Business directory in New York Orange - Page 2032

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: 123969

Address: 388 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 17 Nov 1959 - 17 Oct 1995

Entity number: 123930

Address: RT. 209, HUGENOT, NY, United States

Registration date: 16 Nov 1959

Entity number: 123821

Registration date: 12 Nov 1959

Entity number: 123761

Address: 58 CHAMBER ST., NEWBURGH, NY, United States, 12550

Registration date: 09 Nov 1959 - 31 Mar 1982

Entity number: 123674

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

Registration date: 04 Nov 1959 - 28 Feb 1986

Entity number: 123668

Address: 11 SOUTH COLDEN ST., NEWBURGH, NY, United States, 12550

Registration date: 04 Nov 1959 - 25 Aug 1992

Entity number: 123652

Registration date: 02 Nov 1959

Entity number: 123550

Address: PO Box 555, Chester, NY, United States, 10918

Registration date: 29 Oct 1959

Entity number: 123193

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 15 Oct 1959

Entity number: 123146

Address: 354 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 13 Oct 1959 - 09 Sep 1983

Entity number: 123076

Address: 31-37 DEYO PLACE, NEWBURGH, NY, United States

Registration date: 08 Oct 1959 - 25 Mar 1992

Entity number: 122999

Registration date: 06 Oct 1959

Entity number: 2880304

Address: 9 CATHERINE STREET, PORT JERVIS, NY, United States, 00000

Registration date: 05 Oct 1959 - 15 Dec 1971

Entity number: 122939

Address: 625 PINE AVE., NIAGARA FALLS, NY, United States, 14301

Registration date: 02 Oct 1959 - 05 Jun 1989

Entity number: 122791

Address: 34 FORT PUTNAM ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 28 Sep 1959

Entity number: 122757

Address: 70 SECOND ST., NEWBURGH, NY, United States

Registration date: 25 Sep 1959 - 24 Mar 1993

Entity number: 122715

Address: 244 WEST MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 24 Sep 1959 - 13 Nov 1998

Entity number: 122630

Registration date: 21 Sep 1959

Entity number: 122516

Address: 44 SMITH ST., NEWBURGH, NY, United States, 12550

Registration date: 16 Sep 1959 - 08 Jan 2007

Entity number: 122495

Address: 20 WALKER STREET, GOSHEN, NY, United States, 10924

Registration date: 15 Sep 1959

Entity number: 122221

Address: DIXON ST., NEWBURGH, NY, United States

Registration date: 31 Aug 1959 - 06 Jan 1987

Entity number: 122180

Address: BOX 386, MAYBROOK, NY, United States

Registration date: 28 Aug 1959 - 24 Mar 1993

Entity number: 122179

Address: BOX 386, MAYBROOK, NY, United States

Registration date: 28 Aug 1959 - 24 Mar 1993

Entity number: 121804

Address: NO ST. ADD., CENTRAL VALLEY, NY, United States

Registration date: 10 Aug 1959 - 23 May 1989

Entity number: 121748

Address: P.O. BOX 595, MONROE, NY, United States, 10950

Registration date: 06 Aug 1959 - 16 Aug 2018

Entity number: 121474

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

Registration date: 27 Jul 1959 - 07 Feb 1994

Entity number: 121393

Address: 16 CANAL ST., MIDDLETOWN, NY, United States, 10940

Registration date: 22 Jul 1959 - 08 Apr 1991

Entity number: 121078

Address: 429 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 08 Jul 1959 - 24 Mar 1993

Entity number: 121073

Address: 361 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 08 Jul 1959 - 27 Dec 2000

Entity number: 120987

Address: 26 HILL ST, PORT JERVIS, NY, United States, 12771

Registration date: 06 Jul 1959 - 25 Jun 2010

Entity number: 120966

Address: 128 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Jul 1959 - 26 Jun 2002

Entity number: 120942

Address: ROUTE 17-K, NEWBURGH, NY, United States, 12550

Registration date: 01 Jul 1959 - 25 Apr 1994

Entity number: 120937

Address: 70 5TH AVE., NEW YORK, NY, United States, 10011

Registration date: 01 Jul 1959

Entity number: 120769

Registration date: 25 Jun 1959

Entity number: 120649

Address: 20 SCOTCHTOWN AVENUE, GOSHEN, NY, United States, 10924

Registration date: 22 Jun 1959 - 29 Dec 2004

Entity number: 120664

Address: PO BOX 2530, NEWBURGH, NY, United States, 12550

Registration date: 22 Jun 1959

Entity number: 120470

Address: 53 WATER ST., NEWBURGH, NY, United States, 12550

Registration date: 16 Jun 1959 - 26 Jun 1996

Entity number: 120462

Address: 210 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 16 Jun 1959 - 25 Mar 1992

Entity number: 120310

Address: 308 SARAH WELLS TRAIL, CAMPBELL HALL, NY, United States, 10916

Registration date: 10 Jun 1959 - 07 May 2001

Entity number: 120267

Address: 42 WINDSOR HIGHWAY, NEWBURGH, NY, United States, 12553

Registration date: 08 Jun 1959 - 29 Aug 2002

Entity number: 120174

Registration date: 04 Jun 1959

Entity number: 119846

Registration date: 22 May 1959

Entity number: 119791

Registration date: 21 May 1959

Entity number: 119769

Registration date: 20 May 1959

Entity number: 119678

Registration date: 15 May 1959

Entity number: 119584

Address: 69 COURTNEY AVE., NEWBURGH, NY, United States, 12550

Registration date: 13 May 1959 - 18 Mar 1986

Entity number: 119547

Address: JAMES T ECKERSON JR, 1613 RTE 9W - PO BOX 5, MILTON, NY, United States, 12547

Registration date: 12 May 1959 - 21 Jan 2016

Entity number: 119545

Address: 132 MAIN ST., PINE BUSH, NY, United States

Registration date: 12 May 1959 - 19 Dec 1986

Entity number: 119318

Address: 35 NORTH ST, NEWBURGH, NY, United States, 12550

Registration date: 01 May 1959

Entity number: 119254

Address: ANTHONY SATURNO, 2 SOUTH STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 29 Apr 1959 - 27 Jun 2001