Business directory in New York Orange - Page 918

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: 4652186

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

Registration date: 17 Oct 2014

Entity number: 4652190

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

Registration date: 17 Oct 2014

Entity number: 4652615

Address: 252 W. MOMBASHA ROAD, MONROE, NY, United States, 10950

Registration date: 17 Oct 2014

Entity number: 4652755

Address: 5023 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 17 Oct 2014

Entity number: 4651617

Address: 477 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 16 Oct 2014 - 20 Apr 2017

Entity number: 4651899

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

Registration date: 16 Oct 2014 - 19 Nov 2019

Entity number: 4651614

Address: 8 BEACH LANE APT 1, BOX 395, CUDDEBACKVILLE, NY, United States, 12729

Registration date: 16 Oct 2014

Entity number: 4651599

Address: 8 BEACH LANE APT1, BOX 395, CUDDEBACKVILLE, NY, United States, 12729

Registration date: 16 Oct 2014

Entity number: 4651602

Address: 3 BRISTOL DRIVE, MIDDLETOWN, NY, United States, 10941

Registration date: 16 Oct 2014

Entity number: 4652071

Address: 7 BROOKSIDE DR W, HARRIMAN, NY, United States, 10926

Registration date: 16 Oct 2014

Entity number: 4651453

Address: 1591 ROUTE 17A, WARWICK, NY, United States, 10990

Registration date: 16 Oct 2014

Entity number: 4651831

Address: P.O. BOX 247, NEW HAMPTON, NY, United States, 10958

Registration date: 16 Oct 2014

Entity number: 4651373

Address: 117 VINCENT DR., MIDDLETOWN, NY, United States, 10940

Registration date: 15 Oct 2014 - 02 Dec 2016

Entity number: 4651147

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

Registration date: 15 Oct 2014

Entity number: 4650941

Address: 12 ECKERT FARM ROAD, SADDLE RIVER, NJ, United States, 07458

Registration date: 15 Oct 2014

Entity number: 4651090

Address: 190 S. PLANK ROAD, STE. 8, NEWBURGH, NY, United States, 12550

Registration date: 15 Oct 2014

Entity number: 4651191

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

Registration date: 15 Oct 2014

Entity number: 4650433

Address: 41 GARDNER AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 14 Oct 2014 - 06 Sep 2018

Entity number: 4650085

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 14 Oct 2014

Entity number: 4650481

Address: 1069 ROUTE 284, WESTTOWN, NY, United States, 10998

Registration date: 14 Oct 2014

Entity number: 4650101

Address: 610 BROADWAY, SUITE 138, NEWBURGH, NY, United States, 12550

Registration date: 14 Oct 2014

Entity number: 4649932

Address: PO BOX 590, GOSHEN, NY, United States, 10924

Registration date: 14 Oct 2014

Entity number: 4650417

Address: 7 OHIO DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 14 Oct 2014

Entity number: 4650017

Address: 9 QUARRY RD, GOSHEN, NY, United States, 10924

Registration date: 14 Oct 2014

Entity number: 4650413

Address: 264 FIRST STREET, NEWBURGH, NY, United States, 12550

Registration date: 14 Oct 2014

Entity number: 4650142

Address: 526 UNION SCHOOL ROAD, MIDDLETOWN, NY, United States, 10941

Registration date: 14 Oct 2014

Entity number: 4649618

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

Registration date: 10 Oct 2014

Entity number: 4649882

Address: 30 BULL MINE RD, CHESTER, NY, United States, 10918

Registration date: 10 Oct 2014

Entity number: 4649432

Address: 17 WILLETS WAY, NEWBURGH, NY, United States, 12550

Registration date: 10 Oct 2014

Entity number: 4649303

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

Registration date: 10 Oct 2014

Entity number: 4649812

Address: P.O. Box 386, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 10 Oct 2014

Entity number: 4649859

Address: 612 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 10 Oct 2014

Entity number: 4649580

Address: 1662 RT 300, SUITE 122, NEWBURGH, NY, United States, 12550

Registration date: 10 Oct 2014

Entity number: 4648835

Address: 34 BELLA VISTA AVENUE, BELVEDERE, CA, United States, 94920

Registration date: 09 Oct 2014

Entity number: 4649105

Address: 177 WEST MAIN STREET, GOSHEN, NY, United States, 10924

Registration date: 09 Oct 2014

Entity number: 4648892

Address: 5 RANDOM ROAD, GREENWOOD LAKE, NY, United States, 10925

Registration date: 09 Oct 2014

Entity number: 4649157

Address: P.O. BOX 2699, NEWBURGH, NY, United States, 12550

Registration date: 09 Oct 2014

Entity number: 4648967

Address: P.O. BOX 788, PLATTEKILL, NY, United States, 12568

Registration date: 09 Oct 2014

Entity number: 4649205

Address: 130 Clinton Street, APT 2B, BROOKLYN, NY, United States, 11238

Registration date: 09 Oct 2014

Entity number: 4648867

Address: 321 MAIN STREET, CORNWALL, NY, United States, 12518

Registration date: 09 Oct 2014

Entity number: 4648796

Address: 597 COUNTY ROUTE 12, NEW HAMPTON, NY, United States, 10958

Registration date: 09 Oct 2014

HETVI CORP. Inactive

Entity number: 4647848

Address: 296 ROUTE 17A, GOSHEN, NY, United States, 10924

Registration date: 08 Oct 2014 - 06 Oct 2022

Entity number: 4648400

Address: 280 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 08 Oct 2014

Entity number: 4647956

Address: President Container Group II, LLC, 200 West Commercial Avenue, Moonachie, NJ, United States, 07074

Registration date: 08 Oct 2014

Entity number: 4648430

Address: 281 HUDSON STREET, CORNWALL-ON-HUDSON, NY, United States, 12520

Registration date: 08 Oct 2014

Entity number: 4648013

Address: 470 ROUTE 211 EAST, SUITE 17, MIDDLETOWN, NY, United States, 10940

Registration date: 08 Oct 2014

Entity number: 4648297

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

Registration date: 08 Oct 2014

Entity number: 4647213

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 07 Oct 2014

Entity number: 4647502

Address: 9 TAYLOR COURT, UNIT 201, MONROE, NY, United States, 10950

Registration date: 07 Oct 2014

Entity number: 4647435

Address: 4701 AVENUE N, BROOKLYN, NY, United States, 11234

Registration date: 07 Oct 2014