Business directory in New York Ulster - Page 612

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: 2027468

Address: 24 PARK DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 08 May 1996 - 30 Jun 2004

Entity number: 2027145

Address: PO BOX 259, PLATTEKILL, NY, United States, 12568

Registration date: 07 May 1996 - 31 May 2001

Entity number: 2027095

Address: 111 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 07 May 1996

Entity number: 2027017

Address: 150 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 07 May 1996

Entity number: 2027359

Address: 335 EAST 10TH ST, NEW YORK, NY, United States, 10009

Registration date: 07 May 1996

Entity number: 2026639

Address: 8320 BAY PKWY, APT A6, BROOKLYN, NY, United States, 11214

Registration date: 06 May 1996 - 14 Feb 2001

Entity number: 2026628

Address: PO BOX 1402, NEWBURGH, NY, United States, 12551

Registration date: 06 May 1996 - 27 Dec 2000

Entity number: 2026699

Address: 123 N 3RD ST, SUITE 510, MINNEAPOLIS, MN, United States, 55401

Registration date: 06 May 1996

Entity number: 2026201

Address: 406 SAMSONVILLE RD., PO BOX 523, KERHONKSON, NY, United States, 12446

Registration date: 03 May 1996 - 27 Jun 2001

Entity number: 2026409

Address: P.O. BOX 966, NEW PALTZ, NY, United States, 12561

Registration date: 03 May 1996

Entity number: 2026013

Address: 61 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 02 May 1996

Entity number: 2025123

Address: 23 WEST STRAND, KINGSTON, NY, United States, 12401

Registration date: 01 May 1996 - 27 Jan 2010

Entity number: 2025213

Address: 537 BAND CAMP ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 01 May 1996

Entity number: 2024694

Address: P.O.BOX 126, ESOPUS, NY, United States, 12429

Registration date: 30 Apr 1996 - 30 Jun 2004

Entity number: 2024529

Address: 42 LIVINGSTON STREET, SAUGERTIES, NY, United States, 12477

Registration date: 29 Apr 1996 - 28 Jul 2010

Entity number: 2024478

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

Registration date: 29 Apr 1996

Entity number: 2023468

Address: 45 BIRCH STREET, APT. 7-1, KINGSTON, NY, United States, 12401

Registration date: 25 Apr 1996

Entity number: 2023228

Address: CIRCUIT ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 24 Apr 1996 - 27 Dec 2000

Entity number: 2023222

Address: 231 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 24 Apr 1996 - 27 Dec 2000

Entity number: 2023088

Address: 285 CHESTNUT HILL ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 24 Apr 1996 - 24 Nov 1997

Entity number: 2022424

Address: P.O. BOX 44, MARLBORO, NY, United States, 12542

Registration date: 23 Apr 1996 - 27 Dec 2000

Entity number: 2021983

Address: 121 GROG HILL ROAD, MOUNT TREMPER, NY, United States, 12547

Registration date: 22 Apr 1996 - 10 Nov 2011

Entity number: 2021978

Address: 3984 ROUTE 52 PO BOX 375, CRAGSMOOR, NY, United States, 12420

Registration date: 22 Apr 1996 - 27 Dec 2000

Entity number: 2021960

Address: 72 MAIDEN LANE, KINGSTON, NY, United States, 12402

Registration date: 22 Apr 1996 - 27 Dec 2000

Entity number: 2022013

Address: 3 N. FRONT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 22 Apr 1996

Entity number: 2022235

Address: 4628 ROUTE 209, ACCORD, NY, United States, 12404

Registration date: 22 Apr 1996

Entity number: 2021816

Address: 131 PERKINSVILLE RD, HIGHLAND, NY, United States, 12528

Registration date: 19 Apr 1996 - 10 Jan 2023

Entity number: 2021577

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Apr 1996 - 15 Apr 1999

Entity number: 2021709

Address: PO BOX 227, SHOKAN, NY, United States, 12481

Registration date: 19 Apr 1996

Entity number: 2020831

Address: POST OFFICE BOX 160, PLATTEKILL, NY, United States, 12568

Registration date: 17 Apr 1996 - 27 Dec 2000

EMFI INC. Inactive

Entity number: 2020705

Address: 1 TERRACE HILL, PO BOX 351, ELLENVILLE, NY, United States, 12428

Registration date: 17 Apr 1996 - 25 Jun 2003

Entity number: 2020211

Address: 18 WETTJE ROAD, SHANDAKEN, NY, United States, 12480

Registration date: 16 Apr 1996

Entity number: 2020122

Address: P.O. BOX 416, MILTON, NY, United States, 12547

Registration date: 15 Apr 1996 - 16 Apr 1998

Entity number: 2020099

Address: 89 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1996 - 26 Jun 2003

Entity number: 2019897

Address: 46 ELMENDORF STREET, KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1996

Entity number: 2019656

Address: 134 PEEKAMOOSE RD., SUNDOWN, NY, United States, 12782

Registration date: 12 Apr 1996 - 25 Mar 1999

Entity number: 2019433

Address: 5 PARADIES LANE, NEW PALTZ, NY, United States, 12561

Registration date: 12 Apr 1996 - 30 Jun 2004

Entity number: 2019147

Address: P.O. BOX 1011, KINGSTON, NY, United States, 12402

Registration date: 11 Apr 1996

Entity number: 2018238

Address: 225 PANCAKE HOLLOW RD, HIGHLAND, NY, United States, 12528

Registration date: 09 Apr 1996 - 26 Jun 2002

Entity number: 2017724

Address: 22 WILBUR AVENUE, ROSENDALE, NY, United States, 12472

Registration date: 08 Apr 1996 - 27 Dec 2000

Entity number: 2017902

Address: 171 MAIN STREET, 2ND FLOOR, NEW PALTZ, NY, United States, 12561

Registration date: 08 Apr 1996

Entity number: 2017746

Address: 38 PINE ST, WEST HURLEY, NY, United States, 12491

Registration date: 08 Apr 1996

Entity number: 2017289

Address: 18C COLONIAL DR., NEW PALTZ, NY, United States, 12561

Registration date: 05 Apr 1996 - 27 Dec 2000

Entity number: 2017119

Address: 51 COUNTRY CLUB LANE, WOODSTOCK, NY, United States, 12498

Registration date: 04 Apr 1996 - 27 Dec 2000

Entity number: 2016408

Address: PO BOX 466, 90 MAIN ST, PHOENICIA, NY, United States, 12464

Registration date: 03 Apr 1996 - 03 Oct 2001

Entity number: 2016302

Address: 234 C MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 03 Apr 1996

Entity number: 2016307

Address: 101 CLIFTON AVE, KINGSTON, NY, United States, 12401

Registration date: 03 Apr 1996

Entity number: 2015881

Address: 106 LOST CLOVE ROAD, BIG INDIAN, NY, United States, 12410

Registration date: 02 Apr 1996 - 29 Jun 2016

Entity number: 2015630

Address: 411 WASHINGTON AVE, STE 201, KINGSTON, NY, United States, 12401

Registration date: 01 Apr 1996 - 09 Apr 2010

Entity number: 2015500

Address: 106 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 01 Apr 1996 - 27 Jun 2001