Business directory in New York Orange - Page 2030

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: 135223

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

Registration date: 01 Feb 1961 - 25 Mar 1992

Entity number: 135153

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

Registration date: 31 Jan 1961 - 29 Sep 1993

Entity number: 135103

Address: 20 LAKE ST., MONROE, NY, United States, 10950

Registration date: 30 Jan 1961 - 25 Mar 1992

Entity number: 134815

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

Registration date: 18 Jan 1961 - 30 Dec 1981

Entity number: 134661

Address: 221 MAIN ST., HIGHLAND FALLS, NY, United States, 10928

Registration date: 12 Jan 1961 - 31 Mar 1982

Entity number: 134460

Registration date: 06 Jan 1961

Entity number: 134407

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

Registration date: 05 Jan 1961 - 26 Dec 2001

Entity number: 134318

Address: 131 E. MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 03 Jan 1961 - 24 Mar 1993

HQSI, INC. Inactive

Entity number: 134131

Address: 29 WEST ST., WARWICK, NY, United States, 10990

Registration date: 28 Dec 1960 - 23 Aug 1990

Entity number: 134108

Address: 131 E. MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 28 Dec 1960 - 24 Mar 1993

Entity number: 133968

Address: ATTN: PRESIDENT, 176 NORTH MAIN STREET, FLORIDA, NY, United States, 10921

Registration date: 21 Dec 1960 - 05 Jan 2004

Entity number: 133949

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

Registration date: 21 Dec 1960 - 24 Mar 1993

Entity number: 133775

Address: M. D. #25 AT MCCALL PL., NEWBURGH, NY, United States

Registration date: 13 Dec 1960 - 29 Dec 1982

Entity number: 133721

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

Registration date: 09 Dec 1960

Entity number: 133538

Registration date: 02 Dec 1960

Entity number: 133343

Address: ( NO ST. ADD.), VAILS GATE, NY, United States

Registration date: 28 Nov 1960 - 01 Jul 1983

Entity number: 133260

Registration date: 22 Nov 1960 - 20 Jun 1985

Entity number: 133241

Address: 100 LAKE ST., NEWBURGH, NY, United States, 12550

Registration date: 21 Nov 1960 - 30 Dec 1981

Entity number: 133112

Address: NO STREET ADDRESS, FT MONTGOMERY, NY, United States

Registration date: 16 Nov 1960

Entity number: 133072

Registration date: 15 Nov 1960

Entity number: 132756

Address: 520 SOUTH ST., NEWBURGH, NY, United States, 12550

Registration date: 31 Oct 1960 - 24 Mar 1993

Entity number: 132748

Address: 19 W. 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 31 Oct 1960 - 29 Sep 1982

Entity number: 132734

Address: 8 Division Road, Wurtsboro, NY, United States, 12790

Registration date: 31 Oct 1960

Entity number: 132663

Address: 60 ERIE STREET, PO BOX 308, GOSHEN, NY, United States, 10924

Registration date: 27 Oct 1960 - 01 Nov 2001

Entity number: 132674

Registration date: 27 Oct 1960

Entity number: 132612

Registration date: 25 Oct 1960

Entity number: 132448

Address: 70 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Oct 1960 - 31 Mar 1982

Entity number: 131993

Address: 19 NORTH ST, PO BOX 867, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Sep 1960

Entity number: 131984

Address: 176 NORTH MAIN ST., FLORIDA, NY, United States, 10921

Registration date: 27 Sep 1960 - 18 Jul 1983

Entity number: 131950

Registration date: 26 Sep 1960

Entity number: 131749

Registration date: 16 Sep 1960

Entity number: 131649

Address: 362 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 12 Sep 1960 - 29 Sep 1982

Entity number: 131627

Registration date: 09 Sep 1960

Entity number: 131555

Registration date: 06 Sep 1960

Entity number: 131446

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

Registration date: 31 Aug 1960 - 14 Feb 1984

Entity number: 131344

Registration date: 25 Aug 1960

Entity number: 2562405

Address: p.o. box 482, CENTRAL VALLEY, NY, United States, 10917

Registration date: 16 Aug 1960

Entity number: 130938

Registration date: 08 Aug 1960

Entity number: 130939

Registration date: 08 Aug 1960

Entity number: 130944

Registration date: 08 Aug 1960

Entity number: 130922

Address: 179 JERSEY AVE., PORT JERVIS, NY, United States, 12771

Registration date: 05 Aug 1960 - 24 Jun 1981

Entity number: 130856

Registration date: 03 Aug 1960

Entity number: 130747

Address: PO BOX 595, MONROE, NY, United States, 10950

Registration date: 29 Jul 1960 - 25 Jan 2012

Entity number: 130397

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

Registration date: 14 Jul 1960 - 25 Mar 1992

Entity number: 130324

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 12 Jul 1960 - 21 Oct 2016

Entity number: 130038

Address: 10 KELLOGG AVE., PORT JERVIS, NY, United States, 12771

Registration date: 29 Jun 1960 - 24 Mar 1993

Entity number: 129836

Address: 43 LEHIGH AVE, CHESTER, NY, United States, 10918

Registration date: 22 Jun 1960 - 26 Oct 2016

Entity number: 129815

Address: 510 South Pascack Road, Chestnut Ridge, NY, United States, 10977

Registration date: 21 Jun 1960

Entity number: 129745

Address: 16 EDGEWOOD DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 20 Jun 1960 - 25 Mar 1992

Entity number: 129543

Address: 8 DEYO PLACE, NEWBURGH, NY, United States, 12550

Registration date: 10 Jun 1960 - 16 Jul 1996