Business directory in New York Orange - Page 740

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 104426 companies

Entity number: 5208520

Address: 99 CLINTON STREET, MONTGOMERY, NY, United States, 12549

Registration date: 27 Sep 2017 - 26 Nov 2024

Entity number: 5208679

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

Registration date: 27 Sep 2017

Entity number: 5209042

Address: 16 REGINA RD, HIGHLAND FALLS, NY, United States, 10928

Registration date: 27 Sep 2017

Entity number: 5208742

Address: 32 ROE CIRCLE, MONROE, NY, United States, 10950

Registration date: 27 Sep 2017

Entity number: 5208918

Address: 95 VARICK HOMES STE 95, NEWBURGH, NY, United States, 12550

Registration date: 27 Sep 2017

Entity number: 5208592

Address: 73 KINGSTON AVENUE, PORT JERVIS, NY, United States, 12771

Registration date: 27 Sep 2017

Entity number: 5208484

Address: 2003 BALDWIN LANE, NEWBURGH, NY, United States, 12550

Registration date: 27 Sep 2017

Entity number: 5209098

Address: PO BOX 96, CHESTER, NY, United States, 10918

Registration date: 27 Sep 2017

Entity number: 5209119

Address: 2 NICKLESBURG #301, MONROE, NY, United States, 10950

Registration date: 27 Sep 2017

Entity number: 5209162

Address: 1251 KINGS HIGHWAY, CHESTER, NY, United States, 10918

Registration date: 27 Sep 2017

Entity number: 5208271

Address: 41 SMITH CLOVE RD, CENTRAL VALLEY, NY, United States, 10917

Registration date: 26 Sep 2017 - 24 Jul 2018

Entity number: 5207728

Address: 41 mcgaruah rd., MONROE, NY, United States, 10950

Registration date: 26 Sep 2017

Entity number: 5207644

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

Registration date: 26 Sep 2017

Entity number: 5207752

Address: 3 FORESTER AVE., UNIT 93, WARWICK, NY, United States, 10990

Registration date: 26 Sep 2017

Entity number: 5207723

Address: 125 BEAVER DAM RD, MONTGOMERY, NY, United States, 12549

Registration date: 26 Sep 2017 - 14 Jan 2025

Entity number: 5208469

Address: 51 FOREST RD #316-205, MONROE, NY, United States, 10950

Registration date: 26 Sep 2017

Entity number: 5208126

Address: 3 BREEZEWAY LN, GOSHEN, NY, United States, 10924

Registration date: 26 Sep 2017

Entity number: 5208472

Address: 106 HIGHLAND AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Sep 2017

Entity number: 5207838

Address: 67 NORTH MAIN STREET, HARRIMAN, NY, United States, 10926

Registration date: 26 Sep 2017

Entity number: 5207927

Address: 231 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Sep 2017

Entity number: 5207957

Address: 5 LEIPNIK WAY, UNIT 301, MONROE, NY, United States, 10950

Registration date: 26 Sep 2017

Entity number: 5207956

Address: 42-07 204TH STREET, BAYSIDE, NY, United States, 11361

Registration date: 26 Sep 2017

Entity number: 5207235

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

Registration date: 25 Sep 2017

Entity number: 5207631

Address: 12 REILLY ROAD, CHESTER, NY, United States, 10918

Registration date: 25 Sep 2017

Entity number: 5207228

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

Registration date: 25 Sep 2017

Entity number: 5207246

Address: P.O BOX 209, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Sep 2017

Entity number: 5206884

Address: 34 HILLVIEW DRIVE, FLORIDA, NY, United States, 10921

Registration date: 25 Sep 2017

Entity number: 5207314

Address: 145 NORTH FOSTERTOWN DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 25 Sep 2017

Entity number: 5207019

Address: 5180 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 25 Sep 2017

Entity number: 5206857

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

Registration date: 25 Sep 2017

Entity number: 5207362

Address: 113 WOODLAKE DR., MIDDLETOWN, NY, United States, 10940

Registration date: 25 Sep 2017

Entity number: 5207190

Address: 7 FORSHEE STREET, MONROE, NY, United States, 10950

Registration date: 25 Sep 2017

Entity number: 5207204

Address: 1180 CRAIGSVILLE ROAD, CHESTER, NY, United States, 10918

Registration date: 25 Sep 2017

Entity number: 5206330

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

Registration date: 22 Sep 2017 - 23 Apr 2020

Entity number: 5206550

Address: 731 ROUTE 211 E SUITE 107, MIDDLETOWN, NY, United States, 10941

Registration date: 22 Sep 2017 - 24 Feb 2023

NITRO LLC Inactive

Entity number: 5206635

Address: 3 KNOLL CREST COURT, CORNWALL, NY, United States, 12518

Registration date: 22 Sep 2017 - 27 Jan 2021

Entity number: 5206215

Address: 15 AMITY COURT, WARWICK, NY, United States, 10990

Registration date: 22 Sep 2017

Entity number: 5206664

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

Registration date: 22 Sep 2017

Entity number: 5206220

Address: 574 WOOD AVE, NORTH BRUNSWICK, NJ, United States, 08902

Registration date: 22 Sep 2017

Entity number: 5206217

Address: 132 MT. PLEASANT ROAD, COLUMBIA, NJ, United States, 07832

Registration date: 22 Sep 2017

Entity number: 5206337

Address: 190 RIDGE ROAD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 22 Sep 2017

Entity number: 5206278

Address: 11 OAKLAND AVENUE, WARWICK, NY, United States, 10990

Registration date: 22 Sep 2017

ALUX INC Active

Entity number: 5206768

Address: 11 KINGS DRIVE, MIDDLETOWN, NY, United States, 10941

Registration date: 22 Sep 2017

Entity number: 5206485

Address: 37 WENMAR DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 22 Sep 2017

Entity number: 5206213

Address: PO BOX 128, GOSHEN, NY, United States, 10924

Registration date: 22 Sep 2017

Entity number: 5205573

Address: 67 ELISE DR., MIDDLETOWN, NY, United States, 10941

Registration date: 21 Sep 2017 - 13 Nov 2017

Entity number: 5206066

Address: 16144 CHURCHVIEW DRIVE, UNIT 210, LITHIA, FL, United States, 33547

Registration date: 21 Sep 2017

Entity number: 5205616

Address: 50 EAST MT. PLEASANT AVENUE, LIVINGSTON, NJ, United States, 07039

Registration date: 21 Sep 2017

Entity number: 5206161

Address: 1997 ROUTE 17M SUITE #2, GOSHEN, NY, United States, 10924

Registration date: 21 Sep 2017

Entity number: 5206171

Address: 247 W 139TH STREET, SUITE 1A, NEW YORK, NY, United States, 10030

Registration date: 21 Sep 2017