Business directory in New York Orange - Page 2019

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 104519 companies

Entity number: 370857

Address: CLOVE ROAD, R. D. 1, SALISBURY MILLS, NY, United States, 12577

Registration date: 27 May 1975 - 29 Sep 1982

Entity number: 370804

Address: BAKENTOWN ROAD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 23 May 1975 - 25 Jan 2012

Entity number: 370678

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

Registration date: 22 May 1975 - 25 Mar 1992

Entity number: 370639

Address: ROUTE 32 & 94, STUART FIELD DR., NEW WINDSOR, NY, United States

Registration date: 22 May 1975 - 25 Jan 2012

Entity number: 370325

Address: PELLA WINDOWS & DOORS, 4 DEDRICK PLACE, WEST CALDWELL, NJ, United States, 07006

Registration date: 20 May 1975 - 31 Jan 2023

Entity number: 370275

Address: 290 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 19 May 1975 - 06 Oct 1986

Entity number: 370226

Address: 488 NORTH PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 19 May 1975 - 25 Mar 1992

Entity number: 370184

Address: RT. 17 M, MONROE, NY, United States, 10950

Registration date: 16 May 1975 - 23 Jun 1993

Entity number: 370057

Address: 131 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 15 May 1975 - 29 Sep 1982

Entity number: 369996

Address: 19A ON THE GREEN, NEW WINDSOR, NY, United States, 12550

Registration date: 15 May 1975 - 31 Mar 1982

Entity number: 369938

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

Registration date: 14 May 1975 - 23 Jun 1993

Entity number: 369842

Address: BOX 135, JOHNSON RD., CHESTER, NY, United States, 10918

Registration date: 14 May 1975 - 30 Dec 1981

Entity number: 369841

Address: P.O. BOX 546, NEWBURGH, NY, United States, 12550

Registration date: 14 May 1975 - 25 Mar 1992

Entity number: 369899

Address: 825 FAIR OAK AVE., CHILLUM, MD, United States, 20783

Registration date: 14 May 1975

Entity number: 369666

Address: 532 BLOOMING GROVE TPKE., NEWBURGH, NY, United States, 12550

Registration date: 12 May 1975 - 31 Mar 1982

Entity number: 369216

Address: 2 LOCUST STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 06 May 1975

Entity number: 368980

Address: 83 CLAREMONT DR., WOODCLIFF LAKE, NJ, United States, 07675

Registration date: 05 May 1975 - 25 Mar 1992

Entity number: 368946

Address: PO BOX 606, SADDLE RIVER, NJ, United States, 07458

Registration date: 02 May 1975 - 25 Jun 2001

Entity number: 368847

Address: 10 BALMORAL DR., SPRING VALLEY, NY, United States, 10977

Registration date: 01 May 1975 - 24 Dec 1991

Entity number: 368797

Address: 1 STAGE RD., MONROE, NY, United States, 10950

Registration date: 01 May 1975 - 31 Mar 1982

Entity number: 368742

Address: 713 BIANCA DR N.E., PALM BAY, FL, United States, 32905

Registration date: 30 Apr 1975 - 25 Jan 2012

Entity number: 368718

Address: RIDGE RD., CORNWALL, NY, United States

Registration date: 30 Apr 1975 - 29 Sep 1982

Entity number: 368675

Address: 115 LAWTON ST, YONKERS, NY, United States, 10705

Registration date: 30 Apr 1975 - 25 Mar 1992

Entity number: 368615

Registration date: 30 Apr 1975

Entity number: 368672

Address: P.O. BOX 21, TUXEDO, NY, United States, 10987

Registration date: 30 Apr 1975

Entity number: 368496

Registration date: 29 Apr 1975

Entity number: 368444

Address: PO BOX 97, PULASKI HIGHWAY, PINE ISLAND, NY, United States, 10969

Registration date: 28 Apr 1975 - 13 Oct 2011

Entity number: 368392

Address: NO ST. ADD. STATED, SLATE HILL, NY, United States

Registration date: 28 Apr 1975 - 24 Dec 1984

Entity number: 368466

Address: BOX 1, FLORIDA, NY, United States, 10921

Registration date: 28 Apr 1975

Entity number: 368432

Address: 284 MAIN ST., CORNWALL, NY, United States, 12518

Registration date: 28 Apr 1975

Entity number: 368293

Address: 148 WEST STREET, NEWBURGH, NY, United States, 12550

Registration date: 25 Apr 1975 - 30 Dec 1981

Entity number: 368336

Address: 1 STAGE RD., MONROE, NY, United States, 10905

Registration date: 25 Apr 1975

Entity number: 368216

Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Apr 1975 - 29 Dec 1982

Entity number: 368202

Address: 141 NORTH PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 24 Apr 1975

Entity number: 367894

Address: 107 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 22 Apr 1975 - 24 Mar 1993

Entity number: 367911

Registration date: 22 Apr 1975

Entity number: 367847

Registration date: 22 Apr 1975

Entity number: 367920

Address: 20 Maltese Dr., Middletown, NY, United States, 10940

Registration date: 22 Apr 1975

Entity number: 367753

Address: JOHN DR., GOSHEN, NY, United States, 10924

Registration date: 21 Apr 1975 - 29 Sep 1982

Entity number: 367702

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

Registration date: 18 Apr 1975 - 31 Mar 1982

Entity number: 367685

Address: PO BOX 549, 9 COASTES DR, STE 1, GOSHEN, NY, United States, 10924

Registration date: 18 Apr 1975 - 10 May 2012

Entity number: 367610

Address: 94-100 S ROBINSON AVE, NEWBURGH, NY, United States, 12550

Registration date: 18 Apr 1975 - 14 Sep 2005

Entity number: 367608

Address: 484 ROUTE 17, PARAMUS, NJ, United States, 07652

Registration date: 18 Apr 1975 - 24 Mar 1993

Entity number: 1782889

Address: PO BOX 4292, New Windsor, NY, United States, 12553

Registration date: 17 Apr 1975

Entity number: 367229

Address: R.D.#1 ROUTE 209, CAMPBELL HALL, NY, United States

Registration date: 14 Apr 1975 - 29 Sep 1982

Entity number: 367033

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

Registration date: 10 Apr 1975 - 25 Mar 1992

Entity number: 367016

Address: 189 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 10 Apr 1975 - 25 Mar 1992

Entity number: 366609

Registration date: 07 Apr 1975

Entity number: 366567

Address: 6 BLANCHARD ST, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Apr 1975 - 26 Mar 2003

Entity number: 366339

Address: 16 MAPLE AVE, WARWICK, NY, United States, 10990

Registration date: 02 Apr 1975