Business directory in New York Orange - Page 2020

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: 209230

Registration date: 20 Apr 1967

Entity number: 209160

Registration date: 19 Apr 1967

Entity number: 209149

Address: PO BOX 2057, NEWBURGH, NY, United States, 12550

Registration date: 18 Apr 1967 - 03 May 2011

Entity number: 209120

Address: R.D. 2, GOSHEN, NY, United States

Registration date: 17 Apr 1967 - 16 May 1988

Entity number: 208988

Address: P.O. BOX 833, TUXEDO, NY, United States, 10987

Registration date: 13 Apr 1967 - 06 Nov 1990

Entity number: 208919

Registration date: 11 Apr 1967

Entity number: 208859

Address: ROUTE 9-W, FORT MONTGOMERY, NY, United States

Registration date: 10 Apr 1967 - 31 Mar 1982

Entity number: 208881

Address: 367 windsor hwy #433, NEW WINDSOR, NY, United States, 12553

Registration date: 10 Apr 1967

Entity number: 208766

Address: DICKSON ST., NEWBURGH, NY, United States

Registration date: 06 Apr 1967 - 30 Dec 1986

Entity number: 208683

Registration date: 04 Apr 1967

Entity number: 208538

Address: MOUNTAINVILLE, POST OFFICE, MOUNTAINVILLE, NY, United States

Registration date: 31 Mar 1967 - 13 Apr 1987

Entity number: 208424

Address: 184-188 MONHAGEN AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 28 Mar 1967 - 25 Mar 1992

Entity number: 208250

Address: OAKRIDGE DRIVE, NEW WINDSOR, NY, United States

Registration date: 23 Mar 1967 - 25 Mar 1992

Entity number: 208176

Address: 725 NOSTRAND AVE., BROOKLYN, NY, United States, 11216

Registration date: 21 Mar 1967 - 24 Mar 1993

Entity number: 208037

Address: PINE ISLAND, WARWICK, NY, United States

Registration date: 17 Mar 1967 - 25 Mar 1992

Entity number: 208006

Registration date: 16 Mar 1967

Entity number: 208002

Address: BOX 42, BLOOMING GROVE, NY, United States, 10914

Registration date: 16 Mar 1967 - 31 Mar 1982

Entity number: 207970

Address: 275 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 15 Mar 1967 - 28 Oct 2009

Entity number: 207944

Address: PO BOX 2068, NEWBURGH, NY, United States, 12550

Registration date: 15 Mar 1967

Entity number: 207815

Address: SARAH WELLS TRAIL, CAMPBELL HALL, HAMPTONBURGH, NY, United States

Registration date: 10 Mar 1967 - 29 Sep 1993

Entity number: 207720

Address: 555 HUDSON VALLEY AVE, STE 200, NEW WINDSOR, NY, United States, 12553

Registration date: 08 Mar 1967

Entity number: 207557

Address: 444 BIG ISLAND ROAD, GOSHEN, NY, United States, 10924

Registration date: 03 Mar 1967

Entity number: 207485

Address: 227 E 57TH ST, APT 3D, NEW YORK, NY, United States, 10022

Registration date: 01 Mar 1967

Entity number: 207470

Address: 51 CHESTNUT STREET, RAMSEY, NJ, United States, 07446

Registration date: 28 Feb 1967

Entity number: 207294

Address: 212 SOUTH WILLIAM ST, NEWBURGH, NY, United States, 12550

Registration date: 24 Feb 1967 - 26 Oct 2004

Entity number: 207306

Registration date: 24 Feb 1967

Entity number: 207247

Address: 152 MARKET ST., PATERSON, NJ, United States, 07505

Registration date: 21 Feb 1967

Entity number: 207200

Address: 2 BANK ST., WARWICK, NY, United States, 10990

Registration date: 20 Feb 1967

Entity number: 207182

Registration date: 20 Feb 1967

Entity number: 206847

Registration date: 07 Feb 1967

Entity number: 206803

Registration date: 06 Feb 1967

Entity number: 206731

Address: 23 WEST STREET, WARWICK, NY, United States, 10990

Registration date: 03 Feb 1967

Entity number: 206593

Registration date: 31 Jan 1967

Entity number: 206548

Address: (NO ST. ADD.), CAMPBEL HALL, NY, United States

Registration date: 30 Jan 1967 - 25 Jan 2012

Entity number: 206424

Registration date: 26 Jan 1967

Entity number: 206130

Registration date: 18 Jan 1967

Entity number: 206035

Address: 193 PLATTEKILL TPKE., PO BOX 1328, NEWBURGH, NY, United States, 12551

Registration date: 16 Jan 1967 - 07 Feb 1997

Entity number: 206019

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

Registration date: 16 Jan 1967 - 24 Mar 1993

Entity number: 205806

Address: OTISVILLE R.D. 1, MT HOPE, NY, United States, 10963

Registration date: 10 Jan 1967

Entity number: 205802

Address: 83 GREENWICH AVE., GOSHEN, NY, United States, 10924

Registration date: 10 Jan 1967 - 29 Dec 1982

Entity number: 205737

Address: 16 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 10 Jan 1967 - 31 Mar 1982

Entity number: 205693

Address: 75 CARSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 09 Jan 1967 - 26 Oct 1992

Entity number: 205678

Address: 568 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 09 Jan 1967 - 31 Mar 1982

Entity number: 205370

Address: R D 2 JACKSON AVE, NEWBURGH, NY, United States

Registration date: 03 Jan 1967 - 06 Mar 1989

Entity number: 205359

Address: BALMVILLE RD., M.D. #16, NEWBURGH, NY, United States, 12550

Registration date: 03 Jan 1967 - 31 Mar 1982

Entity number: 204433

Address: ROUTE 218 OFF 9W, HIGHLAND FALLS, NY, United States, 10928

Registration date: 02 Dec 1966

Entity number: 204305

Address: 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, United States, 12571

Registration date: 29 Nov 1966

Entity number: 204224

Address: 20 OSPREY LANE, GARDINER, NY, United States, 12525

Registration date: 25 Nov 1966

Entity number: 203898

Address: NO ST. OR NO., VAILS GATE, NY, United States

Registration date: 16 Nov 1966 - 24 Mar 1993

Entity number: 203849

Registration date: 15 Nov 1966