Business directory in New York Orange - Page 922

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 104627 companies

Entity number: 4637611

Address: P O BOX 1098, WARWICK, NY, United States, 10990

Registration date: 17 Sep 2014

Entity number: 4637936

Address: 14 THE CHASE, ST JAMES, NY, United States, 11780

Registration date: 17 Sep 2014

Entity number: 4637927

Address: PO BOX 2290, MONROE, NY, United States, 10950

Registration date: 17 Sep 2014

Entity number: 4637808

Address: 536 E. MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 17 Sep 2014

Entity number: 4637726

Address: 1 ARLINGTON DRIVE STE-1, HARRIMAN, NY, United States, 10926

Registration date: 17 Sep 2014

Entity number: 4637971

Address: P.O. BOX 324, CHESTER, NY, United States, 10918

Registration date: 17 Sep 2014

Entity number: 4636661

Address: 110 GRAND AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 16 Sep 2014 - 21 Mar 2017

Entity number: 4637154

Address: WAINCO REALTY, L.L.C., 75 SOUTH ORANGE AVE, SUITE 218, SOUTH ORANGE, NJ, United States, 07079

Registration date: 16 Sep 2014

Entity number: 4637314

Address: 254 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 16 Sep 2014

Entity number: 4637334

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

Registration date: 16 Sep 2014

Entity number: 4637016

Address: 97 WALLKILL AVENUE, WALLKILL, NY, United States, 12589

Registration date: 16 Sep 2014

Entity number: 4637244

Address: 34 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550

Registration date: 16 Sep 2014

Entity number: 4637148

Address: 259 Prospect Plains Rd., Bldg. F Suite130, Cranbury, NJ, United States, 08512

Registration date: 16 Sep 2014

Entity number: 4636898

Address: 680 ROUTE 211 EAST, SUITE 3B #185, MIDDLETOWN, NY, United States, 10941

Registration date: 16 Sep 2014

Entity number: 4637194

Address: 10 WINDSOR SQUARE DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 16 Sep 2014

Entity number: 4637266

Address: 55 GREEN STREET, GOSHEN, NY, United States, 10924

Registration date: 16 Sep 2014

Entity number: 4636951

Address: 99 Washington Avenue, Suite 805A, ALBANY, NY, United States, 12210

Registration date: 16 Sep 2014

Entity number: 4637172

Address: 1275 ROUTE 42, SPARROW BUSH, NY, United States, 12780

Registration date: 16 Sep 2014 - 02 Jan 2025

Entity number: 4636025

Address: 39 FOLEY RD, WARWICK, NY, United States, 10990

Registration date: 15 Sep 2014

Entity number: 4636519

Address: 179 CLINTON RD, NEWFOUNDLAND, NJ, United States, 07435

Registration date: 15 Sep 2014

Entity number: 4636163

Address: 258 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Sep 2014

Entity number: 4636453

Address: 38 Old Country Rd, Monroe, NY, United States, 10950

Registration date: 15 Sep 2014

Entity number: 4636333

Address: 104 HYVUE CT, NEWBURGH, NY, United States, 12550

Registration date: 15 Sep 2014

Entity number: 4636413

Address: One Executive Blvd Suite 201, Spring Valley, NY, United States, 10977

Registration date: 15 Sep 2014

Entity number: 4636376

Address: 55 ST. JOHN STREET, GOSHEN, NY, United States, 10924

Registration date: 15 Sep 2014

Entity number: 4635340

Address: 25 SCAGLIONE COURT, HIGHLAND MILLS, NY, United States, 10930

Registration date: 12 Sep 2014 - 05 Dec 2023

Entity number: 4635757

Address: 35 ARBOR ROAD, CAMPBELL HALL, NY, United States, 10916

Registration date: 12 Sep 2014 - 13 Dec 2017

Entity number: 4635474

Address: P.O. BOX 84, CAMPBELL HALL, NY, United States, 10916

Registration date: 12 Sep 2014

Entity number: 4635770

Address: C/O NY LLC COMPANY, 305 BROADWAY, SUITE 200, NEW YORK, NY, United States, 10007

Registration date: 12 Sep 2014

Entity number: 4635687

Address: 10106 KRAUSE ROAD SUITE 200C, CHESTERFIELD, VA, United States, 23832

Registration date: 12 Sep 2014

Entity number: 4635549

Address: P.O. BOX 675, CORNWALL, NY, United States, 12518

Registration date: 12 Sep 2014

Entity number: 4635879

Address: P.O. BOX 4299, MIDDLETOWN, NY, United States, 10941

Registration date: 12 Sep 2014

Entity number: 4635876

Address: 271 BEATTIE RD., WASHINGTONVILLE, NY, United States, 10992

Registration date: 12 Sep 2014

Entity number: 4635875

Address: 3462 RTE. 208, CAMPBELL HALL, NY, United States, 10916

Registration date: 12 Sep 2014

Entity number: 4635191

Address: 68 COPPERGATE LANE, WARWICK, NY, United States, 10990

Registration date: 12 Sep 2014

Entity number: 4635808

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

Registration date: 12 Sep 2014

Entity number: 4635899

Address: P O BOX 1901, NEWBURGH, NY, United States, 12551

Registration date: 12 Sep 2014

Entity number: 4635602

Address: 23 ROOSEVELT AVE, WOODRIDGE, NY, United States, 12789

Registration date: 12 Sep 2014

Entity number: 4635524

Address: 8 MANHATTAN AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 12 Sep 2014

Entity number: 4634812

Address: WAINCO REALTY, L.L.C., 75 SOUTH ORANGE AVE, SUITE 218, SOUTH ORANGE, NJ, United States, 07079

Registration date: 11 Sep 2014

Entity number: 4634600

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

Registration date: 11 Sep 2014

Entity number: 4635118

Address: PO BOX 836, GOSHEN, NY, United States, 10924

Registration date: 11 Sep 2014

Entity number: 4635103

Address: 854 SOUTHERN BOULEVARD, BRONX, NY, United States, 10459

Registration date: 11 Sep 2014

Entity number: 4634530

Address: P.O. BOX 675, CORNWALL, NY, United States, 12518

Registration date: 11 Sep 2014

Entity number: 4635116

Address: 77 DUNCAN AVENUE, COTTAGE, CORNWALL-ON-HUDSON, NY, United States, 12520

Registration date: 11 Sep 2014

Entity number: 4635020

Address: 14 OLD APPALACHIAN TRAIL, WARWICK, NY, United States, 10990

Registration date: 11 Sep 2014

Entity number: 4634568

Address: 6 RUZHIN RD #101, MONROE, NY, United States, 10950

Registration date: 11 Sep 2014

Entity number: 4634615

Address: C/O MAOR SHELLI, 12-18 RIVER ROAD, FAIRLAWN, NJ, United States, 07410

Registration date: 11 Sep 2014

Entity number: 4634033

Address: 160 DICKERSON AVENUE, MONTGOMERY, NY, United States, 12549

Registration date: 10 Sep 2014 - 05 Oct 2022

Entity number: 4633961

Address: 15 HAYES CT UNIT 103, MONROE, NY, United States, 10950

Registration date: 10 Sep 2014