Business directory in New York Orange - Page 833

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 104477 companies

Entity number: 4918704

Address: 317 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Mar 2016

Entity number: 4918862

Address: 36 BROOKER DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 24 Mar 2016

KFJC LLC Active

Entity number: 4918866

Address: 45 PAGE AVENUE, SUITE B, STATEN ISLAND, NY, United States, 10309

Registration date: 24 Mar 2016

Entity number: 4918897

Address: 5 SHERMAN DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 24 Mar 2016

Entity number: 4918882

Address: 656 JERSEY AVENUE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 24 Mar 2016

Entity number: 4918983

Address: PO BOX 311, GREENWOOD LAKE, NY, United States, 10925

Registration date: 24 Mar 2016

Entity number: 4918982

Address: 358 ANGELO DRIVE, MONTGOMERY, NY, United States, 12549

Registration date: 24 Mar 2016

Entity number: 4918731

Address: P.O. BOX 203, FLORIDA, NY, United States, 10921

Registration date: 24 Mar 2016

Entity number: 4918637

Address: EATON & VAN WINKLE LLP, 3 PARK AVENUE - FL 16, NEW YORK, NY, United States, 10016

Registration date: 24 Mar 2016

Entity number: 4918602

Address: 2 STONY RUN ROAD, NEWBURGH, NY, United States, 12550

Registration date: 24 Mar 2016

Entity number: 4918878

Address: 40 DREXEL DRIVE, PINE BUSH, NY, United States, 12566

Registration date: 24 Mar 2016

Entity number: 4918077

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

Registration date: 23 Mar 2016

Entity number: 4918162

Address: 716 RT 32, HIGHLAND MILLS, NY, United States, 10930

Registration date: 23 Mar 2016

Entity number: 4917590

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

Registration date: 23 Mar 2016

Entity number: 4917693

Address: 3 LAKE ST, MONROE, NY, United States, 10950

Registration date: 23 Mar 2016

Entity number: 4917581

Address: 322 RUTH CT., MIDDLETOWN, NY, United States, 10940

Registration date: 23 Mar 2016

Entity number: 4918210

Address: 54 VERMONT DR., NEWBURGH, NY, United States, 12550

Registration date: 23 Mar 2016

Entity number: 4917688

Address: 4 LEMBERG CT #004, MONROE, NY, United States, 10950

Registration date: 23 Mar 2016

Entity number: 4916699

Address: 12 GILES PLACE, MONROE, NY, United States, 10950

Registration date: 22 Mar 2016 - 06 May 2019

Entity number: 4916880

Address: 5020 ROUTE 9W, STE 102, NEWBURGH, NY, United States, 12550

Registration date: 22 Mar 2016 - 22 Sep 2020

Entity number: 4916645

Address: 99 BROOKSIDE AVENUE, CHESTER, NY, 10918

Registration date: 22 Mar 2016

Entity number: 4916948

Address: 160 N MAIN STREET, APT 62-B, NEW CITY, NY, United States, 10956

Registration date: 22 Mar 2016

Entity number: 4916913

Address: 2715 VAILS GATE HEIGHTS DR, NEW WINDSOR, NY, United States, 12553

Registration date: 22 Mar 2016

Entity number: 4916561

Address: 48 BAKERTOWN RD. SUITE 204, MONROE, NY, United States, 10950

Registration date: 22 Mar 2016

Entity number: 4917295

Address: 14 DINEV RD #301, MONROE, NY, United States, 10950

Registration date: 22 Mar 2016

Entity number: 4916629

Address: PO BOX 344, CENTRAL VALLEY, NY, United States, 10917

Registration date: 22 Mar 2016

Entity number: 4917119

Address: 298 RYE HILL ROAD, MONROE, NY, United States, 10950

Registration date: 22 Mar 2016

Entity number: 4916617

Address: PO BOX 344, CENTRAL VALLEY, NY, United States, 10917

Registration date: 22 Mar 2016

Entity number: 4916616

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

Registration date: 22 Mar 2016

Entity number: 4916717

Address: 1 QUICKWAY ROAD UNIT 203, MONROE, NY, United States, 10950

Registration date: 22 Mar 2016

Entity number: 4916603

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

Registration date: 22 Mar 2016

Entity number: 4917077

Address: 15 LAKEVIEW DR, NEWBURGH, NY, United States, 12550

Registration date: 22 Mar 2016

Entity number: 4917207

Address: 131 COLONIE CENTER, ALBANY, NY, United States, 12205

Registration date: 22 Mar 2016

Entity number: 4917382

Address: 57 HIGH POINT CIRCLE, NEWBURGH, NY, United States, 12550

Registration date: 22 Mar 2016

Entity number: 4916213

Address: 156 ORANGE AVE FL 1, WALDEN, NY, United States, 12586

Registration date: 21 Mar 2016 - 06 Dec 2019

Entity number: 4915854

Address: 32 CULVERT ST, PORT JERVIS, NY, United States, 12771

Registration date: 21 Mar 2016

Entity number: 4915724

Address: 386 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Mar 2016

Entity number: 4916198

Address: 18 FOSTORIA STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 21 Mar 2016

Entity number: 4915965

Address: 206 RED MILLS RD., PINE BUSH, NY, United States, 12566

Registration date: 21 Mar 2016

Entity number: 4916295

Address: 910 TOWER AVENUE, MAYBROOK, NY, United States, 12543

Registration date: 21 Mar 2016

Entity number: 4916319

Address: 11 PRAG BLVD #303, MONROE, NY, United States, 10950

Registration date: 21 Mar 2016

Entity number: 4916118

Address: 10 BIRCHWOOD DR, GOSHEN, NY, United States, 10924

Registration date: 21 Mar 2016

Entity number: 4916247

Address: 73 HANDFORD STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 21 Mar 2016

Entity number: 4916158

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Registration date: 21 Mar 2016

Entity number: 4916242

Address: 9 GARFIELD RD #112, MONROE, NY, United States, 10950

Registration date: 21 Mar 2016

Entity number: 4916056

Address: 287 WOODCOCK MT ROAD, SALISBURY MILLS, NY, United States, 12577

Registration date: 21 Mar 2016 - 02 Jan 2025

Entity number: 4915928

Address: 24 HILL ROAD, MIDDLETOWN, NY, United States, 10941

Registration date: 21 Mar 2016

ALL 4 (PA) Inactive

Entity number: 4915068

Address: 2393 KIMBERTON ROAD, P.O. BOX 299, KIMBERTON, PA, United States, 19442

Registration date: 18 Mar 2016 - 15 Feb 2018

Entity number: 4915136

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

Registration date: 18 Mar 2016 - 06 May 2016

Entity number: 4915267

Address: 122 east 42nd street, 18th floor, NEW YORK, NY, United States, 10168

Registration date: 18 Mar 2016 - 05 Mar 2024