Business directory in New York Orange - Page 2074

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: 170341

Address: MAIN ST., P. O. BOX 29, OTISVILLE, NY, United States, 10963

Registration date: 13 Feb 1958 - 31 Mar 1982

Entity number: 170297

Address: NO ADDRESS STATED, PINE ISLAND, WARWICK, NY, United States

Registration date: 11 Feb 1958 - 24 Mar 1993

Entity number: 170225

Address: 34 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Feb 1958 - 28 Feb 1999

Entity number: 170151

Address: 81 2ND ST., NEWBURGH, NY, United States

Registration date: 04 Feb 1958 - 15 Nov 1989

Entity number: 170144

Address: 108 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 03 Feb 1958 - 27 Jul 2016

Entity number: 170006

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

Registration date: 28 Jan 1958 - 31 Dec 2003

Entity number: 169363

Address: P.O. BOX 288, PINE BUSH, NY, United States, 12566

Registration date: 27 Jan 1958 - 08 Jun 2005

Entity number: 169836

Address: 26 NORTH ST., MIDDLETOWN, NY, United States, 10940

Registration date: 17 Jan 1958 - 29 Jan 1992

Entity number: 169403

Address: 380 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 30 Dec 1957

Entity number: 169259

Address: 7 KING ST., MIDDLETOWN, NY, United States, 10940

Registration date: 23 Dec 1957 - 29 Sep 1993

Entity number: 169036

Registration date: 10 Dec 1957

Entity number: 168936

Address: ATTN: SECRETARY, 13 MAYBROOK ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 04 Dec 1957

Entity number: 168940

Address: 109 WILLIAMS ST., NEWBURGH, NY, United States, 12550

Registration date: 04 Dec 1957

Entity number: 168814

Address: 75 STATE STREET, P.O. BOX 459, ALBANY, NY, United States, 12201

Registration date: 27 Nov 1957

Entity number: 168614

Address: 4530 E. SHEA BLVD., #100, PHOENIX, AZ, United States, 85028

Registration date: 18 Nov 1957

Entity number: 168591

Address: 223 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 15 Nov 1957 - 25 Jan 2012

Entity number: 168585

Registration date: 15 Nov 1957

Entity number: 168381

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

Registration date: 01 Nov 1957 - 31 Mar 1982

Entity number: 168229

Address: ROUTE NO. 32, NEW WINDSOR, NY, United States

Registration date: 25 Oct 1957 - 24 Sep 1997

Entity number: 168202

Registration date: 24 Oct 1957

Entity number: 168184

Registration date: 23 Oct 1957

Entity number: 168159

Registration date: 22 Oct 1957

Entity number: 168079

Address: 250 LIBERTY ST., NEWBURGH, NY, United States, 12550

Registration date: 18 Oct 1957 - 16 Dec 1982

Entity number: 168068

Address: 160 SOUTH ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 17 Oct 1957

Entity number: 168029

Registration date: 16 Oct 1957

Entity number: 167896

Address: 15 ROSS LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Oct 1957 - 03 Nov 1995

Entity number: 167867

Address: PO BOX 2550, NEWBURGH, NY, United States, 12550

Registration date: 09 Oct 1957 - 26 Oct 2016

Entity number: 167844

Address: 37 LAKE ST, MONROE, NY, United States, 10950

Registration date: 08 Oct 1957 - 09 Nov 2006

Entity number: 167602

Address: 11 MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 25 Sep 1957 - 25 Mar 1992

Entity number: 167568

Registration date: 24 Sep 1957

Entity number: 167536

Registration date: 23 Sep 1957

Entity number: 167381

Address: 7 GREENSHIRE WAY, WALDEN, NY, United States, 12586

Registration date: 13 Sep 1957

Entity number: 167278

Address: BOX 187, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Sep 1957 - 02 Dec 1992

Entity number: 167275

Registration date: 09 Sep 1957

Entity number: 167234

Address: P.O.BOX 271, WALDEN, NY, United States, 12586

Registration date: 05 Sep 1957

Entity number: 167127

Registration date: 28 Aug 1957

Entity number: 167075

Address: 7 HASBROUCK ST., NEWBURGH, NY, United States, 12550

Registration date: 26 Aug 1957 - 25 Mar 1992

Entity number: 167026

Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214

Registration date: 22 Aug 1957

Entity number: 166969

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

Registration date: 19 Aug 1957 - 24 Mar 1993

Entity number: 166918

Registration date: 14 Aug 1957

Entity number: 166788

Registration date: 06 Aug 1957

Entity number: 166760

Address: 189 BROADWAY, PO BOX 128, WHITEHALL, NY, United States, 12887

Registration date: 02 Aug 1957 - 19 Mar 2015

Entity number: 166540

Registration date: 22 Jul 1957

Entity number: 166426

Address: SOUTH PLANK RD., NEWBURGH, NY, United States

Registration date: 16 Jul 1957

Entity number: 166376

Address: 32 WEST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 15 Jul 1957 - 24 Sep 1997

Entity number: 166164

Registration date: 01 Jul 1957

Entity number: 166113

Address: JERSEY AVENUE, UNIONVILLE, NY, United States, 10988

Registration date: 28 Jun 1957 - 25 Jan 2012

Entity number: 166124

Registration date: 28 Jun 1957

Entity number: 165872

Address: 89 MAIN ST., WALDEN, NY, United States, 12586

Registration date: 17 Jun 1957 - 30 Mar 2005

Entity number: 165867

Address: RD #1 BOX 707, NEW HAMPTON, NY, United States, 10958

Registration date: 17 Jun 1957 - 25 Jan 2012