Business directory in New York Orange - Page 2043

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 104574 companies

Entity number: 310400

Address: 1 GAILIE DRIVE, CHESTER, NY, United States, 10918

Registration date: 01 Jul 1971 - 09 May 2001

Entity number: 310357

Address: 10 CURTIS CT., CORNWALL, NY, United States, 12518

Registration date: 30 Jun 1971 - 23 Jun 1999

Entity number: 310206

Registration date: 28 Jun 1971

Entity number: 310133

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

Registration date: 25 Jun 1971 - 25 Mar 1992

Entity number: 309938

Registration date: 23 Jun 1971

Entity number: 309873

Registration date: 22 Jun 1971

Entity number: 309757

Address: DOGWOOD LANE, NEWBURGH, NY, United States

Registration date: 21 Jun 1971 - 28 May 1998

Entity number: 309582

Address: 22 BALL ST., PORT JERVIS, NY, United States, 12771

Registration date: 16 Jun 1971 - 16 Jun 1982

Entity number: 309518

Address: 243 ELM ST., HIGHLAND MILLS, NY, United States, 10930

Registration date: 16 Jun 1971 - 29 Sep 1982

Entity number: 309326

Address: 21 FERNGLADE COURT, CHESTER, NY, United States, 10918

Registration date: 11 Jun 1971 - 25 Jan 2012

Entity number: 309255

Address: 23 UNITY PLACE, NEWBURGH, NY, United States, 12550

Registration date: 10 Jun 1971 - 10 Mar 2023

Entity number: 309205

Address: 2 BROAD ST., ALBANY, NY, United States, 12202

Registration date: 09 Jun 1971 - 25 Mar 1992

Entity number: 309099

Address: 28 HIGHLAND AVE., WARWICK, NY, United States, 10990

Registration date: 08 Jun 1971 - 31 Mar 1982

Entity number: 308999

Address: SARVIS LANE, R. D. #1, NEWBURGH, NY, United States, 12550

Registration date: 07 Jun 1971 - 02 Apr 1987

Entity number: 308892

Address: MILL POND PK'WAY, MONROE, NY, United States

Registration date: 04 Jun 1971 - 31 Mar 1982

Entity number: 308886

Address: BOX 85, HOWELLS, NY, United States, 10932

Registration date: 04 Jun 1971

Entity number: 308859

Address: R D 1 BOX 133, WESTTOWN, NY, United States, 10998

Registration date: 03 Jun 1971 - 03 Jul 1986

Entity number: 308755

Address: 40 MECHANIC ST., PORT JERVIS, NY, United States, 12771

Registration date: 02 Jun 1971 - 28 Jun 1995

Entity number: 308719

Address: R D 2, SILVER STREAM RD, NEW WINDSOR, NY, United States, 12550

Registration date: 02 Jun 1971 - 31 Mar 1982

Entity number: 308622

Address: 254 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 28 May 1971 - 12 Dec 1997

Entity number: 308574

Address: 10 WASHINGTON ST., FLORIDA, NY, United States, 10921

Registration date: 28 May 1971 - 24 Mar 1993

Entity number: 308512

Address: 744 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 27 May 1971 - 29 Sep 1982

Entity number: 308415

Address: SARAH WELLS TRAIL, GOSHEN, NY, United States, 10924

Registration date: 26 May 1971 - 26 Feb 1999

Entity number: 308413

Address: 56 STILL RD., MONROE, NY, United States, 10950

Registration date: 26 May 1971 - 31 Mar 1982

Entity number: 308318

Address: MORRIS DR., R D 1, NEWBURGH, NY, United States, 12550

Registration date: 25 May 1971 - 29 Dec 1993

Entity number: 308231

Address: PO BOX 527, PORT JERVIS, NY, United States, 12771

Registration date: 24 May 1971 - 29 Aug 2011

Entity number: 308105

Address: 486 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 20 May 1971 - 10 Aug 1982

Entity number: 308090

Address: RT. 17M, NEW HAMPTON, NY, United States, 10958

Registration date: 20 May 1971 - 31 Mar 1982

Entity number: 307854

Address: 8 WERNER AVE., FLORIDA, NY, United States, 10921

Registration date: 14 May 1971 - 03 Nov 1982

Entity number: 307783

Registration date: 14 May 1971

Entity number: 308011

Address: 704 EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 13 May 1971 - 05 Sep 2001

Entity number: 307779

Address: 704 EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 13 May 1971 - 26 Jun 2002

Entity number: 307775

Address: 6-8 FRONT STREET, PORT JERVIS, NY, United States, 12771

Registration date: 13 May 1971 - 29 Dec 1999

Entity number: 307740

Address: NO # DUNNING RD. R D 2, MIDDLETOWN, NY, United States, 10940

Registration date: 13 May 1971 - 31 Mar 1982

Entity number: 307653

Address: RTE 17M PO BOX 429, GOSHEN, NY, United States, 10924

Registration date: 12 May 1971 - 08 Apr 2022

Entity number: 307452

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 10 May 1971

Entity number: 307315

Address: 10 WASHINGTON AVE., FLORIDA, NY, United States, 10921

Registration date: 05 May 1971 - 31 Mar 1982

Entity number: 307079

Address: 69 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 03 May 1971 - 31 Mar 1982

Entity number: 307086

Address: P.O. BOX 1141, NEWBURGH, NY, United States, 12551

Registration date: 03 May 1971

Entity number: 307043

Registration date: 30 Apr 1971

Entity number: 306995

Address: 685 ROUTE 32, PO BOX 523, HIGHLAND MILLS, NY, United States, 10930

Registration date: 30 Apr 1971

Entity number: 306963

Address: 14 EAST HICKORY ST., SPRING VALLEY, NY, United States, 10977

Registration date: 29 Apr 1971 - 31 Mar 1982

Entity number: 306886

Address: 10 WILLOW PKWY., NEW WINDSOR, NY, United States, 12553

Registration date: 28 Apr 1971 - 28 Nov 1988

Entity number: 306864

Address: 2 SAN ANTONIO CIRCLE, MONROE, NY, United States, 10950

Registration date: 28 Apr 1971 - 31 Mar 1982

Entity number: 306609

Address: PO BOX 141, ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 23 Apr 1971

Entity number: 306456

Address: 20 RIVERVIEW DR, MARLBORO, NY, United States, 12542

Registration date: 21 Apr 1971

Entity number: 306409

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

Registration date: 21 Apr 1971 - 30 Dec 1981

Entity number: 306318

Address: 912 HOMESTEAD AVE., MAYBROOK, NY, United States, 12543

Registration date: 20 Apr 1971 - 29 Sep 1993

Entity number: 306219

Address: 327 FULLERTON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 16 Apr 1971 - 27 Jun 2001

Entity number: 306197

Address: MEDICAL ARTS BUILDING, GOSHEN, NY, United States, 10924

Registration date: 16 Apr 1971 - 06 Apr 1999