Business directory in New York Orange - Page 2023

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: 194097

Address: 143 PIKE ST., BOX 1108, PORT JERVIS, NY, United States, 12771

Registration date: 03 Jan 1966 - 09 May 1990

Entity number: 193945

Address: 116 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 30 Dec 1965 - 29 Sep 1982

Entity number: 193935

Address: 7 OAKCREST DR., GOSHEN, NY, United States, 10924

Registration date: 30 Dec 1965 - 10 Feb 1992

Entity number: 193995

Address: 59 N. ST., BOX J., MIDDLETOWN, NY, United States, 10940

Registration date: 30 Dec 1965

Entity number: 193808

Address: 112 1ST. ST., NEWBURGH, NY, United States, 12550

Registration date: 28 Dec 1965 - 29 Mar 2013

Entity number: 193785

Address: P.O. BOX 97, GREENWOOD LAKE, NY, United States, 10925

Registration date: 27 Dec 1965 - 24 Mar 1993

Entity number: 193770

Address: P.O. BOX 97, GREENWOODLAKE, NY, United States, 10925

Registration date: 27 Dec 1965 - 25 Jan 2012

Entity number: 193712

Address: 240 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 23 Dec 1965 - 18 Dec 1984

Entity number: 193576

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

Registration date: 20 Dec 1965 - 24 Mar 1993

Entity number: 193544

Address: R.D.#1, MIDDLETOWN, NY, United States, 10940

Registration date: 20 Dec 1965 - 18 Oct 1984

Entity number: 193346

Address: 7340 VICTOR-MENDON ROAD, VICTOR, NY, United States, 14564

Registration date: 10 Dec 1965

Entity number: 193337

Address: 15 SO. PLANK RD., NEWBURGH, NY, United States, 12552

Registration date: 10 Dec 1965 - 06 Apr 1989

Entity number: 193263

Registration date: 08 Dec 1965

Entity number: 193221

Address: 45 CHURCH ST, SUITE 913, PATERSON, NJ, United States, 07505

Registration date: 07 Dec 1965 - 30 Dec 1981

Entity number: 193214

Address: RD 1, NEW HAMPTON, NY, United States

Registration date: 07 Dec 1965 - 24 Mar 1993

Entity number: 193191

Address: MISSION LANE ROAD, PINE ISLAND, NY, United States, 10969

Registration date: 07 Dec 1965 - 25 Jan 2012

Entity number: 193155

Address: P.O.BOX 69, NEW CITY, NY, United States, 10956

Registration date: 06 Dec 1965 - 24 Mar 1993

Entity number: 193070

Address: 204-02 26TH AVE., BAYSIDE, NY, United States, 11360

Registration date: 03 Dec 1965 - 22 May 1986

Entity number: 192452

Address: P.O. BOX 6, 248 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 09 Nov 1965 - 24 Mar 1993

Entity number: 192398

Address: 1 HIGGINS DRIVE, VERNON, NJ, United States, 07462

Registration date: 08 Nov 1965 - 10 Nov 2003

Entity number: 192340

Address: WALSH AVE., NEWBURGH, NY, United States

Registration date: 05 Nov 1965 - 23 Mar 1989

Entity number: 192313

Address: QUASSAICK AVE., M.D. 14, NEWBURGH, NY, United States, 12553

Registration date: 04 Nov 1965 - 24 Sep 1980

Entity number: 192333

Address: 800 AUTO PARK PLACE, NEWBURGH, NY, United States, 12550

Registration date: 04 Nov 1965

Entity number: 1544632

Address: 150 CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 03 Nov 1965

Entity number: 192168

Registration date: 29 Oct 1965

Entity number: 192049

Address: 374 BROADWAY, NEW BURGH, NY, United States, 12550

Registration date: 27 Oct 1965 - 02 Apr 1987

Entity number: 191815

Address: 9 W R.D. 4, NEW WINDSOR, NY, United States

Registration date: 19 Oct 1965 - 24 Mar 1993

Entity number: 191712

Registration date: 15 Oct 1965

Entity number: 191450

Address: 146-150 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 07 Oct 1965 - 25 Jan 2012

Entity number: 191270

Address: 2 WEST ST., NEWBURGH, NY, United States, 12550

Registration date: 30 Sep 1965 - 31 Mar 1982

Entity number: 191293

Address: 176 MAIN ST., HIGHLANDFALLS, NY, United States, 10928

Registration date: 30 Sep 1965

Entity number: 191262

Registration date: 30 Sep 1965

Entity number: 191179

Registration date: 27 Sep 1965

Entity number: 190999

Address: R.D. #1, NEW HAMPON, NY, United States

Registration date: 21 Sep 1965 - 25 Mar 1992

Entity number: 190994

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

Registration date: 21 Sep 1965 - 24 Sep 1997

Entity number: 190886

Address: ROUTE 17, MONROE, NY, United States, 10950

Registration date: 16 Sep 1965 - 27 Jun 2001

Entity number: 190730

Address: RELIANCE GRUP HOLDINGS, PARK AVE PLZ, NEW YORK, NY, United States, 10055

Registration date: 10 Sep 1965 - 14 Mar 1984

Entity number: 190729

Address: RELIANCE GRUP HOLDINGS, PARK AVE PLZ, NEW YORK, NY, United States, 10055

Registration date: 10 Sep 1965 - 14 Mar 1984

Entity number: 190724

Address: BOX 777, CITIZENS BK BLDG., MONROE, NY, United States, 10950

Registration date: 10 Sep 1965 - 23 Sep 1998

Entity number: 190652

Registration date: 08 Sep 1965

Entity number: 190638

Address: R.D. #3, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Sep 1965 - 24 Mar 1993

Entity number: 190381

Address: SMITHCLOVE ROAD, CENTRAL VALLEY, NY, United States

Registration date: 27 Aug 1965 - 31 Mar 1982

Entity number: 190380

Address: SMITHCLOVE RD., CENTRAL VALLEY, NY, United States

Registration date: 27 Aug 1965 - 31 Mar 1982

Entity number: 190288

Address: 240 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 25 Aug 1965

Entity number: 189830

Address: R. R. 1, BOX 137, MONROE, NY, United States, 10950

Registration date: 06 Aug 1965 - 24 Mar 1993

Entity number: 189758

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

Registration date: 04 Aug 1965 - 31 Mar 1982

Entity number: 189722

Address: 33 MAPLE AVE., FLORIDA, NY, United States, 10921

Registration date: 03 Aug 1965 - 25 Mar 1992

Entity number: 189686

Address: 47 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 02 Aug 1965 - 25 Mar 1992

Entity number: 189647

Address: 182 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 30 Jul 1965 - 20 Jun 1986

Entity number: 189580

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

Registration date: 29 Jul 1965 - 11 May 1990