Business directory in New York Orange - Page 859

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 104561 companies

Entity number: 4846208

Address: 20 ZENTA RD UNIT 104, MONROE, NY, United States, 10950

Registration date: 06 Nov 2015

Entity number: 4845980

Address: 11 EAST SEARSVILLE RD., MONTGOMERY, NY, United States, 12549

Registration date: 06 Nov 2015

Entity number: 4846491

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

Registration date: 06 Nov 2015

Entity number: 4845573

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

Registration date: 05 Nov 2015 - 07 Dec 2015

Entity number: 4845705

Address: 835 BLOOMING GROVE APT# 153, NEW WINDSOR, NY, United States, 12553

Registration date: 05 Nov 2015

Entity number: 4845898

Address: 2 VAN BEUREN DR, MONROE, NY, United States, 10950

Registration date: 05 Nov 2015

Entity number: 4845810

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

Registration date: 05 Nov 2015

Entity number: 4845894

Address: 15 ELM STREET, GREENWOOD LAKE, NY, United States, 10925

Registration date: 05 Nov 2015

Entity number: 4845701

Address: 2 NORTH CHURCH STREET, GOSHEN, NY, United States, 10924

Registration date: 05 Nov 2015

Entity number: 4845393

Address: 671 TWIN ARCH ROAD, ROCK TAVERN, NY, United States, 12575

Registration date: 05 Nov 2015

Entity number: 4844787

Address: 16 PRAG BLVD UNIT 101, MONROE, NY, United States, 10950

Registration date: 04 Nov 2015

Entity number: 4845140

Address: 27 COLUMBINE CT., MIDDLETOWN, NY, United States, 10940

Registration date: 04 Nov 2015

Entity number: 4845107

Address: 70 CROMWELL RD, MONROE, NY, United States, 10950

Registration date: 04 Nov 2015

Entity number: 4844539

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

Registration date: 04 Nov 2015

Entity number: 4844634

Address: PO BOX 24, PINE ISLAND, NY, United States, 10969

Registration date: 04 Nov 2015

Entity number: 4844559

Address: PO BOX 24, PINE ISLAND, NY, United States, 10969

Registration date: 04 Nov 2015

Entity number: 4844649

Address: ONE SHINEV COURT, MONROE, NY, United States, 10950

Registration date: 04 Nov 2015

Entity number: 4845196

Address: 1 QUICKWAY RD, UNIT 304, MONROE, NY, United States, 10950

Registration date: 04 Nov 2015

Entity number: 4844975

Address: PO BOX 306, PORT JERVIS, NY, United States, 12771

Registration date: 04 Nov 2015

Entity number: 4844698

Address: 216 ELM STREET, MONROE, NY, United States, 10950

Registration date: 04 Nov 2015

Entity number: 4845095

Address: 680 ROUTE 211 EAST, 3B-355, MIDDLETOWN, NY, United States, 10941

Registration date: 04 Nov 2015

Entity number: 4844042

Address: 2668 ROUTE 208, WALDEN, NY, United States, 12586

Registration date: 03 Nov 2015

Entity number: 4844232

Address: 23 GETZIL BERGER BLVD., #202, MONROE, NY, United States, 10950

Registration date: 03 Nov 2015

Entity number: 4844363

Address: 22 GLENMERE AVENUE, FLORIDA, NY, United States, 10921

Registration date: 03 Nov 2015

Entity number: 4844206

Address: PO BOX 448, GOSHEN, NY, United States, 10924

Registration date: 03 Nov 2015

Entity number: 4844103

Address: 2020 INDEPENDENCE DR, NEW windsor, NY, United States, 12553

Registration date: 03 Nov 2015

Entity number: 4844155

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

Registration date: 03 Nov 2015

Entity number: 4844181

Address: 569 UNION AVE, BRIDGEPORT, CT, United States, 06607

Registration date: 03 Nov 2015

RODESA LLC Inactive

Entity number: 4843224

Address: 29 MOUNTAIN VIEW DR, WARWICK, NY, United States, 10990

Registration date: 02 Nov 2015 - 23 Oct 2019

Entity number: 4843726

Address: 205 ROUTE 46, SUITE 7A, TOTOWA, NJ, United States, 07512

Registration date: 02 Nov 2015

Entity number: 4843094

Address: 18 KENILWORTH LANE, WARWICK, NY, United States, 10990

Registration date: 02 Nov 2015

Entity number: 4843517

Address: 22 GLENMERE AVENUE, FLORIDA, NY, United States, 10921

Registration date: 02 Nov 2015

Entity number: 4843584

Address: C/O DAVID SALISBURY, 11 HORSE HILL LANE, WARWICK, NY, United States, 10990

Registration date: 02 Nov 2015

Entity number: 4843650

Address: 66 WATERBURY ROAD, WARWICK, NY, United States, 10990

Registration date: 02 Nov 2015

Entity number: 4843659

Address: 14 MEADOW ST, NEWBURGH, NY, United States, 12550

Registration date: 02 Nov 2015

Entity number: 4843393

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

Registration date: 02 Nov 2015

Entity number: 4843158

Address: 18 UGO DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 02 Nov 2015

Entity number: 4843795

Address: 28 church st, suite 7, WARWICK, NY, United States, 10990

Registration date: 02 Nov 2015

Entity number: 4843186

Address: 4 HIDEWAY LANE, NEWBURGH, NY, United States, 12550

Registration date: 02 Nov 2015

Entity number: 4843510

Address: 22 GLENMERE AVENUE, FLORIDA, NY, United States, 10921

Registration date: 02 Nov 2015

Entity number: 4843674

Address: 130 CHURCH ST, WALLKILL, NY, United States, 12589

Registration date: 02 Nov 2015

Entity number: 4843762

Address: 20 ONEIDA AVE, OAKLAND, NJ, United States, 07436

Registration date: 02 Nov 2015

Entity number: 4843789

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

Registration date: 02 Nov 2015

Entity number: 4843383

Address: 52 KAIN RD, WARWICK, NY, United States, 10990

Registration date: 02 Nov 2015

Entity number: 4842361

Address: 680 kinderkamack road, RIVER EDGE, NJ, United States, 07661

Registration date: 30 Oct 2015 - 30 May 2024

Entity number: 4842364

Address: 680 kinderkamack road, RIVER EDGE, NJ, United States, 07661

Registration date: 30 Oct 2015 - 30 May 2024

Entity number: 4842376

Address: 680 kinderamack road, RIVER EDGE, NJ, United States, 07661

Registration date: 30 Oct 2015 - 30 May 2024

Entity number: 4842397

Address: 10 MT ZION RD, PORT JERVIS, NY, United States, 12771

Registration date: 30 Oct 2015 - 23 Jan 2018

Entity number: 4842761

Address: 400 ROUTE 17M STE 2, MONROE, NY, United States, 10950

Registration date: 30 Oct 2015 - 15 Feb 2017

Entity number: 4842377

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

Registration date: 30 Oct 2015