Business directory in New York Orange - Page 854

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 104540 companies

Entity number: 4860845

Address: P.O. BOX 136, CAMPBELL HALL, NY, United States, 10916

Registration date: 08 Dec 2015

Entity number: 4860583

Address: 10 HAANS CT., WALLKILL, NY, United States, 12589

Registration date: 08 Dec 2015

Entity number: 4860431

Address: 1001 NORTHEAST 96TH STREET, MIAMI SHORES, FL, United States, 33138

Registration date: 08 Dec 2015

Entity number: 4860238

Address: 2679 ROUTE 302, MIDDLETOWN, NY, United States, 10941

Registration date: 08 Dec 2015

Entity number: 4860805

Address: 52 MOUNTAIN FALLS, HIGHLAND, NY, United States, 10928

Registration date: 08 Dec 2015

Entity number: 4860334

Address: 7 SAYER RD, BLOOMING GROVE, NY, United States, 10914

Registration date: 08 Dec 2015

Entity number: 4860726

Address: 6 SHINEV CT #201, MONROE, NY, United States, 10950

Registration date: 08 Dec 2015

Entity number: 4860183

Address: 15 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550

Registration date: 08 Dec 2015

Entity number: 4860903

Address: 51 FOREST RD SUITE 316-222, MONROE, NY, United States, 10950

Registration date: 08 Dec 2015

Entity number: 4860717

Address: PO BOX 535, MONROE, NY, United States, 10949

Registration date: 08 Dec 2015

Entity number: 4859840

Address: 62 KINGS HIGHWAY BYPASS, CHESTER, NY, United States, 10918

Registration date: 07 Dec 2015

Entity number: 4860043

Address: 3 YOEL KLEIN BLVD,, SUITE 303, BROOKLYN, NY, United States, 10950

Registration date: 07 Dec 2015

Entity number: 4860130

Address: 276 TEMPLE HILL RD, UNIT 1101, NEW WINDSOR, NY, United States, 12553

Registration date: 07 Dec 2015

Entity number: 4860062

Address: 17 HAYES COURT UNIT 201, MONROE, NY, United States, 10950

Registration date: 07 Dec 2015

Entity number: 4859490

Address: C/O CVP, 100 N. 20th St., Suite 305, PHILADELPHIA, PA, United States, 19103

Registration date: 07 Dec 2015

Entity number: 4859559

Address: 80 CLINTON ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 07 Dec 2015

Entity number: 4859446

Address: NEWSON PUBLISHING INC, 2 WASHINGTON PL, NEWBURGH, NY, United States, 12550

Registration date: 07 Dec 2015

Entity number: 4859994

Address: 32 WOODCOCK MOUNTAIN ROAD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 07 Dec 2015

Entity number: 4859449

Address: 29 JILL ROAD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 07 Dec 2015

Entity number: 4860118

Address: 37 WOODLANDS DR, TUXEDO PARK,, NY, United States, 10987

Registration date: 07 Dec 2015

Entity number: 4859504

Address: 421 WINDING HILLS ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 07 Dec 2015

Entity number: 4860140

Address: 109 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 07 Dec 2015

Entity number: 4859399

Address: PO BOX 1271, WARWICK, NY, United States, 10990

Registration date: 04 Dec 2015 - 10 Jun 2021

Entity number: 4859305

Address: 28 NEWBURY ST, MONROE, NY, United States, 10950

Registration date: 04 Dec 2015

Entity number: 4858991

Address: 100 RIDGE RD., HIGHLAND MILLS, NY, United States, 10930

Registration date: 04 Dec 2015

Entity number: 4858989

Address: PO BOX 14, ARDEN, NY, United States, 10910

Registration date: 04 Dec 2015

Entity number: 4858880

Address: 16 COURT STREET, SUITE 2000, 11221, BROOKLYN, NY, United States, 11241

Registration date: 04 Dec 2015

Entity number: 4859181

Address: 16 BRIGHTON DR UNIT 2505, NEWBURGH, NY, United States, 12550

Registration date: 04 Dec 2015

Entity number: 4859203

Address: 177 BELLVALE LAKES ROAD, WARWICK, NY, United States, 10990

Registration date: 04 Dec 2015

Entity number: 4858923

Address: 115 DEER COURT DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Dec 2015

Entity number: 4859185

Address: 12 BERWYNN ROAD, HARRIMAN, NY, United States, 10926

Registration date: 04 Dec 2015

Entity number: 4859283

Address: 111 HENRY AVE, NEWBURGH, NY, United States, 12550

Registration date: 04 Dec 2015

Entity number: 4858822

Address: 119 WEST MEADOW WIND LANE, NEWBURGH, NY, United States, 12550

Registration date: 04 Dec 2015

Entity number: 4859327

Address: 3011 US ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Registration date: 04 Dec 2015

Entity number: 4859028

Address: 287 WINDSOR HWY, #400, NEW WINDSOR, NY, United States, 12553

Registration date: 04 Dec 2015

Entity number: 4858965

Address: 10 CENTER STREET, CORNWALL, NY, United States, 12518

Registration date: 04 Dec 2015

ANUM LLC Active

Entity number: 4859394

Address: 3 MOUNTAIN CREST COURT, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 04 Dec 2015

Entity number: 4858446

Address: PO BOX 337, SLOATSBURG, NY, United States, 10974

Registration date: 03 Dec 2015

Entity number: 4858408

Address: 261 SMITH CLOVE ROAD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 03 Dec 2015

Entity number: 4858591

Address: 701 CAMPBELL ROAD, GOUVERNEUR, NY, United States, 13642

Registration date: 03 Dec 2015

Entity number: 4858342

Address: 9 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, United States, 12550

Registration date: 03 Dec 2015

Entity number: 4858557

Address: PO BOX 2384, MONROE, NY, United States, 10949

Registration date: 03 Dec 2015

Entity number: 4858150

Address: 4 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 03 Dec 2015

Entity number: 4857709

Address: 71-73 LAFAYETTE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 02 Dec 2015

Entity number: 4857433

Address: 70 VALLEY VIEW TERRACE, MONTVALE, NJ, United States, 07645

Registration date: 02 Dec 2015

Entity number: 4857982

Address: 51 FOREST RD SUITE 316-74, MONROE, NY, United States, 10950

Registration date: 02 Dec 2015

Entity number: 4856555

Address: 16 MAYBROOK ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 01 Dec 2015 - 23 May 2022

Entity number: 4856886

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

Registration date: 01 Dec 2015 - 14 Apr 2022

Entity number: 4857301

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, ALBANY, NY, United States, 12231

Registration date: 01 Dec 2015 - 24 Jan 2024

Entity number: 4857054

Address: 80 JAMES CLARK DR., MIDDLETOWN, NY, United States, 10940

Registration date: 01 Dec 2015