Business directory in New York Orange - Page 2029

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 102641 companies

Entity number: 142178

Address: P. O. BOX 725, MONROE, NY, United States, 10950

Registration date: 01 Nov 1961

Entity number: 142126

Address: M.D. 25, NEWBURGH, NY, United States

Registration date: 31 Oct 1961

Entity number: 141933

Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173

Registration date: 23 Oct 1961 - 30 Jan 1989

Entity number: 141856

Registration date: 19 Oct 1961

Entity number: 141815

Address: 2 MOUNTAIN AVE., HIGHLAND FALLS, NY, United States, 10928

Registration date: 18 Oct 1961 - 05 Oct 1993

Entity number: 141742

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

Registration date: 16 Oct 1961 - 02 Dec 1986

Entity number: 141718

Address: 5065 Route 17M, New Hampton, NY, United States, 10958

Registration date: 16 Oct 1961 - 09 Aug 2024

Entity number: 141740

Registration date: 16 Oct 1961

Entity number: 141675

Registration date: 13 Oct 1961

Entity number: 141543

Address: 88 WEST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 06 Oct 1961 - 31 Mar 1982

Entity number: 141506

Address: 380 40TH COURT S.W., VERO BEACH, FL, United States, 32968

Registration date: 05 Oct 1961 - 25 Jan 2012

Entity number: 141317

Address: 205 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 28 Sep 1961 - 31 Mar 1982

Entity number: 2174647

Address: C/O WOLFE, 870 WINTERTON RD, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Sep 1961

Entity number: 140662

Registration date: 31 Aug 1961

Entity number: 140568

Address: 141 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 28 Aug 1961

Entity number: 140509

Address: 119 SO. ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 25 Aug 1961

Entity number: 140473

Address: 200 OLD HOOK ROAD, HARRINGTON PERK, NJ, United States, 07640

Registration date: 24 Aug 1961 - 09 Jan 2007

Entity number: 140391

Registration date: 21 Aug 1961

Entity number: 140301

Registration date: 16 Aug 1961

Entity number: 139963

Address: & HANKIN 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Aug 1961 - 25 Mar 1992

Entity number: 139760

Registration date: 24 Jul 1961

Entity number: 139575

Address: 52 WASHINGTON TERRACE, NEWBURGH, NY, United States, 12550

Registration date: 14 Jul 1961 - 25 Mar 1992

Entity number: 139490

Address: STILL RD., MONROE, NY, United States

Registration date: 12 Jul 1961 - 16 Oct 1987

Entity number: 139251

Address: M.D.27 SO. PLANK RD., NEWBURGH, NY, United States

Registration date: 05 Jul 1961 - 25 Mar 1992

Entity number: 139173

Registration date: 29 Jun 1961

Entity number: 138868

Address: 16 DELAWARE ST., PORT JERVIS, NY, United States, 12771

Registration date: 20 Jun 1961

Entity number: 138801

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

Registration date: 19 Jun 1961 - 25 Mar 1992

ALLITE INC. Inactive

Entity number: 138545

Address: ELM ST., WALDEN, NY, United States

Registration date: 08 Jun 1961 - 03 Jan 2001

Entity number: 138211

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 25 May 1961 - 03 Jan 2002

Entity number: 138208

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 May 1961 - 31 Dec 1996

Entity number: 138029

Address: R.D. 1, WARWICK, NY, United States

Registration date: 18 May 1961 - 25 Mar 1992

Entity number: 137783

Registration date: 09 May 1961

Entity number: 137608

Address: 1383, 19 ANCHORAGE ROAD, BOLTON LANDING, NY, United States, 12814

Registration date: 03 May 1961

Entity number: 137327

Address: 7 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 24 Apr 1961 - 29 Oct 1984

Entity number: 137186

Address: 14 DEWART ROAD, GREENWICH, CT, United States, 06830

Registration date: 18 Apr 1961 - 24 Jan 1997

Entity number: 137191

Registration date: 18 Apr 1961

Entity number: 137004

Address: 182 WEST ALLENDALE AVE, ALLENDALE, NJ, United States, 07401

Registration date: 11 Apr 1961 - 25 Jul 2008

Entity number: 136968

Address: R. D. 3, MIDDLETOWN, NY, United States

Registration date: 10 Apr 1961 - 14 Feb 1985

Entity number: 136944

Address: 87 COTTAGE ST., MIDDLETOWN, NY, United States, 10940

Registration date: 07 Apr 1961 - 05 Jan 1983

Entity number: 136902

Registration date: 06 Apr 1961

Entity number: 136818

Address: P.O. BOX 1, CIRCLEVILLE, NY, United States, 10919

Registration date: 04 Apr 1961 - 25 Mar 1992

Entity number: 136509

Address: 110 E. 42ND ST., RM. 1405, NEW YORK, NY, United States, 10017

Registration date: 24 Mar 1961 - 24 Mar 1993

Entity number: 136387

Registration date: 21 Mar 1961

Entity number: 136339

Address: 6 1/2 STATION ROAD, GOSHEN, NY, United States, 10924

Registration date: 20 Mar 1961

Entity number: 136275

Address: 112 CLINTON ST., MONTGOMERY, NY, United States, 12549

Registration date: 16 Mar 1961 - 25 Mar 1992

Entity number: 136272

Address: 114 PIKE ST., PORT JERVIS, NY, United States, 12771

Registration date: 16 Mar 1961

Entity number: 135972

Address: 1 WATER ST., NEWBURGH, NY, United States, 12550

Registration date: 07 Mar 1961

Entity number: 135961

Address: 52-54 HASBROUCK ST., NEWBURGH, NY, United States

Registration date: 06 Mar 1961 - 31 Mar 1982

Entity number: 135729

Registration date: 27 Feb 1961

Entity number: 135224

Address: R. D. #3, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Feb 1961 - 25 Mar 1992