Business directory in New York Orange - Page 2048

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: 11165

Registration date: 24 Aug 1911

Entity number: 30054

Address: 30 NO. ST., MIDDLETOWN, NY, United States, 10940

Registration date: 10 Jun 1911 - 20 Jan 1989

Entity number: 13207

Registration date: 24 May 1911

Entity number: 29924

Address: NO ST. ADD. STATED, MONROE, NY, United States

Registration date: 15 Feb 1911 - 28 Feb 2005

Entity number: 10778

Registration date: 08 Feb 1911

Entity number: 29839

Address: 11 WEST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 25 Jan 1911 - 10 Jan 1984

Entity number: 2135749

Registration date: 01 Jul 1910

Entity number: 752

Address: 42 SMITH ST., NEWBURGH, NY, United States, 12550

Registration date: 22 Jul 1909

Entity number: 30743

Registration date: 22 Jul 1909

Entity number: 30651

Registration date: 28 Jun 1909

Entity number: 27495

Address: COR. BROADWAY & 29TH ST., NEW YORK, NY, United States

Registration date: 25 Feb 1909

Entity number: 30223

Address: ATTN PRESIDENT, 707 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Dec 1908

Entity number: 30068

Registration date: 05 Jun 1908

Entity number: 30083

Registration date: 09 May 1908

Entity number: 29971

Registration date: 11 Mar 1908

Entity number: 481

Address: NO ST. ADD. STATED, MIDDLETOWN, NY, United States

Registration date: 26 Feb 1908

Entity number: 28528

Address: 504 EAST 89TH ST., NEW YORK, NY, United States, 10128

Registration date: 17 Dec 1907 - 02 Mar 2005

Entity number: 10391

Registration date: 25 Sep 1907

Entity number: 28382

Address: NO ADDRESS STATED, NEWBURGH, NY, United States

Registration date: 16 Sep 1907 - 16 Sep 2007

Entity number: 27807

Address: 126 W. 139TH ST., NEW YORK, NY, United States, 10030

Registration date: 10 Dec 1906

Entity number: 29511

Address: 70 DUBOIS STREET, NEWBURGH, NY, United States, 12550

Registration date: 03 Nov 1906 - 01 Jan 2002

Entity number: 29376

Address: PO BOX 162, 455 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Registration date: 26 May 1906

Entity number: 2691448

Address: 12 WASHINGTON STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Apr 1906

Entity number: 29258

Registration date: 16 Mar 1906

Entity number: 26499

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

Registration date: 17 Apr 1905

Entity number: 27018

Address: NO STREET ADDRESS, HARRISBURG, PA, United States

Registration date: 30 Mar 1905

Entity number: 28619

Address: 47 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 20 Mar 1904 - 01 Oct 1997

Entity number: 28513

Registration date: 25 Nov 1903

Entity number: 28422

Address: PO BOX 2, 24 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917

Registration date: 23 Oct 1903

Entity number: 28356

Registration date: 20 Jul 1903

Entity number: 26205

Address: NO STREET ADDRESS, NEWBURGH, NY, United States

Registration date: 07 May 1903

Entity number: 26193

Address: NO STREET ADDRESS, ENGLEWOOD, NJ, United States

Registration date: 05 Dec 1902

Entity number: 27778

Registration date: 13 Oct 1902

Entity number: 27789

Registration date: 15 Aug 1902

Entity number: 25878

Registration date: 18 Jul 1902 - 18 Jul 2002

Entity number: 27616

Registration date: 02 Jun 1902

Entity number: 27610

Registration date: 16 May 1902

Entity number: 27068

Registration date: 23 May 1901

Entity number: 27089

Registration date: 01 May 1901

Entity number: 26947

Registration date: 30 Jan 1901

Entity number: 25929

Registration date: 21 Mar 1900

Entity number: 30453

Address: 401 MERRITT 7, NORWALK, CT, United States, 06851

Registration date: 26 Jan 1900

Entity number: 8291

Address: 690 WEST END AVE., NEW YORK, NY, United States, 10025

Registration date: 24 Oct 1899

Entity number: 25245

Registration date: 07 Oct 1899

Entity number: 24920

Registration date: 13 Sep 1899

Entity number: 24578

Registration date: 23 Jun 1899

Entity number: 8219

Registration date: 25 May 1899

Entity number: 24273

Registration date: 30 Jan 1899

Entity number: 29329

Address: NO STREET ADDRESS, MONTGOMERTY, NY, United States

Registration date: 26 Nov 1898

Entity number: 22917

Address: attn: president, po box 104, 25 church st extension, WARWICK, NY, United States, 10990

Registration date: 17 Jun 1898 - 17 Jun 1948