Business directory in New York Orange - Page 2036

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: 244641

Address: 101 HASBROUCK ST., NEWBURG, NY, United States, 12550

Registration date: 18 Oct 1972 - 31 Mar 1982

Entity number: 244501

Address: ROUTE 32, NEWBURGH, NY, United States, 12550

Registration date: 16 Oct 1972 - 31 Mar 1982

Entity number: 244414

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 16 Oct 1972

Entity number: 244225

Address: 29 TEMPLE AVE., NEWBURGH, NY, United States, 12550

Registration date: 12 Oct 1972 - 31 Mar 1982

Entity number: 244188

Address: 3 WINTHROP AVE., MIDDLETOWN, NY, United States, 10950

Registration date: 12 Oct 1972 - 29 Sep 1982

Entity number: 244070

Address: 8 JERSEY AVE., GREENWOOD LAKE, NY, United States

Registration date: 11 Oct 1972

Entity number: 244002

Address: 330 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 10 Oct 1972 - 09 Jul 2002

Entity number: 244030

Address: P.O. BOX 369, RTS 17M & U.S. 6, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Oct 1972

Entity number: 244048

Address: 26 ALDEN RD., MONROE, NY, United States, 10950

Registration date: 10 Oct 1972

Entity number: 243733

Address: SEWARD HIGHWAY, FLORIDA, NY, United States, 10921

Registration date: 04 Oct 1972 - 30 Sep 1981

Entity number: 243675

Registration date: 04 Oct 1972

Entity number: 243654

Address: R.D.#1 ROUTE 17K, BLOOMINGBURG, NY, United States, 12721

Registration date: 03 Oct 1972 - 31 Mar 1982

Entity number: 243563

Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 03 Oct 1972 - 25 Mar 1992

Entity number: 243579

Registration date: 03 Oct 1972

Entity number: 243450

Address: 68 WISNER AVE., NEWBURGH, NY, United States, 12550

Registration date: 02 Oct 1972 - 29 Sep 1982

Entity number: 243436

Address: 99 ROUE 17 K, NEWBURGH, NY, United States, 12550

Registration date: 02 Oct 1972

Entity number: 243441

Address: 13 GARDEN DRIVE, MONTICELLO, NY, United States, 12701

Registration date: 02 Oct 1972

Entity number: 243459

Address: 275 NORTH ST, NEW BURGH, NY, United States, 12550

Registration date: 02 Oct 1972

Entity number: 243226

Address: 744 BROADWAY, P.O. BX. 2265, NEWBURGH, NY, United States, 12550

Registration date: 28 Sep 1972 - 27 Dec 2000

Entity number: 243143

Address: 1000 Auto Park Place, Newburgh, NY, United States, 12550

Registration date: 27 Sep 1972

Entity number: 243005

Address: OLD OXFORD RD., RD, CHESTER, NY, United States, 10918

Registration date: 26 Sep 1972 - 24 Mar 1993

Entity number: 242994

Address: 51 GALLOWAY RD., WARWICK, NY, United States, 10990

Registration date: 25 Sep 1972 - 31 Mar 1982

Entity number: 242942

Address: 605 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 25 Sep 1972 - 30 Dec 1981

Entity number: 242912

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

Registration date: 25 Sep 1972 - 28 Oct 2009

Entity number: 242819

Address: R. F. D. #2, WALDEN, NY, United States, 12586

Registration date: 22 Sep 1972

Entity number: 242765

Address: PO BOX 2458, NEWBURGH, NY, United States, 12550

Registration date: 21 Sep 1972

Entity number: 242584

Address: 31-33 FOWLER ST., PORT JERVIS, NY, United States

Registration date: 19 Sep 1972 - 29 Sep 1993

Entity number: 242520

Address: POB 833, TUXEDO, NY, United States, 10987

Registration date: 19 Sep 1972 - 29 Sep 1993

Entity number: 242580

Address: BOX 324 D.R.#1, WALDEN, NY, United States, 12586

Registration date: 19 Sep 1972

Entity number: 242511

Address: 313 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 18 Sep 1972 - 18 Jan 1989

Entity number: 242414

Address: 21 BONNELL PL., MIDDLETOWN, NY, United States, 10940

Registration date: 18 Sep 1972 - 31 Mar 1982

Entity number: 242356

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

Registration date: 15 Sep 1972 - 27 Feb 1985

Entity number: 242358

Address: ORANGE COUNTY AIRPORT, MONTGOMERY, NY, United States, 12549

Registration date: 15 Sep 1972

Entity number: 242208

Address: C/O DOROTHY SCHORNO, 133 GARDNERTOWN RD, NEWBURGH, NY, United States, 12550

Registration date: 14 Sep 1972 - 27 Dec 2007

Entity number: 242205

Address: 321 WEST ST., NEWBURGH, NY, United States, 12550

Registration date: 14 Sep 1972 - 22 Oct 2020

Entity number: 242228

Address: 140 ST ELMO RD, WALLKILL, NY, United States, 12589

Registration date: 14 Sep 1972

Entity number: 242140

Address: 9 1/2 FIRST ST., WARWICK, NY, United States, 10990

Registration date: 13 Sep 1972 - 16 Aug 1983

Entity number: 242117

Address: ORANGE TURNPIKE, RTE. 17, TUXEDO, NY, United States, 10987

Registration date: 12 Sep 1972 - 25 Mar 1992

Entity number: 242116

Address: 539 ROUTE 9W NORTH, NEWBURGH, NY, United States, 12550

Registration date: 12 Sep 1972 - 25 Jun 2003

TOBRU, INC. Inactive

Entity number: 241959

Address: 60 BROOKLINE AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 11 Sep 1972 - 24 Apr 1998

Entity number: 241605

Address: HARRIMAN DR., GOSHEN, NY, United States

Registration date: 05 Sep 1972 - 19 Sep 1985

Entity number: 241378

Address: 120 NO. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 01 Sep 1972 - 30 Jun 1982

Entity number: 240999

Address: 127 STAGE RD., MONROE, NY, United States, 10950

Registration date: 31 Aug 1972 - 31 Mar 2009

Entity number: 239815

Address: 269 CANTRELL RD, MONTICELLO, NY, United States, 12701

Registration date: 29 Aug 1972

Entity number: 238165

Address: P.O. BOX 595, FLORIDA, NY, United States, 10921

Registration date: 28 Aug 1972

Entity number: 237035

Address: 7 THIRD ST., WARWICK, NY, United States, 10990

Registration date: 24 Aug 1972 - 26 Jun 1986

Entity number: 236636

Registration date: 24 Aug 1972

Entity number: 235739

Address: 20-22 DICKSON ST., NEWBURGH, NY, United States, 12550

Registration date: 23 Aug 1972 - 25 Mar 1992

Entity number: 234764

Address: 1 GRAND AVE., NEWBURGH, NY, United States, 12550

Registration date: 22 Aug 1972 - 24 Mar 1993

PIFOR, INC. Inactive

Entity number: 234030

Address: R. D. 2, PORT JERVIS, NY, United States

Registration date: 21 Aug 1972 - 06 Dec 1984