Business directory in New York Orange - Page 967

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 104648 companies

Entity number: 4481926

Address: 6 DEPOT STREET, WASHINGTONVILLE, NY, United States, 10992

Registration date: 04 Nov 2013

Entity number: 4482324

Address: 473 ORRS MILLS ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 04 Nov 2013

Entity number: 4481624

Address: 181 BERKMAN DR, MIDDLETOWN, NY, United States, 10940

Registration date: 04 Nov 2013

Entity number: 4482057

Address: 11 TALMADGE COURT, MONROE, NY, United States, 10950

Registration date: 04 Nov 2013

Entity number: 4482155

Address: 7 NICKLESBURG RD. #301, MONROE, NY, United States, 10950

Registration date: 04 Nov 2013

Entity number: 4481980

Address: 13 MCNALLY ST, GOSHEN, NY, United States, 10924

Registration date: 04 Nov 2013

Entity number: 4482187

Address: 155 CRYSTAL RUN ROAD, MIDDLETOWN, NY, United States, 10941

Registration date: 04 Nov 2013

Entity number: 4481923

Address: 3 IRONWORKS ROAD, MONROE, NY, United States, 10950

Registration date: 04 Nov 2013

Entity number: 4481755

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

Registration date: 04 Nov 2013

Entity number: 4481887

Address: PO BOX 283, CENTRAL VALLEY, NY, United States, 10917

Registration date: 04 Nov 2013

Entity number: 4481092

Address: P.O. BOX 328, MONROE, NY, United States, 10949

Registration date: 01 Nov 2013 - 26 Oct 2016

Entity number: 4481470

Address: 101 MONHAGEN AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Nov 2013 - 26 Oct 2016

Entity number: 4481498

Address: 4372 ROUTE 94, GOSHEN, NY, United States, 10924

Registration date: 01 Nov 2013

Entity number: 4481527

Address: 2 OAKLAND AVENUE, WARWICK, NY, United States, 10990

Registration date: 01 Nov 2013

Entity number: 4481013

Address: 349 FRANKE ROAD, HUGUENOT, NY, United States, 12746

Registration date: 01 Nov 2013

Entity number: 4481132

Address: 40 MATTHEWS STREET, SUITE 203, GOSHEN, NY, United States, 10924

Registration date: 01 Nov 2013

Entity number: 4481503

Address: C/O WILLIAM C. CARRICK, CPA PC, 71 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Nov 2013

MNF INC. Active

Entity number: 4481460

Address: 1 STROPKOV CT., #301, MONROE, NY, United States, 10950

Registration date: 01 Nov 2013

Entity number: 4481010

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Nov 2013

Entity number: 4481606

Address: 1845 ROUTE 300 1A, NEWBURGH, NY, United States, 12550

Registration date: 01 Nov 2013

Entity number: 4481216

Address: 11 COMMERCE DRIVE, SUITE 206, CRANFORD, NJ, United States, 07016

Registration date: 01 Nov 2013

Entity number: 4481308

Address: 32 HERRICK AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Nov 2013

Entity number: 4481165

Address: 1175 EAST 13TH STREET, BROOKLYN, NY, United States, 11230

Registration date: 01 Nov 2013

Entity number: 4481479

Address: 39 STILL ROAD, MONROE, NY, United States, 10950

Registration date: 01 Nov 2013

Entity number: 4481075

Address: 5 PREMISHLAN WAY, MONROE, NY, United States, 10950

Registration date: 01 Nov 2013

Entity number: 4480662

Address: 1825 RIVERSIDE DRIVE, #1D, NEW YORK, NY, United States, 10034

Registration date: 31 Oct 2013

Entity number: 4480443

Address: PO BOX 121, BLOOMING GROVE, NY, United States, 10914

Registration date: 31 Oct 2013

Entity number: 4480639

Address: 47 SHIPP STREET, NEWBURGH, NY, United States, 12550

Registration date: 31 Oct 2013

Entity number: 4480942

Address: 14 PRAG BLVD UNIT 104, MONROE, NY, United States, 10950

Registration date: 31 Oct 2013

Entity number: 4480049

Address: 404 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553

Registration date: 30 Oct 2013 - 07 Sep 2018

Entity number: 4480205

Address: 32 KEATS DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 30 Oct 2013 - 26 Oct 2016

Entity number: 4480103

Address: 162 WEST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Oct 2013

Entity number: 4480272

Address: 39 LAURIE LANE, NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 2013

Entity number: 4479982

Address: 441 HILL STREET, MAHOPAC, NY, United States, 10451

Registration date: 30 Oct 2013

Entity number: 4480227

Address: 309 KNOLLCREST LANE, CHESTER, NY, United States, 10918

Registration date: 30 Oct 2013

Entity number: 4479845

Address: attn: anthony casillo, 801 auto park place, NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 2013

Entity number: 4480107

Address: 950 HIGHLAND AVE, NEEDHAM, MA, United States, 02494

Registration date: 30 Oct 2013

Entity number: 4479801

Address: PO BOX 693, NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 2013

Entity number: 4479504

Address: 53 RIVER AVENUE, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 29 Oct 2013 - 30 Jun 2016

Entity number: 4479696

Address: 82 UNION STREET, MONTGOMERY, NY, United States, 12549

Registration date: 29 Oct 2013 - 26 Oct 2016

Entity number: 4479330

Address: 4 HAMMER LANE, WALDEN, NY, United States, 12586

Registration date: 29 Oct 2013

Entity number: 4479619

Address: 46-48 MILLPOND PARKWAY, MONROE, NY, United States, 10950

Registration date: 29 Oct 2013

Entity number: 4479673

Address: 42 LONG HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Oct 2013

Entity number: 4479589

Address: 38 PINE ROAD, TUXEDO, NY, United States, 10987

Registration date: 29 Oct 2013

Entity number: 4479295

Address: 15 COUNTY ROUTE 48, ATTN: DAVID LUTTWAY, THOMPSON RIDGE, NY, United States, 10985

Registration date: 29 Oct 2013

Entity number: 4479467

Address: 149 ELM STREET UNIT # 101, MONROE, NY, United States, 10950

Registration date: 29 Oct 2013

Entity number: 4479314

Address: ATTN: DANA LOWEY, 15 COUNTY ROUTE 48, THOMPSON RIDGE, NY, United States, 10985

Registration date: 29 Oct 2013

Entity number: 4478512

Address: 191 KONEFAL AVENUE, PINE BUSH, NY, United States, 12566

Registration date: 28 Oct 2013 - 27 Oct 2014

Entity number: 4478320

Address: 5 KERNER DRIVE, CHESTER, NY, United States, 10918

Registration date: 28 Oct 2013

Entity number: 4478946

Address: 42 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 28 Oct 2013