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 104561 companies

Entity number: 304991

Address: PO BOX 42, 2142 ROUTE 302, CIRCLEVILLE, NY, United States, 10919

Registration date: 25 Mar 1971 - 01 Apr 2013

Entity number: 304892

Address: 625 GLENWOOD RD, PINE ISLAND, NY, United States, 10969

Registration date: 24 Mar 1971

Entity number: 304642

Address: HUDSON ST., CHESTER, NY, United States

Registration date: 19 Mar 1971 - 08 Jan 1985

Entity number: 304622

Address: 678 RTE 211 E, MIDDLETOWN, NY, United States, 10941

Registration date: 19 Mar 1971 - 06 Oct 2008

Entity number: 287112

Address: 34 EAST AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 19 Mar 1971 - 24 Mar 1993

Entity number: 304523

Address: 49 SO. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 18 Mar 1971 - 31 Mar 1982

Entity number: 304519

Address: 12 LEXINGTON LANE, NEW WINDSOR, NY, United States, 12550

Registration date: 18 Mar 1971 - 27 Jan 1981

Entity number: 304965

Registration date: 15 Mar 1971

Entity number: 304243

Address: 14 HILLCREST DR., WALLKILL, NY, United States

Registration date: 12 Mar 1971 - 04 Oct 2016

Entity number: 304195

Address: 104 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Mar 1971

Entity number: 304108

Address: 150 E. 58TH ST., SUITE 2502, NEW YORK, NY, United States, 10022

Registration date: 10 Mar 1971 - 28 Jan 1999

Entity number: 304107

Address: P.O. BOX 303, WARWICK, NY, United States, 10990

Registration date: 10 Mar 1971 - 31 Mar 1982

Entity number: 304093

Address: MIDLAND LAKE RD (NO #), R.D. #3, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Mar 1971 - 24 Mar 1993

Entity number: 2846300

Address: 226 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 09 Mar 1971 - 20 Dec 1977

Entity number: 303985

Address: 350 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 09 Mar 1971 - 19 Feb 1982

Entity number: 303794

Address: 55 WEYGANT HILL, PO BOX 469, HIGHLAND MILLS, NY, United States, 10930

Registration date: 04 Mar 1971 - 13 Aug 2015

Entity number: 2836675

Address: HILLSIDE ROAD, CHESTER, NY, United States, 00000

Registration date: 03 Mar 1971 - 26 Sep 1978

Entity number: 303688

Address: KOHL PROFESIONAL BLDG., SUFFERN, NY, United States

Registration date: 02 Mar 1971 - 24 Mar 1993

Entity number: 303675

Address: 17 DELAWARE ST., PORT JERVIS, NY, United States, 12771

Registration date: 02 Mar 1971 - 28 Feb 1991

Entity number: 303649

Registration date: 02 Mar 1971

Entity number: 303612

Address: 54 JAMES RD., MONROE, NY, United States, 10950

Registration date: 01 Mar 1971 - 29 Sep 1982

Entity number: 303195

Address: 10 WILLOW PARKWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 22 Feb 1971 - 17 Dec 1986

Entity number: 303098

Address: RD 1 HILL AVE., PINE BUSH, NY, United States, 12566

Registration date: 18 Feb 1971 - 25 Mar 1992

Entity number: 303064

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 18 Feb 1971

Entity number: 302860

Address: 64 HIGH RIDGE RD., MONROE, NY, United States, 10950

Registration date: 11 Feb 1971

Entity number: 302484

Registration date: 04 Feb 1971

Entity number: 302376

Address: BOX 125 E, NEW HAMPTON, NY, United States

Registration date: 03 Feb 1971 - 12 Jul 1991

Entity number: 302407

Address: 180 WISNER AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Feb 1971

Entity number: 302259

Registration date: 01 Feb 1971

Entity number: 302158

Address: 47 MID VALLEY MALL, ROUTE 32, NORTH PLANK ROAD, TOWN OF NEWBURGH, NY, United States, 12550

Registration date: 29 Jan 1971 - 21 Feb 1986

Entity number: 302141

Address: 20 RANLOW ROAD, CHESTER, NY, United States, 10918

Registration date: 29 Jan 1971 - 13 Jul 2009

Entity number: 302098

Address: 165 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 28 Jan 1971 - 29 Dec 1993

Entity number: 302089

Address: BIG V SHP.CTR., ROUTE 32, NEW WINDSOR, NY, United States

Registration date: 28 Jan 1971 - 24 Mar 1993

Entity number: 302103

Address: 487 RTE 211E, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Jan 1971

Entity number: 302022

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

Registration date: 27 Jan 1971 - 31 Mar 1982

Entity number: 301724

Address: 32 GLENMERE AVE., FLORIDA, NY, United States, 10921

Registration date: 21 Jan 1971 - 24 Mar 1993

Entity number: 301508

Registration date: 18 Jan 1971 - 03 Feb 1984

Entity number: 301450

Address: 94-11 60TH. AVE., REGO PARK, NY, United States, 11373

Registration date: 15 Jan 1971 - 31 Mar 1982

Entity number: 301415

Address: 80 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 15 Jan 1971 - 27 Aug 1982

Entity number: 301253

Address: 9 MARION DR., NEWBURGH, NY, United States, 12550

Registration date: 13 Jan 1971 - 31 Mar 1982

Entity number: 301151

Address: ROUTE 1, BOX 445, PINE BUSH, NY, United States, 12566

Registration date: 12 Jan 1971 - 24 Mar 1993

Entity number: 301127

Address: 2 UNION ST., MIDDLETOWN, NY, United States, 10940

Registration date: 12 Jan 1971 - 24 Mar 1993

Entity number: 301035

Address: LOUIS A RAIMONDI, 190 GRANDVIEW LN, MAHWAH, NJ, United States, 07430

Registration date: 08 Jan 1971 - 16 Apr 2007

Entity number: 301040

Address: 24 MAIN ST., WARWICK, NY, United States, 10990

Registration date: 08 Jan 1971

Entity number: 300762

Address: 91 DUBIOS ST., POB 566, NEWBURGH, NY, United States, 12550

Registration date: 06 Jan 1971 - 19 Nov 1996

Entity number: 300654

Address: NO STREET ADDRESS STATED, NEW HAMPTON, NY, United States, 10958

Registration date: 05 Jan 1971

Entity number: 300580

Address: 96 ACADEMY AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Jan 1971 - 24 Mar 1993

Entity number: 300544

Address: 334 ANGOLA ROAD, CORNWALL, NY, United States, 12518

Registration date: 04 Jan 1971 - 11 Dec 2003

Entity number: 300445

Address: 113 HIGHLAND AVENUE, BOX 399, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Dec 1970 - 02 May 2001

Entity number: 300460

Address: PO BOX 181, VAILS GATE, NY, United States, 12584

Registration date: 31 Dec 1970