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 104540 companies

Entity number: 236941

Address: BAILEY RD., MONTGOMERY, NY, United States

Registration date: 25 Oct 1973 - 24 Mar 1993

Entity number: 236935

Address: 101 MAIN ST., GOSHEN, NY, United States, 10924

Registration date: 25 Oct 1973

Entity number: 236930

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

Registration date: 25 Oct 1973 - 29 Sep 1982

Entity number: 236844

Address: 157 DUPONT AVE., NEWBURGH, NY, United States, 12550

Registration date: 24 Oct 1973 - 29 Sep 1982

Entity number: 236827

Address: 150 E 58TH ST, NEW YORK, NY, United States, 10022

Registration date: 24 Oct 1973 - 18 May 1988

Entity number: 236890

Address: 626 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Oct 1973

Entity number: 236627

Address: 70 WINDSOR HWY, NEW WINDSOR, NY, United States, 12553

Registration date: 19 Oct 1973

Entity number: 236576

Address: BOX 191, SALISBURY MILLS, NY, United States, 12577

Registration date: 18 Oct 1973 - 31 Mar 1982

Entity number: 236562

Address: 404 SPRING ST, MONROE, NY, United States

Registration date: 18 Oct 1973 - 31 Mar 1982

Entity number: 236574

Address: 53 SOUTH ST., GOSHEN, NY, United States, 10924

Registration date: 18 Oct 1973

Entity number: 236478

Address: P.O. BOX 435, VAILS GATE, NY, United States, 12589

Registration date: 17 Oct 1973 - 25 Mar 1992

Entity number: 236462

Address: 1 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 17 Oct 1973 - 31 Mar 1982

Entity number: 236325

Registration date: 16 Oct 1973

Entity number: 236308

Registration date: 16 Oct 1973 - 14 Mar 1991

Entity number: 236268

Address: 270 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12550

Registration date: 16 Oct 1973 - 07 Apr 2008

Entity number: 236255

Address: 7 MERCER ST., MIDDLETOWN, NY, United States, 10940

Registration date: 15 Oct 1973

Entity number: 236150

Address: 120 NO. MAIN ST., MONROE, NY, United States, 10950

Registration date: 12 Oct 1973 - 30 Jun 1982

Entity number: 236141

Address: 90 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 12 Oct 1973 - 31 Mar 1982

Entity number: 236042

Address: 8 BROOKER DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 11 Oct 1973 - 20 Aug 1990

Entity number: 235871

Address: LAKE ST., GREENWOOD LAKE, NY, United States

Registration date: 10 Oct 1973 - 13 Apr 1988

Entity number: 235808

Address: 33 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 09 Oct 1973 - 25 Mar 1992

Entity number: 235792

Address: PETTICOAT LANE, BLOOMINGBURG, NY, United States, 12721

Registration date: 09 Oct 1973 - 31 Mar 1982

Entity number: 235694

Address: 425 ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 05 Oct 1973 - 11 Dec 1989

Entity number: 235489

Address: 441 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 02 Oct 1973 - 31 Mar 1982

Entity number: 235472

Address: 78 CARDINAL DR., WASHINGTONVILLE, NY, United States, 10992

Registration date: 02 Oct 1973 - 31 Mar 1982

Entity number: 235444

Address: 17 MAIN ST., WARWICK, NY, United States, 10990

Registration date: 02 Oct 1973 - 28 Nov 1994

Entity number: 234813

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

Registration date: 24 Sep 1973 - 23 Jun 1993

Entity number: 234744

Address: HOLT'S CORNERS, ROUTE 32, NEWBURGH, NY, United States, 12550

Registration date: 24 Sep 1973 - 28 Oct 2009

Entity number: 234693

Address: 184 LIBERTY STREET, NEWBURGH, NY, United States, 12550

Registration date: 21 Sep 1973 - 31 Mar 1982

Entity number: 234630

Address: 129 SO. MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 21 Sep 1973 - 25 Mar 1992

Entity number: 234408

Address: R.D. 2, STONY FORD RD., WALLKILL, NY, United States

Registration date: 18 Sep 1973 - 31 Dec 1980

Entity number: 234245

Address: 144B MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 17 Sep 1973

Entity number: 234139

Address: 1019 PARK ST., PEEKSKILL, NY, United States, 10566

Registration date: 14 Sep 1973

Entity number: 234192

Address: NO STREET ADDRESS, WESTBROOKVILLE, NY, United States

Registration date: 14 Sep 1973

Entity number: 234167

Address: NO ST. ADD, WALLKILL, NY, United States

Registration date: 14 Sep 1973

Entity number: 234082

Address: 28 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 13 Sep 1973 - 31 Mar 1982

Entity number: 270232

Address: 520 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 12 Sep 1973 - 13 Feb 1985

Entity number: 233957

Address: P.O. BOX 16, FARMINGDALE ROAD, BLOOMING GROVE, NY, United States, 10914

Registration date: 12 Sep 1973 - 23 Sep 1998

Entity number: 233955

Registration date: 12 Sep 1973

Entity number: 270143

Address: 10 E. 40TH ST., SUITE 2000, NEW YORK, NY, United States, 10016

Registration date: 11 Sep 1973 - 24 Mar 1993

Entity number: 269972

Address: RIDGE RD., CAMPBELL HALL, NY, United States

Registration date: 07 Sep 1973 - 09 May 1985

Entity number: 269968

Address: 225 DOLSON AVENUE, PO BOX 758, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Sep 1973 - 13 Jul 1998

Entity number: 269935

Address: 32 E. 57TH ST., NEW YORK, NY, United States, 10022

Registration date: 07 Sep 1973 - 22 Dec 2004

Entity number: 269854

Address: 271 WHITNEY AVE, NEW HAVEN, CT, United States, 06511

Registration date: 06 Sep 1973 - 31 May 2017

Entity number: 269805

Address: BOX 113, WESTTOWN, NY, United States, 10998

Registration date: 05 Sep 1973 - 29 Dec 1982

Entity number: 269804

Address: BOX 113, WESTTOWN, NY, United States, 10998

Registration date: 05 Sep 1973 - 24 Mar 1993

Entity number: 269784

Address: 340 FIRST ST., NEWBURGH, NY, United States, 12550

Registration date: 05 Sep 1973 - 22 Apr 1986

Entity number: 269572

Address: ROUTE 208 SOUTH ORANGE, PROFESSIONAL BUILDING, MONROE, NY, United States, 10950

Registration date: 04 Sep 1973 - 31 Jul 2017

Entity number: 269636

Address: 619 ROUTE 17K, MONTGOMERY, NY, United States, 12549

Registration date: 04 Sep 1973

Entity number: 269539

Address: RTE. 9W, NEWBURGH, NY, United States

Registration date: 31 Aug 1973 - 25 Mar 1992