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 102641 companies

Entity number: 119101

Registration date: 23 Apr 1959

Entity number: 119015

Address: PO BOX 1, PINE BUSH, NY, United States, 12566

Registration date: 21 Apr 1959

Entity number: 118950

Registration date: 17 Apr 1959

Entity number: 118793

Registration date: 13 Apr 1959

Entity number: 118679

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

Registration date: 08 Apr 1959 - 31 Mar 1982

Entity number: 118683

Registration date: 08 Apr 1959

Entity number: 118681

Address: 7 NORTH STREET, P.O. BOX 7, WASHINGTONVILLE, NY, United States, 10992

Registration date: 08 Apr 1959

Entity number: 118647

Address: 39 OAKLAND AVE, WARWICK, NY, United States, 10990

Registration date: 06 Apr 1959 - 16 Apr 1982

Entity number: 118551

Address: 111 DICKSON ST, NEWBURGH, NY, United States, 12550

Registration date: 02 Apr 1959

Entity number: 118521

Address: 25 RENWICK ST., NEWBURGH, NY, United States, 12550

Registration date: 01 Apr 1959 - 25 Mar 1992

Entity number: 118511

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

Registration date: 01 Apr 1959 - 23 Dec 1992

Entity number: 118257

Address: 1 OAKLAND AVE., MONROE, NY, United States, 10950

Registration date: 24 Mar 1959 - 12 Mar 1987

Entity number: 118258

Address: 111 SUGARLOAF MOUNTAIN RD, CHESTER, NY, United States, 10918

Registration date: 24 Mar 1959

Entity number: 118219

Registration date: 23 Mar 1959

Entity number: 118138

Registration date: 18 Mar 1959

Entity number: 118094

Address: 174 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 17 Mar 1959

Entity number: 117942

Registration date: 11 Mar 1959

Entity number: 117902

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

Registration date: 10 Mar 1959 - 14 Feb 1992

Entity number: 117852

Address: 182 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 09 Mar 1959

Entity number: 117749

Address: WEST MAIN STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 05 Mar 1959 - 03 Sep 1996

Entity number: 117703

Address: 437 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 04 Mar 1959 - 31 Mar 1982

Entity number: 117612

Address: BOX 728, NEWBURGH, NY, United States, 12550

Registration date: 02 Mar 1959 - 25 Feb 1987

Entity number: 117539

Registration date: 26 Feb 1959

Entity number: 117280

Address: 123 WICKHAM AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 16 Feb 1959 - 25 Mar 1992

Entity number: 117183

Address: 7-9 VAN NESS ST., NEWBURGH, NY, United States

Registration date: 11 Feb 1959 - 31 Mar 1982

Entity number: 116751

Address: DRURY LANE, ROCK TAVERN, NY, United States

Registration date: 27 Jan 1959 - 24 Mar 1993

Entity number: 116657

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

Registration date: 23 Jan 1959 - 24 Mar 1993

Entity number: 116644

Registration date: 23 Jan 1959

Entity number: 116570

Address: 15 SOUTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Jan 1959 - 24 Mar 1993

Entity number: 116457

Address: 307 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 19 Jan 1959 - 24 Mar 1993

Entity number: 116049

Address: NO ST. ADD. STATED, WALDEN, NY, United States

Registration date: 07 Jan 1959

Entity number: 115980

Registration date: 06 Jan 1959

Entity number: 115841

Address: NO ST. ADD STATED, MIDDLETOWN, NY, United States

Registration date: 05 Jan 1959 - 03 Apr 1989

Entity number: 115779

Address: BOX 672, TUXEDO PARK, NY, United States, 10987

Registration date: 02 Jan 1959

Entity number: 115823

Address: 240 LAKE ST, NEWBURGH, NY, United States, 12550

Registration date: 02 Jan 1959

Entity number: 115828

Registration date: 02 Jan 1959

Entity number: 115799

Address: 335 WINDSOR HIGHWAY, STE 100, NEW WINDSOR, NY, United States, 12553

Registration date: 02 Jan 1959

Entity number: 115661

Address: 7424 NORWALK CT., MANASSAS, VA, United States, 20112

Registration date: 30 Dec 1958 - 22 Aug 2013

Entity number: 115536

Registration date: 24 Dec 1958

Entity number: 115439

Address: 173 S PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 22 Dec 1958

Entity number: 115304

Address: PO BOX 367, SLATE HILL, NY, United States, 10973

Registration date: 17 Dec 1958

Entity number: 115093

Address: 17-19 DICKSON ST, NEWBURGH, NY, United States

Registration date: 08 Dec 1958 - 31 Mar 1982

Entity number: 115089

Address: ROUTE 208, BLOOMING GROVE, NY, United States

Registration date: 08 Dec 1958 - 09 Sep 1986

Entity number: 115060

Address: 77 FOWLER ST., PORT JERVIS, NY, United States, 12771

Registration date: 08 Dec 1958 - 26 Sep 1984

Entity number: 114986

Registration date: 04 Dec 1958

Entity number: 114900

Registration date: 01 Dec 1958

Entity number: 114864

Address: WINDERMERE AVE., GREENWOOD LAKE, NY, United States

Registration date: 28 Nov 1958 - 22 Mar 1989

Entity number: 114812

Registration date: 26 Nov 1958

Entity number: 114761

Address: 263 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 25 Nov 1958 - 25 Jan 2012

Entity number: 114754

Address: 66 FRONT ST., PORT JERVIS, NY, United States, 12771

Registration date: 24 Nov 1958 - 07 Mar 1983