Business directory in New York Orange - Page 2026

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: 176648

Address: 327 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 21 May 1964 - 03 May 1993

Entity number: 176485

Registration date: 18 May 1964

Entity number: 176476

Registration date: 15 May 1964

Entity number: 176315

Address: PO BOX 967, NEWBURGH, NY, United States, 12550

Registration date: 12 May 1964

Entity number: 176221

Address: RT. 32, R. D. #4, NEWBURGH, NY, United States, 12550

Registration date: 07 May 1964 - 24 Mar 1993

Entity number: 175929

Address: 9 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 28 Apr 1964 - 24 Feb 1993

Entity number: 175879

Address: R.F.D. #1, CAMPBELL HALL, NY, United States

Registration date: 24 Apr 1964 - 31 Mar 1982

Entity number: 175843

Registration date: 23 Apr 1964

Entity number: 175823

Address: 453 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 23 Apr 1964 - 24 Mar 1993

Entity number: 175767

Address: 23 CLOWES AVE, GOSHEN, NY, United States, 10924

Registration date: 22 Apr 1964

Entity number: 175745

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

Registration date: 21 Apr 1964 - 25 Jan 2012

Entity number: 175679

Address: 64 B UPPER WISNER ROAD, WARWICK, NY, United States, 10990

Registration date: 20 Apr 1964

Entity number: 175662

Address: 133 LAKE AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 17 Apr 1964 - 24 Mar 1993

Entity number: 175644

Registration date: 17 Apr 1964

Entity number: 175573

Address: SLOAN RD., NEWBURGH, NY, United States

Registration date: 15 Apr 1964 - 31 Mar 1982

Entity number: 175552

Address: 130-ST EDWARD STREET, BKLYN, NY, United States, 11201

Registration date: 14 Apr 1964

Entity number: 175399

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

Registration date: 08 Apr 1964

Entity number: 175076

Registration date: 27 Mar 1964

Entity number: 174928

Address: 160 NORTH MAIN STREET, FLORIDA, NY, United States, 10921

Registration date: 23 Mar 1964 - 31 Dec 1999

Entity number: 174762

Address: po box 654, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Mar 1964

Entity number: 174733

Registration date: 17 Mar 1964

Entity number: 174533

Address: BOX 422, MIDDLETOWN, NY, United States, 10940

Registration date: 11 Mar 1964 - 09 Jan 1986

Entity number: 174489

Address: 47 CLAIRE DR OFF QUAKER HILL, MONROE, NY, United States, 10950

Registration date: 10 Mar 1964

Entity number: 174391

Address: 110 NORTH CHURCH ST., GOSHEN, NY, United States, 10924

Registration date: 05 Mar 1964 - 24 Mar 1993

Entity number: 174218

Address: 245 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 28 Feb 1964 - 24 Mar 1993

Entity number: 174177

Registration date: 27 Feb 1964

Entity number: 173195

Registration date: 24 Jan 1964

Entity number: 173177

Address: 1 HIL-MAR LANE, SALISBURY MILLS, NY, United States, 12577

Registration date: 23 Jan 1964 - 26 Nov 2019

Entity number: 173034

Address: 1871 RTE 300, NEWBURGH, NY, United States, 12550

Registration date: 20 Jan 1964 - 22 Jan 2010

Entity number: 172983

Address: 10 EAST VILLAGE ROAD, TUXEDO, NY, United States, 10987

Registration date: 17 Jan 1964 - 18 Jun 2024

Entity number: 172861

Address: 29 WEST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 13 Jan 1964 - 17 Feb 1989

Entity number: 1846414

Address: 156 WINDEMERE AVE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 08 Jan 1964

Entity number: 162550

Address: 25 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 31 Dec 1963 - 31 Mar 1982

Entity number: 162502

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

Registration date: 31 Dec 1963 - 28 Oct 1982

Entity number: 162469

Address: 22 MONTGOMERY ST, GOSHEN, NY, United States, 10924

Registration date: 30 Dec 1963

Entity number: 162429

Address: EAST DIVISION ST., GOSHEN, NY, United States

Registration date: 27 Dec 1963 - 26 Mar 1980

Entity number: 162406

Address: 207 DUBOIS ST., NEWBURGH, NY, United States, 12550

Registration date: 27 Dec 1963 - 24 Mar 1993

Entity number: 162355

Registration date: 26 Dec 1963

Entity number: 162306

Address: 77 CARPENTER AVE., NEWBURGH, NY, United States, 12550

Registration date: 24 Dec 1963 - 29 Sep 1993

Entity number: 162194

Address: PO BOX 120, 88 ROCK HILL DRIVE, ROCK HILL, NY, United States, 12775

Registration date: 19 Dec 1963 - 25 Jan 2012

Entity number: 161982

Address: 5360 RT 9W, PO BOX 503, NEWBURGH, NY, United States, 12550

Registration date: 10 Dec 1963

Entity number: 161853

Address: 3815 CORTLAND ST., CHICAGO, IL, United States, 60647

Registration date: 05 Dec 1963

Entity number: 161625

Address: 2 MONTGOMERY RD., MIDDLETOWN, NY, United States, 10940

Registration date: 26 Nov 1963

Entity number: 161475

Registration date: 18 Nov 1963

Entity number: 161353

Address: 69 COURTNEY AVE., NEWBURGH, NY, United States, 12550

Registration date: 13 Nov 1963 - 31 Mar 1982

Entity number: 161261

Address: NO STREET ADDRESS STATED, PINE ISLAND, NY, United States

Registration date: 12 Nov 1963

Entity number: 161274

Registration date: 12 Nov 1963

Entity number: 161216

Registration date: 07 Nov 1963

Entity number: 161118

Address: *, CHESTER, NY, United States

Registration date: 04 Nov 1963 - 09 May 1989

Entity number: 160990

Address: 521-5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 30 Oct 1963 - 27 Sep 1982