Business directory in New York Orange - Page 590

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 104307 companies
OGREN LLC Inactive

Entity number: 5644237

Address: 3113 BETSY ROSS DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Oct 2019 - 02 Nov 2023

Entity number: 5644076

Address: 51 FOREST ROAD STE 316-191, MONROE, NY, United States, 10950

Registration date: 24 Oct 2019

Entity number: 5644348

Address: P.O. BOX 3090, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Oct 2019

Entity number: 5643939

Address: 102 WARREN STREET, FLOOR# 2, Brooklyn, NY, United States, 11201

Registration date: 24 Oct 2019

Entity number: 5643709

Address: 15 HIGH HILL ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 24 Oct 2019

Entity number: 5643824

Address: 144 SOUTH STREET, NEWBURGH, NY, United States, 12550

Registration date: 24 Oct 2019

Entity number: 5643921

Address: 455 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

Registration date: 24 Oct 2019

Entity number: 5644358

Address: 14 MERON DR UNIT 203, MONROE, NY, United States, 10950

Registration date: 24 Oct 2019

Entity number: 5643951

Address: 20 BROWNS DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Oct 2019

Entity number: 5644303

Address: 15 MILL ST, NEWBURGH, NY, United States, 12550

Registration date: 24 Oct 2019

Entity number: 5643908

Address: 35 CERONE PLACE, APT. 510, NEWBURGH, NY, United States, 12550

Registration date: 24 Oct 2019

Entity number: 5643818

Address: 196 SCHOOLHOUSE ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Oct 2019

Entity number: 5643889

Address: 6702 20TH AVENUE, BROOKLYN, NY, United States, 11204

Registration date: 24 Oct 2019

Entity number: 5643693

Address: 1565 85TH STREET, BROOKLYN, NY, United States, 11228

Registration date: 24 Oct 2019

Entity number: 5644239

Address: PO BOX 2130, NEWBURGH, NY, United States, 12550

Registration date: 24 Oct 2019

Entity number: 5643879

Address: 320 ROBINSON AVENUE, SUITE 212, NEWBURGH, NY, United States, 12550

Registration date: 24 Oct 2019

Entity number: 5643894

Address: 18 CATHERINE STREET, PORT JERVIS, NY, United States, 12771

Registration date: 24 Oct 2019

FERNWEH LLC Inactive

Entity number: 5642943

Address: 9 LUCY STREET, NEW WINDSOR, NY, United States, 12553

Registration date: 23 Oct 2019 - 10 Oct 2023

Entity number: 5642797

Address: 44 WILLOW LN., NEW WINDSOR, NY, United States, 12553

Registration date: 23 Oct 2019

Entity number: 5643507

Address: 9 LEMBERG CT UNIT 202, MONROE, NY, United States, 10950

Registration date: 23 Oct 2019

Entity number: 5643301

Address: 280 ROUTE 211 E SUITE #121-104, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Oct 2019

Entity number: 5643114

Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Registration date: 23 Oct 2019

Entity number: 5643436

Address: 39 SARATOGA RD, NEWBURGH, NY, United States, 12550

Registration date: 23 Oct 2019

Entity number: 5642875

Address: 335 GRAND STREET, UNIT #2, NEWBURGH, NY, United States, 12550

Registration date: 23 Oct 2019

Entity number: 5643263

Address: 9 CONGRESS DR, WASHINGTONVILLE, NY, United States, 10992

Registration date: 23 Oct 2019

Entity number: 5643080

Address: 95 MADISON AVE, MONTGOMERY, NY, United States, 12549

Registration date: 23 Oct 2019

Entity number: 5643513

Address: 4C, NORTH MAIN ST, HARRIMAN, NY, United States, 10926

Registration date: 23 Oct 2019

Entity number: 5642835

Address: 250 CARPENTER AVE., NEWBURGH, NY, United States, 12550

Registration date: 23 Oct 2019

Entity number: 5643451

Address: 1195 STATE ROUTE 208, MONROE, NY, United States, 10950

Registration date: 23 Oct 2019

Entity number: 5642907

Address: 7025 YELLOWSTONE BOULEVARD, 10P, FOREST HILLS, NY, United States, 11375

Registration date: 23 Oct 2019

Entity number: 5643211

Address: 117 MONHAGEN AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Oct 2019

Entity number: 5642368

Address: 52 NORTH PLANK ROAD, LOWER LEVEL, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 2019

Entity number: 5642438

Address: PO BOX 267, UNIONVILLE, NY, United States, 10988

Registration date: 22 Oct 2019

Entity number: 5642406

Address: 21 HARRISON ST, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Oct 2019

Entity number: 5642180

Address: 32 ODELL CIRCLE, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 2019

Entity number: 5642051

Address: 234 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 2019

Entity number: 5642465

Address: 199 RIDGE RD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 22 Oct 2019

Entity number: 5642129

Address: 90 EAST MAIN STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 22 Oct 2019

Entity number: 5641978

Address: 900 ROUTE 376 STE Q, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 2019

Entity number: 5641974

Address: 48 HIGHVIEW RD, MONROE, NY, United States, 10950

Registration date: 22 Oct 2019

Entity number: 5642114

Address: 18 KIELLY COURT, Salisbury Mills, NY, United States, 12577

Registration date: 22 Oct 2019

Entity number: 5642685

Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 22 Oct 2019

Entity number: 5642062

Address: 221 MAIN STREET, CORNWALL, NY, United States, 12518

Registration date: 22 Oct 2019

Entity number: 5642261

Address: PO Box 311, New Hampton, NY, United States, 10958

Registration date: 22 Oct 2019

Entity number: 5642407

Address: 234 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 2019

Entity number: 5641881

Address: 41 MOUNT HOPE AVE, OTISVILLE, NY, United States, 10963

Registration date: 21 Oct 2019 - 06 Jul 2023

Entity number: 5641220

Address: 37 MOFFAT RD., WASHINGTONVILLE, NY, United States, 10992

Registration date: 21 Oct 2019

Entity number: 5641684

Address: 22 RIDGEWOOD AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Oct 2019

Entity number: 5641404

Address: 11 BROADWAY, SUITE 615, NEW YORK CITY, NY, United States, 10004

Registration date: 21 Oct 2019

Entity number: 5641771

Address: 5252 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 21 Oct 2019