Business directory in New York Orange - Page 929

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: 4614971

Address: 238 ESTRADA ROAD, CENTRAL VALLEY, NY, United States, 10917

Registration date: 31 Jul 2014

Entity number: 4615282

Address: 68 FOREST RD. UNIT 202, MONROE, NY, United States, 10950

Registration date: 31 Jul 2014

Entity number: 4615093

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

Registration date: 31 Jul 2014

Entity number: 4614992

Address: 7 OXFORD LANE, HARRIMAN, NY, United States, 10926

Registration date: 31 Jul 2014

Entity number: 4615032

Address: 1449 36 STREET, BROOKLYN, NY, United States, 11218

Registration date: 31 Jul 2014

Entity number: 4615030

Address: 1449 36 STREET, BROOKLYN, NY, United States, 11218

Registration date: 31 Jul 2014

Entity number: 4614662

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

Registration date: 30 Jul 2014 - 06 May 2016

Entity number: 4614781

Address: 10 VON TRAPP COURT, WASHINGTONVILLE, NY, United States, 10992

Registration date: 30 Jul 2014 - 20 Dec 2019

Entity number: 4614356

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

Registration date: 30 Jul 2014

Entity number: 4614793

Address: 82-20 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11370

Registration date: 30 Jul 2014

Entity number: 4614669

Address: PO BOX 907, BEACON, NY, United States, 12508

Registration date: 30 Jul 2014

Entity number: 4614693

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

Registration date: 30 Jul 2014

Entity number: 4614832

Address: 35 FOREST RD UNIT 305, MONROE, NY, United States, 10950

Registration date: 30 Jul 2014

Entity number: 4614445

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

Registration date: 30 Jul 2014

Entity number: 4614808

Address: 82-20 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11370

Registration date: 30 Jul 2014

Entity number: 4613976

Address: 502 LAKESIDE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 29 Jul 2014 - 19 Dec 2016

Entity number: 4614112

Address: 457 LITTLE BRITAIN ROAD, NEWBURGH, NY, United States, 12550

Registration date: 29 Jul 2014

Entity number: 4613632

Address: 51 FOREST ROAD. SUITE 316-229, MONROE, NY, United States, 10950

Registration date: 29 Jul 2014

Entity number: 4613938

Address: 22 TAMMY DRIVE, MIDDLETOWN, NY, United States, 10941

Registration date: 29 Jul 2014

Entity number: 4613685

Address: 129 SAINT JOSEPHS DR, STIRLING, NJ, United States, 07980

Registration date: 29 Jul 2014

Entity number: 4612904

Address: 4363 BOWNE STREET 1ST FL, FLUSHING, NY, United States, 11355

Registration date: 28 Jul 2014 - 14 Dec 2015

Entity number: 4613043

Address: 36 ELLIS AVE., NEWBURGH, NY, United States, 12550

Registration date: 28 Jul 2014 - 08 Jul 2019

Entity number: 4613380

Address: 13 MERON DRIVE APT 123, MONROE, NY, United States, 10950

Registration date: 28 Jul 2014

Entity number: 4613197

Address: 505 E. WINDMILL LN, SUITE 1C #149, LAS VEGAS, NV, United States, 89123

Registration date: 28 Jul 2014

Entity number: 4613411

Address: 12 CANDLEWOOD DRIVE, GOSHEN, NY, United States, 10924

Registration date: 28 Jul 2014

Entity number: 4613451

Address: 9 YANKEE MAID LANE, GOSHEN, NY, United States, 10924

Registration date: 28 Jul 2014

Entity number: 4613222

Address: 13302 227th st, Laurelton, NY, United States, 11413

Registration date: 28 Jul 2014

Entity number: 4613204

Address: 18 MCNAMARA DRIVE, CAMPBELL HALL, NY, United States, 10916

Registration date: 28 Jul 2014

Entity number: 4612601

Address: 6 D.A. WEIDER BLVD. UNIT #201, MONROE, NY, United States, 10950

Registration date: 25 Jul 2014 - 21 Jun 2024

Entity number: 4612212

Address: 40 STONE CASTLE RD, AUTHORIZED PERSON, NY, United States, 12575

Registration date: 25 Jul 2014

Entity number: 4612407

Address: 117 HOLLY DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 25 Jul 2014

Entity number: 4612035

Address: 480 Big Pond Rd, Huguenot, NY, United States, 12746

Registration date: 25 Jul 2014

Entity number: 4612635

Address: 264 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 25 Jul 2014

Entity number: 4612373

Address: 223 SPRUCE STREET, NEW WINDSOR, NY, United States, 12553

Registration date: 25 Jul 2014

Entity number: 4612711

Address: PO BOX 74, FLORIDA, NY, United States, 10921

Registration date: 25 Jul 2014

Entity number: 4612250

Address: 22 Nanuwitt Lane, Salisbury Mills, NY, United States, 12577

Registration date: 25 Jul 2014

Entity number: 4612134

Address: 158 HARRIMAN HEIGHTS ROAD, MONROE, NY, United States, 10950

Registration date: 25 Jul 2014

Entity number: 4611976

Address: 5 WICKHAM AVENUE, GOSHEN, NY, United States, 10924

Registration date: 24 Jul 2014

Entity number: 4611379

Address: 40 WEST STREET, WARWICK, NY, United States, 10990

Registration date: 24 Jul 2014

Entity number: 4611627

Address: 14 ALEXANDER DRIVE, WASHINGTONVILLE, NY, United States, 10992

Registration date: 24 Jul 2014

Entity number: 4611568

Address: 100-02 101ST AVENUE, OZONE PARK, NY, United States, 11416

Registration date: 24 Jul 2014

Entity number: 4611779

Address: 609 STAGE ROAD, MONROE, NY, United States, 10950

Registration date: 24 Jul 2014

Entity number: 4611638

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

Registration date: 24 Jul 2014

Entity number: 4611708

Address: 5020 RT 9W STE 102, NEWBURGH, NY, United States, 12550

Registration date: 24 Jul 2014

Entity number: 4611414

Address: 317 MAPLE AVENUE, NEW HAMPTON, NY, United States, 10958

Registration date: 24 Jul 2014

SMBI, LLC Inactive

Entity number: 4611109

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

Registration date: 23 Jul 2014 - 20 Jan 2017

Entity number: 4611069

Address: 1418 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 23 Jul 2014

Entity number: 4610837

Address: 195 Benedict Road, Montgomery, NY, United States, 12549

Registration date: 23 Jul 2014

Entity number: 4611186

Address: 577 ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 23 Jul 2014

Entity number: 4610616

Address: 380 KINGS HIGHWAY, WARWICK, NY, United States, 10990

Registration date: 23 Jul 2014