Business directory in New York Orange - Page 454

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 104075 companies

Entity number: 6005203

Address: 407 MIDLAND LAKE RD, MIDDLETOWN, NY, United States, 10941

Registration date: 04 May 2021

Entity number: 6004841

Address: 2110 WHISPERING HILLS DRIVE, CHESTER, NY, United States, 10918

Registration date: 04 May 2021

Entity number: 6005057

Address: 19 PRAG BLVD # 101, MONROE, NY, United States, 10950

Registration date: 04 May 2021

Entity number: 6005394

Address: 125 WEST 3RD STREET SUITE 3D, NEW YORK CITY, NY, United States, 10012

Registration date: 04 May 2021

Entity number: 6004673

Address: 7 Rovna Ct #101, Monroe, NY, United States, 10950

Registration date: 04 May 2021

Entity number: 6003638

Address: 11 PRAG BLVD UNIT 304, MONROE, NY, United States, 10950

Registration date: 03 May 2021

Entity number: 6003669

Address: 9 CASEY LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 03 May 2021

Entity number: 6003843

Address: 309 CORBETT ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 03 May 2021

Entity number: 6003509

Address: 550 State Route 299, Highland, NY, United States, 12528

Registration date: 03 May 2021

Entity number: 6004337

Address: 120 STRAWBERRY LANE, NEWBURGH, NY, United States, 12550

Registration date: 03 May 2021

Entity number: 6004244

Address: 8 TED MILLER DRIVE, MAYBROOK, NY, United States, 12543

Registration date: 03 May 2021

Entity number: 6003668

Address: 18 GROVE ST. # 2F, MIDDLETOWN, NY, United States, 10940

Registration date: 03 May 2021

Entity number: 6003973

Address: 191 LEHIGH AVE., CHESTER, NY, United States, 10918

Registration date: 03 May 2021

Entity number: 6003350

Address: 51 MINE HILL RD, CORNWALL, NY, United States, 12518

Registration date: 03 May 2021

Entity number: 6004036

Address: 1615 SYCAMORE AVE., BOHEMIA, NY, United States, 11716

Registration date: 03 May 2021

Entity number: 6004333

Address: 20 PHEASANT RUN, HIGHLAND MILLS, NY, United States, 10930

Registration date: 03 May 2021

Entity number: 6004078

Address: 21 JAMES P. KELLEY WAY APT. 24, MIDDLETOWN, NY, United States, 10940

Registration date: 03 May 2021

Entity number: 6004396

Address: 16 VALLEY AVE, NEWBURGH, NY, United States, 12550

Registration date: 03 May 2021

Entity number: 6003288

Address: 6 WATKINS DR, WALDEN, NY, United States, 12586

Registration date: 03 May 2021

Entity number: 6003870

Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Registration date: 03 May 2021 - 25 Jan 2025

Entity number: 6004477

Address: 22 MONTGOMERY STREET, STE C, MIDDLETOWN, NY, United States, 10940

Registration date: 03 May 2021

Entity number: 6003513

Address: 38 MILL POND ROAD, OTISVILLE, NY, United States, 10963

Registration date: 03 May 2021

Entity number: 6003321

Address: 1730 HOPE AVENUE, KINGMAN, AZ, United States, 86401

Registration date: 03 May 2021

Entity number: 6003284

Address: 18 EDEN HILL ROAD, FLORIDA, NY, United States, 10921

Registration date: 03 May 2021

Entity number: 6003485

Address: 171 MEADOW LANE, NANUET, NY, United States, 10954

Registration date: 03 May 2021

Entity number: 6003938

Address: 47 ABRAHAM JOSEPH CIRCLE, MIDDLETOWN, NY, United States, 10927

Registration date: 03 May 2021

Entity number: 6004010

Address: 26 GILBERT ST, MONROE, NY, United States, 10950

Registration date: 03 May 2021

Entity number: 6004178

Address: P.O. BOX 325, HARRIMAN, NY, United States, 10926

Registration date: 03 May 2021

Entity number: 6003508

Address: 180 N PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 03 May 2021

Entity number: 6003868

Address: 51 FOREST RD SUITE 316-413, MONROE, NY, United States, 10950

Registration date: 03 May 2021

Entity number: 6002363

Address: 295 GUYMARD TURNPIKE, GODEFFROY, NY, United States, 12729

Registration date: 30 Apr 2021 - 12 Oct 2023

Entity number: 6002552

Address: 163 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 30 Apr 2021 - 30 Jun 2022

Entity number: 6003076

Address: 203 GENUNG ST APT 403, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Apr 2021

Entity number: 6002579

Address: 6 SCENIC VIEW DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 30 Apr 2021

Entity number: 6002477

Address: 62 MORRIS AVE., NEWBURGH, NY, United States, 12550

Registration date: 30 Apr 2021

Entity number: 6003170

Address: 203 GENUNG ST, APT 410, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Apr 2021

Entity number: 6002161

Address: 331 ECHO LAKE RD., NEW HAMPTON, NY, United States, 10958

Registration date: 30 Apr 2021

Entity number: 6002254

Address: 15 SUNNY LN., WALLKILL, NY, United States, 12589

Registration date: 30 Apr 2021

Entity number: 6002453

Address: 1448 ROUTE 211 W, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Apr 2021

Entity number: 6002155

Address: 787 RTE 17M, STE 713, MONROE, NY, United States, 10949

Registration date: 30 Apr 2021

Entity number: 6002470

Address: 495 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 30 Apr 2021

Entity number: 6002829

Address: 1 GREEN VALLEY CT., NEW WINDSOR,, NY, United States, 12553

Registration date: 30 Apr 2021

Entity number: 6002868

Address: 253 GLENMERE AVE, FLORIDA, NY, United States, 10921

Registration date: 30 Apr 2021

Entity number: 6002748

Address: 51 FOREST RD. UNIT 316-411, MONROE, NY, United States, 10950

Registration date: 30 Apr 2021

Entity number: 6001700

Address: 607 EAST PALISADE AVENUE, ENGLEWOOD CLIFFS, NY, United States, 07632

Registration date: 29 Apr 2021 - 02 Jan 2024

DEXCO, LLC Inactive

Entity number: 6001746

Address: 365 ANN STREET, NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 2021 - 08 Sep 2022

Entity number: 6001516

Address: 108 MAIN STREET, #597, WARWICK, NY, United States, 10990

Registration date: 29 Apr 2021

Entity number: 6001722

Address: C/O JOHNSON & BLOOMER, LLP, 264 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 2021

Entity number: 6001280

Address: 1006 HAWTHORN WAY, NEW WINDSOR, NY, United States, 12553

Registration date: 29 Apr 2021

Entity number: 6001361

Address: 427 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 29 Apr 2021