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 104519 companies

Entity number: 366299

Address: 150 BROADWAY, ROOM 1105, NEW YORK, NY, United States, 10038

Registration date: 02 Apr 1975 - 25 Mar 1992

Entity number: 366377

Address: 101 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 02 Apr 1975

Entity number: 366182

Address: 72 WEST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Apr 1975 - 26 Oct 2016

Entity number: 366181

Address: 107 MURRAY AVENUE, GOSHEN, NY, United States, 10924

Registration date: 01 Apr 1975 - 26 Oct 2016

Entity number: 366164

Address: C/O MONROE DINER, 797 RTE. 17M, MONROE, NY, United States, 10950

Registration date: 31 Mar 1975 - 06 May 2020

Entity number: 366073

Address: C/O DENNIS KULICK, 3075 PONTE VEDRA BLVD S, PONTE VEDRA BEACH, FL, United States, 32082

Registration date: 31 Mar 1975

Entity number: 366145

Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 31 Mar 1975

Entity number: 366030

Address: MANDY LANE (MNO NUMBER), WASHINGTONVILLE, NY, United States

Registration date: 28 Mar 1975 - 12 Mar 1991

Entity number: 365834

Address: 9 GOSHEN AVE., WASHINGTONVILLE, NY, United States, 10992

Registration date: 26 Mar 1975 - 31 Mar 1982

Entity number: 365691

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

Registration date: 25 Mar 1975 - 11 Jan 1994

Entity number: 365372

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 1975 - 29 Sep 1982

Entity number: 365330

Address: 22 PIERCES RD., NEWBURGH, NY, United States, 12550

Registration date: 20 Mar 1975 - 25 Jun 1980

Entity number: 365337

Address: BARCLAY PLAZA, APARTMENT 71D, NEW WINDSOR, NY, United States

Registration date: 20 Mar 1975

Entity number: 365286

Address: PO BOX 97, MONTGOMERY, NY, United States, 12549

Registration date: 19 Mar 1975 - 28 Dec 1994

Entity number: 365251

Address: NO STREET ADDRESS, CENTRAL VALLEY, NY, United States

Registration date: 19 Mar 1975 - 31 Mar 1982

Entity number: 365291

Address: 74 WEST STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 19 Mar 1975

Entity number: 365034

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

Registration date: 17 Mar 1975 - 27 Jun 2001

Entity number: 365032

Address: 10 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 17 Mar 1975 - 31 Mar 1982

Entity number: 364971

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

Registration date: 17 Mar 1975

Entity number: 364763

Address: 61 SUSAN DR., NEWBURGH, NY, United States, 12550

Registration date: 13 Mar 1975 - 31 Mar 1982

Entity number: 364664

Address: 11 MAPLE AVE., WARWICK, NY, United States, 10990

Registration date: 12 Mar 1975 - 24 Mar 1993

Entity number: 364628

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1975 - 31 Mar 1982

Entity number: 364689

Address: NO ST. ADD. STATED, GOSHEN, NY, United States, 10924

Registration date: 12 Mar 1975

Entity number: 364695

Address: SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917

Registration date: 12 Mar 1975

Entity number: 364558

Address: 20 OLD ALBANY POST ROAD, NEWBURGH, NY, United States, 12550

Registration date: 11 Mar 1975 - 10 Nov 1995

Entity number: 364541

Address: 418-1ST ST., NEWBURGH, NY, United States, 12550

Registration date: 11 Mar 1975 - 25 Mar 1992

Entity number: 364612

Address: 137 WATKINS AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 11 Mar 1975

Entity number: 364413

Address: BOX 133, WESTOWN, NY, United States, 10998

Registration date: 10 Mar 1975 - 28 Jan 1986

Entity number: 364230

Address: 45 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 06 Mar 1975 - 25 Mar 1992

Entity number: 363979

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

Registration date: 04 Mar 1975 - 31 Jan 1984

Entity number: 363545

Address: 4651 RIVERWALK VILLAGE CT, PONCE INLET, FL, United States, 32127

Registration date: 26 Feb 1975 - 18 Nov 2010

Entity number: 363544

Address: 601 SURREY RD., CHESTER, NY, United States

Registration date: 26 Feb 1975

Entity number: 363543

Address: 327 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12550

Registration date: 26 Feb 1975 - 02 May 2001

Entity number: 363540

Address: 58 MAIN STREET, WARWICK, NY, United States, 10990

Registration date: 26 Feb 1975

Entity number: 363399

Address: 7 TAPPAN DR., MONROE, NY, United States, 10950

Registration date: 25 Feb 1975 - 25 Mar 1992

Entity number: 363177

Address: PO BOX 595, FLORIDA, NY, United States, 10921

Registration date: 21 Feb 1975 - 31 Mar 1982

Entity number: 363095

Address: 211 DUPONT AVENUE, PO BOX 3138, NEWBURGH, NY, United States, 12550

Registration date: 21 Feb 1975

Entity number: 362741

Address: NORTH LINDEN AVE., GREENWOOD LAKE, NY, United States, 10925

Registration date: 14 Feb 1975 - 25 Jun 1980

Entity number: 362577

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 13 Feb 1975

Entity number: 362521

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

Registration date: 11 Feb 1975 - 29 Sep 1982

Entity number: 362368

Address: 300 Mamaroneck Avenue, Unit 636, White Plains, NY, United States, 10605

Registration date: 10 Feb 1975

Entity number: 362404

Address: 111 DICKSON STREET, NEWBURGH, NY, United States, 12550

Registration date: 10 Feb 1975

Entity number: 362204

Address: P.O. BOX 267, WALDEN, NY, United States, 12586

Registration date: 06 Feb 1975 - 24 Mar 1993

Entity number: 362183

Address: 5600 ROSWELL ROAD, ATLANTA, GA, United States, 30342

Registration date: 06 Feb 1975

Entity number: 362057

Address: PO BOX 8, NEWBURGH, NY, United States, 12551

Registration date: 05 Feb 1975

Entity number: 362054

Address: 190 MAIN ST., HIGHLAND, NY, United States, 10928

Registration date: 05 Feb 1975

Entity number: 361949

Address: 155 MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 04 Feb 1975 - 28 Mar 2001

Entity number: 361923

Address: 332 ANN STREET, NEWBURGH, NY, United States, 12550

Registration date: 04 Feb 1975 - 29 Dec 1982

Entity number: 361930

Registration date: 04 Feb 1975

Entity number: 361955

Registration date: 04 Feb 1975