Business directory in New York Orange - Page 2045

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: 36839

Address: P.O. BOX 315, VAILS GATE, NY, United States, 12584

Registration date: 14 Mar 1933

Entity number: 36820

Registration date: 27 Feb 1933

Entity number: 43844

Address: NO STREET ADDRESS, HARRIMAN, NY, United States, 00000

Registration date: 13 Dec 1932 - 10 Jul 1987

Entity number: 43254

Address: ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 30 Aug 1932 - 02 Jun 1999

Entity number: 36615

Address: 8 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 21 Jun 1932

Entity number: 36606

Registration date: 13 Jun 1932

Entity number: 36556

Registration date: 10 May 1932

Entity number: 36431

Address: P.O. BOX 374, 2130 ROUTE 94, SALISBURY MILLS, NY, United States, 12577

Registration date: 02 Feb 1932 - 22 Nov 2021

Entity number: 36388

Registration date: 28 Jan 1932

Entity number: 36353

Registration date: 03 Dec 1931

Entity number: 32239

Address: 19 LAKE ST., MONROE, NY, United States, 10950

Registration date: 20 Nov 1931

Entity number: 41449

Address: 7 DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550

Registration date: 13 Oct 1931 - 21 Jun 2012

Entity number: 41224

Address: 368-392 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Aug 1931 - 20 Dec 1988

Entity number: 32160

Address: MONHEGAN RESERVOIR, MIDDLETOWN, NY, United States

Registration date: 13 Aug 1931

Entity number: 36216

Registration date: 09 Jul 1931

Entity number: 40973

Address: NO STREET ADDRESS, WALDEN, NY, United States, 12586

Registration date: 02 Jul 1931 - 29 Dec 1993

Entity number: 40949

Address: 41 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Jun 1931 - 27 Dec 1993

Entity number: 36187

Registration date: 16 Jun 1931

Entity number: 36146

Registration date: 11 May 1931

Entity number: 36092

Registration date: 06 Apr 1931

Entity number: 40446

Address: 231 LIBERT STREET, NEWBURGH, NY, United States, 12550

Registration date: 26 Mar 1931

Entity number: 40116

Address: 14 FISHER LANE, WHITE PLAINS, NY, United States, 10603

Registration date: 26 Jan 1931 - 10 Mar 1987

Entity number: 35908

Registration date: 02 Jan 1931

Entity number: 35804

Registration date: 25 Sep 1930

Entity number: 35782

Registration date: 25 Aug 1930

Entity number: 38778

Address: 215 THIRD ST., NEWBURGH, NY, United States, 12550

Registration date: 15 Apr 1930 - 28 Dec 1994

Entity number: 38700

Address: 180 MADISON AVENUE - 24TH FL, NEW YORK, NY, United States, 10016

Registration date: 24 Mar 1930

Entity number: 35505

Registration date: 17 Mar 1930

Entity number: 38541

Address: SOUTH ST., WARWICK, NY, United States

Registration date: 18 Feb 1930 - 12 Dec 2007

Entity number: 23038

Registration date: 06 Sep 1929

Entity number: 25728

Address: 50 INDUSTRIAL PL, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Apr 1929 - 16 Apr 2020

Entity number: 25726

Address: 23-27 WEST MAIN STREET, MIDDLETOWN, NY, United States

Registration date: 27 Apr 1929 - 25 Jan 2012

Entity number: 22609

Address: ATTN: PRESIDENT AND CEO, 60 PROSPECT AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Mar 1929 - 01 Sep 2002

Entity number: 7379

Address: S. MAIN ST., MONROE, NY, United States

Registration date: 11 Mar 1929

Entity number: 25459

Address: 90 NORTH ST., MIDDLETON, NY, United States, 10940

Registration date: 29 Jan 1929 - 23 Sep 1998

Entity number: 25448

Address: 17 BRIDGE STREET, NEWBURGH, NY, United States, 12550

Registration date: 28 Jan 1929 - 06 Oct 2010

Entity number: 22363

Registration date: 01 Nov 1928

Entity number: 22206

Registration date: 06 Sep 1928

Entity number: 6947

Address: 211 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 11 Jul 1928

Entity number: 3912247

Address: 11 BALMVILLE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 27 Feb 1928 - 16 Jun 2021

Entity number: 24514

Address: PO BOX 107, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Jan 1928

Entity number: 24432

Address: NO ST. ADD. STATED, CENTRAL VALLEY, NY, United States

Registration date: 02 Dec 1927 - 12 Dec 1985

Entity number: 21506

Registration date: 29 Oct 1927

Entity number: 21460

Registration date: 22 Sep 1927

Entity number: 21296

Registration date: 03 Jun 1927

Entity number: 21168

Address: C/O RONALD S. KOSSAR, ESQ, 402 EAST MAIN ST. PO BOX 548, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Apr 1927

Entity number: 23171

Address: 281 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 10 Dec 1926 - 12 May 2003

Entity number: 20721

Registration date: 22 Sep 1926

Entity number: 20617

Registration date: 10 Jun 1926

Entity number: 5922

Address: 180 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 14 Apr 1926