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 103094 companies

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

Entity number: 20505

Registration date: 12 Apr 1926

Entity number: 22044

Address: 631 HACKENSACK PLANK RD., BERGEN, NJ, United States

Registration date: 09 Mar 1926 - 01 Nov 1982

Entity number: 20325

Registration date: 01 Mar 1926

Entity number: 20359

Registration date: 25 Feb 1926

Entity number: 20346

Registration date: 18 Feb 1926

Entity number: 20224

Registration date: 26 Dec 1925

Entity number: 20106

Registration date: 30 Oct 1925

Entity number: 5712

Address: SOUTH ROBINSON AVE., NEWBURGH, NY, United States

Registration date: 23 Oct 1925

Entity number: 21377

Address: NO STREET ADDRESS, CENTRAL VALLEY, NY, United States, 00000

Registration date: 16 Oct 1925 - 28 Dec 1994

Entity number: 20002

Registration date: 24 Aug 1925

Entity number: 20001

Registration date: 22 Aug 1925

Entity number: 20913

Address: 266 RTE 32, CENTRAL VALLEY, NY, United States, 10917

Registration date: 12 Jun 1925

Entity number: 5515

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

Registration date: 11 Apr 1925

Entity number: 20371

Address: 32 HIGHLAND AVE.D, MIDDLETOWN, NY, United States, 00000

Registration date: 02 Feb 1925 - 21 Apr 1986

Entity number: 19605

Address: 102 BENKARD AVE, NEWBURGH, NY, United States, 12550

Registration date: 21 Jan 1925

Entity number: 20196

Address: 90 CRYSTAL RUN ROAD, SUITE 400, MIDDLETOWN, NY, United States, 10941

Registration date: 16 Dec 1924 - 07 Mar 2012

Entity number: 19474

Registration date: 03 Nov 1924

Entity number: 19883

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

Registration date: 05 Aug 1924

Entity number: 19280

Address: 385 MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 26 Jul 1924

Entity number: 19868

Address: 34 LENOX PLACE, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Jul 1924 - 31 Dec 1988

Entity number: 19314

Registration date: 21 Jul 1924

Entity number: 5189

Address: 75 CARSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 16 Apr 1924

Entity number: 19073

Registration date: 15 Apr 1924

Entity number: 19071

Registration date: 14 Apr 1924

Entity number: 19067

Address: PO BOX 279, SALISBURY MILLS, NY, United States, 12577

Registration date: 12 Apr 1924

Entity number: 19069

Registration date: 12 Apr 1924

Entity number: 28115

Registration date: 01 Feb 1924

Entity number: 18836

Registration date: 18 Jan 1924

Entity number: 19162

Address: 500 W MADISON ST STE 3700, CHICAGO, IL, United States, 60661

Registration date: 28 Dec 1923

Entity number: 19141

Address: 17 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Dec 1923 - 25 Jun 1998

Entity number: 19092

Address: 195 MONTOGOMERY ST., NEWBURGH, NY, United States, 12550

Registration date: 06 Dec 1923 - 24 Mar 1993

Entity number: 18796

Registration date: 06 Dec 1923

Entity number: 18788

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

Registration date: 24 Nov 1923

Entity number: 18742

Registration date: 18 Oct 1923

Entity number: 18877

Address: PO BOX 269, HIGHLAND FALLS, NY, United States, 10928

Registration date: 13 Sep 1923

Entity number: 18535

Registration date: 20 Jul 1923