

Address: BOX 124 VAILS GATE, NEWBURGH, NY, United States, 12551

Registration date: 17 Jun 1969 - 20 Jan 1983

Entity number: 884401

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 16 Jun 1969 - 24 Jun 1998

Entity number: 278205

Address: BOX 45, WARWICK, NY, United States, 10990

Registration date: 16 Jun 1969 - 31 Mar 1982

Entity number: 278150

Address: ROCK CUT RD., WALDEN, NY, United States

Registration date: 13 Jun 1969 - 24 Mar 1993

Entity number: 278165

Address: 170 WINDSOR HIGHWAY, SUITE 400, NEW WINDSOR, NY, United States, 12553

Registration date: 13 Jun 1969

Entity number: 277767

Address: 84 CLINTON ST, MONTGOMERY, NY, United States, 12549

Registration date: 05 Jun 1969 - 27 Jan 1994

Entity number: 277738

Address: P.O. BOX 575, GOSHEN, NY, United States, 10924

Registration date: 04 Jun 1969

Entity number: 277557

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

Registration date: 29 May 1969 - 31 Mar 1982

Entity number: 277538

Address: 102 MAIN STREET, SPARROW BUSH, NY, United States, 12780

Registration date: 29 May 1969 - 24 Sep 1997

Entity number: 277396

Address: ORANGE SQUARE, 6 NO. BROOME ST., PORT JERVIS, NY, United States, 12771

Registration date: 27 May 1969 - 06 Sep 1994

Entity number: 277346

Address: 120 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 27 May 1969 - 24 Mar 1993

Entity number: 276969

Registration date: 19 May 1969

Entity number: 276695

Address: 24 MAIN ST., WARWICK, NY, United States, 10990

Registration date: 13 May 1969

Entity number: 276556

Registration date: 09 May 1969

Entity number: 276503

Address: NO# GROVE ST., HARRIMAN, NY, United States

Registration date: 08 May 1969 - 25 Jun 1980

Entity number: 276411

Address: 143 PIKE ST., PORT JERVIS, NY, United States, 12771

Registration date: 07 May 1969 - 27 Feb 1986

Entity number: 276351

Address: RR 1, BOX 276, CHESTER, NY, United States, 10918

Registration date: 06 May 1969 - 15 Feb 2001

Entity number: 276244

Address: 3075 S PONTE VEDA BLVD, PONTE VEDA BEACH, FL, United States, 32082

Registration date: 02 May 1969

Entity number: 276205

Address: 1 LINCOLN AVE., GOSHEN, NY, United States, 10924

Registration date: 01 May 1969

Entity number: 276077

Registration date: 29 Apr 1969

Entity number: 275972

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

Registration date: 28 Apr 1969 - 31 Mar 1982

Entity number: 275905

Address: RT. 32, MID VALLEY MALL, NEWBURGH, NY, United States, 12550

Registration date: 25 Apr 1969 - 06 Oct 1995

Entity number: 275799

Address: PO BOX 306, WARWICK, NY, United States, 10990

Registration date: 23 Apr 1969