Business directory in New York Orange - Page 2063

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 103476 companies

Entity number: 53399

Address: 109 WEST MAIN ST., PORT JERVIS, NY, United States, 12771

Registration date: 06 Aug 1941 - 29 Dec 1993

Entity number: 42174

Registration date: 22 Jul 1941

Entity number: 42121

Address: BOX 624, MONROE, NY, United States, 10950

Registration date: 21 May 1941

Entity number: 34033

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

Registration date: 24 Apr 1941

Entity number: 41944

Address: NO. 2 SOUTH MAIN ST., P.O.B 26, HARRIMAN, NY, United States, 10926

Registration date: 14 Mar 1941

Entity number: 41936

Registration date: 10 Mar 1941

Entity number: 41930

Registration date: 06 Mar 1941

Entity number: 41819

Registration date: 08 Feb 1941

Entity number: 41760

Registration date: 19 Dec 1940

Entity number: 52701

Address: NO STREET ADDRESS GIVEN, HAMPTONBURGH, NY, United States

Registration date: 07 Oct 1940 - 29 Dec 1982

Entity number: 41585

Registration date: 04 Sep 1940

Entity number: 41477

Registration date: 21 Aug 1940

Entity number: 41400

Registration date: 11 Jul 1940

Entity number: 33925

Address: 60 MILL ST., NEWBURGH, NY, United States, 12550

Registration date: 09 Jul 1940

Entity number: 52486

Address: 1 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 11 Jun 1940 - 25 Mar 1992

Entity number: 41269

Registration date: 12 Apr 1940

Entity number: 41208

Registration date: 20 Mar 1940

Entity number: 40749

Address: 9 MOUNTAIN AVENUE, HIGHLAND FALLS, NY, United States, 10928

Registration date: 07 Oct 1939

Entity number: 51848

Address: 59 NORTH ST., NEWBURGH, NY, United States, 12550

Registration date: 28 Sep 1939 - 27 Dec 2000

Entity number: 40696

Registration date: 24 Jul 1939

Entity number: 40603

Registration date: 07 Jun 1939

Entity number: 51575

Address: FOOT OF WASHINGTON STREET, NEWBURGH, NY, United States, 12550

Registration date: 08 May 1939 - 26 Dec 2001

Entity number: 40512

Address: 346A WASHINGTON STREET, NEWBURGH, NY, United States, 12550

Registration date: 08 May 1939 - 02 Oct 1998

Entity number: 40328

Registration date: 15 Mar 1939

Entity number: 51376

Address: 90 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 08 Feb 1939 - 14 Apr 1986

Entity number: 51314

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 13 Jan 1939 - 16 Nov 1984

Entity number: 40171

Registration date: 09 Jan 1939

Entity number: 51258

Address: 21 Via Pelayo, Rancho Santa Margarita, CA, United States, 92688

Registration date: 03 Jan 1939

Entity number: 40201

Registration date: 27 Dec 1938

Entity number: 40088

Registration date: 07 Dec 1938

Entity number: 40090

Address: 28 railroad avenue, ste 2c, WARWICK, NY, United States, 10990

Registration date: 01 Nov 1938

Entity number: 40021

Address: 15 KING ST., MIDDLETOWN, NY, United States, 10940

Registration date: 26 Sep 1938 - 12 Jan 1996

Entity number: 39939

Address: 426 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 08 Aug 1938

Entity number: 39934

Registration date: 04 Aug 1938

Entity number: 39842

Registration date: 27 Jun 1938

Entity number: 50916

Address: PO BOX 227, NEWBURGH, NY, United States, 12550

Registration date: 22 Jun 1938 - 25 Oct 2007

Entity number: 39764

Registration date: 22 Jun 1938

Entity number: 39758

Registration date: 17 Jun 1938

Entity number: 39783

Registration date: 08 Jun 1938

Entity number: 50811

Address: 76 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Apr 1938 - 16 Jun 2004

Entity number: 39577

Registration date: 22 Mar 1938

Entity number: 50636

Registration date: 27 Jan 1938

Entity number: 39367

Registration date: 17 Jan 1938

Entity number: 39323

Registration date: 01 Dec 1937

Entity number: 39232

Registration date: 25 Oct 1937

Entity number: 33509

Address: PO BOX 186, MIDDLETOWN, NY, United States, 10940

Registration date: 20 Oct 1937

Entity number: 39222

Address: VETRI RD, GOSHEN, NY, United States

Registration date: 18 Oct 1937

Entity number: 39128

Registration date: 26 Aug 1937

Entity number: 49238

Registration date: 06 Aug 1937