Business directory in New York Orange - Page 2058

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: 200083

Address: 2837 ROUTE 207, CAMPBELL HALL, NY, United States, 10916

Registration date: 01 Jul 1966

Entity number: 199960

Address: 1 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 28 Jun 1966 - 31 Mar 1982

Entity number: 199782

Address: DANIHER AVE., M.D. #14, NEWBURGH, NY, United States

Registration date: 23 Jun 1966

Entity number: 199709

Address: ROUTE #94, WARWICK, NY, United States

Registration date: 21 Jun 1966 - 26 Mar 1985

Entity number: 199673

Address: 15 BARNETT RD., MONROE, NY, United States, 10950

Registration date: 20 Jun 1966 - 21 Mar 1995

Entity number: 199511

Address: 381 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Jun 1966

Entity number: 199514

Registration date: 15 Jun 1966

Entity number: 199460

Address: PO BOX 652, GOSHEN`, NY, United States, 10924

Registration date: 14 Jun 1966

Entity number: 199412

Address: RD 2 BOX 175, NEW WINDSOR, NY, United States, 12553

Registration date: 13 Jun 1966 - 02 Jun 2003

Entity number: 199398

Address: 41 SULLIVAN STREET, WURTSBORO, NY, United States, 12790

Registration date: 10 Jun 1966 - 20 Mar 1996

Entity number: 199341

Registration date: 09 Jun 1966

Entity number: 198902

Address: BLOOMINGBURG RD, MIDDLETOWN, NY, United States

Registration date: 26 May 1966 - 25 Mar 1992

Entity number: 198775

Address: P.O. BOX 595, MONROE, NY, United States, 10950

Registration date: 23 May 1966 - 24 Dec 1991

Entity number: 198508

Address: 59 BRUYN AVE, PINE BUSH, NY, United States, 12566

Registration date: 13 May 1966 - 13 May 2022

Entity number: 198459

Address: PO BOX 595, MONROE, NY, United States, 10950

Registration date: 12 May 1966 - 31 Mar 1982

Entity number: 198374

Registration date: 10 May 1966

Entity number: 198306

Address: 300 WINDSOR HIGHWAY, NEWBURGH, NY, United States, 12553

Registration date: 06 May 1966 - 24 Mar 1993

Entity number: 198226

Address: 169 RENWICK ST., NEWBURGH, NY, United States, 12550

Registration date: 05 May 1966 - 31 Mar 1982

Entity number: 198132

Address: R D #1, BLOOMINGBURG, NY, United States

Registration date: 02 May 1966 - 27 Dec 2000

Entity number: 198110

Address: 55 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 02 May 1966 - 25 Jan 2012

Entity number: 197995

Address: SOUTH WATER STREET, PO BOX 488, NEWBURGH, NY, United States, 02550

Registration date: 28 Apr 1966 - 15 Dec 2004

Entity number: 197801

Address: PO BOX 575, 29 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Apr 1966 - 25 Oct 2017

Entity number: 197517

Address: FREELAND ST., MONROE, NY, United States, 10950

Registration date: 13 Apr 1966 - 24 Mar 1993

Entity number: 197188

Address: 154 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 01 Apr 1966 - 05 Jan 1983

Entity number: 197159

Address: R.D. #1, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Apr 1966 - 02 Dec 1998

Entity number: 197006

Address: RT. 17 M., MONROE, NY, United States

Registration date: 29 Mar 1966

GOCH, INC. Inactive

Entity number: 196924

Address: 168 MAIN ST, GOSHEN, NY, United States, 10924

Registration date: 28 Mar 1966 - 25 Mar 1992

Entity number: 196894

Address: 16 STONECREST DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 25 Mar 1966

Entity number: 196810

Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 24 Mar 1966 - 20 Jun 2006

Entity number: 196807

Address: 265-269 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Mar 1966 - 02 Oct 1997

Entity number: 196773

Registration date: 23 Mar 1966

Entity number: 196586

Address: ROUTE 94, PO BOX 608A, VAILS GATE, NY, United States, 12584

Registration date: 17 Mar 1966 - 17 Nov 1999

Entity number: 196567

Address: 19 STONECREST DRIVE, NEWBURGH, NY, United States, 12553

Registration date: 17 Mar 1966 - 29 Sep 1982

G & U INC. Inactive

Entity number: 196400

Address: RD, GOSHEN, NY, United States

Registration date: 11 Mar 1966 - 25 Jun 2003

Entity number: 196239

Address: 366 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 08 Mar 1966 - 28 Dec 1984

Entity number: 196185

Address: RTE 208, P.O. BOX 249, WASHINGTONVILLE, NY, United States, 10992

Registration date: 07 Mar 1966 - 31 Mar 1982

Entity number: 196027

Address: 20 SCOTCHTOWN AVENUE, GOSHEN, NY, United States, 10924

Registration date: 02 Mar 1966 - 01 Mar 1996

Entity number: 196025

Address: K & KAY BLDG., MONTGOMERY RD. RD.#3, MIDDLETOWN, NY, United States

Registration date: 01 Mar 1966 - 31 Mar 1982

Entity number: 196003

Address: 20 WATCH HILL DRIVE, FISHKILL, NY, United States, 12524

Registration date: 01 Mar 1966 - 20 Feb 2009

Entity number: 195951

Address: 22 JAMES ST., MIDDLETOWN, NY, United States, 10940

Registration date: 28 Feb 1966 - 05 Sep 1984

Entity number: 195789

Registration date: 21 Feb 1966

Entity number: 195582

Address: 244-250 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 15 Feb 1966 - 28 Dec 1994

Entity number: 195486

Address: 31 OAKLAND AVE., MONROE, NY, United States, 10950

Registration date: 11 Feb 1966 - 02 Sep 1982

Entity number: 195468

Address: PO BOX 595, MONROE, NY, United States, 10950

Registration date: 10 Feb 1966 - 24 Jun 1981

Entity number: 195403

Address: PINE ISLAND, WARWICK, NY, United States

Registration date: 09 Feb 1966 - 31 Mar 1982

Entity number: 195308

Registration date: 07 Feb 1966 - 05 Feb 2008

Entity number: 195287

Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 04 Feb 1966

Entity number: 195217

Address: RD 1 NORTH PLANK RD., NEWBURGH, NY, United States

Registration date: 03 Feb 1966 - 07 May 1987

Entity number: 194866

Address: 200 ANN ST., NEWBURGH, NY, United States, 12550

Registration date: 24 Jan 1966 - 30 Mar 2022

Entity number: 194840

Address: 185 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 21 Jan 1966 - 31 Mar 1982