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 102733 companies

Entity number: 156253

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

Registration date: 17 Apr 1963 - 24 Mar 1993

Entity number: 156225

Address: RTE 17K, MAPLE AVE, ROCK TAVERN, NY, United States, 12575

Registration date: 16 Apr 1963 - 03 May 2007

Entity number: 156187

Address: 5 POCATELLO ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Apr 1963

Entity number: 156157

Registration date: 12 Apr 1963

Entity number: 156070

Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036

Registration date: 09 Apr 1963

Entity number: 156026

Address: 160 FLORAL PARK ST, ISLIP TERRACE, NY, United States, 11752

Registration date: 08 Apr 1963 - 11 Feb 1998

Entity number: 155895

Address: 249 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 03 Apr 1963 - 31 Mar 1982

Entity number: 155894

Address: 110 HOMESTEAD AVE, MAYBROOK, NY, United States, 12543

Registration date: 03 Apr 1963 - 26 Oct 2016

Entity number: 155834

Address: NO ST. ADD. STATED, MAYBROOK, NY, United States

Registration date: 01 Apr 1963 - 29 Dec 1982

Entity number: 155774

Registration date: 29 Mar 1963

Entity number: 155711

Address: FOSTERTOWN ROAD, RD 1, NEWBURGH, NY, United States, 12550

Registration date: 27 Mar 1963 - 26 Jun 1996

Entity number: 155398

Address: PO BOX 223, PINE ISLAND, NY, United States, 10969

Registration date: 15 Mar 1963 - 28 Oct 2009

Entity number: 155371

Registration date: 14 Mar 1963

Entity number: 155286

Address: 6 CARPENTER PLACE, MONROE, NY, United States, 10950

Registration date: 12 Mar 1963 - 29 Dec 1982

Entity number: 155220

Address: C/O PAUL TIBBY, 543 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 08 Mar 1963 - 26 Oct 2016

Entity number: 155147

Registration date: 06 Mar 1963

Entity number: 155023

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

Registration date: 01 Mar 1963 - 29 Sep 1982

Entity number: 155000

Registration date: 01 Mar 1963

Entity number: 154889

Registration date: 26 Feb 1963

Entity number: 154863

Address: 327 FULLERTON AVE., NEWBURGH, NY, United States, 12550

Registration date: 25 Feb 1963 - 29 Dec 1982

Entity number: 154813

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 25 Feb 1963 - 29 Dec 1982

Entity number: 154475

Address: 219 LAKE ST., MONROE, NY, United States, 10950

Registration date: 08 Feb 1963 - 07 Nov 2024

Entity number: 154422

Address: 30 FLANNERY AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Feb 1963 - 28 Dec 1994

Entity number: 154323

Address: NORTH MAIN ST., FLORIDA, WARWICK, NY, United States

Registration date: 04 Feb 1963 - 05 Feb 1987

Entity number: 154153

Address: 160 ROUTE 22, SPRINGFIELD, NJ, United States, 07081

Registration date: 28 Jan 1963 - 23 Sep 1998

Entity number: 154017

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 23 Jan 1963

Entity number: 153955

Address: 17M, CHESTER, NY, United States

Registration date: 21 Jan 1963 - 24 Mar 1993

Entity number: 153817

Address: 445 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Jan 1963

Entity number: 153768

Address: 34 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 16 Jan 1963 - 24 Mar 1993

Entity number: 153778

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Jan 1963

Entity number: 153769

Address: PO BOX 489, CHESTER, NY, United States, 10918

Registration date: 16 Jan 1963

Entity number: 153746

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

Registration date: 15 Jan 1963 - 24 Mar 1993

Entity number: 153653

Address: 1 WAWAYANDA PL, MIDDLETOWN, NY, United States, 10940

Registration date: 11 Jan 1963

Entity number: 153566

Address: 16 CLARK ST., NEWBURGH, NY, United States, 12550

Registration date: 09 Jan 1963 - 24 Mar 1993

Entity number: 153390

Address: 96 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Jan 1963 - 29 Dec 1999

Entity number: 153255

Address: 178 BROOKSIDE FARM RD, NEWBURGH, NY, United States, 12550

Registration date: 02 Jan 1963

Entity number: 153242

Registration date: 31 Dec 1962

Entity number: 152950

Registration date: 20 Dec 1962

Entity number: 152949

Address: 206 S PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 20 Dec 1962

Entity number: 152900

Registration date: 19 Dec 1962

Entity number: 152751

Registration date: 13 Dec 1962

Entity number: 152545

Address: 41 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 05 Dec 1962

Entity number: 152376

Address: *, PINE ISLAND, NY, United States

Registration date: 28 Nov 1962 - 28 Oct 2009

Entity number: 152332

Address: 114 WEBSTER AVENUE, GOSHEN, NY, United States, 10924

Registration date: 26 Nov 1962 - 02 Nov 2015

Entity number: 152258

Address: 40 gottscheer drive, WALDEN, NY, United States, 12586

Registration date: 23 Nov 1962

Entity number: 152026

Registration date: 14 Nov 1962

ARTMA INC. Inactive

Entity number: 152023

Address: ANGLE DRIVE, R.D. #1, CHESTER, NY, United States

Registration date: 14 Nov 1962 - 04 Apr 1989

Entity number: 151966

Address: ROUTE 208, WASHINGTONVILLE, NY, United States

Registration date: 09 Nov 1962 - 24 Mar 1993

Entity number: 151908

Registration date: 07 Nov 1962

Entity number: 151756

Address: 677 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Registration date: 01 Nov 1962 - 15 Sep 2009