Business directory in New York Orange - Page 875

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 104574 companies

Entity number: 4794298

Address: 11 KENDAL LN, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Jul 2015

Entity number: 4794176

Address: 108 MAIN STREET, #92, WARWICK, NY, United States, 10990

Registration date: 23 Jul 2015

Entity number: 4793624

Address: 154 W MAIN STREET SUITE 1, WALDEN, NY, United States, 12586

Registration date: 23 Jul 2015

Entity number: 4794138

Address: 272 WEST MOMBASHA ROAD, 4 Kirsten Leah Ln, Beaverdam Lake-Salisbury, NY, United States, 12577

Registration date: 23 Jul 2015

Entity number: 4793962

Address: 105 LIBERTY STREET, NEWBURGH, NY, United States, 12550

Registration date: 23 Jul 2015

Entity number: 4793190

Address: 3870 E FLAMINGO RD, SUITE A2-268, LAS VEGAS, NV, United States, 89121

Registration date: 22 Jul 2015

Entity number: 4793613

Address: 92 SOUTHSIDE AVE, MONROE, NY, United States, 10950

Registration date: 22 Jul 2015

Entity number: 4793307

Address: 6 ALDEN ROAD, MONROE, NY, United States, 10950

Registration date: 22 Jul 2015

Entity number: 4793244

Address: PO BOX 1602, NEWBURGH, NY, United States, 12551

Registration date: 22 Jul 2015

Entity number: 4793235

Address: PO BOX 642, CENTRAL VALLEY, NY, United States, 10917

Registration date: 22 Jul 2015

Entity number: 4793568

Address: 81 GILBERT ST., MONROE, NY, United States, 10950

Registration date: 22 Jul 2015

Entity number: 4792295

Address: 1431 ROUTE 300, STORE 6, NEWBURGH, NY, United States, 12550

Registration date: 21 Jul 2015 - 14 Nov 2017

Entity number: 4792923

Address: 17 NEVERSINK DR., NEWBURGH, NY, United States, 12550

Registration date: 21 Jul 2015 - 13 Mar 2018

Entity number: 4792532

Address: 11 FROST LANE, CORNWALL, NY, United States, 12518

Registration date: 21 Jul 2015

Entity number: 4792530

Address: LLP, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Registration date: 21 Jul 2015 - 02 Jan 2025

Entity number: 4792414

Address: 138 PLEASANT KNOLL WAY, FREHOLD, NJ, United States, 07728

Registration date: 21 Jul 2015

Entity number: 4792624

Address: 1495 GREENVILLE TURNPIKE, PORT JERVIS, NY, United States, 12771

Registration date: 21 Jul 2015

Entity number: 4792731

Address: 2038 MOUNTAIN ROAD, OTISVILLE, NY, United States, 10963

Registration date: 21 Jul 2015

Entity number: 4792430

Address: 8 ROVNA SUITE 203, MONROE, NY, United States, 10950

Registration date: 21 Jul 2015

Entity number: 4792476

Address: 11 SEWARD DR, WARWICK, NY, United States, 10990

Registration date: 21 Jul 2015

Entity number: 4792783

Address: 16 S. MAIN STREET, FLORIDA, NY, United States, 10921

Registration date: 21 Jul 2015

Entity number: 4792211

Address: 12 GREENWOOD DR., NEWBURGH, NY, United States, 12550

Registration date: 21 Jul 2015

Entity number: 4792917

Address: 261 BULLVILLE ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 21 Jul 2015

Entity number: 4792831

Address: 54-56 MAIN STREET, BLOOMINGBURG, NY, United States, 12721

Registration date: 21 Jul 2015

Entity number: 4792925

Address: 17 MADISON COURT, WALLKILL, NY, United States, 12589

Registration date: 21 Jul 2015

Entity number: 4792098

Address: 45 donna chrystie lane, WALDEN, NY, United States, 12586

Registration date: 20 Jul 2015

Entity number: 4791703

Address: 3 BEN LOMOND DRIVE, MIDDLETOWN, NY, United States, 10941

Registration date: 20 Jul 2015

Entity number: 4792042

Address: 227 E, MAIN STREET, SUITE 1, MIDDLETOWN, NY, United States, 10940

Registration date: 20 Jul 2015

Entity number: 4791864

Address: 6 KROLLA DRIVE, UNIT 101, MONROE, NY, United States, 10950

Registration date: 20 Jul 2015

Entity number: 4792079

Address: 151 ACRES ROAD # 302, MONROE, NY, United States, 10950

Registration date: 20 Jul 2015

Entity number: 4791836

Address: 339 NELSON ROAD, MONROE, NY, United States, 10950

Registration date: 20 Jul 2015

Entity number: 4792010

Address: 6 OLD NORTH PLANK RD, SUITE 101, NEWBURGH, NY, United States, 12550

Registration date: 20 Jul 2015

Entity number: 4791016

Address: 33 BAIRD CT., WALDEN, NY, United States, 12586

Registration date: 17 Jul 2015 - 28 Oct 2019

HUNG 73 LLC Inactive

Entity number: 4791156

Address: 73 JORDAN LANE, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Jul 2015 - 02 Mar 2016

Entity number: 4791184

Address: 107 alvin Court, 125 DOLSON AVE, Matamoras, PA, United States, 18336

Registration date: 17 Jul 2015

Entity number: 4791105

Address: 334 AVENUE OF THE AMERICAS, NEW WINDSOR, NY, United States, 12553

Registration date: 17 Jul 2015

Entity number: 4791189

Address: 30 CLARK ROAD, GOSHEN, NY, United States, 11924

Registration date: 17 Jul 2015

Entity number: 4791298

Address: 11 HOFFMAN DRIVE, MONROE, NY, United States, 10950

Registration date: 17 Jul 2015

Entity number: 4791452

Address: 7 SOUTH LYNN STREET, WARWICK, NY, United States, 10990

Registration date: 17 Jul 2015

Entity number: 4791021

Address: 170 JERSEY AVENUE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 17 Jul 2015

Entity number: 4791384

Address: PO BOX 975, HARRIMAN, NY, United States, 10926

Registration date: 17 Jul 2015

Entity number: 4790459

Address: 53 BENTLEY DRIVE, FRANKLIN LAKES, NJ, United States, 07417

Registration date: 16 Jul 2015 - 24 Jul 2018

Entity number: 4790494

Address: 617 E. GOLF ROAD, SUITE 107, ARLINGTON HEIGHTS, IL, United States, 60005

Registration date: 16 Jul 2015 - 06 Jul 2023

Entity number: 4790943

Address: 4 IRENE DRIVE, MONROE, NY, United States, 10950

Registration date: 16 Jul 2015 - 09 Jul 2019

Entity number: 4790338

Address: 2 LIBERTY COURT, SUITE 3, WARWICK, NY, United States, 10990

Registration date: 16 Jul 2015

Entity number: 4790807

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

Registration date: 16 Jul 2015

Entity number: 4790441

Address: 308 MUSEUM VILLAGE RD, #115, MONROE, NY, United States, 10950

Registration date: 16 Jul 2015

Entity number: 4790867

Address: 470 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 16 Jul 2015

Entity number: 4790859

Address: 199 LEE AVE SUITE 610, BROOKLYN, NY, United States, 11211

Registration date: 16 Jul 2015

Entity number: 4790519

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 16 Jul 2015