Business directory in New York Orange - Page 988

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: 4405650

Address: 730 ROUTE 208, GARDINER, NY, United States, 12525

Registration date: 20 May 2013

Entity number: 4405791

Address: 7 JANICE DRIVE, MIDDLETOWN, NY, United States, 10941

Registration date: 20 May 2013

Entity number: 4405540

Address: 161 main street, ste 1f, HIGHLAND FALLS, NY, United States, 10928

Registration date: 20 May 2013

Entity number: 4405620

Address: PO BOX 110956, BROOKLYN, NY, United States, 11211

Registration date: 20 May 2013

Entity number: 4405536

Address: PO BOX 415, WASHINGTONVILLE, NY, United States, 10992

Registration date: 20 May 2013

Entity number: 4405863

Address: 14 DINEV RD, 301, MONROE, NY, United States, 10950

Registration date: 20 May 2013

Entity number: 4404943

Address: 420 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 17 May 2013 - 26 Oct 2016

Entity number: 4405139

Address: 41 ORION AVE, MONROE, NY, United States, 10950

Registration date: 17 May 2013

Entity number: 4404789

Address: 2051 ROUTE 6, SLATE HILL, NY, United States, 10973

Registration date: 17 May 2013

Entity number: 4405210

Address: 11 BEECH STREET, NEWBURGH, NY, United States, 12550

Registration date: 17 May 2013

Entity number: 4404770

Address: PO BOX 671, 22 SPANKTOWN ROAD, FLORIDA, NY, United States, 10921

Registration date: 17 May 2013

Entity number: 4405306

Address: 141 HILLSIDE PLACE, EAST CHESTER, NY, United States, 10709

Registration date: 17 May 2013

Entity number: 4405097

Address: 266 HARRISTON ROAD, SUITE 203, GLEN ROCK, NJ, United States, 07452

Registration date: 17 May 2013

Entity number: 4404693

Address: 6 BONIFACE DRIVE, PINE BUSH, NY, United States, 12566

Registration date: 17 May 2013

Entity number: 4405265

Address: 15 CHEVRON RD #301, MONROE, NY, United States, 10950

Registration date: 17 May 2013

Entity number: 4404951

Address: 5064 ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Registration date: 17 May 2013

Entity number: 4405250

Address: 26 SOUTH STREET, HIGHLAND, NY, United States, 10928

Registration date: 17 May 2013

Entity number: 4405308

Address: 434 BRAMERTOWN ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 17 May 2013

Entity number: 4404239

Address: 96 OVERLOOK PL, NEWBURGH, NY, United States, 12550

Registration date: 16 May 2013 - 26 Oct 2016

Entity number: 4404370

Address: PO BOX 2300, MIDDLETOWN, NY, United States, 10940

Registration date: 16 May 2013 - 26 Oct 2016

Entity number: 4404371

Address: 226 FIRST STREET, NEWBURGH, NY, United States, 12550

Registration date: 16 May 2013 - 19 Sep 2016

Entity number: 4404406

Address: 4 SHAKER COURT, NEW WINDSOR`, NY, United States, 10954

Registration date: 16 May 2013 - 18 Nov 2014

M3Z CORP. Inactive

Entity number: 4404421

Address: 15 WEST 28TH STREET STE 7A, NEW YORK, NY, United States, 10001

Registration date: 16 May 2013 - 26 Oct 2016

Entity number: 4404526

Address: 2 RAMAPO AVENUE, HARRIMAN, NY, United States, 10928

Registration date: 16 May 2013 - 12 Sep 2023

Entity number: 4404464

Address: P.O. BOX 200, HARRIMAN, NY, United States, 10926

Registration date: 16 May 2013

Entity number: 4404369

Address: 73 HILL RD, MIDDLETOWN, NY, United States, 10940

Registration date: 16 May 2013

Entity number: 4404478

Address: PO BOX 258, HIGHLAND FALLS, NY, United States, 10928

Registration date: 16 May 2013

Entity number: 4404451

Address: 19 EAST SHORE DR., NIVERVILLE, NY, United States, 12130

Registration date: 16 May 2013

Entity number: 4404482

Address: P.O. BOX 258, HIGHLAND FALLS, NY, United States, 10928

Registration date: 16 May 2013

Entity number: 4404157

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

Registration date: 16 May 2013

Entity number: 4404685

Address: 27 OUTWATER LANE, GARFIELD, NJ, United States, 07026

Registration date: 16 May 2013

Entity number: 4403608

Address: 735 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 15 May 2013 - 21 May 2021

Entity number: 4403662

Address: 31 SEVEN SPRIGNS RD., MONROE, NY, United States, 10950

Registration date: 15 May 2013 - 26 Oct 2016

Entity number: 4403690

Address: PO BOX 414, WALDEN, NY, United States, 12586

Registration date: 15 May 2013

Entity number: 4403754

Address: 2 MAPLE ROAD, CORNWALL-ON-HUDSON, NY, United States, 12520

Registration date: 15 May 2013

Entity number: 4403976

Address: 203 SARAH WELLS TRAIL, CAMPBELL HALL, NY, United States, 10916

Registration date: 15 May 2013

Entity number: 4403830

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

Registration date: 15 May 2013

Entity number: 4404049

Address: 18 NORTH STREET, #3B, MIDDLETOWN, NY, United States, 10940

Registration date: 15 May 2013

Entity number: 4403865

Address: 75 HARTH DRIVE, NEW WINDSOR, NY, United States, 12553

Registration date: 15 May 2013

Entity number: 4403487

Address: EDWARD NUGENT, P.O. BOX 997, FORT MONTGOMERY, NY, United States, 10922

Registration date: 15 May 2013

Entity number: 4403982

Address: 23 Seth DR, New Hampton, NY, United States, 10958

Registration date: 15 May 2013

Entity number: 4403594

Address: 11 RUZHIN RD. UNIT 301, MONROE, NY, United States, 10950

Registration date: 15 May 2013

Entity number: 4403604

Address: 660 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 15 May 2013

Entity number: 4403184

Address: 111 DICKSON ST., NEWBURG, NY, United States, 12550

Registration date: 14 May 2013 - 26 Oct 2016

Entity number: 4403402

Address: C/O SETH SIMPSON, 250 Lake Street, Newbu, NY, United States, 12550

Registration date: 14 May 2013

Entity number: 4403355

Address: 47 WELLINGTON DRIVE APT. 8, NEW WINDSOR, NY, United States, 12553

Registration date: 14 May 2013

Entity number: 4403393

Address: 26 ROE STREET, NEWBURGH, NY, United States, 12550

Registration date: 14 May 2013

Entity number: 4402883

Address: 7 VAYOEL MOSHE DR, #101, MONROE, NY, United States, 10950

Registration date: 14 May 2013

Entity number: 4403399

Address: GREENHOUSE APARTMENTS #54, 116 STEWART AVENUE EXT., NEWBURGH, NY, United States, 12550

Registration date: 14 May 2013

Entity number: 4403287

Address: 36 ST. JOHN STREET, STE 101, GOSHEN, NY, United States, 10924

Registration date: 14 May 2013