Business directory in New York Orange - Page 633

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 104357 companies

Entity number: 5521346

Address: 13 LEXINGTON HILL #6, HARRIMAN, NY, United States, 10926

Registration date: 26 Mar 2019

Entity number: 5521449

Address: 12 cimorelli drive, NEW WINDSOR, NY, United States, 12553

Registration date: 26 Mar 2019

Entity number: 5521529

Address: 20 HAMBLETONIAN ROAD, CHESTER, NY, United States, 10918

Registration date: 26 Mar 2019

Entity number: 5521357

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 26 Mar 2019

Entity number: 5521591

Address: 626 EAST MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 2019

Entity number: 5520997

Address: 279 SPRUCE RD, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 2019

Entity number: 5521465

Address: 175 E 151ST STREET APT 1-O, BRONX, NY, United States, 10451

Registration date: 26 Mar 2019

Entity number: 5521311

Address: 167 WEST MAIN ST, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Mar 2019

Entity number: 5520714

Address: 228 LAKE DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 26 Mar 2019

Entity number: 5521487

Address: 10 MERON DR UNIT 2, MONROE, NY, United States, 10950

Registration date: 26 Mar 2019

Entity number: 5521146

Address: PO BOX 854, MONROE, NY, United States, 10949

Registration date: 26 Mar 2019

Entity number: 5521059

Address: 25 ALLEGHANY CROSS, MONROE, NY, United States, 10950

Registration date: 26 Mar 2019

Entity number: 5521626

Address: 111 CHRYSTAL DRIVE, MAYBROOK NY, NY, United States, 12543

Registration date: 26 Mar 2019

BICHENG LLC Inactive

Entity number: 5520328

Address: 349 FRANKE RD, HUGUENOT, NY, United States, 12746

Registration date: 25 Mar 2019 - 21 Jun 2021

Entity number: 5520185

Address: 3 LEMBERG CT UNIT 101, MONROE, NY, United States, 10950

Registration date: 25 Mar 2019

Entity number: 5520439

Address: 523 MODENA COUNTRY CLUB, GARDINER, NY, United States, 12525

Registration date: 25 Mar 2019

Entity number: 5519764

Address: 14 SEWARD DR., WARWICK, NY, United States, 10990

Registration date: 25 Mar 2019

Entity number: 5520489

Address: 257 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 25 Mar 2019

Entity number: 5519749

Address: 16 JEAN CT., CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 25 Mar 2019

Entity number: 5520460

Address: 38 FOX HILL DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Mar 2019

Entity number: 5520026

Address: 14 CROSSROADS COURT, NEWBURGH, NY, United States, 12550

Registration date: 25 Mar 2019

Entity number: 5520268

Address: 581 STATE ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 25 Mar 2019

MTTM LLC Active

Entity number: 5519509

Address: 66 CAPRON ST, WALDEN, NY, United States, 12586

Registration date: 25 Mar 2019

Entity number: 5520003

Address: 4 BREEZE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 25 Mar 2019

Entity number: 5520592

Address: 501 ROUTE 208, MONROE, NY, United States, 10950

Registration date: 25 Mar 2019

Entity number: 5520503

Address: 257 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 25 Mar 2019

Entity number: 5520262

Address: 165 RIDGE RD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 25 Mar 2019

Entity number: 5520637

Address: PO BOX 85, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Mar 2019

Entity number: 5520378

Address: 281 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Mar 2019

Entity number: 5519892

Address: PO BOX 1415, NEWBURGH, NY, United States, 12551

Registration date: 25 Mar 2019

Entity number: 5520171

Address: 401 NEW PALTZ RD, HIGHLAND, NY, United States, 12528

Registration date: 25 Mar 2019

Entity number: 5520281

Address: 21 HENRY AVENUE, APARTMENT 3, NEWBURGH, NY, United States, 12550

Registration date: 25 Mar 2019

Entity number: 5518872

Address: 50 HILLCREST TRAIL, MONROE, NY, United States, 10950

Registration date: 22 Mar 2019 - 22 Jun 2023

Entity number: 5519364

Address: 22 MAIDEN LANE, GOSHEN, NY, United States, 10924

Registration date: 22 Mar 2019 - 14 Sep 2023

Entity number: 5519393

Address: PO BOX 359, BULLVILLE, NY, United States, 10915

Registration date: 22 Mar 2019 - 11 Aug 2021

Entity number: 5519328

Address: 4 COUNTRY HOLLOW, HIGHLAND MILLS, NY, United States, 10930

Registration date: 22 Mar 2019

Entity number: 5519014

Address: 54 COTTAGE ST, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Mar 2019

Entity number: 5518692

Address: PO BOX 217, MONTGOMERY, NY, United States, 12549

Registration date: 22 Mar 2019

Entity number: 5518966

Address: 84 RYE HILL RD., MONROE, NY, United States, 10950

Registration date: 22 Mar 2019

Entity number: 5518871

Address: 35 W. 35TH ST. STE. 1003, NEW YORK, NY, United States, 10001

Registration date: 22 Mar 2019

Entity number: 5518916

Address: 280 ROUTE 211 E, SUITE 104-115, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Mar 2019

Entity number: 5518737

Address: 3 SUMMERTREE WAY, MONTVALE, NJ, United States, 07645

Registration date: 22 Mar 2019

Entity number: 5519333

Address: 4 COUNTRY HOLLOW, HIGHLAND MILLS, NY, United States, 10930

Registration date: 22 Mar 2019

Entity number: 5517896

Address: 39 WISNIEWSKI ROAD, GOSHEN, NY, United States, 10924

Registration date: 21 Mar 2019

Entity number: 5518463

Address: 1049 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Registration date: 21 Mar 2019

Entity number: 5518449

Address: JOHN VELAORAS, 1615 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

Registration date: 21 Mar 2019

Entity number: 5517947

Address: 26 BULLVILLE ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 21 Mar 2019

Entity number: 5518226

Address: 39 CLINTONWOOD DR., NEW WINDSOR, NY, United States, 12553

Registration date: 21 Mar 2019

Entity number: 5518244

Address: 329 ARISTOTLE DRIVE, MAYBROOK, NY, United States, 12543

Registration date: 21 Mar 2019

Entity number: 5517984

Address: 181 HUDSON ST, CORNWALL ON THE HUDSON, NY, United States, 12520

Registration date: 21 Mar 2019