Business directory in New York Orange - Page 2016

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: 387467

Address: PO BOX 51, BLOOMING GROVE, NY, United States, 10914

Registration date: 24 Dec 1975

Entity number: 387381

Registration date: 23 Dec 1975

Entity number: 387207

Registration date: 22 Dec 1975

Entity number: 386976

Address: 1020 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Registration date: 18 Dec 1975 - 31 Mar 1982

Entity number: 386956

Address: 35 CYPRESS LANE, ORANGEBURG, NY, United States, 10962

Registration date: 18 Dec 1975 - 29 Jul 1987

Entity number: 386863

Address: 185 SOUTH PLANK RD., NEWBURGH, NY, United States, 12440

Registration date: 16 Dec 1975 - 24 Dec 1991

Entity number: 386815

Address: BOX 167, RD #1, CHESTER, NY, United States, 10918

Registration date: 16 Dec 1975 - 29 Dec 1993

Entity number: 386796

Address: RD#1 RIDGE RD., MONTGOMERY, NY, United States, 12549

Registration date: 16 Dec 1975 - 30 Dec 1981

Entity number: 386790

Address: P O BOX 477 ROUTE 94, VAILS GATE, NY, United States, 12584

Registration date: 16 Dec 1975 - 24 Mar 1993

Entity number: 386660

Address: 3032 NYS RTE 9W, NEW WINDSOR, NY, United States, 12553

Registration date: 15 Dec 1975

Entity number: 386354

Address: 2 MOUNTAIN AVE., HIGHLAND FALLS, NY, United States, 10928

Registration date: 10 Dec 1975 - 13 Feb 1985

Entity number: 386280

Address: 23 W. LAKE RD., TUXEDO PARK, NY, United States, 10987

Registration date: 10 Dec 1975 - 29 Dec 1982

Entity number: 386190

Address: ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 09 Dec 1975 - 24 Mar 1993

Entity number: 386153

Address: P.O. BOX 386, TUXEDO, NY, United States, 10987

Registration date: 09 Dec 1975 - 24 Dec 1991

Entity number: 386046

Address: 300 DUPONT AVE., NEWBURGH, NY, United States, 12550

Registration date: 08 Dec 1975 - 29 Dec 1982

Entity number: 386043

Address: 10 LINDEN PLACE, WARWICK, NY, United States, 10990

Registration date: 08 Dec 1975 - 24 Mar 1993

Entity number: 386126

Address: 249 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 08 Dec 1975

Entity number: 386024

Address: 310 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 05 Dec 1975 - 31 Mar 1982

Entity number: 385777

Address: 33 DELAWARE ST., PORT JERVIS, NY, United States, 12771

Registration date: 03 Dec 1975 - 27 Oct 1995

Entity number: 385776

Address: 123 PIKE STREET, PORT JERVIS, NY, United States, 12771

Registration date: 03 Dec 1975 - 06 Nov 2014

Entity number: 385688

Address: MD #1 ROUTE 208, WASHINGTONVILLE, NY, United States, 10992

Registration date: 02 Dec 1975 - 29 Dec 1993

Entity number: 385612

Address: R.D. #5, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Dec 1975 - 24 Mar 1993

Entity number: 385664

Registration date: 02 Dec 1975

Entity number: 385527

Address: ROUTE 17M, CHESTER, NY, United States

Registration date: 01 Dec 1975 - 24 Mar 1993

Entity number: 385215

Address: 83 COACH LANE, NEWBURG, NY, United States, 12550

Registration date: 25 Nov 1975

Entity number: 385191

Address: 361 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 25 Nov 1975

Entity number: 385123

Address: 76 W MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Registration date: 24 Nov 1975 - 24 Mar 1993

Entity number: 385104

Address: 126 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 24 Nov 1975 - 28 Dec 1994

Entity number: 384960

Address: 4 TWIN BROOKS, CHESTER, NY, United States, 10918

Registration date: 21 Nov 1975 - 27 Dec 2011

Entity number: 384894

Address: 767 5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Nov 1975 - 24 Mar 1993

Entity number: 384629

Address: NO # PICKEREL RD., CHESTER, NY, United States

Registration date: 18 Nov 1975 - 24 Mar 1993

Entity number: 384610

Address: BOX 55, STAR ROUTE, SLATE HILL, NY, United States, 10973

Registration date: 18 Nov 1975

Entity number: 384517

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 17 Nov 1975 - 28 Sep 1994

Entity number: 384512

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 17 Nov 1975 - 24 Mar 1993

Entity number: 384426

Address: 333 BROADWAY, JERICHO, NY, United States

Registration date: 17 Nov 1975 - 31 Mar 1982

Entity number: 384471

Address: RD#2, BOX M780, MONROE, NY, United States, 10950

Registration date: 17 Nov 1975

Entity number: 384527

Address: 12 GALLOWAY RD, WARWICK, NY, United States, 10990

Registration date: 17 Nov 1975

Entity number: 384419

Address: 1158 E. 85TH ST., BROOKLYN, NY, United States, 11236

Registration date: 14 Nov 1975 - 24 Dec 1991

Entity number: 384339

Address: BOX 97, BULLVILLE, NY, United States, 10915

Registration date: 14 Nov 1975 - 29 Sep 1982

Entity number: 384269

Address: 186 ROUTE 17M, HARRIMAN, NY, United States, 10926

Registration date: 13 Nov 1975

Entity number: 384122

Registration date: 13 Nov 1975

Entity number: 383979

Address: 24 PATTERSON ST., PORT JERVIS, NY, United States, 12771

Registration date: 12 Nov 1975 - 28 Jul 1993

Entity number: 383804

Address: OWENS ROAD R.D.# 1, GOSHEN, NY, United States, 10924

Registration date: 10 Nov 1975 - 24 Mar 1993

Entity number: 383751

Address: 337 GREEVES RD, NEW HAMPTON, NY, United States, 10958

Registration date: 10 Nov 1975 - 06 Feb 2013

Entity number: 383689

Address: RD#3 MIDDLETOWN, NEW YORK, NY, United States, 10940

Registration date: 07 Nov 1975 - 24 Mar 1993

Entity number: 383565

Address: POB 470, 120 WILTON RD., PETERBOROUGH, NH, United States, 03458

Registration date: 06 Nov 1975 - 24 Aug 1987

Entity number: 383365

Address: 40 DUNNING RD, BOX 443, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Nov 1975 - 31 Mar 1982

Entity number: 383317

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

Registration date: 03 Nov 1975 - 31 Mar 1982

Entity number: 383311

Address: 66 IRON MOUNTAIN RD, WARWICK, NY, United States, 10990

Registration date: 03 Nov 1975 - 06 Jun 2018

Entity number: 382693

Address: OLD MARLBORO TPKE, NEWBURGH, NY, United States

Registration date: 27 Oct 1975 - 25 Mar 1992