Business directory in New York Orange - Page 2027

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: 160975

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

Registration date: 30 Oct 1963

Entity number: 160588

Address: 90 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 16 Oct 1963 - 24 Mar 1993

Entity number: 160518

Registration date: 14 Oct 1963

Entity number: 160476

Address: 158 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 11 Oct 1963 - 01 Dec 1992

Entity number: 160276

Address: 120 B'WAY, RM. 332, NEW YORK, NY, United States

Registration date: 03 Oct 1963

Entity number: 160176

Address: 28 CULVERT ST, PORT JERVIS, NY, United States, 12771

Registration date: 30 Sep 1963 - 09 Sep 2003

Entity number: 160056

Registration date: 24 Sep 1963

Entity number: 160041

Address: P.O. BOX 153, WARWICK, NY, United States, 10990

Registration date: 23 Sep 1963 - 25 Mar 1992

Entity number: 159866

Address: 65 RENWICK ST., P O BOX 606, NEWBURGH, NY, United States, 12550

Registration date: 16 Sep 1963 - 25 Mar 1992

Entity number: 159602

Address: NO ST. ADD., PINE ISLAND, NY, United States

Registration date: 30 Aug 1963

Entity number: 159585

Address: 225 W. 34TH. ST., NEW YORK, NY, United States, 10122

Registration date: 29 Aug 1963 - 23 Aug 1984

Entity number: 159470

Address: NORTH PLANK RD. 1, NEWBURGH, NY, United States, 12550

Registration date: 26 Aug 1963 - 27 Sep 1995

Entity number: 159367

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

Registration date: 21 Aug 1963 - 24 Mar 1993

Entity number: 159231

Address: MAIN ST., CHESTER, NY, United States

Registration date: 14 Aug 1963 - 25 Mar 1992

Entity number: 159153

Address: 37 MAIN ST, WALDEN, NY, United States, 12586

Registration date: 09 Aug 1963 - 29 Dec 1982

Entity number: 158953

Address: 11 RICHMOND PLACE, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Aug 1963 - 29 Dec 1982

Entity number: 158823

Address: 2 RONDACK ROAD, MIDDLETOWN, NY, United States, 10941

Registration date: 26 Jul 1963 - 28 Oct 2009

Entity number: 158769

Registration date: 24 Jul 1963

Entity number: 158701

Address: 51 RAILROAD AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Jul 1963

Entity number: 158687

Address: P.O. BOX 206, GREENWOOD LAKE, NY, United States, 10925

Registration date: 22 Jul 1963 - 31 Mar 1982

Entity number: 158556

Address: 171 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 15 Jul 1963

Entity number: 158536

Registration date: 15 Jul 1963

Entity number: 158499

Registration date: 11 Jul 1963

Entity number: 158457

Registration date: 11 Jul 1963

Entity number: 158429

Registration date: 10 Jul 1963

Entity number: 157575

Address: R.D. #1, MONTGOMERY, NY, United States

Registration date: 06 Jul 1963

Entity number: 158330

Address: CERTIFIED DR., WALLKILL, NY, United States

Registration date: 05 Jul 1963 - 29 Sep 1993

Entity number: 158169

Address: 15 FORTUNE ROAD WEST, MIDDLETOWN, NY, United States, 10941

Registration date: 28 Jun 1963

Entity number: 158121

Address: R.D. BOX 550, WALDEN, NY, United States, 12586

Registration date: 27 Jun 1963 - 01 Mar 1983

Entity number: 158010

Address: 109 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 24 Jun 1963 - 31 Mar 1982

Entity number: 157976

Address: 189 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 24 Jun 1963 - 29 Dec 1999

Entity number: 157890

Address: NO ST. ADD. STATED, CAMPBELL HALL, NY, United States

Registration date: 20 Jun 1963

Entity number: 157870

Address: NO STREET ADD., UNIONVILLE, NY, United States

Registration date: 19 Jun 1963 - 31 Mar 1982

Entity number: 157794

Address: HIGH VIEW TERRACE, ROUTE 84, MIDDLETOWN, NY, United States

Registration date: 17 Jun 1963

Entity number: 157747

Address: RAILROAD AVENUE, PINE BUSH, NY, United States, 12566

Registration date: 14 Jun 1963

Entity number: 157755

Address: 4 ACADEMY STREET, NEWBURGH, NY, United States, 12550

Registration date: 14 Jun 1963

Entity number: 157678

Address: (NO STREET ADD. STATED), MIDDLETOWN, NY, United States

Registration date: 12 Jun 1963 - 27 Dec 2000

Entity number: 157664

Registration date: 11 Jun 1963

Entity number: 157618

Address: M.D. #25, MCCALL PLACE-PO BOX 2116, NEWBURGH, NY, United States, 12550

Registration date: 10 Jun 1963 - 29 Sep 1993

Entity number: 157502

Address: 189 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 05 Jun 1963 - 28 Apr 1995

Entity number: 157462

Address: R.D. #4, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Jun 1963 - 05 Aug 1983

Entity number: 157403

Address: 133 WICKHAM AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 31 May 1963 - 24 Mar 1993

Entity number: 157284

Address: 2 RONDACK RD, MIDDLETOWN, NY, United States, 10941

Registration date: 27 May 1963 - 02 Jun 2017

Entity number: 157293

Registration date: 27 May 1963

Entity number: 156845

Address: NO STREET ADDRESS GIVEN, FLORIDA, NY, United States

Registration date: 09 May 1963 - 25 Mar 1992

Entity number: 156810

Address: 189 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 08 May 1963 - 25 Mar 1992

Entity number: 156703

Registration date: 03 May 1963

Entity number: 156608

Address: 44 ELM ST., FISHKILL, NY, United States, 12524

Registration date: 30 Apr 1963

Entity number: 156446

Address: 53 WATER ST., NEWBURGH, NY, United States, 12550

Registration date: 24 Apr 1963 - 26 Jun 1996

Entity number: 156388

Address: 77-79 RENWICK ST., NEWBURGH, NY, United States

Registration date: 22 Apr 1963 - 07 Apr 1987