Business directory in New York Orange - Page 2028

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 104540 companies

Entity number: 334112

Address: 155 ALBANY POST RD., WAPPINGERS FALLS, NY, United States

Registration date: 08 Jan 1974 - 31 Mar 1982

Entity number: 334044

Address: 392 NORTH MONTGOMERY ST, P.O BOX 2269, NEWBURGH, NY, United States, 12550

Registration date: 07 Jan 1974 - 30 Dec 2003

Entity number: 334036

Address: 192 CLINTON ST., MONTGOMERY, NY, United States, 12549

Registration date: 07 Jan 1974 - 28 Dec 1994

Entity number: 334035

Address: 40 PARK PLACE SUITE 10, P.O. BOX 119, GOSHEN, NY, United States, 10924

Registration date: 07 Jan 1974 - 27 Dec 2000

Entity number: 333986

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

Registration date: 07 Jan 1974 - 01 Mar 1993

Entity number: 333958

Address: 36 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 07 Jan 1974 - 24 Mar 1993

Entity number: 333850

Address: P.O. BOX 4018, NEW WINDSOR, NY, United States, 12550

Registration date: 04 Jan 1974 - 25 Mar 1992

Entity number: 333736

Address: 10 SNOWDON DR., WALDEN, NY, United States, 12586

Registration date: 03 Jan 1974 - 25 Jan 2012

Entity number: 333724

Address: ROUTE 17 M, MONROE, NY, United States, 10950

Registration date: 03 Jan 1974 - 22 Oct 1999

Entity number: 333671

Address: 66 COURT ST., BKLYN, NY, United States, 11201

Registration date: 02 Jan 1974 - 31 Mar 1982

Entity number: 333605

Address: 15 SOUTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Jan 1974 - 22 Aug 1984

Entity number: 241366

Address: 315 SUNNYMEADE RD, BOX 5847, HILLSBOROUGH, NJ, United States, 08844

Registration date: 28 Dec 1973 - 31 Dec 2003

Entity number: 241208

Address: LAWRENCE & WALSH AVE., NEW WINDSOR, NY, United States

Registration date: 27 Dec 1973 - 25 Mar 1992

Entity number: 240846

Address: ROUTE 17M, CHESTER, NY, United States, 10918

Registration date: 18 Dec 1973

Entity number: 240689

Address: BOX 727, R.D. 1 PARK DR., CHESTER, NY, United States

Registration date: 14 Dec 1973 - 24 Mar 1993

Entity number: 240660

Address: P.O. BOX 229, 15 KING ST., MIDDLETOWN, NY, United States, 10940

Registration date: 14 Dec 1973

Entity number: 240291

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

Registration date: 10 Dec 1973 - 29 Dec 1982

Entity number: 240350

Address: % BARNABY PRINTS, INC., JERSEY AVE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 10 Dec 1973

Entity number: 239852

Address: PO BOX 483, 95 UPPER WISNER RD, WARWICK, NY, United States, 10990

Registration date: 04 Dec 1973 - 26 May 2004

Entity number: 239784

Address: 32 E. MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Dec 1973 - 29 Dec 1993

Entity number: 239630

Address: 9 EDGEWOOD DR., HYVIEW, NY, United States

Registration date: 30 Nov 1973 - 25 Mar 1992

Entity number: 239605

Address: 472 BROADWAY, NEW YORK, NY, United States, 12550

Registration date: 30 Nov 1973 - 25 Jan 2012

Entity number: 239374

Address: 40 GROVE ST., MIDDLETOWN, NY, United States, 10940

Registration date: 27 Nov 1973 - 31 Jan 2003

Entity number: 239345

Address: 554 ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 27 Nov 1973

Entity number: 239344

Address: R. D. 5 ROUTE 17, MIDDLETOWN, NY, United States

Registration date: 27 Nov 1973 - 31 Mar 1982

Entity number: 239235

Address: 603 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 26 Nov 1973 - 11 Dec 1998

Entity number: 239191

Address: 1661 LITTLE BRITAIN RD, ROCK TAVERN, NY, United States, 12575

Registration date: 26 Nov 1973

Entity number: 238772

Address: 48 CARTER ST., NEWBURGH, NY, United States, 12550

Registration date: 19 Nov 1973 - 26 Jun 1996

Entity number: 238773

Address: 1 STAGE RD., MONROE, NY, United States, 10950

Registration date: 19 Nov 1973

Entity number: 238715

Address: PO BOX 126, BLOOMINGBURG, NY, United States

Registration date: 16 Nov 1973 - 05 Jun 2012

Entity number: 238470

Address: 38 HAMPTONBURGH RD, CAMPBELL HALL, NY, United States, 10916

Registration date: 14 Nov 1973 - 17 Jun 2014

Entity number: 238455

Address: 838 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 14 Nov 1973 - 24 Mar 1993

Entity number: 238258

Address: P.O. BOX 37, WESTTOWN, NY, United States, 10998

Registration date: 12 Nov 1973 - 29 Jul 1982

Entity number: 238168

Address: MORRIS DR., R. D. 1, NEWBURGH, NY, United States

Registration date: 09 Nov 1973 - 29 Dec 1993

Entity number: 238180

Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 09 Nov 1973

Entity number: 237959

Address: 7 SYLVIA ST., NEWBURGH, NY, United States, 12550

Registration date: 08 Nov 1973 - 24 Mar 1993

Entity number: 237929

Address: RTE. 94 P.O. BOX 477, VAILS GATE, NY, United States, 12584

Registration date: 07 Nov 1973 - 31 Mar 1982

Entity number: 237864

Address: ORANGE PLAZA, ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Nov 1973 - 27 Nov 1992

Entity number: 237859

Registration date: 07 Nov 1973

Entity number: 237850

Registration date: 07 Nov 1973

Entity number: 237741

Address: BOX 402, R.D. #2, PORT JERVIS, NY, United States, 12771

Registration date: 05 Nov 1973 - 28 Oct 2009

Entity number: 237803

Address: RD 2, GOSHEN, NY, United States, 10924

Registration date: 05 Nov 1973

Entity number: 237677

Address: 26 FORGE HILL GARDENS, FORGE HILL RD., NEW WINDSOR, NY, United States, 12553

Registration date: 02 Nov 1973 - 31 Dec 1980

Entity number: 237587

Address: P.O. BOX 147, VAILS GATE, NEW WINDSOR, NY, United States, 12584

Registration date: 01 Nov 1973 - 25 Mar 1992

Entity number: 237572

Address: R. D. 1, HOLCOMB, NY, United States, 14469

Registration date: 01 Nov 1973 - 25 Mar 1992

Entity number: 237493

Address: 44-46 JAMES ST., MIDDLETOWN, NY, United States, 10940

Registration date: 31 Oct 1973 - 22 Apr 1982

Entity number: 237430

Address: P.O. BOX 99, PORT JERVIS, NY, United States, 12771

Registration date: 31 Oct 1973 - 01 Jul 2021

Entity number: 237177

Address: 52 FAIRLAWN AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Oct 1973 - 31 Mar 1982

Entity number: 237014

Address: 205 LIBERY ST., NEWBURGH, NY, United States, 12550

Registration date: 25 Oct 1973 - 25 Mar 1992

Entity number: 237002

Address: 820 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Oct 1973 - 06 Dec 2012