Business directory in New York Orange - Page 2015

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: 275536

Address: 15 FRANCIS STREET, NEWBURGH, NY, United States, 12550

Registration date: 17 Apr 1969 - 07 Jun 2005

Entity number: 275089

Registration date: 08 Apr 1969

Entity number: 275015

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 07 Apr 1969 - 31 Dec 1986

Entity number: 274994

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

Registration date: 07 Apr 1969 - 24 Mar 1993

Entity number: 274903

Address: 51 LE ROY PLACE, NEWBURGH, NY, United States, 12550

Registration date: 03 Apr 1969

Entity number: 274894

Address: 260 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Apr 1969 - 30 Jun 2004

Entity number: 274857

Address: LOWER ROAD, NEW HAMPTON, NY, United States, 10958

Registration date: 02 Apr 1969 - 24 Mar 1993

Entity number: 274667

Address: BOX 113, MINISINK, NY, United States, 10998

Registration date: 01 Apr 1969 - 31 Mar 1982

Entity number: 274716

Registration date: 01 Apr 1969

Entity number: 274644

Address: 265-269 RT 9W, NEWBURGH, NY, United States, 12553

Registration date: 31 Mar 1969 - 24 Sep 1987

Entity number: 274626

Registration date: 31 Mar 1969

Entity number: 274421

Address: 185 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 26 Mar 1969

Entity number: 274370

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

Registration date: 25 Mar 1969 - 24 Mar 1993

Entity number: 274334

Registration date: 25 Mar 1969

Entity number: 274305

Address: NO NUMBER, VALLEY AVE., CENTRAL VALLEY, NY, United States, 10917

Registration date: 24 Mar 1969 - 31 Mar 1982

Entity number: 274289

Address: 280 BROADWAY, NEW YORK, NY, United States, 12550

Registration date: 24 Mar 1969 - 31 Mar 1982

Entity number: 274277

Address: PO BOX 686, WARWICK, NY, United States, 10990

Registration date: 24 Mar 1969 - 25 Jan 2012

Entity number: 274098

Address: 16 GRAND STREET, CORNWALL, NY, United States, 12518

Registration date: 19 Mar 1969

Entity number: 273941

Registration date: 17 Mar 1969

Entity number: 273812

Address: (NO #) RTE. 17 M, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Mar 1969 - 24 Mar 1993

Entity number: 273711

Address: PO BOX 34, ROUTE 302, CIRCLEVILLE, NY, United States, 10919

Registration date: 11 Mar 1969

Entity number: 273547

Address: NO STREET ADDRESS, WESTTOWN, NY, United States, 10998

Registration date: 06 Mar 1969 - 31 Mar 1982

Entity number: 273432

Address: ROUTE 32, CORNWALL, NY, United States

Registration date: 04 Mar 1969 - 25 Mar 1992

Entity number: 273389

Address: 238 ANN ST., NEWBURGH, NY, United States, 12550

Registration date: 04 Mar 1969 - 31 Mar 1982

Entity number: 273341

Address: 298 MAIN ST., HIGHLAND FALLS, NY, United States, 10928

Registration date: 03 Mar 1969 - 22 Nov 1988

Entity number: 272838

Address: 562 ROUTE 17-M SUITE 9, MONROE, NY, United States, 10950

Registration date: 20 Feb 1969

Entity number: 272774

Registration date: 19 Feb 1969

Entity number: 272680

Address: 60 WALL ST., 8TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 17 Feb 1969

Entity number: 272344

Address: 2 LOW AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 11 Feb 1969 - 31 May 1983

Entity number: 272300

Address: 481 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 10 Feb 1969 - 27 May 1986

Entity number: 272264

Address: 86 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 07 Feb 1969 - 24 Mar 1993

Entity number: 272065

Registration date: 04 Feb 1969

Entity number: 271744

Address: 127 STAGE RD., MONROE, NY, United States, 10950

Registration date: 28 Jan 1969 - 24 Mar 1993

Entity number: 271711

Address: BOX 761, WALTON LAKE ESTATES, MONROE, NY, United States, 10950

Registration date: 28 Jan 1969 - 25 Mar 1992

Entity number: 271690

Address: 1 STAGE RD., P.O. BOX 227, MONROE, NY, United States, 10950

Registration date: 27 Jan 1969 - 25 Mar 1992

Entity number: 271204

Address: WILSON PLACE, CORNWALL, NY, United States

Registration date: 15 Jan 1969

Entity number: 271063

Address: 24 FRONT ST., PORT JARVIS, NY, United States, 12771

Registration date: 13 Jan 1969 - 13 May 1993

Entity number: 270970

Address: 1 GALLERIA DR, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Jan 1969 - 22 Mar 1994

Entity number: 270795

Address: 158 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 07 Jan 1969

Entity number: 270744

Address: 1625 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Registration date: 06 Jan 1969 - 28 Oct 2009

Entity number: 270722

Address: 1 N GALLERIA DRIVE, SUITE 146, MIDDLETOWN, NY, United States, 10941

Registration date: 06 Jan 1969 - 14 Nov 2002

Entity number: 270679

Address: 83 DUPONT AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 06 Jan 1969 - 15 Jun 2007

Entity number: 270541

Address: 499 LITTLE BRITAIN RD., NEWBURGH, NY, United States, 12550

Registration date: 02 Jan 1969 - 24 Mar 2000

Entity number: 172140

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

Registration date: 31 Dec 1968 - 29 Dec 1982

Entity number: 2837125

Address: 8 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Registration date: 30 Dec 1968 - 20 Dec 1977

Entity number: 171872

Registration date: 23 Dec 1968

Entity number: 171853

Address: BLDG. 750, MERRITT RD., WEST POINT, NY, United States, 10996

Registration date: 20 Dec 1968

Entity number: 171816

Registration date: 20 Dec 1968

Entity number: 171786

Address: 31 HAMMOND ST, PORT JERVIS, NY, United States, 12771

Registration date: 19 Dec 1968 - 18 Mar 1986