Business directory in New York Orange - Page 2041

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: 317491

Address: 310 FULLERTON AVE, NEWBURGH, NY, United States, 12550

Registration date: 08 Nov 1971 - 16 May 1994

Entity number: 317325

Address: 1657 HANNINGTON AVE, WANTAGH, NY, United States, 11793

Registration date: 04 Nov 1971 - 25 Jun 2003

Entity number: 317143

Address: 76 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 01 Nov 1971 - 31 Mar 1982

Entity number: 317110

Address: 450 GIDNEY AVE., NEWBURGH, NY, United States, 12550

Registration date: 01 Nov 1971 - 14 Jul 1989

Entity number: 317024

Address: 58 WASHINGTON TERRACE, NEWBURGH, NY, United States, 12550

Registration date: 29 Oct 1971 - 01 Oct 2001

Entity number: 316863

Address: 1279 ROUTE 300, PO BOX 1111, NEWBURGH, NY, United States, 12551

Registration date: 27 Oct 1971 - 08 Mar 2013

Entity number: 316840

Address: 441 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 27 Oct 1971 - 31 Mar 1982

Entity number: 316770

Address: 102 MIDLAND AVENUE EXT, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1971 - 08 May 2000

Entity number: 316692

Address: NO ST. NUMBER RT 17M, CHESTER, NY, United States

Registration date: 26 Oct 1971 - 31 Mar 1982

Entity number: 316603

Address: 42 CLEVELAND ROAD, COLUMBIA, NJ, United States, 07832

Registration date: 22 Oct 1971

Entity number: 316667

Address: 341 RTE 17M, MONROE, NY, United States, 10950

Registration date: 22 Oct 1971

Entity number: 316659

Address: 2817 ALBANY POST RD, MONTGOMERY, NY, United States, 12549

Registration date: 22 Oct 1971

Entity number: 316568

Address: 9A WEST MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 21 Oct 1971 - 25 Mar 1992

Entity number: 316543

Address: 24 FRONT ST., PORT JERVIS, NY, United States, 12771

Registration date: 21 Oct 1971 - 08 Jun 1999

Entity number: 316523

Registration date: 21 Oct 1971

Entity number: 316501

Address: 3 OVERLOOK DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 20 Oct 1971 - 24 Mar 1993

Entity number: 316279

Address: 110 STAGE RD., MONROE, NY, United States, 10950

Registration date: 18 Oct 1971 - 27 Sep 1995

Entity number: 316217

Address: ONE PARR CIRCLE, NEWBURGH, NY, United States, 12550

Registration date: 15 Oct 1971 - 21 Feb 1997

Entity number: 316211

Address: R D 3, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Oct 1971 - 30 Dec 1983

Entity number: 316174

Address: R.R. 1, BOX 137, MONROE, NY, United States, 10950

Registration date: 15 Oct 1971 - 31 Dec 1981

Entity number: 316034

Address: ONE CORWIN COURT, NEWBURGH, NY, United States, 12550

Registration date: 13 Oct 1971 - 22 Apr 2013

Entity number: 316004

Address: R. F. D. SCOTTS CORNER, MONTGOMERY, NY, United States

Registration date: 13 Oct 1971 - 31 Mar 1982

Entity number: 315999

Address: 64 E 86TH ST, APT 11-C, NEW YORK, NY, United States, 10028

Registration date: 13 Oct 1971

Entity number: 315998

Address: 64 E 86TH ST, APT 11-C, NE WYORK, NY, United States, 10028

Registration date: 13 Oct 1971

Entity number: 316003

Address: 64 E 86TH ST, 11C, NEW YORK, NY, United States, 10028

Registration date: 13 Oct 1971

Entity number: 315724

Address: 3 SUSAN DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 07 Oct 1971

Entity number: 315513

Address: 2951 FORESTER AVE., WARWICK, NY, United States, 10990

Registration date: 04 Oct 1971

Entity number: 315480

Registration date: 04 Oct 1971

Entity number: 315447

Address: c/o timothy lodge, 1783 james avenue s, MINNEAPOLIS, MN, United States, 55403

Registration date: 01 Oct 1971 - 24 Sep 2021

Entity number: 315305

Address: HATHORN RD., WARWICK, NY, United States, 10990

Registration date: 29 Sep 1971 - 24 Apr 1984

Entity number: 315298

Address: ROUTE 17K, P.O. BOX 467, NEWBURGH, NY, United States, 12550

Registration date: 29 Sep 1971 - 31 Mar 1982

Entity number: 315262

Address: 2 EAST MAIN ST, PORT JERVIS, NY, United States, 12771

Registration date: 29 Sep 1971 - 25 Jan 2012

Entity number: 314694

Address: R.D., BOX 5, WALLKILL, NY, United States, 12589

Registration date: 17 Sep 1971 - 31 Mar 1982

Entity number: 314515

Address: 178 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 14 Sep 1971

Entity number: 314281

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

Registration date: 10 Sep 1971 - 31 Jul 1992

Entity number: 314244

Address: 1884 UNION VALLEY ROAD, WEST MILFORD, NJ, United States, 07480

Registration date: 10 Sep 1971 - 24 Jun 1998

Entity number: 314324

Address: 117 CROMWEEL HILL RD., MONROE, NY, United States, 10950

Registration date: 10 Sep 1971

Entity number: 314200

Address: 841 PERRY LANE, TEANECK, NY, United States, 07666

Registration date: 09 Sep 1971

Entity number: 314163

Address: 11 BENNETT STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Sep 1971

Entity number: 314103

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

Registration date: 08 Sep 1971 - 25 Mar 1992

Entity number: 314092

Address: 250 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 08 Sep 1971 - 07 Aug 1986

Entity number: 314078

Address: 27 E. MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 07 Sep 1971 - 31 Mar 1982

Entity number: 313950

Address: 4 OVERLOOK DR., WARWICK, NY, United States, 10990

Registration date: 03 Sep 1971 - 24 Mar 1993

Entity number: 313949

Address: ORANGE PL. SHOP. CTR., WALLKILL, NY, United States

Registration date: 03 Sep 1971 - 31 Mar 1982

Entity number: 313943

Address: 4 MONTGOMERY ST., NEWBURGH, NY, United States, 12550

Registration date: 03 Sep 1971

Entity number: 313934

Address: 41 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 02 Sep 1971 - 25 Mar 1992

Entity number: 313738

Address: R D 3, WALLKILL, NY, United States

Registration date: 31 Aug 1971 - 25 Mar 1998

Entity number: 313724

Address: PINE ST., WESTBROOKVILLE, NY, United States

Registration date: 30 Aug 1971 - 31 Mar 1982

Entity number: 313565

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

Registration date: 27 Aug 1971 - 31 Mar 1982

Entity number: 313556

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

Registration date: 26 Aug 1971 - 31 Mar 1982