Business directory in New York Ulster - Page 602

by County Ulster ZIP Codes

12483 12525 12528 12401 12446 12457 12404 12561 12487 12498 12412 12449 12409 12484 12453 12471 12548 12491 12419 12432 12456 12420 12472 12448 12411 12494 12441 12416 12402 12568 12588 12481 12547 12440 12515 12464 12417 12435 12443 12410 12429 12493 12466 12489 12461 12486 12433 12475 12490
Found 41970 companies

Entity number: 2133197

Address: 73 CROWN STREET, KINGSTON, NY, United States, 12401

Registration date: 14 Apr 1997 - 27 Jun 2001

Entity number: 2133238

Address: P.O. BOX 3, COTTEKILL, NY, United States, 12419

Registration date: 14 Apr 1997

Entity number: 2132221

Address: 309 FRIES MILL ROAD, SEWELL, NJ, United States, 08080

Registration date: 10 Apr 1997 - 26 Jun 2002

Entity number: 2132121

Address: 41 YERRY HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 10 Apr 1997 - 22 May 1998

Entity number: 2131499

Address: 140 PINE STREET, SUITE 110, KINGSTON, NY, United States, 12401

Registration date: 09 Apr 1997

Entity number: 2131772

Address: 129 RT 28, KINGSTON, NY, United States, 12401

Registration date: 09 Apr 1997

Entity number: 2131105

Address: P.O. BOX 504, SAUGERTIES, NY, United States, 12477

Registration date: 08 Apr 1997 - 26 Jun 2002

Entity number: 2130842

Address: C/O ROGERS & WELLS, 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Registration date: 07 Apr 1997 - 26 Dec 2001

Entity number: 2130221

Address: 54 MILTON AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 04 Apr 1997 - 27 Jun 2001

Entity number: 2129991

Address: 30 MAIN STREET, P.O. BOX 67, PINE BUSH, NY, United States, 12566

Registration date: 04 Apr 1997 - 27 Dec 2000

Entity number: 2130024

Address: PO BOX 1074, PORT EWEN, NY, United States, 12466

Registration date: 04 Apr 1997

Entity number: 2129862

Address: P.O. BOX 6293, KINGSTON, NY, United States, 12402

Registration date: 03 Apr 1997 - 27 Jun 2001

Entity number: 2129817

Address: 3127 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 03 Apr 1997 - 27 Jun 2001

Entity number: 2129806

Address: 33 DEWITT LAKE ROAD, KINGSTON, NY, United States, 12401

Registration date: 03 Apr 1997 - 20 Apr 2004

Entity number: 2129797

Address: PO BOX 6293, KINGSTON, NY, United States, 12402

Registration date: 03 Apr 1997 - 27 Jun 2001

Entity number: 2129802

Address: PO BOX 223, COSSAYUNA, NY, United States, 12823

Registration date: 03 Apr 1997

Entity number: 2129662

Address: 38 MILL LN EXT, SAUGERTIES, NY, United States, 12477

Registration date: 03 Apr 1997

Entity number: 2129448

Address: 165 BUSH ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 02 Apr 1997 - 20 Nov 1997

Entity number: 2129105

Address: 172 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 02 Apr 1997 - 03 Feb 1999

Entity number: 2129555

Address: 233 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 02 Apr 1997

Entity number: 2129081

Address: 94 DUG ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 02 Apr 1997

Entity number: 2127962

Address: 9 CHERRY HILL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 28 Mar 1997 - 27 Jun 2001

Entity number: 2127941

Address: 35 TRICOR AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 28 Mar 1997 - 24 Feb 1999

Entity number: 2127209

Address: PO BOX 293, KERHONKSON, NY, United States, 12446

Registration date: 27 Mar 1997 - 17 Nov 2020

Entity number: 2127696

Address: 7 INNIS AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 27 Mar 1997

Entity number: 2127425

Address: 132 RONDOUT GARDENS, KINGSTON, NY, United States, 12401

Registration date: 27 Mar 1997

Entity number: 2127052

Address: 259 CALIFORNIA QUARRY RD EXT, WOODSTOCK, NY, United States, 12498

Registration date: 26 Mar 1997 - 20 May 2022

Entity number: 2126762

Address: 6800 FLEETWOOD ROAD, SUITE 614, MC LEAN, VA, United States, 22101

Registration date: 26 Mar 1997 - 27 Jun 2001

Entity number: 2127154

Address: 158 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 26 Mar 1997

Entity number: 2126487

Address: C/O DOUGLAS S. USHER, 188 BEDELL AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 25 Mar 1997 - 16 Sep 1998

Entity number: 2126247

Address: 198 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 25 Mar 1997

Entity number: 2125783

Address: 199 ROUTE 55, APARTMENT 11, NAPANOCK, NY, United States, 12458

Registration date: 24 Mar 1997 - 27 Jun 2001

Entity number: 2125759

Address: 618 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 1997

Entity number: 2125967

Address: P.O. BOX 1675, KINGSTON, NY, United States, 12402

Registration date: 24 Mar 1997

Entity number: 2125536

Address: 22 PARK DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 21 Mar 1997 - 27 Jun 2001

Entity number: 2125507

Address: 46 RIVER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 21 Mar 1997 - 26 Jun 2002

Entity number: 2125206

Address: C/O MARLENE H. DUGAN, 16 VAN ORDEN ROAD, MILTON, NY, United States, 12547

Registration date: 21 Mar 1997 - 14 Apr 1999

Entity number: 2125182

Address: C/O BYRON CAMPISI, 1218 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1997 - 29 Jul 2009

Entity number: 2125156

Address: 16 BEAVER DAM ROAD, ELENVELLE, NY, United States, 12428

Registration date: 21 Mar 1997 - 17 May 2002

Entity number: 2125056

Address: 637 MILTON TPK., HIGHLAND, NY, United States, 12528

Registration date: 20 Mar 1997 - 27 Jun 2001

Entity number: 2124606

Address: PO BOX 487, MARLBORO, NY, United States, 12542

Registration date: 19 Mar 1997 - 26 Oct 2016

Entity number: 2124442

Address: 148 CLINT FINGER ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 19 Mar 1997 - 26 Jun 2002

Entity number: 2124439

Address: 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

Registration date: 19 Mar 1997

Entity number: 2123705

Address: BRIDGE CIRCLE PLAZA, 121-119 TILLSON AVE EXT, HIGHLAND, NY, United States, 12528

Registration date: 18 Mar 1997 - 30 Jun 2004

Entity number: 2123793

Address: 134 ROCHESTER CENTER ROAD, ACCORD, NY, United States, 12404

Registration date: 18 Mar 1997

Entity number: 2123907

Address: 60 O'KEEFE LANE, W HURLEY, NY, United States, 12491

Registration date: 18 Mar 1997

Entity number: 2123895

Address: 70 MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 18 Mar 1997

Entity number: 2123319

Address: 243 MAIN STREET / SUITE 290, NEW PALTZ, NY, United States, 12561

Registration date: 17 Mar 1997 - 28 Jul 2010

Entity number: 2123172

Address: P.O. BOX 464, WOODSTOCK, NY, United States, 12498

Registration date: 17 Mar 1997 - 30 Jan 1998

Entity number: 2123097

Address: 5 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

Registration date: 14 Mar 1997 - 20 Nov 2017