Business directory in New York Orange - Page 907

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 104603 companies

Entity number: 4688893

Address: 25 RUSSELL ROAD, NEWBURGH, NY, United States, 12550

Registration date: 06 Jan 2015

Entity number: 4689420

Address: PO BOX 1201, MONROE, NY, United States, 10949

Registration date: 06 Jan 2015

Entity number: 4687941

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

Registration date: 05 Jan 2015 - 19 Feb 2021

Entity number: 4687960

Address: 51 FOREST RD STE 316-127, MONROE, NY, United States, 10950

Registration date: 05 Jan 2015 - 20 Apr 2021

Entity number: 4688681

Address: 4 HAMBURG WAY #303, MONROE, NY, United States, 10950

Registration date: 05 Jan 2015 - 15 Feb 2023

Entity number: 4688612

Address: 5 MEZABISH PL #311, MONROE, NY, United States, 10950

Registration date: 05 Jan 2015

Entity number: 4688647

Address: 51 FOREST RD 316-10, MONROE, NY, United States, 10950

Registration date: 05 Jan 2015

Entity number: 4688352

Address: 132 BLUEBERRY HILL, GREENWOOD LAKE, NY, United States, 10925

Registration date: 05 Jan 2015

Entity number: 4688439

Address: 50 RT 17 K TARGET PLAZA STE102, NEWBURGH, NY, United States, 12550

Registration date: 05 Jan 2015

Entity number: 4688233

Address: 102 Sequoia Ct #10, Princeton, NY, United States, 08540

Registration date: 05 Jan 2015

Entity number: 4688611

Address: 20 BALL ROAD, WARWICK, NY, United States, 10990

Registration date: 05 Jan 2015

Entity number: 4688492

Address: 181 NORTH KAISERTOWN ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 05 Jan 2015

Entity number: 4688655

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

Registration date: 05 Jan 2015

Entity number: 4688198

Address: P.O. BOX 595, FORT MONTGOMERY, NY, United States, 10922

Registration date: 05 Jan 2015

Entity number: 4688453

Address: 75 MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 05 Jan 2015

Entity number: 4688408

Address: 349 WEST MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 05 Jan 2015

Entity number: 4688404

Address: 181 NORTH KAISERTOWN ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 05 Jan 2015

Entity number: 4688044

Address: 284 WISNER AVENUE-84 HULSE AVE, MIDDLETOWN, NY, United States, 10940

Registration date: 05 Jan 2015

Entity number: 4687461

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

Registration date: 02 Jan 2015 - 02 Dec 2019

HOPPE, LLC Inactive

Entity number: 4687473

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

Registration date: 02 Jan 2015 - 02 Dec 2019

TRUEX, LLC Inactive

Entity number: 4687476

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

Registration date: 02 Jan 2015 - 19 Feb 2021

TSBBAR, INC Inactive

Entity number: 4687719

Address: PO BOX 284, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Jan 2015 - 21 Nov 2017

Entity number: 4687630

Address: 65 SLEEPY VALLEY ROAD, WARWICK, NY, United States, 10990

Registration date: 02 Jan 2015

Entity number: 4687563

Address: 361 FINCHVILLE TURNPIKE, OTISVILLE, NY, United States, 10963

Registration date: 02 Jan 2015

Entity number: 4687278

Address: 207 STONY BAR ROAD, SLATE HILL, NY, United States, 10973

Registration date: 02 Jan 2015

Entity number: 4687680

Address: P.O. BOX 45, HARRIMAN, NY, United States, 10926

Registration date: 02 Jan 2015

Entity number: 4687463

Address: 29 MILLER HEIGHTS RD., MIDDLETOWN, NY, United States, 10940

Registration date: 02 Jan 2015

Entity number: 4687708

Address: 3 VICTORIA COURT, CENTRAL VALLEY, NY, United States, 10917

Registration date: 02 Jan 2015

Entity number: 4687158

Address: 499 RED APPLE COURT, CENTRAL VALLEY, NY, United States, 10917

Registration date: 02 Jan 2015

Entity number: 4687217

Address: 2 PAKSH PL UNIT 312, MONROE, NY, United States, 10950

Registration date: 02 Jan 2015

Entity number: 4687531

Address: 19 TOLL HOUSE COURT, NEWBURGH, NY, United States, 12550

Registration date: 02 Jan 2015

Entity number: 4687606

Address: 300 CORPORATE BLVD, NEWBURGH, NY, United States, 12550

Registration date: 02 Jan 2015

Entity number: 4687615

Address: 3476 ROUTE 6 UNIT 526, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Jan 2015

Entity number: 4687386

Address: 2926 AVENUE L, BROOKLYN, NY, United States, 11210

Registration date: 02 Jan 2015

Entity number: 4687592

Address: 113 WEBSTER AVENUE, GOSHEN, NY, United States, 10924

Registration date: 02 Jan 2015

Entity number: 4686820

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

Registration date: 31 Dec 2014 - 10 Feb 2016

Entity number: 4686686

Address: 202 NORTH ST, MIDDLETOWN, NY, United States, 10940

Registration date: 31 Dec 2014

Entity number: 4686705

Address: 11 BARR LANE, MONROE, NY, United States, 10950

Registration date: 31 Dec 2014

Entity number: 4686878

Address: 48 BAKERTOWN ROAD, SUITE 213, MONROE, NY, United States, 10950

Registration date: 31 Dec 2014

Entity number: 4686972

Address: 21 WALNUT STREET, MONTGOMERY, NY, United States, 12549

Registration date: 31 Dec 2014

Entity number: 4686694

Address: ATTN: JEFFREY STALEY, 2 LAKE STREET, SUITE 8, MONROE, NY, United States, 10950

Registration date: 31 Dec 2014

Entity number: 4686757

Address: 56 CHARDAVOYNE ROAD, WARWICK, NY, United States, 10990

Registration date: 31 Dec 2014

Entity number: 4686205

Address: 1-5 ORANGE AVE, WALDEN, NY, United States, 12586

Registration date: 30 Dec 2014

Entity number: 4686138

Address: 43 WEST STREET, WARWICK, NY, United States, 10990

Registration date: 30 Dec 2014

Entity number: 4686512

Address: 1333 EAST 27 STREET, BROOKLYN, NY, United States, 11210

Registration date: 30 Dec 2014

Entity number: 4686466

Address: 193 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 30 Dec 2014

Entity number: 4686157

Address: PO BOX 1343, MONROE, NY, United States, 10949

Registration date: 30 Dec 2014

Entity number: 4686435

Address: 30 BRISTOL DR, MIDDLETOWN, NY, United States, 10941

Registration date: 30 Dec 2014

Entity number: 4686046

Address: 38 STONERIDGE ROAD, APT # 814, MIDDLETOWN, NY, United States, 10941

Registration date: 30 Dec 2014

Entity number: 4685997

Address: 8 RUZHIN RD., MONROE, NY, United States, 10950

Registration date: 30 Dec 2014