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 102769 companies

Entity number: 216173

Address: 49 MAIN ST., WALDEN, NY, United States, 12586

Registration date: 15 Nov 1967 - 24 Mar 1993

Entity number: 215998

Address: 100 3RD ST., NEWBURGH, NY, United States, 12550

Registration date: 10 Nov 1967 - 17 May 1985

Entity number: 215876

Address: MONAHAN RD., PORT JARVIS, NY, United States

Registration date: 06 Nov 1967 - 31 Mar 1982

Entity number: 215744

Address: 41 HICKORY HILL RD., NEWBURGH, NY, United States, 12550

Registration date: 02 Nov 1967

Entity number: 215618

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Oct 1967 - 24 Mar 1993

Entity number: 215491

Registration date: 26 Oct 1967

Entity number: 215433

Registration date: 25 Oct 1967

Entity number: 215391

Registration date: 24 Oct 1967

Entity number: 215200

Address: 212 SO. WILLIAM ST., NEWBURGH, NY, United States, 12550

Registration date: 18 Oct 1967 - 31 Mar 1982

Entity number: 215158

Address: BALL RD., WARWICK, NY, United States

Registration date: 18 Oct 1967 - 29 Mar 1985

Entity number: 215030

Address: MAIN STREET, CHESTER, NY, United States, 10918

Registration date: 16 Oct 1967 - 26 Oct 1995

Entity number: 214981

Address: 154 EAST MAIN STREET, PO BOX 605, PORT JERVIS, NY, United States, 12771

Registration date: 13 Oct 1967 - 05 Jan 2024

Entity number: 214970

Address: PO BOX 2785, NEWBURGH, NY, United States, 12550

Registration date: 13 Oct 1967

Entity number: 214957

Address: PO BOX 1140, 87 WINDERMERE AVE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 11 Oct 1967 - 19 Mar 2003

Entity number: 214849

Registration date: 09 Oct 1967

Entity number: 214732

Address: 29 LITTLE BRITAIN RD., M.D., NEW WINDSOR, NY, United States, 12550

Registration date: 04 Oct 1967 - 30 Dec 1981

Entity number: 214727

Address: NO STREET ADD GIVEN, MONROE, NY, United States

Registration date: 04 Oct 1967 - 05 Apr 1999

Entity number: 214712

Address: 97 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 03 Oct 1967

Entity number: 214057

Address: 82 Sleepy Hollow Road, P.O. Box 777, Sparrowbush, NY, United States, 12780

Registration date: 14 Sep 1967

Entity number: 213705

Registration date: 01 Sep 1967

Entity number: 213392

Address: 299 WASHINGTON ST, NEWBURGH, NY, United States, 12550

Registration date: 22 Aug 1967

Entity number: 213318

Address: P.O. HIGHLAND MILLS, RT. 32, WOODBURY, NY, United States

Registration date: 18 Aug 1967 - 27 Sep 1995

Entity number: 213285

Address: 50 N. CHURCH ST., GOSHEN, NY, United States, 10924

Registration date: 18 Aug 1967 - 16 Feb 1994

Entity number: 213168

Address: BOX 248 RTE 52, WALDEN, NY, United States

Registration date: 15 Aug 1967 - 25 Mar 1992

Entity number: 213142

Address: 24 FRONT ST, PORT JERVIS, NY, United States, 12771

Registration date: 14 Aug 1967

Entity number: 213029

Registration date: 10 Aug 1967

Entity number: 212982

Address: 24 WALNUT STREET, NEW WINDSOR, NY, United States, 12553

Registration date: 09 Aug 1967 - 15 Oct 2021

Entity number: 212874

Address: 189 MAIN ST. BOX274, HIGHLAND FALLS, NY, United States, 10928

Registration date: 04 Aug 1967

Entity number: 212688

Address: 5 GILES PL, MONROE, NY, United States, 10950

Registration date: 01 Aug 1967

Entity number: 172207

Address: 210 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 31 Jul 1967

Entity number: 212515

Address: RD 2, GOSHEN, NY, United States

Registration date: 25 Jul 1967 - 08 Nov 1982

Entity number: 212463

Address: CHARLES SAKMANN, ROUTE 9W POB 577, FT. MONTGOMERY, NY, United States, 10922

Registration date: 21 Jul 1967 - 02 Dec 2003

Entity number: 211924

Registration date: 05 Jul 1967

Entity number: 211879

Address: 41 FRONT ST., PORT JERVIS, NY, United States, 12771

Registration date: 03 Jul 1967 - 24 Mar 1993

Entity number: 211798

Address: 26 MAIN STREET, WARWICK, NY, United States, 10990

Registration date: 30 Jun 1967 - 29 Dec 1982

Entity number: 211700

Registration date: 28 Jun 1967

Entity number: 211533

Address: CORNER RT 17M & 94, CHESTER, NY, United States

Registration date: 23 Jun 1967 - 06 Jun 1990

Entity number: 211463

Address: C/O VALLEY PHARMACY, ROUTE 52 PO BOX 12566, PINE BUSH, NY, United States, 12566

Registration date: 22 Jun 1967 - 05 Jul 2002

Entity number: 211296

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

Registration date: 16 Jun 1967 - 25 Jan 2012

Entity number: 211152

Address: 25 MARYLAND AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 14 Jun 1967 - 29 Dec 1982

Entity number: 210994

Address: ROUTE 28, HIGHLAND MILLS, NY, United States, 10930

Registration date: 08 Jun 1967 - 31 Mar 1982

Entity number: 210971

Address: 10 E VILLAGE ROAD / PO BOX 833, TUXEDO, NY, United States, 10987

Registration date: 08 Jun 1967

Entity number: 210725

Registration date: 31 May 1967

Entity number: 210652

Registration date: 29 May 1967

Entity number: 210331

Registration date: 19 May 1967

Entity number: 210299

Registration date: 18 May 1967

Entity number: 210208

Address: 52 SO MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 17 May 1967 - 25 Mar 1992

Entity number: 210090

Registration date: 15 May 1967

Entity number: 209971

Address: 40 LORENZEN LANE, WALLKILL, NY, United States, 12589

Registration date: 11 May 1967 - 30 Jun 2004

Entity number: 209498

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

Registration date: 27 Apr 1967 - 24 Mar 1993