Business directory in New York Orange - Page 2070

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 104580 companies

Entity number: 128373

Address: PO BOX 419, RIDGEFIELD, CT, United States, 06877

Registration date: 27 Apr 1960 - 10 Jul 2018

Entity number: 128372

Address: 237-241 DUPONT AVE, NEWBURGH, NY, United States, 12550

Registration date: 27 Apr 1960 - 10 Sep 1984

Entity number: 128371

Address: ONE PEPSI WAY, NEWBURGH, NY, United States, 12550

Registration date: 27 Apr 1960

Entity number: 128191

Address: MAIN ST., PINE BUSH, NY, United States

Registration date: 20 Apr 1960 - 14 Aug 1990

Entity number: 127647

Registration date: 30 Mar 1960

Entity number: 127473

Registration date: 24 Mar 1960

Entity number: 127248

Address: 362 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 16 Mar 1960 - 29 Apr 1991

Entity number: 127075

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

Registration date: 09 Mar 1960 - 29 Sep 1982

Entity number: 127088

Address: GROVE ST., HARRIMAN, NY, United States

Registration date: 09 Mar 1960

Entity number: 126742

Address: 44 SMITH ST., NEWBURGH, NY, United States, 12550

Registration date: 25 Feb 1960 - 03 Feb 1988

Entity number: 126687

Address: 495 RTE 17-M, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Feb 1960

Entity number: 126518

Registration date: 16 Feb 1960

Entity number: 126445

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

Registration date: 11 Feb 1960

Entity number: 126412

Address: HANKIN 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 1960 - 24 Mar 1993

Entity number: 126299

Address: WINDEMERE AVE., GREENWOOD, NY, United States

Registration date: 05 Feb 1960

Entity number: 126192

Address: BULL ROAD, ROCK TAVERN, NY, United States

Registration date: 02 Feb 1960 - 24 Mar 1993

Entity number: 125743

Address: 89 PIKE ST., PORT JERVIS, NY, United States, 12771

Registration date: 19 Jan 1960 - 24 Mar 1993

Entity number: 125695

Address: LITTLE BRITAIN RD., M.D. 29, NEWBURGH, NY, United States, 12550

Registration date: 15 Jan 1960 - 24 Mar 1993

Entity number: 125694

Address: LITTLE BRITAIN RD., M.D. 29, NEWBURGH, NY, United States, 12550

Registration date: 15 Jan 1960 - 31 Mar 1982

Entity number: 125679

Registration date: 15 Jan 1960

Entity number: 125625

Registration date: 14 Jan 1960

Entity number: 125464

Address: P.O. BOX 235, MONROE, NY, United States, 10950

Registration date: 08 Jan 1960 - 24 Mar 1993

Entity number: 125340

Registration date: 06 Jan 1960

Entity number: 125105

Address: 67 SECOND ST., NEWBURGH, NY, United States

Registration date: 04 Jan 1960 - 15 Oct 1991

Entity number: 125083

Address: 6 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Dec 1959 - 19 May 1989

Entity number: 125088

Address: 70 WINDSOR HWY, NEW WINDSOR, NY, United States, 12553

Registration date: 31 Dec 1959

Entity number: 124998

Address: 263 HUDSON ST., CORNWALL, NY, United States

Registration date: 30 Dec 1959 - 24 Mar 1993

Entity number: 124920

Address: 21-23 IRWIN AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Dec 1959 - 29 Dec 1999

Entity number: 124862

Address: 14 FULLERTON AVE., NEWBURGH, NY, United States, 12550

Registration date: 23 Dec 1959 - 28 Dec 1994

Entity number: 124760

Address: R. D. #3, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Dec 1959 - 25 Jan 2012

Entity number: 124754

Registration date: 18 Dec 1959

Entity number: 124606

Address: 31 GREENWICH, GOSHEN, NY, United States, 10924

Registration date: 14 Dec 1959 - 28 Dec 1994

Entity number: 124380

Address: UNION AVE, M.D.#15, NEWBURGH, NY, United States, 12553

Registration date: 04 Dec 1959 - 28 Oct 2009

Entity number: 124358

Address: 12 LAKE ST., MONROE, NY, United States, 10950

Registration date: 03 Dec 1959 - 24 Mar 1993

Entity number: 124336

Address: CPP, INC., 185 N. WOLFE ROAD, SUNNYVALE, CA, United States, 94086

Registration date: 02 Dec 1959 - 20 Dec 2016

Entity number: 124191

Registration date: 25 Nov 1959

Entity number: 124130

Address: 10 WASHINGTON PLACE, NEWBURGH, NY, United States, 12550

Registration date: 23 Nov 1959 - 31 Mar 1982

Entity number: 124124

Registration date: 23 Nov 1959

Entity number: 124006

Address: 37 SO. LANDER ST., NEWBURGH, NY, United States, 12550

Registration date: 18 Nov 1959 - 31 Mar 1982

Entity number: 123969

Address: 388 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 17 Nov 1959 - 17 Oct 1995

Entity number: 123930

Address: RT. 209, HUGENOT, NY, United States

Registration date: 16 Nov 1959

Entity number: 123821

Registration date: 12 Nov 1959

Entity number: 123761

Address: 58 CHAMBER ST., NEWBURGH, NY, United States, 12550

Registration date: 09 Nov 1959 - 31 Mar 1982

Entity number: 123674

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

Registration date: 04 Nov 1959 - 28 Feb 1986

Entity number: 123668

Address: 11 SOUTH COLDEN ST., NEWBURGH, NY, United States, 12550

Registration date: 04 Nov 1959 - 25 Aug 1992

Entity number: 123652

Registration date: 02 Nov 1959

Entity number: 123550

Address: PO Box 555, Chester, NY, United States, 10918

Registration date: 29 Oct 1959

Entity number: 123193

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 15 Oct 1959

Entity number: 123146

Address: 354 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 13 Oct 1959 - 09 Sep 1983

Entity number: 123076

Address: 31-37 DEYO PLACE, NEWBURGH, NY, United States

Registration date: 08 Oct 1959 - 25 Mar 1992