Business directory in New York Orange - Page 798

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 104473 companies

Entity number: 5030483

Address: 114 CANTER CT, GOSHEN, NY, United States, 10924

Registration date: 28 Oct 2016

Entity number: 5030166

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 28 Oct 2016

Entity number: 5030424

Address: 99 GILBERT ST., MONROE, NY, United States, 10950

Registration date: 28 Oct 2016

Entity number: 5029934

Address: 1170 ROUTE 17M STE #2, PO BOX 563, CHESTER, NY, United States, 10918

Registration date: 28 Oct 2016

Entity number: 5030361

Address: 13005 WINTER HAZEL RD APT#308, CHARLOTTE, NC, United States, 28278

Registration date: 28 Oct 2016

Entity number: 5030068

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

Registration date: 28 Oct 2016

Entity number: 5030422

Address: 99 GILBERT ST., MONROE, NY, United States, 10950

Registration date: 28 Oct 2016

Entity number: 5030053

Address: 3 FAIR AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 28 Oct 2016

Entity number: 5030254

Address: 55 ST. JOHN STREET, GOSHEN, NY, 10924

Registration date: 28 Oct 2016

Entity number: 5029757

Address: PO BOX 345, CHESTER, NY, United States, 10918

Registration date: 27 Oct 2016

Entity number: 5029213

Address: 11 SPRING STREET, SUITE B, NEWBURGH, NY, United States, 12550

Registration date: 27 Oct 2016

Entity number: 5029419

Address: 41 HASBROUCK, 1ST FLOOR, NEWBURGH, NY, United States, 12550

Registration date: 27 Oct 2016

Entity number: 5029671

Address: 12 ADAM DRIVE, PARSIPPANY, NJ, United States, 07054

Registration date: 27 Oct 2016

Entity number: 5029526

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

Registration date: 27 Oct 2016

Entity number: 5029724

Address: 47 CLIFF ROAD, GREENWOOD LAKE, NY, United States, 10925

Registration date: 27 Oct 2016

Entity number: 5028662

Address: 276 DUPONT AVE, NEWBURGH, NY, United States, 12550

Registration date: 26 Oct 2016

Entity number: 5028658

Address: 5009 JOHN HANCOCK, NEW WINDSOR, NY, United States, 12553

Registration date: 26 Oct 2016

Entity number: 5029092

Address: 48 MILL STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Oct 2016

Entity number: 5029048

Address: 3004 PEDDLER HILL RD, MONROE, NY, United States, 10950

Registration date: 26 Oct 2016

Entity number: 5028774

Address: 7 BITTLES PLACE, ROCK TAVERN, NY, United States, 12552

Registration date: 26 Oct 2016

Entity number: 5029175

Address: 371 ROUTE 17M, SUITE # 5, MONROE, NY, United States, 10950

Registration date: 26 Oct 2016

Entity number: 5028729

Address: 276 DUPONT AVE, NEWBURGH, NY, United States, 12550

Registration date: 26 Oct 2016

Entity number: 5028999

Address: 139 SWANNEKIN RD, BLAUVELT, NY, United States, 10913

Registration date: 26 Oct 2016

Entity number: 5028871

Address: 571 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Registration date: 26 Oct 2016

Entity number: 5028822

Address: 51 FOREST ROAD, SUITE #316-271, MONROE, NY, United States, 10950

Registration date: 26 Oct 2016

Entity number: 5028181

Address: 12 ROUTE 6, PORT JERVIS, NY, United States, 12771

Registration date: 25 Oct 2016 - 04 Sep 2019

Entity number: 5028295

Address: 3 FORESTER AVE., #48, WARWICK, NY, United States, 10990

Registration date: 25 Oct 2016 - 31 Oct 2023

Entity number: 5028280

Address: 319 NEW VERNON ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Oct 2016

Entity number: 5027807

Address: C/O SBHV PROPERTIES LLC, P.O. BOX 575, WALLKILL, NY, United States, 12589

Registration date: 25 Oct 2016

Entity number: 5027854

Address: 107 PLAINS ROAD, WALDEN, NY, United States, 12586

Registration date: 25 Oct 2016

Entity number: 5027966

Address: 11 HIDDEN GLEN RD., CORNWALL, NY, United States, 12518

Registration date: 25 Oct 2016

Entity number: 5028294

Address: 1232 STATE ROUTE 208, MONROE, NY, United States, 10950

Registration date: 25 Oct 2016

Entity number: 5028169

Address: 126 Denton Hill Rd, New Hampton, NY, United States, 10958

Registration date: 25 Oct 2016

Entity number: 5027633

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

Registration date: 24 Oct 2016

Entity number: 5027391

Address: 280 DAINES STREET, SUITE 300, BIRMINGHAM, MI, United States, 48009

Registration date: 24 Oct 2016

Entity number: 5027319

Address: 20 PINE HILL ROAD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 24 Oct 2016

Entity number: 5027660

Address: 555 HUDSON VALLEY AVENUE, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Oct 2016

Entity number: 5027703

Address: 1401 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 24 Oct 2016

Entity number: 5027291

Address: 21 FORTUNE ROAD EAST, MIDDLETOWN, NY, United States, 10941

Registration date: 24 Oct 2016

Entity number: 5027393

Address: 45 ANN ELIZABETH DRIVE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 24 Oct 2016

Entity number: 5027387

Address: 6 BENSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 24 Oct 2016

Entity number: 5027239

Address: 6 JUDD CIRCLE, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Oct 2016

Entity number: 5026629

Address: 475 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 21 Oct 2016 - 08 Nov 2021

Entity number: 5027061

Address: 352 MINISINK TURNPIKE, PORT JERVIS, NY, United States, 12771

Registration date: 21 Oct 2016

Entity number: 5026438

Address: 2 LIBERTY COURT STE 3, WARWICK, NY, United States, 10990

Registration date: 21 Oct 2016

Entity number: 5026734

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

Registration date: 21 Oct 2016

Entity number: 5026509

Address: 28 DELAWARE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 21 Oct 2016

Entity number: 5026673

Address: 14 TARAMAR LANE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 21 Oct 2016

Entity number: 5026506

Address: 3 VICTORIA CT, CENTRAL VALLEY, NY, United States, 10917

Registration date: 21 Oct 2016

Entity number: 5026582

Address: 4 LINCOLN DRIVE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 21 Oct 2016