Business directory in New York Orange - Page 2037

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: 234176

Address: 66 JERSEY AVENUE, PORT JERVIS, NY, United States, 12771

Registration date: 21 Aug 1972

Entity number: 269496

Address: 356 UNION AVE., NEW WINDSOR, NY, United States, 12553

Registration date: 18 Aug 1972 - 14 May 1992

Entity number: 268628

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

Registration date: 17 Aug 1972

Entity number: 268106

Address: PO BOX 126, BLOOMINGBURG, NY, United States

Registration date: 16 Aug 1972 - 24 Mar 1993

Entity number: 267617

Address: UPPER BROOK RD., SPARROWBUSH, NY, United States

Registration date: 15 Aug 1972 - 25 Mar 1992

Entity number: 265640

Address: 196 MONTGOMERY ST., NEWBURGH, NY, United States, 12550

Registration date: 11 Aug 1972 - 31 Mar 1982

Entity number: 262853

Address: 17 LORI LANE, RD#1 BOX 334-A, CHESTER, NY, United States, 10918

Registration date: 08 Aug 1972 - 29 Mar 1988

EMAPA CORP. Inactive

Entity number: 261807

Address: 425 ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 07 Aug 1972 - 25 Mar 1992

Entity number: 261792

Address: 39 RAILROAD AVENUE - BOX 536, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Aug 1972 - 31 May 2005

Entity number: 261938

Registration date: 07 Aug 1972

Entity number: 259532

Address: 71 N PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 03 Aug 1972

Entity number: 259297

Registration date: 02 Aug 1972

Entity number: 258890

Address: 1297 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 02 Aug 1972

Entity number: 258340

Address: PO BOX 229, NEWBURGH, NY, United States, 12551

Registration date: 01 Aug 1972

Entity number: 257787

Address: ROUTE 17 M, HARRIMAN, NY, United States, 10926

Registration date: 01 Aug 1972 - 29 Sep 1982

Entity number: 256963

Address: 30 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 31 Jul 1972 - 24 Mar 1993

Entity number: 256306

Address: 2 NORTH CHURCH ST., GOSHEN, NY, United States, 10924

Registration date: 28 Jul 1972 - 31 Mar 1982

Entity number: 255551

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

Registration date: 28 Jul 1972 - 31 Mar 1982

Entity number: 267181

Address: 3 LAKES RD., PO BOX 177, MONROE, NY, United States, 10950

Registration date: 28 Jul 1972

Entity number: 254945

Address: 26 KNAPP TERRACE, GOSHEN, NY, United States, 10924

Registration date: 27 Jul 1972 - 20 May 1992

Entity number: 253530

Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 25 Jul 1972 - 29 Dec 1999

Entity number: 252391

Address: 15 COACH LANE, MEADOW HILL, NY, United States

Registration date: 24 Jul 1972 - 31 Mar 1982

Entity number: 252297

Address: MAIN ST., SPARROWBUSH, NY, United States, 12780

Registration date: 24 Jul 1972 - 04 Aug 1989

Entity number: 252287

Address: 37 COACH LANE, NEWBURGH, NY, United States, 12550

Registration date: 24 Jul 1972 - 19 Jul 1991

Entity number: 251689

Address: ATTN: TAX DEPARTMENT, 9330 BALBOA AVENUE, SAN DIEGO, CA, United States, 92123

Registration date: 24 Jul 1972 - 21 Mar 1996

Entity number: 246243

Address: 49 KNAPP AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 14 Jul 1972

Entity number: 244272

Address: 140-50 ASH AVE., FLUSHING, NY, United States, 11355

Registration date: 12 Jul 1972 - 03 May 1983

Entity number: 242483

Address: MAIN & CATHERINE STREETS, HIGHLAND FALLS, NY, United States, 10928

Registration date: 11 Jul 1972

Entity number: 241766

Registration date: 10 Jul 1972

Entity number: 233820

Address: EMPIRE NATIONAL BK. BLDG, NEW CITY, NY, United States

Registration date: 07 Jul 1972 - 31 Dec 1980

Entity number: 238277

Registration date: 07 Jul 1972

Entity number: 256252

Address: 17 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550

Registration date: 05 Jul 1972

Entity number: 259401

Address: 185 WEST ST., NEWBURGH, NY, United States, 12550

Registration date: 03 Jul 1972 - 25 Aug 1983

Entity number: 333433

Address: 37 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Jun 1972 - 30 Jan 1997

Entity number: 333395

Address: 154 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 30 Jun 1972 - 25 Mar 1992

Entity number: 333387

Registration date: 30 Jun 1972

Entity number: 332903

Registration date: 26 Jun 1972

Entity number: 332828

Address: 5 ALGONQUIN DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 23 Jun 1972 - 29 Sep 1982

Entity number: 332789

Address: 165 S PLANK RD, PO BOX 7178, NEWBURGH, NY, United States, 12550

Registration date: 22 Jun 1972 - 06 Feb 2001

Entity number: 332754

Address: 345 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 22 Jun 1972 - 07 Oct 1997

Entity number: 332730

Address: 32 RAILROAD AVE, MONTGOMERY, NY, United States, 12549

Registration date: 22 Jun 1972 - 04 May 2015

Entity number: 332654

Address: 245 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 21 Jun 1972 - 31 Mar 1982

Entity number: 332639

Address: ATTN: LEGAL DEPT., TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Registration date: 20 Jun 1972 - 01 Aug 1991

Entity number: 332598

Address: 257 E. MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Jun 1972

Entity number: 332537

Address: 2 MILL ST., CORNWALL, NY, United States, 12518

Registration date: 19 Jun 1972 - 24 Dec 1991

Entity number: 332450

Address: BOX 576, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Jun 1972 - 31 Mar 1982

Entity number: 332417

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

Registration date: 16 Jun 1972 - 24 Mar 1993

Entity number: 332402

Address: 169 MIRACLE MILE, SUITE 250, CORAL GABLES, FL, United States, 33134

Registration date: 16 Jun 1972

Entity number: 332323

Address: R. D. 3 SILVER LAKE, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Jun 1972 - 29 Dec 1999

Entity number: 332074

Address: P.O. BOX 186, GREENWOOD LAKE, NY, United States, 10925

Registration date: 13 Jun 1972 - 27 Sep 1995