Business directory in New York Orange - Page 2025

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: 346059

Address: P.O. BOX 88 OLD MT., PETER RD., BELLVALE, NY, United States, 10924

Registration date: 18 Jun 1974 - 03 Nov 1989

Entity number: 346049

Address: 10 BENTON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Jun 1974 - 06 Jul 2004

Entity number: 345838

Address: 236 ROUTE 206N, BRANCHVILLE, NJ, United States, 07826

Registration date: 14 Jun 1974 - 25 Jan 2012

Entity number: 345641

Address: 9 CASCADE PARK, GREENWOOD LAKE, NY, United States, 10925

Registration date: 12 Jun 1974 - 29 Sep 1993

Entity number: 345628

Address: 188 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12550

Registration date: 12 Jun 1974 - 17 Sep 2001

Entity number: 345591

Address: 25 BANK STREET, WALDEN, NY, United States, 12586

Registration date: 12 Jun 1974

Entity number: 345412

Address: 107 QUAKER HILL RD., MONROE, NY, United States, 10950

Registration date: 11 Jun 1974

Entity number: 345335

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

Registration date: 10 Jun 1974 - 25 Jan 2012

Entity number: 345105

Address: PO BOX 335, 14 APPLE LANE, WESTBROOKVILLE, NY, United States, 12785

Registration date: 06 Jun 1974 - 26 Jun 2002

Entity number: 344995

Registration date: 05 Jun 1974

Entity number: 344841

Address: 94 DUELK AVENUE, MONROE, NY, United States, 10950

Registration date: 03 Jun 1974 - 31 Mar 1982

Entity number: 344738

Address: 221 G KEARSING PARKWAY, MONSEY, NY, United States, 10952

Registration date: 03 Jun 1974 - 25 Mar 1992

Entity number: 344721

Address: LAKE ST., LAKESIDE PLAZA, NEWBURGH, NY, United States, 12550

Registration date: 31 May 1974 - 31 Mar 1982

Entity number: 344712

Address: POWELL AVE., APT NO.C29, NEWBURGH, NY, United States, 12550

Registration date: 31 May 1974 - 31 Mar 1982

Entity number: 344599

Registration date: 30 May 1974

Entity number: 344600

Address: WARWICK AIRPORT, WARWICK, NY, United States

Registration date: 30 May 1974

Entity number: 344282

Registration date: 28 May 1974

Entity number: 344203

Address: 15-03 209TH ST, BAYSIDE, NY, United States, 11360

Registration date: 24 May 1974 - 25 Mar 1992

Entity number: 6515114

Address: R.D. #2, STONY FORD ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 23 May 1974 - 31 Dec 1980

Entity number: 343538

Address: PO BOX 35, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 15 May 1974 - 05 May 2009

Entity number: 343385

Address: 1 WEST ST., HIGHLAND FALLS, NY, United States, 10928

Registration date: 14 May 1974 - 31 Mar 1982

Entity number: 343008

Address: ( NO ST. ADD.), MIDDLETOWN, NY, United States, 10940

Registration date: 09 May 1974 - 29 Sep 1982

Entity number: 342966

Address: 20 EXCHANGE PL., NEW YORK, NY, United States, 10005

Registration date: 08 May 1974

Entity number: 342906

Address: MID VALLEY MALL, RTE. 32, NEWBURGH, NY, United States, 12550

Registration date: 08 May 1974 - 31 Mar 1982

Entity number: 342778

Address: 44 CITY TERR., NEWBURGH, NY, United States, 12550

Registration date: 06 May 1974 - 31 Mar 1982

Entity number: 342772

Address: BOX 207, LA GRANGE ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 06 May 1974 - 29 Dec 1999

Entity number: 342767

Address: 58 RENWICK ST., NEWBURGH, NY, United States, 12550

Registration date: 06 May 1974 - 26 Mar 1997

Entity number: 342711

Address: 92 PROSPECT AVE., MAYBROOK, NY, United States, 12543

Registration date: 06 May 1974 - 29 Sep 1982

Entity number: 342411

Address: 789 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 01 May 1974 - 26 May 2011

Entity number: 342492

Address: P.O.B. 836, MIDDLETOWN, NY, United States, 10940

Registration date: 01 May 1974

Entity number: 342249

Address: P.O. BOX 175, WARWICK, NY, United States, 10990

Registration date: 29 Apr 1974

Entity number: 342141

Address: OLD LITTLE BRITAIN RD., NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 1974

Entity number: 341589

Address: R.D. #6 BLUMEL RD., MIDDLETOWN, NY, United States, 10940

Registration date: 22 Apr 1974 - 29 Sep 1993

Entity number: 341216

Address: 6 UNION ST., MIDDLETOWN, NY, United States, 10940

Registration date: 16 Apr 1974 - 25 Mar 1992

Entity number: 341016

Address: FIORELLO, 345 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 12 Apr 1974 - 25 Jan 2012

Entity number: 340988

Address: 77 RAILROAD AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 12 Apr 1974 - 25 Mar 1992

Entity number: 340947

Address: PO BOX 23, MAYBROOK, NY, United States, 12543

Registration date: 11 Apr 1974 - 29 Sep 1993

Entity number: 340945

Address: 9 FROZEN RIDGE RD, NEWBURGH, NY, United States, 12550

Registration date: 11 Apr 1974 - 27 Jun 2001

Entity number: 340906

Address: 7 SPRING MOUNTAIN RD., MONROE, NY, United States, 10950

Registration date: 11 Apr 1974 - 24 Mar 1993

Entity number: 340864

Address: 17 ROBERTS ST., MIDDLETOWN, NY, United States, 10940

Registration date: 10 Apr 1974 - 25 Jan 2012

Entity number: 340802

Address: 674 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 10 Apr 1974 - 29 Dec 1999

Entity number: 340769

Registration date: 09 Apr 1974 - 25 Mar 2016

Entity number: 340734

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 09 Apr 1974 - 09 Dec 1988

Entity number: 340702

Address: 21 MAIN STREET, WARWICK, NY, United States, 10990

Registration date: 09 Apr 1974 - 24 Mar 1993

Entity number: 340547

Address: 12 KING ST., MIDDLETOWN, NY, United States, 10940

Registration date: 05 Apr 1974 - 24 Mar 1993

Entity number: 340543

Registration date: 05 Apr 1974

Entity number: 340499

Address: 43 HUDSON VIEW TERRACE, NEWBURGH, NY, United States, 12550

Registration date: 05 Apr 1974 - 29 Dec 1982

Entity number: 340530

Address: 5 ROBERTSON DR, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Apr 1974

Entity number: 340453

Address: PO BOX 1268, NEWBURGH, NY, United States, 12550

Registration date: 04 Apr 1974 - 31 Dec 1980

Entity number: 340437

Address: 80 CARPENTER AVE., NEWBURGH, NY, United States, 12550

Registration date: 04 Apr 1974 - 29 Dec 1982