Business directory in New York Orange - Page 2044

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 102480 companies

Entity number: 39222

Address: VETRI RD, GOSHEN, NY, United States

Registration date: 18 Oct 1937

Entity number: 39128

Registration date: 26 Aug 1937

Entity number: 49238

Registration date: 06 Aug 1937

Entity number: 49245

Registration date: 24 Jul 1937

Entity number: 50194

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 18 Jun 1937 - 03 Mar 2006

Entity number: 50126

Address: 111 BROADWAY, HOTEL NEWBURGH, NEWBURGH, NY, United States

Registration date: 14 May 1937 - 25 Mar 1992

Entity number: 38889

Registration date: 27 Apr 1937

Entity number: 49987

Address: GENUNG ST, EXT, MIDDLETOWN, NY, United States

Registration date: 15 Mar 1937 - 30 Oct 1984

Entity number: 38666

Registration date: 21 Jan 1937

Entity number: 49724

Address: 70 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 09 Dec 1936 - 31 Mar 1982

Entity number: 53951

Address: 22-24 UNION ST., MILLDLETOWN, NY, United States

Registration date: 27 Nov 1936

Entity number: 33275

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

Registration date: 27 Nov 1936

Entity number: 49649

Address: 1 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 10 Nov 1936 - 22 Aug 1983

Entity number: 38521

Registration date: 09 Nov 1936

Entity number: 38457

Registration date: 18 Sep 1936

Entity number: 49515

Address: 14 GARDNER ST, PORT JERVIS, NY, United States, 12771

Registration date: 28 Aug 1936

Entity number: 49487

Address: 42 LAKE ST., MONROE, NY, United States, 10950

Registration date: 17 Aug 1936

Entity number: 49471

Address: 200 Leprechaun Lane, New SWindsor, NY, United States, 12553

Registration date: 10 Aug 1936

Entity number: 49403

Address: 39 RAILROAD AVE, PO BOX 536, MIDDLETOWN, NY, United States, 10940

Registration date: 07 Jul 1936

Entity number: 38251

Address: 296 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 11 Jun 1936

Entity number: 38194

Registration date: 11 May 1936

Entity number: 33154

Address: (NO ST. ADD.), GOSHEN, NY, United States

Registration date: 11 May 1936

Entity number: 38189

Registration date: 07 May 1936

Entity number: 38183

Registration date: 13 Apr 1936

Entity number: 38172

Registration date: 28 Mar 1936

Entity number: 33132

Address: NO ST. NUMBER, MONROE, NY, United States

Registration date: 13 Mar 1936

Entity number: 38073

Registration date: 13 Jan 1936

Entity number: 37929

Address: P.O. BOX 28, GOSHEN, NY, United States, 10924

Registration date: 24 Oct 1935

Entity number: 48699

Address: 451 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 29 Aug 1935

Entity number: 48678

Address: 64 RENWICK ST., NEWBURGH, NY, United States, 12550

Registration date: 20 Aug 1935

Entity number: 48312

Address: *, MONTGOMERY, NY, United States

Registration date: 25 Feb 1935 - 29 Dec 1999

Entity number: 48098

Address: 50 THIRD ST., NEWBURGH, NY, United States, 12550

Registration date: 24 Dec 1934 - 31 Mar 1982

Entity number: 37601

Registration date: 13 Dec 1934

Entity number: 32830

Address: COR. OF ROBINSON AVE. &, DICKSON ST., NEWBURGH, NY, United States

Registration date: 22 Oct 1934

Entity number: 47521

Address: 20 ASHLEY DRIVE, P.O. BOX 2628, NEWBURGH, NY, United States, 12550

Registration date: 04 Sep 1934

Entity number: 37442

Address: P.O. BOX 702, 4 YOUNGS PLACE, LATHAM, NY, United States, 12110

Registration date: 13 Aug 1934

Entity number: 37368

Registration date: 01 Jun 1934

Entity number: 37239

Registration date: 10 Mar 1934

Entity number: 46195

Address: 28 BRUEN PLACE, P.O. BOX 610, GOSHEN, NY, United States, 10924

Registration date: 26 Dec 1933

Entity number: 37159

Registration date: 22 Dec 1933

Entity number: 37137

Registration date: 06 Nov 1933

Entity number: 45570

Address: 30 CRARY AVE., MT VERNON, NY, United States

Registration date: 12 Sep 1933 - 23 Dec 1992

Entity number: 32587

Address: ROBINSON AVE., NEWBURG, NY, United States

Registration date: 08 Jul 1933

Entity number: 45151

Address: MAPLE SPRINGS FARM, RD #3, MIDDLETOWN, NY, United States

Registration date: 21 Jun 1933 - 17 Jul 2009

Entity number: 32535

Address: NO STREET ADDRESS, PORT JERVIS, NY, United States

Registration date: 19 Apr 1933

Entity number: 44613

Address: 140 CEDAR ST., NEW YORK, NY, United States, 10006

Registration date: 11 Apr 1933 - 24 Mar 1993

Entity number: 36863

Registration date: 30 Mar 1933

Entity number: 36810

Address: P.O. BOX 2223, NEWBURGH, NY, United States, 12550

Registration date: 20 Mar 1933