Business directory in New York Orange - Page 960

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: 4504956

Address: 548 COUNTY ROUTE 17, MONTGOMERY, NY, United States, 12549

Registration date: 24 Dec 2013

Entity number: 4504987

Address: 14 DINEV COURT #011, MONROE, NY, United States, 10950

Registration date: 24 Dec 2013

Entity number: 4505149

Address: 33 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 24 Dec 2013

Entity number: 4504295

Address: 7 ORZECK ROAD, NEW HAMPTON, NY, United States, 10958

Registration date: 23 Dec 2013 - 21 Jun 2021

Entity number: 4504555

Address: 337 BLOOMINGBURG ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Dec 2013 - 26 Oct 2016

Entity number: 4504662

Address: 521 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 23 Dec 2013 - 06 Jul 2015

Entity number: 4504364

Address: 419 RAKOV RD, MAYBROOK, NY, United States, 12543

Registration date: 23 Dec 2013

Entity number: 4504542

Address: 139 ACRES ROAD #201, MONROE, NY, United States, 10950

Registration date: 23 Dec 2013

Entity number: 4504303

Address: 5 FIRST STREET, #107, WARWICK, NY, United States, 10990

Registration date: 23 Dec 2013

Entity number: 4504789

Address: 44 VIRGINIA AVE, MONROE, NY, United States, 10950

Registration date: 23 Dec 2013

Entity number: 4504257

Address: 7600 RAYTOWN RD. STE 207, RAYTOWN, MO, United States, 64138

Registration date: 23 Dec 2013

Entity number: 4504292

Address: 51 Forest Road, Suite 316/252, Monroe, NY, United States, 10950

Registration date: 23 Dec 2013

Entity number: 4504689

Address: 23 SCHUNNEMUNK RD. UNIT #101, MONROE, NY, United States, 10950

Registration date: 23 Dec 2013

Entity number: 4503647

Address: 34 SATMER DRIVE, UNIT 307, MONROE, NY, United States, 10950

Registration date: 20 Dec 2013 - 26 Oct 2016

Entity number: 4503743

Address: THE CORPORATION, 114 SOUTH STREET EXT, WARWICK, NY, United States, 10990

Registration date: 20 Dec 2013 - 16 Mar 2016

Entity number: 4503592

Address: 38 STONE RIDGE ROAD, #914, MIDDLETOWN, NY, United States, 10941

Registration date: 20 Dec 2013

Entity number: 4503586

Address: 38 STONE RIDGE ROAD, #814, MIDDLETOWN, NY, United States, 10941

Registration date: 20 Dec 2013

Entity number: 4503697

Address: 17 PRAG BLVD, UNIT 201, MONROE, NY, United States, 10950

Registration date: 20 Dec 2013

Entity number: 4503624

Address: 140 EATONTOWN ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 20 Dec 2013

Entity number: 4503698

Address: 100 WELLS RD., NEWBURGH, NY, United States, 12550

Registration date: 20 Dec 2013

Entity number: 4504052

Address: 60 ERIE STREET, POST OFFICE BOX 308, GOSHEN, NY, United States, 10924

Registration date: 20 Dec 2013

Entity number: 4503242

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

Registration date: 19 Dec 2013 - 06 Apr 2018

Entity number: 4503518

Address: 237 PULASKI HWY, PINE ISLAND, NY, United States, 10969

Registration date: 19 Dec 2013 - 26 Oct 2016

Entity number: 4503132

Address: 20 CLINTON AVENUE, WARWICK, NY, United States, 10990

Registration date: 19 Dec 2013

Entity number: 4503406

Address: 51 FOREST ROAD SUITE 316-214, MONROE, NY, United States, 10950

Registration date: 19 Dec 2013

Entity number: 4503480

Address: 24 RESERVOIR AVENUE, PORT JERVIS, NY, United States, 12771

Registration date: 19 Dec 2013

Entity number: 4503510

Address: 22660 SW 54TH AVE, BOCA RATON, FL, United States, 33433

Registration date: 19 Dec 2013

Entity number: 4502721

Address: PO BOX 1767, JACKSON, WY, United States, 83001

Registration date: 18 Dec 2013 - 06 Mar 2020

Entity number: 4502552

Address: 557 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553

Registration date: 18 Dec 2013

Entity number: 4502814

Address: 41 FRANKLIN AVENUE, MONROE, NY, United States, 10950

Registration date: 18 Dec 2013

Entity number: 4502751

Address: 402 E. MAIN ST., MIDDLETOWN, NY, United States, 10940

Registration date: 18 Dec 2013

Entity number: 4502769

Address: 190 SOUTH PLANK ROAD SUITE 5, NEWBURGH, NY, United States, 12550

Registration date: 18 Dec 2013

LRB LLC Active

Entity number: 4502883

Address: 925 50TH STREET, BROOKLYN, NY, United States, 11219

Registration date: 18 Dec 2013

Entity number: 4502854

Address: 1478 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 18 Dec 2013

Entity number: 4502584

Address: 180 twin arch rd., ROCK TAVERN, NY, United States, 12575

Registration date: 18 Dec 2013

Entity number: 4502420

Address: 548 COUNTY ROUTE 17, MONTGOMERY, NY, United States, 12542

Registration date: 18 Dec 2013

Entity number: 4501904

Address: 51 FOREST RD STE 316-91, MONROE, NY, United States, 10950

Registration date: 17 Dec 2013 - 26 Oct 2016

Entity number: 4502055

Address: 138 BROWNS ROAD, WALDEN, NY, United States, 12586

Registration date: 17 Dec 2013

Entity number: 4502078

Address: 17 SPRUCE HILL LANE, GOSHEN, NY, United States, 10924

Registration date: 17 Dec 2013

Entity number: 4502322

Address: 200 WESTAGE BUSINESS CENTER, SUITE 233, FISHKILL, NY, United States, 12524

Registration date: 17 Dec 2013

Entity number: 4502049

Address: 86 GOSHEN ROAD, CHESTER, NY, United States, 10918

Registration date: 17 Dec 2013

Entity number: 4501783

Address: 11 CHEVRON RD #302, MONROE, NY, United States, 10950

Registration date: 17 Dec 2013

Entity number: 4501997

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

Registration date: 17 Dec 2013

Entity number: 4502111

Address: BOX274 189 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 17 Dec 2013

Entity number: 4502339

Address: 70 BONIFACE DRIVE, P.O. BOX 179, PINE BUSH, NY, United States, 12566

Registration date: 17 Dec 2013

Entity number: 4501898

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

Registration date: 17 Dec 2013

Entity number: 4502041

Address: 177 MAPES ROAD, MIDDLETOWN, NY, United States, 10940

Registration date: 17 Dec 2013

Entity number: 4501087

Address: COLIN DEVELOPMENT, 1520 NORTHERN AVENUE, MANHASSET, NY, United States, 11030

Registration date: 16 Dec 2013 - 09 Apr 2014

Entity number: 4501159

Address: 6 PRAG BLVD UNIT 102, MONROE, NY, United States, 10950

Registration date: 16 Dec 2013 - 20 May 2020

Entity number: 4501536

Address: 98 INWOOD LANE, LOT #33, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Dec 2013 - 17 Mar 2022