Business directory in New York Orange - Page 659

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: 5446720

Address: 18 HAYES CT # 203, MONROE, NY, United States, 10950

Registration date: 20 Nov 2018

Entity number: 5446404

Address: 63 HELEN DRIVE, MIDDLETOWN,, NY, United States, 10940

Registration date: 20 Nov 2018

Entity number: 5446636

Address: PO BOX 327, TUXEDO PARK, NY, United States, 10987

Registration date: 20 Nov 2018

Entity number: 5446548

Address: 20 KATES LANE, MONROE, NY, United States, 10950

Registration date: 20 Nov 2018

Entity number: 5446208

Address: PO BOX 139, HIGHLAND MILLS, NY, United States, 10930

Registration date: 20 Nov 2018

Entity number: 5445219

Address: 56 WALTON TER., MONROE, NY, United States, 10950

Registration date: 19 Nov 2018

Entity number: 5445327

Address: 70 JOHNES STREET, 323-E, NEWBURGH, NY, United States, 12550

Registration date: 19 Nov 2018

Entity number: 5445196

Address: 11 ACADEMY AVE. #5, CHESTER, NY, United States, 10918

Registration date: 19 Nov 2018

Entity number: 5445308

Address: 530 BLOOMING GROVE TURNPIKE, P.O. BOX 4323, NEW WINDSOR, NY, United States, 12553

Registration date: 19 Nov 2018

Entity number: 5445259

Address: 16 HICKORY HILL DR., WARWICK, NY, United States, 10990

Registration date: 19 Nov 2018

Entity number: 5445956

Address: 16 CITY TERRACE, NEWBURGH, NY, United States, 12550

Registration date: 19 Nov 2018

Entity number: 5445548

Address: 4 orrs mills road, SALISBURY MILLS, NY, United States, 12577

Registration date: 19 Nov 2018

Entity number: 5445693

Address: 51 FLETCHER STREET, GOSHEN, NY, United States, 10924

Registration date: 19 Nov 2018

Entity number: 5446035

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

Registration date: 19 Nov 2018

Entity number: 5445905

Address: 67 WINTERGREEN AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 19 Nov 2018

Entity number: 5445930

Address: 148 DEER COURT DRIVE, BLDG. 4, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Nov 2018

Entity number: 5445771

Address: 9 ARLINGTON DR., MONROE, NY, United States, 10950

Registration date: 19 Nov 2018

Entity number: 5445691

Address: 51 FLETCHER STREET, GOSHEN, NY, United States, 10924

Registration date: 19 Nov 2018

Entity number: 5445696

Address: 51 FLETCHER STREET, GOSHEN, NY, United States, 10924

Registration date: 19 Nov 2018

Entity number: 5445709

Address: 38 CAPITAL DRIVE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 19 Nov 2018

Entity number: 5445392

Address: 11 Four Winds Dr, Poughkeepsie, NY, United States, 12603

Registration date: 19 Nov 2018

Entity number: 5444658

Address: 62 W RIDGE ROAD, WARWICK, NY, United States, 10990

Registration date: 16 Nov 2018

Entity number: 5444469

Address: 78 FRONT STREET, SUITE 68, PORT JERVIS, NY, United States, 12771

Registration date: 16 Nov 2018

Entity number: 5445035

Address: 3 AVENUE A, #2, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 16 Nov 2018

Entity number: 5444677

Address: 11 Four Winds Dr, Poughkeepsie, NY, United States, 12603

Registration date: 16 Nov 2018

USKSCOM LLC Suspended

Entity number: 5443839

Registration date: 15 Nov 2018

Entity number: 5444303

Address: 4 JENNIFER LANE, CHESTER, NY, United States, 10918

Registration date: 15 Nov 2018

Entity number: 5443738

Address: 20 WEATHERVANE WAY, WARWICK, NY, United States, 10990

Registration date: 15 Nov 2018

Entity number: 5444419

Address: 44 WHITMAN CT, MIDDLETOWN, NY, United States, 10941

Registration date: 15 Nov 2018

Entity number: 5443716

Address: 10 LAURA LN., OTISVILLE, NY, United States, 10963

Registration date: 15 Nov 2018

Entity number: 5443919

Address: 51 FOREST RD STE 316-185, MONROE, NY, United States, 10950

Registration date: 15 Nov 2018

Entity number: 5444280

Address: 720 ROUTE 284, WESTTOWN, NY, United States, 10998

Registration date: 15 Nov 2018

Entity number: 5444292

Address: 796 ROUTE 211E, MIDDLETOWN, NY, United States, 10941

Registration date: 15 Nov 2018

Entity number: 5444294

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 15 Nov 2018

Entity number: 5443912

Address: 6 WILLOW PLACE, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Nov 2018

Entity number: 5443971

Address: 11 Four Winds Dr, Poughkeepsie, NY, United States, 12603

Registration date: 15 Nov 2018

Entity number: 5444175

Address: 265 ROUTE 211 EAST, SUITE 111, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Nov 2018

Entity number: 5444092

Address: 26 OLD TOWN ROAD, MONROE, NY, United States, 10950

Registration date: 15 Nov 2018

Entity number: 5444220

Address: 23 RYERSON ROAD, NEW HAMPTON, NY, United States, 10958

Registration date: 15 Nov 2018

Entity number: 5444236

Address: 119 Horton Road, Bloomingburg, NY, United States, 12721

Registration date: 15 Nov 2018

Entity number: 5443970

Address: 419 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Nov 2018

Entity number: 5443921

Address: 382 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 15 Nov 2018

Entity number: 5444051

Address: 13 BREWSTER DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 15 Nov 2018

Entity number: 5443682

Address: 3 WALLKILL AVE., MONTGOMERY, NY, United States, 12549

Registration date: 15 Nov 2018

8 EAHAL LLC Inactive

Entity number: 5443791

Address: P O BOX 181, MONROE, NY, United States, 10949

Registration date: 15 Nov 2018 - 17 Dec 2024

Entity number: 5444091

Address: 683 BEDFORD AVE, BROOKLYN, NY, United States, 11206

Registration date: 15 Nov 2018

Entity number: 5444181

Address: 1 SASEV COURT, UNIT 301, MONROE, NY, United States, 10950

Registration date: 15 Nov 2018

Entity number: 5442834

Address: 34 Beers Dr., Middletown, NY, United States, 10940

Registration date: 14 Nov 2018 - 28 Sep 2023

Entity number: 5443352

Address: 369 main st., BEACON, NY, United States, 12508

Registration date: 14 Nov 2018

Entity number: 5443354

Address: 16 laurie ln, MONSEY, NY, United States, 10952

Registration date: 14 Nov 2018