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 102769 companies

Entity number: 171583

Registration date: 13 Dec 1968

Entity number: 171545

Address: 7 WOODLAND DRIVE, R.D.1, WALDEN, NY, United States, 12586

Registration date: 13 Dec 1968 - 31 Mar 1982

Entity number: 171262

Address: M. D. 15 ROUTE 17-K, NEWBURGH, NY, United States

Registration date: 06 Dec 1968 - 25 Jan 2012

Entity number: 171261

Address: 479 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 06 Dec 1968 - 24 Mar 1993

Entity number: 171128

Address: 388 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 04 Dec 1968 - 10 Mar 1992

Entity number: 171124

Address: 13 KING ST., MIDDLETOWN, NY, United States, 10940

Registration date: 04 Dec 1968 - 17 Sep 1986

Entity number: 171079

Address: 397 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 03 Dec 1968

Entity number: 170991

Address: 240 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 29 Nov 1968

Entity number: 170958

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Nov 1968 - 21 Feb 2017

Entity number: 170923

Address: 285 LIBERTY STREET, NEWBURGH, NY, United States, 12550

Registration date: 27 Nov 1968

Entity number: 230700

Address: 323 BURLINGHAM ROAD, BLOOMINGBURG, NY, United States, 12721

Registration date: 21 Nov 1968 - 16 May 2012

Entity number: 230453

Registration date: 15 Nov 1968

Entity number: 230372

Address: 2400 SEDGWICK AVE., NEW YORK, NY, United States, 10468

Registration date: 14 Nov 1968

Entity number: 230226

Address: 1 PACER DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 08 Nov 1968

Entity number: 230047

Address: ROUTE 32 & ROUTE 94, VAILS GATE, NEW WINDSOR, NY, United States, 12553

Registration date: 06 Nov 1968 - 30 Mar 1999

Entity number: 229959

Address: 65 WINDERMERE RD., STATEN ISLAND, NY, United States, 10305

Registration date: 04 Nov 1968 - 25 Mar 1992

Entity number: 229853

Address: PO BOX 3138, PORT JERVIS, NY, United States, 12771

Registration date: 31 Oct 1968

Entity number: 229784

Registration date: 29 Oct 1968

Entity number: 229479

Address: 3522 LAUREL LEAF LN., FAIRFAX, VA, United States, 22031

Registration date: 23 Oct 1968 - 03 Sep 1982

Entity number: 229473

Registration date: 23 Oct 1968

Entity number: 229427

Address: P.O. BOX 212, SALISBURY MILLS, NY, United States, 12577

Registration date: 22 Oct 1968 - 26 Jun 1996

Entity number: 229130

Registration date: 14 Oct 1968

Entity number: 229009

Address: 4 MEMORIAL DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 10 Oct 1968 - 31 Mar 1982

Entity number: 228858

Address: PO BOX 428, SALISBURY MILLS, NY, United States, 12577

Registration date: 07 Oct 1968 - 30 Jul 2014

Entity number: 228738

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

Registration date: 03 Oct 1968 - 13 May 1991

Entity number: 228716

Address: 270 E. MAIN ST., PORT JERVIS, NY, United States, 12771

Registration date: 02 Oct 1968 - 24 Mar 1993

Entity number: 228685

Address: RT 17K R.D. 1, MONTGOMERY, NY, United States

Registration date: 02 Oct 1968 - 30 Jan 1987

Entity number: 228653

Address: 2 UNION STREET, SPARKILL, NY, United States, 10976

Registration date: 01 Oct 1968

Entity number: 228336

Address: MONROE GREENWOOD LAKE RD, RFD 1, MONROE, NY, United States

Registration date: 24 Sep 1968 - 27 Sep 1995

Entity number: 228087

Address: 34 LINCOLN ST, GOSHEN, NY, United States, 10924

Registration date: 17 Sep 1968 - 31 Mar 1982

Entity number: 228077

Address: RED MILLS RD., PINE BUSH, NY, United States

Registration date: 17 Sep 1968 - 24 Mar 1993

Entity number: 228017

Address: 646 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Sep 1968

Entity number: 227817

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 10 Sep 1968

Entity number: 227791

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

Registration date: 09 Sep 1968 - 23 Jun 1993

Entity number: 227720

Address: ROUTE 94, GOSHEN, NY, United States

Registration date: 06 Sep 1968 - 23 Mar 1994

Entity number: 227736

Address: 390 EAST MAIN STREET, MIDDLETOWN, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Sep 1968

Entity number: 227630

Registration date: 04 Sep 1968

Entity number: 227299

Address: 41 EAST MAIN ST, WALDEN, NY, United States, 12586

Registration date: 26 Aug 1968 - 27 Dec 2000

Entity number: 227263

Address: 105 EAST MAIN STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 23 Aug 1968

Entity number: 227262

Registration date: 23 Aug 1968

Entity number: 227059

Address: UNION AVE.AT MEADOW HILL, RD.,MD#15, P.O.BOX 447, NEWBURGH, NY, United States, 12550

Registration date: 19 Aug 1968 - 31 Mar 1982

Entity number: 226886

Address: NO ST. ADD., CENTRAL VALLEY, NY, United States, 10917

Registration date: 13 Aug 1968

Entity number: 226653

Address: 150 LAKE ST., NEWBURGH, NY, United States, 12550

Registration date: 06 Aug 1968 - 31 Mar 1982

Entity number: 226557

Address: 50 FOWLER ST., PORT JERVIS, NY, United States, 12771

Registration date: 02 Aug 1968 - 27 Sep 1995

Entity number: 226525

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

Registration date: 02 Aug 1968 - 31 Mar 1982

Entity number: 226371

Address: LESLIE RD M D 25, NEWBURGH, NY, United States, 12550

Registration date: 30 Jul 1968 - 31 Mar 1982

Entity number: 226254

Address: TAFT AVE., NEWBURGH, NY, United States

Registration date: 26 Jul 1968 - 25 Jun 2003

Entity number: 226207

Address: P.O. BOX 47, GARDINER, NY, United States, 12525

Registration date: 25 Jul 1968 - 24 Jun 1981

Entity number: 226176

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

Registration date: 24 Jul 1968

Entity number: 225941

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 Jul 1968 - 30 Dec 1981