Business directory in New York Orange - Page 835

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: 4913350

Address: 49 TANAGER RD APT 4903, MONROE, NY, United States, 10950

Registration date: 15 Mar 2016

Entity number: 4912560

Address: 398 MAIN STREET, WEST ORANGE, NJ, United States, 07052

Registration date: 15 Mar 2016

Entity number: 4913137

Address: 2522 ROUTE 207, CAMPBELL HALL, NY, United States, 10916

Registration date: 15 Mar 2016

Entity number: 4913230

Address: 1330 AVENUE OF THE AMERICAS, STE 23A, NEW YORK, NY, United States, 10019

Registration date: 15 Mar 2016

Entity number: 4913370

Address: 21 INDIAN HILL DRIVE, WARWICK, NY, United States, 10990

Registration date: 15 Mar 2016

Entity number: 4913289

Address: 50 Cobblestone Lane, Middletown, NY, United States, 10940

Registration date: 15 Mar 2016

Entity number: 4912829

Address: 9 JACQUELINE ST., NEW WINDSOR, NY, United States, 12553

Registration date: 15 Mar 2016

Entity number: 4912973

Address: 1600 63rd Street, Brooklyn, NY, United States, 11204

Registration date: 15 Mar 2016

UCPSG INC. Inactive

Entity number: 4912008

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 14 Mar 2016 - 15 May 2020

Entity number: 4911890

Address: 50 CLIFF ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 14 Mar 2016

Entity number: 4912252

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

Registration date: 14 Mar 2016

Entity number: 4912381

Address: C/O CHERYL LYNN BOARD, 7 STONE LEDGE LANE, NEW WINDSOR, NY, United States, 12553

Registration date: 14 Mar 2016

Entity number: 4912183

Address: 315 GARDNERVILLE ROAD, NEW HAMPTON, NY, United States, 10958

Registration date: 14 Mar 2016

Entity number: 4911846

Address: 20 PROSPECT AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Mar 2016

Entity number: 4912024

Address: 10 MAINE DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 14 Mar 2016

Entity number: 4911924

Address: 3 FORESTER AVE. #21, WARWICK, NY, United States, 10990

Registration date: 14 Mar 2016

Entity number: 4912257

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

Registration date: 14 Mar 2016

Entity number: 4912061

Address: 834 MOUNTAIN ROAD, PORT JERVIS, NY, United States, 12771

Registration date: 14 Mar 2016

Entity number: 4912509

Address: 8 FILLMORE CT #114-B, MONROE, NY, United States, 10950

Registration date: 14 Mar 2016

Entity number: 4912390

Address: 9 MORDCHE SCHER BLVD, #304, MONROE, NY, United States, 10950

Registration date: 14 Mar 2016

Entity number: 4912380

Address: 2 OVERMAN PLACE, NEW ROCHELLE, NY, United States, 10801

Registration date: 14 Mar 2016

Entity number: 4912176

Address: 215 CRAWFORD STREET, PINE BUSH, NY, United States, 12566

Registration date: 14 Mar 2016

Entity number: 4912399

Address: 41A DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Mar 2016

Entity number: 4911428

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 11 Mar 2016 - 10 Aug 2017

Entity number: 4911767

Address: 64 ORCHARD LAKE DRIVE, MONROE, NY, United States, 10950

Registration date: 11 Mar 2016 - 09 Nov 2022

Entity number: 4911670

Address: 120 DEBUCK'S DRIVE, PINE ISLAND, NY, United States, 10969

Registration date: 11 Mar 2016

Entity number: 4911051

Address: 34 SHEFFIELD DRIVE, WARWICK, NY, United States, 10990

Registration date: 11 Mar 2016

Entity number: 4911801

Address: 15 TREASURE LANE, PINE ISLAND, NY, United States, 10969

Registration date: 11 Mar 2016

Entity number: 4911800

Address: 1 GRANDVIEW TERRACE, CHESTER, NY, United States, 10918

Registration date: 11 Mar 2016

Entity number: 4911581

Address: 2701 N CHARLES STREET, SUITE 404, BALTIMORE, MD, United States, 21218

Registration date: 11 Mar 2016

Entity number: 4911711

Address: 16 FILLMORE COURT, UNIT 203, MONROE, NY, United States, 10950

Registration date: 11 Mar 2016

Entity number: 4911592

Address: 280 HILL AVENUE, MONTGOMERY, NY, United States, 12549

Registration date: 11 Mar 2016

Entity number: 4911035

Address: 7 RAILROAD AVE., MIDDLETOWN, NY, United States, 10941

Registration date: 11 Mar 2016

Entity number: 4911162

Address: 8 KRULLA DR # 301, MONROE, NY, United States, 10950

Registration date: 11 Mar 2016

Entity number: 4910457

Address: 952 SOUTH PLANK ROAD, SLATE HILL, NY, United States, 10973

Registration date: 10 Mar 2016 - 16 Jul 2019

Entity number: 4910214

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

Registration date: 10 Mar 2016

Entity number: 4910201

Address: 226 COLDEN HILL RD., NEWBURGH, NY, United States, 12550

Registration date: 10 Mar 2016

Entity number: 4910615

Address: 301 SULLIVAN PLACE, APT. 5K, BROOKLYN, NY, United States, 11225

Registration date: 10 Mar 2016

Entity number: 4910701

Address: 120 MAIN STREET, HUNTINGTON, NY, United States, 11743

Registration date: 10 Mar 2016

Entity number: 4910620

Address: PO BOX 55 145 OTTERKILL ROAD, MOUNTAINVILLE, NY, United States, 10953

Registration date: 10 Mar 2016

Entity number: 4910331

Address: 36 JAMES ST, SUITE 1, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Mar 2016

Entity number: 4910265

Address: 1536 ERICSON PLACE, BRONX, NY, United States, 10461

Registration date: 10 Mar 2016

Entity number: 4910892

Address: 117 OSBORNE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 10 Mar 2016

Entity number: 4910753

Address: 67 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553

Registration date: 10 Mar 2016

Entity number: 4910449

Address: 200 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 10 Mar 2016

Entity number: 4909398

Address: 436 RILEY ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 09 Mar 2016

Entity number: 4910136

Address: 3 SHINEV CT #302, MONROE, NY, United States, 10950

Registration date: 09 Mar 2016

Entity number: 4910139

Address: 125 Beaver Dam Rd., Montgomery, NY 12549, Montgomery, NY, United States, 12549

Registration date: 09 Mar 2016

Entity number: 4909805

Address: 32 COTTAGE ST, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Mar 2016

Entity number: 4910009

Address: 1 HATFIELD LANE, GOSHEN, NY, United States, 10924

Registration date: 09 Mar 2016