Business directory in New York Orange - Page 2059

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: 18433

Registration date: 11 May 1923

Entity number: 18452

Registration date: 04 May 1923

Entity number: 18147

Registration date: 08 Nov 1922

Entity number: 17796

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

Registration date: 13 Oct 1922

Entity number: 17744

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

Registration date: 26 Sep 1922

Entity number: 17945

Registration date: 05 Sep 1922

Entity number: 17832

Address: 378 RILEY ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 03 May 1922

Entity number: 16707

Address: 20 SOUTH PORTLAND AVE., BROOKLYN, NY, United States, 11217

Registration date: 22 Mar 1922

Entity number: 17702

Address: 73 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 28 Feb 1922 - 16 Jun 2021

Entity number: 16669

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

Registration date: 28 Feb 1922

Entity number: 17633

Address: ONE CORWIN COURT/PO BOX 1479, NEWBURGH, NY, United States, 12550

Registration date: 16 Feb 1922

Entity number: 16553

Address: 257-259 RIVER ST., TROY, NY, United States, 12180

Registration date: 07 Jan 1922 - 04 Jan 1988

Entity number: 16365

Address: 22 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Sep 1921 - 25 Mar 1992

Entity number: 16363

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

Registration date: 21 Sep 1921 - 13 Apr 1988

Entity number: 15939

Address: JUD F. LANCTO, 52 INDIAN FIELD ROAD NORTH, WHITE LAKE, NY, United States, 12786

Registration date: 12 Apr 1921

Entity number: 16390

Registration date: 04 Apr 1921

Entity number: 16185

Address: P.O. BOX 103, PORT JERVIS, NY, United States, 12771

Registration date: 04 Jan 1921

Entity number: 15975

Registration date: 23 Sep 1920

Entity number: 15931

Registration date: 21 Jul 1920

Entity number: 27876

Registration date: 03 Jun 1920

Entity number: 14868

Address: PO BOX 1112, 41 MECHANIC STREET, PORT JERVIS, NY, United States, 12771

Registration date: 13 Feb 1920

Entity number: 14757

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

Registration date: 31 Dec 1919 - 26 Jun 1996

Entity number: 15249

Registration date: 17 Jul 1919

Entity number: 14232

Address: C/O NUGENT & HAEUSSLER PC, 101 BRACKEN RD, MONTGOMERY, NY, United States, 12549

Registration date: 11 Jun 1919 - 05 Jan 2007

Entity number: 14069

Address: NO ST. ADD., NEWBURGH, NY, United States

Registration date: 28 Mar 1919 - 16 Jul 1990

Entity number: 14887

Registration date: 13 Dec 1918

Entity number: 2716

Address: STATE RD., GOSHEN, NY, United States

Registration date: 16 Mar 1918

Entity number: 14605

Registration date: 11 Jan 1918

Entity number: 14600

Registration date: 08 Jan 1918

Entity number: 14505

Registration date: 17 Oct 1917

Entity number: 13310

Address: 22 COTTAGE ST, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Oct 1917 - 18 Jan 2017

Entity number: 14322

Registration date: 09 Jun 1917

Entity number: 14182

Registration date: 12 Apr 1917

Entity number: 13025

Address: 4 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 29 Mar 1917 - 28 Apr 1982

Entity number: 12174

Address: 15 FORT WASHINGTON AVE., NEW YORK, NY, United States, 10032

Registration date: 21 Feb 1916

Entity number: 12110

Address: 12 KING ST., MIDDLETOWN, NY, United States, 10940

Registration date: 31 Jan 1916 - 14 Oct 1992

Entity number: 12065

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 14 Jan 1916 - 26 Dec 2008

Entity number: 12047

Address: 48 PROSPECH AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 29 Dec 1915

Entity number: 13527

Registration date: 16 Dec 1915

Entity number: 11878

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

Registration date: 09 Sep 1915 - 25 Jan 2012

Entity number: 13340

Address: PRES/CHIEF EXECUTIVE OFFICER, 255 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 26 Jul 1915

Entity number: 13227

Registration date: 27 Apr 1915

Entity number: 11368

Address: 720 ROUTE 17M, PO BOX 4, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Nov 1914 - 14 Apr 2020

Entity number: 12804

Registration date: 24 Aug 1914

Entity number: 12814

Registration date: 22 Jul 1914 - 10 Jul 1997

Entity number: 12665

Registration date: 07 May 1914

Entity number: 10903

Address: 841 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 07 Mar 1914

Entity number: 10852

Address: 85 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Jan 1914

Entity number: 10807

Address: NO STREET ADDRESS, N PELHAM, NY, United States

Registration date: 16 Jan 1914