Business directory in New York Orange - Page 865

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: 4825516

Address: 659 JERSEY AVE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 25 Sep 2015

Entity number: 4825169

Address: 32 WEST 76 ST, NEW YORK, NY, United States, 10023

Registration date: 25 Sep 2015

Entity number: 4825702

Address: 29 North Street, Middletown, NY, United States, 10940

Registration date: 25 Sep 2015

Entity number: 4825185

Address: 49 WOODLAND DRIVE, OYSTER BAY COVE, NY, United States, 11771

Registration date: 25 Sep 2015

MASMIA LLC Inactive

Entity number: 4824518

Address: 41 OAKLAND AVENUE, CENTRAL VALLEY, NY, United States, 10917

Registration date: 24 Sep 2015 - 13 Mar 2024

Entity number: 4824883

Address: 11 HICKORY AVENUE, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Sep 2015 - 24 Apr 2023

Entity number: 4824589

Address: 677 BROADWAY, SUITE 500, ALBANY, NY, United States, 12207

Registration date: 24 Sep 2015

Entity number: 4824613

Address: C/O MCNAMEE LOCHNER TITUS ETAL, 677 BROADWAY SUITE 500, ALBANY, NY, United States, 12207

Registration date: 24 Sep 2015

Entity number: 4824595

Address: 3 yoel klein blvd #303, MONROE, NY, United States, 10950

Registration date: 24 Sep 2015

Entity number: 4824753

Address: 31 SPICE BUSH LANE, TUXEDO, NY, United States, 10987

Registration date: 24 Sep 2015

Entity number: 4824465

Address: 32 CRIST LANE, WALDEN, NY, United States, 12586

Registration date: 24 Sep 2015

Entity number: 4824895

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

Registration date: 24 Sep 2015

Entity number: 4824890

Address: 3 BROOK ST., SPRING VALLEY, NY, United States, 10977

Registration date: 24 Sep 2015

Entity number: 4825074

Address: 41 RIDGEFIELD RD, WARWICK, NY, United States, 10990

Registration date: 24 Sep 2015

Entity number: 4824551

Address: 182 BULLVILLE ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 24 Sep 2015

Entity number: 4823909

Address: 4 SHERWOOD CT, HIGHLAND MILLS, NY, United States, 10930

Registration date: 23 Sep 2015 - 16 Dec 2022

Entity number: 4823925

Address: 8 WILSON STREET, GREENWOOD LAKE, NY, United States, 10925

Registration date: 23 Sep 2015 - 07 Jun 2019

Entity number: 4824033

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

Registration date: 23 Sep 2015 - 30 Apr 2019

Entity number: 4824090

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

Registration date: 23 Sep 2015

Entity number: 4823999

Address: 164 REISS RD., MIDDLETOWN, NY, United States, 10940

Registration date: 23 Sep 2015

Entity number: 4824163

Address: 6612 NIU STREET, HONOLULU, HI, United States, 96818

Registration date: 23 Sep 2015

Entity number: 4823815

Address: 312 NORTH PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 23 Sep 2015

Entity number: 4823880

Address: 9 LAURIE LANE, NEWBURGH, NY, United States, 12550

Registration date: 23 Sep 2015

OC REI LLC Inactive

Entity number: 4823806

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

Registration date: 22 Sep 2015 - 06 Mar 2017

Entity number: 4823489

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 22 Sep 2015

Entity number: 4823490

Address: 122 E. 42ND STREET, 18 FLOOR, NEW YORK, NY, United States, 10168

Registration date: 22 Sep 2015

Entity number: 4823374

Address: 190 W MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 22 Sep 2015

Entity number: 4823807

Address: 34 PRESTWICK, MONROE, NY, United States, 10950

Registration date: 22 Sep 2015

Entity number: 4823174

Address: 2758 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Registration date: 22 Sep 2015

Entity number: 4823475

Address: 117 EXECUTIVE DRIVE, SUITE 100, NEW WINDSOR, NY, United States, 12553

Registration date: 22 Sep 2015

Entity number: 4823204

Address: 1250 BROADWAY, 36TH FLOOR,, SUITE 4020, NEW YORK, NY, United States, 10001

Registration date: 22 Sep 2015

Entity number: 4823520

Address: 553 ROUTE 32, P.O BOX 386, HIGHLAND MILLS, NY, United States, 10930

Registration date: 22 Sep 2015

Entity number: 4823664

Address: 2104 KAYLA CT, NEWBURGH, NY, United States, 12550

Registration date: 22 Sep 2015

Entity number: 4823777

Address: 88 STERLING ROAD, GREENWOOD LAKE, NY, United States, 10925

Registration date: 22 Sep 2015

Entity number: 4823430

Address: 51 FOREST RD SUITE 316-207, MONROE, NY, United States, 10950

Registration date: 22 Sep 2015

Entity number: 4822714

Address: 233 ROUTE 17, TUXEDO PARK, NY, United States, 10987

Registration date: 21 Sep 2015 - 08 Jan 2019

Entity number: 4823067

Address: 190 east 72nd street 8B, New York, NY, United States, 10021

Registration date: 21 Sep 2015

Entity number: 4822472

Address: 5002 MILLSTREAM RD., OCEE, FL, United States, 34761

Registration date: 21 Sep 2015

Entity number: 4822623

Address: P.O. BOX 144, WALDEN, NY, United States, 12586

Registration date: 21 Sep 2015

Entity number: 4822569

Address: 7 VAYOEL MOSHE CT. UNIT 302, MONROE, NY, United States, 10950

Registration date: 21 Sep 2015

Entity number: 4822783

Address: 37 WOODCOCK MTN RD, WASHINGTONVILLE, NY, United States, 10992

Registration date: 21 Sep 2015

Entity number: 4822857

Address: 21 Silver Stream Rd, New Windsor, NY, United States, 12553

Registration date: 21 Sep 2015

Entity number: 4822998

Address: 19 CHURCH STREET, GREENWOOD LAKE, NY, United States, 10925

Registration date: 21 Sep 2015

Entity number: 4822742

Address: 3 STORE ROAD, PO BOX 775, TUXEDO PARK, NY, United States, 10987

Registration date: 21 Sep 2015

Entity number: 4823047

Address: 1600 63RD STREET, BROOKLYN, NY, United States, 11204

Registration date: 21 Sep 2015

Entity number: 4821718

Address: 162 N MAIN STREET, SUITE 5, FLORIDA, NY, United States, 10921

Registration date: 18 Sep 2015

Entity number: 4822130

Address: PO BOX 593, CHESTER, NY, United States, 10918

Registration date: 18 Sep 2015

Entity number: 4821706

Address: 108 BEAVER RUN, MILFORD, PA, United States, 18337

Registration date: 18 Sep 2015

Entity number: 4821793

Address: 5 TWEED CT, P.O. BOX 485, HIGHLAND MILLS, NY, United States, 10930

Registration date: 18 Sep 2015

Entity number: 4821640

Address: 201 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Sep 2015