Business directory in New York Orange - Page 2018

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: 221663

Address: 1402 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 01 Apr 1968 - 19 May 2010

Entity number: 221463

Registration date: 27 Mar 1968

Entity number: 2881450

Address: 33 MULBERRY ST, MIDDLETOWN, NY, United States, 00000

Registration date: 26 Mar 1968 - 16 Dec 1974

Entity number: 221379

Address: R.F.D., CAMPBELL, NY, United States

Registration date: 26 Mar 1968 - 25 Mar 1992

Entity number: 221214

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

Registration date: 21 Mar 1968 - 24 Mar 1993

Entity number: 221220

Registration date: 21 Mar 1968

Entity number: 221154

Registration date: 20 Mar 1968

Entity number: 220914

Registration date: 13 Mar 1968

Entity number: 220885

Address: 36 BRIDGE ST, NEWBURGH, NY, United States, 12550

Registration date: 13 Mar 1968 - 29 Dec 1993

Entity number: 220895

Address: 19 BORDEN ST, OTISVILLE, NY, United States, 10963

Registration date: 13 Mar 1968

Entity number: 220925

Address: PO BOX 729, MIDDLETOWN, NY, United States, 10940

Registration date: 13 Mar 1968

Entity number: 220666

Address: 1205 CRAIGVILLE ROAD, CHESTER, NY, United States, 10918

Registration date: 07 Mar 1968 - 25 Oct 2010

Entity number: 220477

Address: PO BOX 862, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Mar 1968 - 28 Oct 2009

Entity number: 220275

Registration date: 27 Feb 1968

Entity number: 220192

Address: 172 MAIN ST., HIGHLAND FALLS, NY, United States, 10928

Registration date: 26 Feb 1968 - 18 Jun 1986

Entity number: 219980

Address: 1 TEMPLETON ARMS, ELIZABETH, NJ, United States, 07208

Registration date: 19 Feb 1968 - 24 Mar 1993

Entity number: 219755

Address: 117 SOUTH CLARK ST, NEWBURGH, NY, United States, 12550

Registration date: 14 Feb 1968 - 25 Jun 2003

Entity number: 219690

Address: MT EVE RD., R. D. 2, GOSHEN, NY, United States, 10924

Registration date: 13 Feb 1968 - 12 May 2011

Entity number: 219641

Address: 767 FIFTH AVE., NY, NY, United States, 10022

Registration date: 09 Feb 1968 - 22 Jan 1986

Entity number: 219585

Registration date: 08 Feb 1968

Entity number: 219543

Address: 542 UNION AVE, NEWBURGH, NY, United States, 12553

Registration date: 07 Feb 1968 - 25 Mar 1992

Entity number: 219334

Address: P O BOX 371, GREENWOOD LAKE, NY, United States, 10925

Registration date: 01 Feb 1968 - 24 Sep 1997

Entity number: 219308

Address: PO BOX 780, CORNWALL, NY, United States, 12518

Registration date: 01 Feb 1968 - 22 Nov 2024

Entity number: 219211

Address: ATTN: EXECUTIVE DIRECTOR, 120 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Jan 1968

Entity number: 219203

Address: 239 WATKINS AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Jan 1968 - 24 Mar 1993

Entity number: 219006

Address: 26 MAIN ST., WARWICK, NY, United States, 10990

Registration date: 25 Jan 1968

Entity number: 218970

Address: GIBSON HILL RD., CHESTER, NY, United States, 10918

Registration date: 24 Jan 1968 - 14 Apr 1987

Entity number: 218867

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

Registration date: 22 Jan 1968 - 24 Mar 1993

Entity number: 218621

Address: 491 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 16 Jan 1968

Entity number: 218464

Address: BOX 523, MONROE, NY, United States, 10950

Registration date: 11 Jan 1968 - 08 May 2015

Entity number: 218333

Address: 6483 RT 209, KERHONKSON, NY, United States, 12446

Registration date: 09 Jan 1968 - 22 Mar 2010

Entity number: 218323

Address: BOX 545, R D 2, WALDEN, NY, United States, 12586

Registration date: 09 Jan 1968 - 25 Mar 1992

Entity number: 218135

Address: 2009 BALLINA RD, CAZENOVIA, NY, United States, 13035

Registration date: 04 Jan 1968

Entity number: 218017

Address: LUDLAM RD., MONROE, NY, United States

Registration date: 03 Jan 1968

Entity number: 217843

Address: VINCENT N. BRESCIA, 40 RAILROAD AVENUE, MONTGOMERY, NY, United States, 12549

Registration date: 29 Dec 1967 - 28 Oct 2009

Entity number: 217783

Address: 8 ORCHARD STREET, PORT JERVIS, NY, United States, 12771

Registration date: 28 Dec 1967 - 22 Jun 2020

Entity number: 217779

Address: P.O. BOX 401, CAMPBELL HALL, NY, United States, 10916

Registration date: 28 Dec 1967

Entity number: 217474

Registration date: 21 Dec 1967

Entity number: 217256

Address: 121 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 14 Dec 1967 - 26 Jun 1996

Entity number: 217060

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

Registration date: 08 Dec 1967 - 29 Dec 1993

Entity number: 217002

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 07 Dec 1967

Entity number: 216818

Address: PRES/CHIEF EXECUTIVE OFFICER, 255 LAFAYETTE AVE., SUFFERN, NY, United States, 10901

Registration date: 04 Dec 1967

Entity number: 216803

Registration date: 04 Dec 1967

Entity number: 216773

Address: 104 WEST HIGH ST., MILFORD, PA, United States, 18337

Registration date: 01 Dec 1967 - 27 Sep 1995

Entity number: 216736

Address: 63-67 MONTGOMERY ST., MIDDLETOWN, NY, United States, 10940

Registration date: 01 Dec 1967 - 25 Jan 2012

Entity number: 216781

Address: 104 WEST HIGH ST, MILFORD, PA, United States, 18337

Registration date: 01 Dec 1967

Entity number: 216782

Address: 104 WEST HIGH ST., MILFORD, PA, United States, 18337

Registration date: 01 Dec 1967

Entity number: 216687

Address: 471 SOUTH PLANK RD, WARWICK, NY, United States, 10998

Registration date: 30 Nov 1967 - 22 Jun 2011

Entity number: 216620

Address: PO BOX 2278 TAFT AVE., NEWBURGH, NY, United States, 12550

Registration date: 28 Nov 1967 - 24 Mar 1993

Entity number: 216474

Address: BOX 100, WASHINGTONVILLE, NY, United States, 10992

Registration date: 24 Nov 1967