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 102733 companies

Entity number: 181670

Address: 557 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Nov 1964

Entity number: 181632

Address: 36 EAST MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Registration date: 23 Nov 1964

Entity number: 181531

Address: RFD #2, GOSHEN, NY, United States

Registration date: 18 Nov 1964

Entity number: 181351

Address: P.O. BOX 716, MONROE, NY, United States, 10950

Registration date: 13 Nov 1964 - 24 Mar 1993

Entity number: 181359

Registration date: 13 Nov 1964

Entity number: 181142

Address: 2989 Route 9W, New Windsor, NY, United States, 12553

Registration date: 04 Nov 1964

Entity number: 181120

Registration date: 04 Nov 1964

Entity number: 181115

Registration date: 04 Nov 1964

Entity number: 180950

Address: PO Box 217, Harriman, NY, United States, 10926

Registration date: 28 Oct 1964

Entity number: 180795

Address: TARR RD., M.D.#15, NEW BURGH, NY, United States, 12550

Registration date: 23 Oct 1964 - 29 Dec 1982

Entity number: 180722

Registration date: 21 Oct 1964

Entity number: 180689

Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 20 Oct 1964 - 05 Jan 1983

Entity number: 180451

Address: P.O. BOX 52, NEWBURGH, NY, United States, 12550

Registration date: 09 Oct 1964

Entity number: 180385

Address: 97 ROUTE 302, PO BOX 106, PINE BUSH, NY, United States, 12566

Registration date: 07 Oct 1964 - 11 May 2021

Entity number: 180259

Address: 14 ROBERTS ST., MIDDLETOWN, NY, United States, 10940

Registration date: 02 Oct 1964 - 31 Mar 1982

Entity number: 179984

Address: 304 NO. MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 22 Sep 1964 - 12 Nov 1982

Entity number: 179793

Address: 88 MONHAGEN AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 15 Sep 1964

Entity number: 179781

Address: PO BOX 317, 11 HENRY HENNING DRIVE, MAYBROOK, NY, United States, 12543

Registration date: 15 Sep 1964

Entity number: 179742

Address: 16 CLOVERDALE LN, MONSEY, NY, United States, 10952

Registration date: 14 Sep 1964

Entity number: 179708

Address: R.D. CAMPBELL HALL, HAMPTONBURGH, NY, United States

Registration date: 11 Sep 1964 - 25 Mar 1992

Entity number: 179557

Registration date: 03 Sep 1964

Entity number: 179455

Address: M.D. 1 MEADOW AVE., WASHINGTONVILLE, NY, United States

Registration date: 31 Aug 1964 - 28 Dec 1994

Entity number: 179430

Address: 90 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 28 Aug 1964 - 24 Mar 1993

Entity number: 179394

Registration date: 27 Aug 1964

Entity number: 179297

Address: 239 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 24 Aug 1964 - 31 Mar 1982

Entity number: 179236

Address: 219 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Aug 1964 - 25 Mar 1992

Entity number: 179245

Address: TREASURER, 16 HAZEN STREET, CORNWALL, NY, United States, 12518

Registration date: 20 Aug 1964

Entity number: 179185

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

Registration date: 19 Aug 1964

Entity number: 178986

Registration date: 11 Aug 1964

Entity number: 178854

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 05 Aug 1964 - 25 Jan 2012

Entity number: 178834

Address: 176 MAIN ST., HIGHLAND FALLS, NY, United States, 10928

Registration date: 04 Aug 1964 - 28 Oct 2009

Entity number: 178800

Address: ROUTE 17M BOX 327, HARRIMAN, NY, United States, 10926

Registration date: 03 Aug 1964 - 16 Jul 2008

Entity number: 178797

Registration date: 03 Aug 1964 - 11 Mar 2009

Entity number: 178788

Address: 511 ROUTE 17K, WALDEN, NY, United States, 12586

Registration date: 03 Aug 1964

Entity number: 178745

Registration date: 31 Jul 1964

Entity number: 178660

Address: 40 WISNER AVE., NEWBURGH, NY, United States, 12550

Registration date: 28 Jul 1964 - 29 Sep 1993

Entity number: 178598

Address: 79 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 27 Jul 1964 - 31 Mar 1982

Entity number: 178589

Address: 94 DOLSON AVE EXTENSION, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Jul 1964 - 27 Dec 1995

Entity number: 178504

Registration date: 23 Jul 1964

Entity number: 178468

Address: 579 RTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Jul 1964 - 26 Jun 2002

Entity number: 178458

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 21 Jul 1964 - 25 Jan 2012

Entity number: 178428

Address: 26 HIGHLAND AVE., FLORIDA, NY, United States, 10921

Registration date: 21 Jul 1964 - 31 Mar 1982

Entity number: 178239

Address: William A Smith and Son Inc, 380 Broadway, Newburgh, NY, United States, 12550

Registration date: 13 Jul 1964

Entity number: 177765

Address: R.D. #2, NEWBURGH, NY, United States, 12550

Registration date: 26 Jun 1964 - 29 Jul 1997

Entity number: 177798

Address: COUNTY, INCORPORATED, 23 SOUTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 26 Jun 1964

Entity number: 177705

Address: 8 GRAND STREET, GOSHEN, NY, United States, 10924

Registration date: 24 Jun 1964 - 29 Sep 1982

Entity number: 177244

Address: PO BOX 91, SUGAR LOAF, NY, United States, 10981

Registration date: 10 Jun 1964

Entity number: 177008

Address: PO BOX 729, ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 03 Jun 1964 - 01 Dec 2008

Entity number: 176854

Address: 21 WATER ST., NEWBURGH, NY, United States, 12550

Registration date: 28 May 1964 - 31 Mar 1982

Entity number: 176815

Address: MARK AVE. M.D. #25, NEWBURGH, NY, United States, 12553

Registration date: 27 May 1964 - 25 Mar 1992