Business directory in New York Orange - Page 2039

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: 327424

Registration date: 07 Apr 1972

Entity number: 327438

Address: 176 MAIN ST, GOSHEN, NY, United States, 10924

Registration date: 07 Apr 1972

Entity number: 327354

Address: R.R.1. BOX 197, CAMPBELL HALL, NY, United States, 10916

Registration date: 06 Apr 1972 - 21 Apr 2011

Entity number: 327372

Registration date: 06 Apr 1972

Entity number: 327282

Address: 9W,, MIDDLEHOPE, NY, United States, 12550

Registration date: 05 Apr 1972 - 30 Dec 1981

Entity number: 327278

Address: 408 WINDSOR HIGHWAY, VAILS GATE, NY, United States

Registration date: 05 Apr 1972 - 16 Jun 1987

Entity number: 327193

Registration date: 05 Apr 1972

Entity number: 327036

Address: 154 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Apr 1972 - 20 Feb 1998

Entity number: 327023

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

Registration date: 03 Apr 1972 - 29 Sep 1982

Entity number: 326732

Address: BLACK ROCK RD., WARWICK, NY, United States, 10980

Registration date: 30 Mar 1972 - 29 Dec 1982

Entity number: 326654

Address: 3460 IRWIN AVE., BRONX, NY, United States, 10463

Registration date: 29 Mar 1972 - 29 Sep 1982

Entity number: 326628

Address: 3850 SEDGWICK AVE., BRONX, NY, United States, 10463

Registration date: 29 Mar 1972 - 31 Mar 1982

Entity number: 326625

Address: 308 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 29 Mar 1972 - 25 Mar 1994

Entity number: 326468

Registration date: 28 Mar 1972

Entity number: 326450

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

Registration date: 27 Mar 1972 - 31 Mar 1982

Entity number: 326449

Address: HEATON RD. ., R.D. 3, MONROE, NY, United States

Registration date: 27 Mar 1972 - 31 Mar 1982

Entity number: 326279

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

Registration date: 24 Mar 1972 - 31 Mar 1982

Entity number: 326114

Address: 353 OLD FORGE HILL RD., NEW WINDSOR, NY, United States, 12553

Registration date: 22 Mar 1972 - 31 Mar 1982

Entity number: 325967

Address: 484 B'WAY, NEWBURGH, NY, United States, 12550

Registration date: 21 Mar 1972

Entity number: 326009

Registration date: 21 Mar 1972

Entity number: 325888

Address: 16 AMBASSADOR AVE., NEWBURGH, NY, United States, 12550

Registration date: 20 Mar 1972

Entity number: 325816

Address: 425 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Mar 1972 - 25 Jan 2012

Entity number: 325802

Address: BULLET HOLE RD., CARMEL, NY, United States

Registration date: 17 Mar 1972 - 31 Mar 1982

Entity number: 325753

Address: 80 RENWICK STREET, NEWBURGH, NY, United States, 12550

Registration date: 16 Mar 1972 - 25 Mar 1992

Entity number: 325734

Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 16 Mar 1972 - 26 Jun 1996

Entity number: 325594

Address: P.O. BOX 35 ROUTE 218, HIGHLAND FALLS, NY, United States, 10928

Registration date: 15 Mar 1972

Entity number: 325524

Address: 104 W. HIGH STREET, MILFORD, PA, United States, 18337

Registration date: 14 Mar 1972 - 31 Mar 1982

Entity number: 325335

Address: MERRITT LANE, NEWBURGH, NY, United States, 12550

Registration date: 10 Mar 1972 - 03 Feb 2020

Entity number: 325336

Registration date: 10 Mar 1972

Entity number: 325240

Address: MAIN ST., WASHINGTONVILLE, NY, United States

Registration date: 09 Mar 1972 - 25 Mar 1988

Entity number: 325190

Address: 99 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550

Registration date: 08 Mar 1972

Entity number: 325088

Address: 221 COTTAGE ST., MIDDLETOWN, NY, United States, 10940

Registration date: 07 Mar 1972

Entity number: 324756

Address: 202 W. MAIN ST., PORT JERVIS, NY, United States, 12771

Registration date: 01 Mar 1972 - 02 Oct 1984

Entity number: 324548

Address: 102 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 28 Feb 1972 - 31 Mar 1982

Entity number: 324547

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

Registration date: 28 Feb 1972 - 31 Mar 1982

Entity number: 324445

Address: PO BOX 891, WARWOCK, NY, United States, 10990

Registration date: 25 Feb 1972 - 14 Apr 1987

Entity number: 324402

Address: 299 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 24 Feb 1972 - 27 Dec 2000

Entity number: 324265

Address: R.D. 1, BOX 138C, PINE BUSH, NY, United States, 12566

Registration date: 23 Feb 1972 - 24 Mar 1993

Entity number: 324247

Address: 838 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 23 Feb 1972 - 31 Mar 1982

Entity number: 324245

Address: 126 MT. AIRY ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 23 Feb 1972 - 09 Nov 2021

Entity number: 324241

Address: PLEASANT DR., HIGHLAND MILLS, NY, United States

Registration date: 23 Feb 1972 - 24 Mar 1993

Entity number: 324225

Address: R. D. 1, SUSSEX, NJ, United States, 07461

Registration date: 23 Feb 1972

Entity number: 324197

Registration date: 22 Feb 1972

Entity number: 324128

Address: 828-838 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 22 Feb 1972 - 29 Sep 1982

Entity number: 324019

Address: 30 BARNETT RD., MONROE, NY, United States, 10950

Registration date: 18 Feb 1972 - 29 Dec 1999

Entity number: 324074

Registration date: 18 Feb 1972

Entity number: 323897

Address: 41 B ROMAN GARDENS, NEWBURGH, NY, United States, 12550

Registration date: 16 Feb 1972 - 25 Mar 1992

Entity number: 323682

Address: P. O. BOX 177, NEW HAMPTON, NY, United States, 10958

Registration date: 14 Feb 1972 - 31 Mar 1982

Entity number: 323603

Address: 18 MARTIN CIRCLE, BELLEVALE, NY, United States, 10912

Registration date: 14 Feb 1972 - 29 Dec 1982

Entity number: 323556

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

Registration date: 10 Feb 1972 - 23 Jun 1993