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 104519 companies

Entity number: 340431

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

Registration date: 04 Apr 1974 - 31 Dec 1980

Entity number: 340155

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Apr 1974 - 25 Mar 1992

Entity number: 340073

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Apr 1974 - 24 Mar 1993

Entity number: 340021

Address: R.D. 2 RTE. 211, E MIDDLETOWN, NY, United States, 10940

Registration date: 01 Apr 1974 - 25 Mar 1992

Entity number: 340046

Address: 204 MEADOW HILL RD., NEWBURGH, NY, United States, 12550

Registration date: 01 Apr 1974

Entity number: 419401

Registration date: 31 Mar 1974 - 01 Oct 1997

Entity number: 339838

Address: ROUTE 9W, CORNWALL, NY, United States

Registration date: 28 Mar 1974 - 29 Sep 1982

Entity number: 339855

Address: 353 MUSEUM VILLAGE RD, 2 VISTA LANE, MONROE, NY, United States, 10950

Registration date: 28 Mar 1974

Entity number: 339567

Address: 14 LINDEN PL., MIDDLETOWN, NY, United States, 10940

Registration date: 25 Mar 1974 - 31 Mar 1982

MATLAD INC. Inactive

Entity number: 339553

Address: CANTERBURY RD., FORT MONTGOMERY, NY, United States

Registration date: 25 Mar 1974 - 31 Mar 1982

Entity number: 339545

Address: 127 STAGE RD., MONROE, NY, United States, 10950

Registration date: 25 Mar 1974 - 31 Mar 1982

Entity number: 339531

Address: 144 WISNER AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 25 Mar 1974 - 25 Mar 1992

Entity number: 339510

Address: RIDGE RD., R.D 1, GOSHEN, NY, United States, 10924

Registration date: 25 Mar 1974 - 08 Jan 1991

Entity number: 339487

Address: %ROBERT WAXTEL, RIDGE ROAD, CORNWALL, NY, United States, 12518

Registration date: 25 Mar 1974 - 28 Dec 1994

Entity number: 339456

Address: BOX 667, PINE BUSH, NY, United States, 12566

Registration date: 25 Mar 1974 - 25 Mar 1992

Entity number: 339371

Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 22 Mar 1974 - 24 Sep 1997

Entity number: 339309

Address: 15 HEARTHSTONE WAY, P.O. BOX 4045, NEW WINDSOR, NY, United States, 12550

Registration date: 21 Mar 1974 - 31 Mar 1982

Entity number: 339249

Address: 75 RENWICK STREET, NEWBURGH, NY, United States, 12550

Registration date: 21 Mar 1974 - 25 Mar 1992

Entity number: 339325

Address: 809 RTE 208, STONEGATE PLAZA, MONROE, NY, United States, 10950

Registration date: 21 Mar 1974

Entity number: 339136

Address: RT. 9W AT NORTH PLANK RD, M.D.25, NEWBURGH, NY, United States, 12550

Registration date: 19 Mar 1974 - 29 Feb 1984

Entity number: 338951

Address: RTE. 17, MONROE, NY, United States, 10950

Registration date: 18 Mar 1974 - 14 Feb 1984

Entity number: 338925

Address: P.O. BOX 758, 233 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 18 Mar 1974 - 27 Sep 1995

Entity number: 338879

Address: 7 CURTIS COURT, CORNWALL, NY, United States, 12518

Registration date: 15 Mar 1974 - 06 Nov 2019

Entity number: 338837

Address: 25 CHESTNUT ST., MIDDLETOWN, NY, United States, 10940

Registration date: 15 Mar 1974 - 25 Mar 1992

Entity number: 338812

Address: 307 RTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 14 Mar 1974 - 30 Dec 2008

Entity number: 338791

Address: BOX 182, NEW HAMPTON, NY, United States, 10958

Registration date: 14 Mar 1974 - 27 Nov 2001

Entity number: 338771

Address: R D 2 ROUTE 32, BOX 265, WALLKILL, NY, United States, 12589

Registration date: 14 Mar 1974 - 29 Dec 1999

Entity number: 338647

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

Registration date: 12 Mar 1974 - 31 Mar 1982

Entity number: 338633

Address: 126 DUG RD, CHESTER, NY, United States, 10918

Registration date: 12 Mar 1974

Entity number: 338513

Registration date: 11 Mar 1974

Entity number: 338542

Address: 39 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 11 Mar 1974

Entity number: 338425

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

Registration date: 08 Mar 1974 - 24 Mar 1993

Entity number: 338086

Address: ROUTE 6, SLATE HILL, NY, United States, 10973

Registration date: 05 Mar 1974 - 20 Apr 2000

Entity number: 337983

Address: P.O. BOX 1268, NEWBURGH, NY, United States, 12550

Registration date: 04 Mar 1974 - 31 Mar 1982

Entity number: 338031

Address: PO BOX 630, WARWICK, NY, United States, 10990

Registration date: 04 Mar 1974

Entity number: 338021

Address: P O BOX 225, BULLVILLE, NY, United States, 10915

Registration date: 04 Mar 1974

Entity number: 337911

Address: 5 PARK PLACE, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Mar 1974

Entity number: 337819

Address: SUMMIT AVE., HARRIMAN, NY, United States, 10926

Registration date: 28 Feb 1974 - 01 Aug 1984

Entity number: 337734

Address: 34 SOUTH ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 28 Feb 1974 - 30 Jun 2004

Entity number: 337621

Address: 74 GOSHEN AVENUE, PO BOX 461, WASHINGTONVILLE, NY, United States, 10992

Registration date: 26 Feb 1974 - 25 Mar 1992

Entity number: 337456

Address: LEHIGH AVENUE, CHESTER, NY, United States

Registration date: 25 Feb 1974 - 29 Sep 1982

Entity number: 337531

Address: 125 WICKHAM AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Feb 1974 - 07 Jun 2024

Entity number: 337380

Address: RD #3, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Feb 1974 - 25 Mar 1992

Entity number: 337289

Registration date: 20 Feb 1974

Entity number: 337249

Address: 16 WASHINGTON DR., HIGHLAND MILLS, NY, United States, 10930

Registration date: 20 Feb 1974 - 31 Mar 1982

Entity number: 337204

Registration date: 20 Feb 1974

Entity number: 337167

Address: 71 W. MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 19 Feb 1974 - 24 Mar 1993

Entity number: 337056

Address: 253 SOUTH WILLIAM ST., NEW YORK, NY, United States, 12550

Registration date: 15 Feb 1974 - 15 Nov 1993

Entity number: 336901

Address: BUILDING 140, STEWART AIRPORT, NEWBURGH, NY, United States, 12550

Registration date: 14 Feb 1974

Entity number: 336598

Address: 912 HOMESTEAD AVE., MAYBROOK, NY, United States, 12543

Registration date: 08 Feb 1974 - 28 Dec 1994