Business directory in New York Orange - Page 638

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: 5507180

Address: 30 Van Buren Dr, Unit 202, Unit 202, Monroe, NY, United States, 10950

Registration date: 05 Mar 2019

Entity number: 5505235

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

Registration date: 04 Mar 2019

Entity number: 5505902

Address: 29-35 NORTH STREET, APT 1, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Mar 2019 - 16 Oct 2023

Entity number: 5506103

Address: 3 YOEL KLEIN BLVD, MONROE, NY, United States, 10950

Registration date: 04 Mar 2019

Entity number: 5505101

Address: 15 HARRISON ST., MIDDLETOWN, NY, United States, 10940

Registration date: 04 Mar 2019

Entity number: 5505344

Address: PO BOX 2252, NEWBURGH, NY, United States, 12550

Registration date: 04 Mar 2019

Entity number: 5505130

Address: 80 MAILLER AVE, CORNWALL, NY, United States, 12518

Registration date: 04 Mar 2019

Entity number: 5505686

Address: 48 MAPLES DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Mar 2019

Entity number: 5505335

Address: P O BOX 22, BLOOMINGBURG, NY, United States, 12721

Registration date: 04 Mar 2019

Entity number: 5505324

Address: 41 OAKLAND AVE., APT. 1, WARWICK, NY, United States, 10990

Registration date: 04 Mar 2019

Entity number: 5505035

Address: 322 Balmville Ln, Newburgh, NY, United States, 12550

Registration date: 04 Mar 2019

Entity number: 5505603

Address: 59 OVERLOOK PL., NEWBURGH, NY, United States, 12550

Registration date: 04 Mar 2019

Entity number: 5505209

Address: 2 EBERLING DRIVE, NEW CITY, NY, United States, 10956

Registration date: 04 Mar 2019

Entity number: 5505768

Address: 85 E MAIN STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 04 Mar 2019

MHNA LLC Active

Entity number: 5505777

Address: 1 STROPKOV CT #301, MONROE, NY, United States, 10950

Registration date: 04 Mar 2019

Entity number: 5505292

Address: 181 NORTH PLANK, NEWBURGH, NY, United States, 12550

Registration date: 04 Mar 2019

Entity number: 5505988

Address: 22 LIZENSK BLVD # 201, MONROE, NY, United States, 10950

Registration date: 04 Mar 2019

Entity number: 5505980

Address: 14 SHADY DELL DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 04 Mar 2019

Entity number: 5505104

Address: 9 PENNY LANE, APT 1, NEWBURGH, NY, United States, 12550

Registration date: 04 Mar 2019

Entity number: 5505146

Address: 94 BARR LANE, MONROE, NY, United States, 10950

Registration date: 04 Mar 2019

Entity number: 5505620

Address: 435 BELLVAL RD, CHESTER, NY, United States, 10918

Registration date: 04 Mar 2019

Entity number: 5505866

Address: 24 PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 04 Mar 2019

Entity number: 5505618

Address: 51 FOREST ROAD, KIRYAS JOEL, NY, United States, 10950

Registration date: 04 Mar 2019

Entity number: 5505680

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

Registration date: 04 Mar 2019

Entity number: 5504660

Address: 800 WOODHILLS DRIVE, APT 811, GOSHEN, NY, United States, 10924

Registration date: 01 Mar 2019 - 22 Jul 2019

Entity number: 5504226

Address: 16 PARRY AVE., HIGHLAND FALLS, NY, United States, 10928

Registration date: 01 Mar 2019

Entity number: 5504373

Address: PO BOX 121, MONROE, NY, United States, 10949

Registration date: 01 Mar 2019

Entity number: 5504239

Address: 52 MAPLE AVE, MONROE, NY, United States, 10950

Registration date: 01 Mar 2019

Entity number: 5504833

Address: 1863 LAKES ROAD, MONROE, NY, United States, 10950

Registration date: 01 Mar 2019

Entity number: 5504657

Address: 209 OLD BATE GATES ROAD, NEW HAMPTON, NY, United States, 10958

Registration date: 01 Mar 2019

Entity number: 5504903

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

Registration date: 01 Mar 2019

Entity number: 5504230

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 01 Mar 2019

Entity number: 5504518

Address: 25 MAIN STREEET, SUITE 2-2, GOSHEN, NY, United States, 10924

Registration date: 01 Mar 2019

Entity number: 5504253

Address: 839 CRAIGVILLE ROAD, CHESTER, NY, United States, 10918

Registration date: 01 Mar 2019

Entity number: 5504451

Address: 272 PINE GROVE ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Mar 2019

Entity number: 5504327

Address: 1522 RTE 44-55, CLINTONDALE, NY, United States, 12515

Registration date: 01 Mar 2019

Entity number: 5504341

Address: 574 ROUTE 416, PO BOX 217, MONTGOMERY, NY, United States, 12549

Registration date: 01 Mar 2019

Entity number: 5503544

Address: 43 DEANGELIS DRIVE, MONROE, NY, United States, 10950

Registration date: 28 Feb 2019 - 28 Jul 2021

Entity number: 5504015

Address: 2 CHERNOBYL CT, UNIT 102, MONROE, NY, United States, 10950

Registration date: 28 Feb 2019 - 29 Jun 2021

Entity number: 5504113

Address: 2 ROVNA CT #101, MONROE, NY, United States, 10950

Registration date: 28 Feb 2019

Entity number: 5503301

Address: 3349 EAST CONTINENTAL, WEST POINT, NY, United States, 10996

Registration date: 28 Feb 2019

Entity number: 5503469

Address: 2 LAFAYETTE STREET, CORNWALL-ON-HUDSON, NY, United States, 12520

Registration date: 28 Feb 2019

Entity number: 5503678

Address: po box 1712, pine bush, NY, United States, 12560

Registration date: 28 Feb 2019

Entity number: 5503559

Address: 22 PRAG BLVD UNIT 101, MONROE, NY, United States, 10950

Registration date: 28 Feb 2019

Entity number: 5503344

Address: 604 COUNTY ROUTE 105, MONROE, NY, United States, 10950

Registration date: 28 Feb 2019

Entity number: 5503916

Address: 96 VILLAGE DRIVE, FLORIDA, NY, United States, 10921

Registration date: 28 Feb 2019

Entity number: 5503985

Address: 343 COUNTY ROUTE 1, WARWICK, NY, United States, 10990

Registration date: 28 Feb 2019

Entity number: 5503855

Address: 829 60TH STREET #2R, 2R, BROOKLYN, NY, United States, 11220

Registration date: 28 Feb 2019

Entity number: 5502593

Address: 13 ARDEN COURT, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Feb 2019 - 08 Oct 2020

Entity number: 5503218

Address: PO BOX 266, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Feb 2019