Business directory in New York Orange - Page 2033

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 104561 companies

Entity number: 259621

Address: 331 MAIN ST., CORNWALL, NY, United States, 12518

Registration date: 23 Apr 1973 - 25 Mar 1992

Entity number: 259500

Address: 10 HAMILTON AVE., P. O. BOX 189, MONTICELLO, NY, United States, 12701

Registration date: 20 Apr 1973 - 31 Mar 1982

Entity number: 259268

Address: 184 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 18 Apr 1973 - 26 Jun 2002

Entity number: 259267

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

Registration date: 18 Apr 1973 - 31 Mar 1982

Entity number: 259242

Address: 15 KING ST., P.O. BOX 229, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Apr 1973 - 31 Mar 1982

Entity number: 259203

Address: 409 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Apr 1973

Entity number: 259044

Address: 54 DOGWOOD RD., W ORANGE, NJ, United States, 07052

Registration date: 16 Apr 1973 - 31 Mar 1982

Entity number: 258957

Address: 32 BALL ST., PORT JERVIS, NY, United States, 12771

Registration date: 13 Apr 1973 - 18 Mar 2003

Entity number: 258900

Address: PO BOX 1268, NEWBURGH, NY, United States, 12550

Registration date: 12 Apr 1973 - 24 Mar 1993

Entity number: 258748

Address: 170A WINDSOR HIGHWAY, NEWBURGH, NY, United States, 12553

Registration date: 11 Apr 1973 - 31 Mar 1982

Entity number: 258624

Address: 33 WICKHAM DR., WARWICK, NY, United States, 10990

Registration date: 10 Apr 1973 - 29 Sep 1982

Entity number: 258605

Address: PO BOX 506, MONROE, NY, United States, 10950

Registration date: 10 Apr 1973 - 24 Dec 1991

Entity number: 258156

Address: ROUTE 17, BOX 239, TUXEDO, NY, United States

Registration date: 05 Apr 1973 - 25 Mar 1992

Entity number: 258153

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 04 Apr 1973 - 25 Jan 2012

Entity number: 258084

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

Registration date: 04 Apr 1973 - 29 Dec 1982

Entity number: 257984

Address: 1 STAGE RD., MONROE, NY, United States, 10950

Registration date: 03 Apr 1973 - 24 Dec 1991

Entity number: 257962

Address: 94 COMMONWEALTH AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 03 Apr 1973 - 31 Mar 1982

Entity number: 257906

Address: 398 MAIN ST., BEACON, NY, United States, 12508

Registration date: 03 Apr 1973

Entity number: 257767

Address: 1 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 02 Apr 1973 - 23 Jun 1993

Entity number: 257691

Address: BOX 127, CUDDEBACKVILLE, NY, United States, 12729

Registration date: 30 Mar 1973 - 31 Mar 1982

Entity number: 257677

Address: 113 PIKE ST., HUNT PROFESSIONAL BLDG, PORT JERVIS, NY, United States, 12771

Registration date: 29 Mar 1973 - 11 Feb 1994

Entity number: 257633

Address: 13 ONA LANE, NEW WINDSOR, NY, United States, 12553

Registration date: 29 Mar 1973 - 31 Mar 1982

Entity number: 2854773

Address: P.O. BOX 208, NEWBURGH, NY, United States, 00000

Registration date: 28 Mar 1973 - 19 Dec 1978

Entity number: 257396

Address: 60 GALLOWAY RD., WARWICK VILLAGE, NY, United States, 10990

Registration date: 27 Mar 1973 - 27 Sep 1995

Entity number: 257362

Address: P.O. BOX 512, MONROE, NY, United States, 10950

Registration date: 27 Mar 1973

Entity number: 257432

Address: R.D.1 LESLIE RD., NEWBURGH, NY, United States

Registration date: 27 Mar 1973

Entity number: 257329

Address: 226 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 26 Mar 1973

Entity number: 257284

Address: 11 MEMORIAL DR., NEWBURGH, NY, United States, 12550

Registration date: 26 Mar 1973 - 03 Jun 2022

Entity number: 257233

Registration date: 26 Mar 1973

Entity number: 257248

Address: 445 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 26 Mar 1973

Entity number: 257068

Address: P.O. BOX 229, 15 KING STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Mar 1973 - 24 Mar 1993

Entity number: 257029

Address: 135 UNION STREET, MONTGOMERY, NY, United States, 12549

Registration date: 22 Mar 1973 - 08 Jun 2007

Entity number: 256789

Address: 50 NORTH CHURCH ST., GOSHEN, NY, United States, 10924

Registration date: 20 Mar 1973 - 29 Sep 1982

Entity number: 256723

Address: 27B SARAH WELLS TRAIL, CAMPBELL HALL, NY, United States, 10916

Registration date: 19 Mar 1973 - 24 Mar 1993

Entity number: 256579

Address: 45 ACADEMY AVENUE, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 16 Mar 1973 - 23 Sep 1998

Entity number: 256418

Address: SAGAMORE DRIVE R.D. 1, OTISVILLE, NY, United States, 10963

Registration date: 15 Mar 1973 - 31 Mar 1982

Entity number: 256367

Address: RTE 17M, NEW HAMPTON, NY, United States, 10958

Registration date: 15 Mar 1973 - 20 Aug 2003

Entity number: 256396

Address: 6 HOPPENSTEAD ROAD, WALLKILL, NY, United States, 12589

Registration date: 15 Mar 1973

Entity number: 256695

Address: 50 NORTH CHURST ST., GOSHEN, NY, United States, 10924

Registration date: 12 Mar 1973 - 18 Dec 1996

Entity number: 256105

Address: RD 2 ROUTE 211, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Mar 1973 - 30 Dec 1981

Entity number: 256015

Address: 3 PADDOCK PLACE, NEWBURGH, NY, United States, 12550

Registration date: 12 Mar 1973 - 25 Mar 1992

Entity number: 255893

Address: 1 POWELTON ROAD, NEWBURGH, NY, United States, 12550

Registration date: 09 Mar 1973 - 01 Jul 1996

Entity number: 255849

Address: 270 QUASSAICK AVE., NEW WINDSOR, NY, United States, 12553

Registration date: 08 Mar 1973 - 31 Dec 1980

Entity number: 255754

Address: P.O. BOX 202, TUXEDO, NY, United States, 10987

Registration date: 07 Mar 1973 - 25 Mar 1992

Entity number: 255672

Address: 37 MAIN ST., WALDEN, NY, United States, 12586

Registration date: 07 Mar 1973 - 31 Mar 1982

Entity number: 255590

Address: 343 WINDSOR HIGHWAY, ROUTE 32, VAILS GATE, NY, United States

Registration date: 06 Mar 1973 - 31 Mar 1982

Entity number: 255550

Address: P.O. BOX 311, GLENHAM, NY, United States, 12527

Registration date: 06 Mar 1973

Entity number: 255490

Address: 178 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 05 Mar 1973 - 24 Mar 1999

Entity number: 271300

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

Registration date: 02 Mar 1973 - 31 Mar 1982

Entity number: 255296

Address: RTE. 211 EAST & BALLARD, ROAD, MIDDLETOWN, NY, United States

Registration date: 01 Mar 1973 - 29 Dec 1982