Business directory in New York Orange - Page 2060

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: 189758

Address: 16 ORCHARD ST., MIDDLETOWN, NY, United States, 10940

Registration date: 04 Aug 1965 - 31 Mar 1982

Entity number: 189722

Address: 33 MAPLE AVE., FLORIDA, NY, United States, 10921

Registration date: 03 Aug 1965 - 25 Mar 1992

Entity number: 189686

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

Registration date: 02 Aug 1965 - 25 Mar 1992

Entity number: 189647

Address: 182 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 30 Jul 1965 - 20 Jun 1986

Entity number: 189580

Address: 2 HIGH ST., WARWICK, NY, United States, 10990

Registration date: 29 Jul 1965 - 11 May 1990

Entity number: 189562

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

Registration date: 28 Jul 1965

Entity number: 189448

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

Registration date: 23 Jul 1965 - 03 Oct 1985

Entity number: 189179

Address: 16 CLOVERDALE LANE, MONSEY, NY, United States, 10952

Registration date: 14 Jul 1965 - 31 Oct 1985

Entity number: 189141

Address: 161 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 13 Jul 1965 - 28 Aug 1987

Entity number: 189125

Address: 16 CLOVERDALE LANE, MONSEY, NY, United States, 10952

Registration date: 13 Jul 1965 - 25 Mar 1992

Entity number: 188682

Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 28 Jun 1965 - 31 Mar 1982

Entity number: 188652

Address: P.O. BOX 29, SLATE HILL, NY, United States, 10973

Registration date: 28 Jun 1965 - 29 Sep 1982

Entity number: 188647

Address: UNION AVE &, OLD LITTLE BRITAIN RD, NEWBURGH, NY, United States

Registration date: 28 Jun 1965 - 31 Mar 1982

Entity number: 188570

Address: 52 UPPER MONTCLARI PLAZA, UPPER MONTCLAIR, NJ, United States, 07043

Registration date: 24 Jun 1965 - 30 May 1986

Entity number: 188562

Address: 4701 SNAKE EAGLE COVE, AUSTIN, TX, United States, 78738

Registration date: 24 Jun 1965

Entity number: 188493

Address: PO BOX 198, NEW HAMPTON, NY, United States, 10958

Registration date: 23 Jun 1965 - 18 Oct 1985

Entity number: 188273

Address: 57 LAFAYETTE AVE., SUFFERN, NY, United States, 10901

Registration date: 16 Jun 1965 - 06 Jul 1995

Entity number: 188195

Address: 33 MAPLE AVE., FLORIDA, NY, United States, 10921

Registration date: 14 Jun 1965 - 25 Mar 1992

Entity number: 188164

Address: 11-13 BEDFORD AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 14 Jun 1965 - 24 Mar 1993

Entity number: 188151

Address: R.D. 2, MIDDLETOWN, NY, United States

Registration date: 14 Jun 1965 - 22 Jan 1987

Entity number: 188060

Address: BOX 27 SLATE HILL, WAWAYANDA, NY, United States

Registration date: 10 Jun 1965 - 14 Jan 1998

Entity number: 187977

Registration date: 08 Jun 1965

Entity number: 187640

Address: PO BOX 1121-131 KINGSTON AVE, PORT JERVIS, NY, United States, 12771

Registration date: 26 May 1965 - 13 Sep 2001

Entity number: 187667

Address: 2 KERNER DRIVE, CHESTER, NY, United States, 10918

Registration date: 26 May 1965

Entity number: 187539

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

Registration date: 24 May 1965 - 31 Mar 1982

Entity number: 187498

Registration date: 21 May 1965

Entity number: 187323

Address: 40-48 SMITH STREET, PO BOX 886, MIDDLETOWN, NY, United States, 10940

Registration date: 17 May 1965

Entity number: 187299

Registration date: 14 May 1965

Entity number: 187143

Address: 46 ORRS MILLS RD., SALISBURY MILLS, NY, United States, 12577

Registration date: 10 May 1965

Entity number: 187090

Address: C/O JAMES M MUIR, PO BOX 127 / DELAWARE DRIVE, MATAMORAS, PA, United States, 18336

Registration date: 07 May 1965

Entity number: 187089

Address: 100 E. Main St., PO BOX 722, PORT JERVIS, NY, United States, 12771

Registration date: 07 May 1965

Entity number: 186917

Address: 5 WASHBURNS LANE, STONY POINT, NY, United States, 10980

Registration date: 03 May 1965 - 31 Mar 1982

Entity number: 186915

Address: ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 03 May 1965 - 27 Sep 1995

Entity number: 186768

Address: 418 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Apr 1965 - 24 Mar 1993

Entity number: 186762

Address: NO ST. ADD STATED, HIGHLAND FALLS, NY, United States

Registration date: 27 Apr 1965 - 28 Dec 1994

Entity number: 186575

Address: (NO STREET ADD. STATED), BULLVILLE, NY, United States

Registration date: 20 Apr 1965 - 25 Mar 1992

Entity number: 186569

Address: 10 OLIVER AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 20 Apr 1965

Entity number: 186254

Address: 59 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 09 Apr 1965 - 16 Mar 1987

Entity number: 186244

Registration date: 09 Apr 1965

Entity number: 186211

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

Registration date: 08 Apr 1965 - 29 Sep 1993

Entity number: 186177

Address: 73 WICKHAM AVE., GOSHEN, NY, United States, 10924

Registration date: 07 Apr 1965 - 01 Feb 1990

Entity number: 186175

Address: 88 SCOTCHTOWN AVE., GOSHEN, NY, United States, 10924

Registration date: 07 Apr 1965 - 29 Dec 1982

Entity number: 186051

Registration date: 05 Apr 1965

Entity number: 186018

Registration date: 02 Apr 1965

Entity number: 185720

Address: 555 OLD BLOOMING GROVE, TPK., NEWBURGH, NY, United States

Registration date: 24 Mar 1965 - 29 Sep 1993

Entity number: 185685

Address: JON SELTZER, Teaneck, NJ, United States, 07666

Registration date: 23 Mar 1965

Entity number: 185532

Address: PO BOX 8, 629 LYBOLT RD, BULLVILLE, NY, United States, 10915

Registration date: 18 Mar 1965

Entity number: 185545

Address: 817 MAIN STREET, PO BOX 685, MARGARETVILLE, NY, United States, 12455

Registration date: 18 Mar 1965

Entity number: 185314

Address: 13 RAILROAD AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 11 Mar 1965

Entity number: 185319

Registration date: 11 Mar 1965