Business directory in New York Ulster - Page 616

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: 1980987

Address: 50 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 12 Dec 1995

Entity number: 1981040

Address: 2053 ROUTE 32, ROSENDALE, NY, United States, 12472

Registration date: 12 Dec 1995

Entity number: 1980162

Address: 99 MILL ROAD, ACCORD, NY, United States, 12404

Registration date: 08 Dec 1995

Entity number: 1979729

Address: 5340 RTE 28, MOUNT TREMPER, NY, United States, 12457

Registration date: 07 Dec 1995 - 14 Feb 2013

Entity number: 1979721

Address: 5340 RTE 28, MOUNT TREMPER, NY, United States, 12457

Registration date: 07 Dec 1995 - 29 Oct 2013

Entity number: 1979663

Address: PO BOX 11, HURLEY, NY, United States, 12443

Registration date: 07 Dec 1995

Entity number: 1979724

Address: 5340 RTE 28, MOUNT TREMPER, NY, United States, 12457

Registration date: 07 Dec 1995

Entity number: 1978970

Address: 288 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 05 Dec 1995 - 29 Dec 1999

Entity number: 1978924

Address: 37 OLD ROUTE 299, NEW PALTZ, NY, United States, 12561

Registration date: 05 Dec 1995 - 02 Feb 1998

Entity number: 1978616

Address: ATTN: MARK GRUNBLATT, 101 CLIFTON AVE, KINGSTON, NY, United States, 12401

Registration date: 04 Dec 1995

Entity number: 1978143

Address: 428 STONYHILL ROAD, ACCORD, NY, United States, 12404

Registration date: 01 Dec 1995 - 25 Jun 2003

Entity number: 1977536

Address: CPO BOX 2244, KINGSTON, NY, United States, 12401

Registration date: 30 Nov 1995 - 29 Dec 1999

Entity number: 1977532

Address: 2012 DEBORAH DR, PUNTA GORDA, FL, United States, 33950

Registration date: 30 Nov 1995

Entity number: 1977474

Address: 1011 PARK STREET, PO BOX 105, PEEKSKILL, NY, United States, 10566

Registration date: 29 Nov 1995 - 29 Dec 1999

Entity number: 1976666

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 28 Nov 1995 - 25 Jun 2003

Entity number: 1976872

Address: 77 WEST PORT PLAZA / STE: 318, ST. LOUIS, MO, United States, 63146

Registration date: 28 Nov 1995

Entity number: 1976603

Address: 1116 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 27 Nov 1995 - 27 Dec 2000

BRENLA INC. Inactive

Entity number: 1976435

Address: AUBERGE DES 4 SAISONS, ROUTE 42, SHANDAKEN, NY, United States, 12480

Registration date: 27 Nov 1995 - 29 Dec 1999

Entity number: 1976381

Address: BOX 225, HURLEY AVENUE, HURLEY, NY, United States, 12443

Registration date: 27 Nov 1995 - 29 Mar 2000

Entity number: 1975957

Address: 1509 ROUTE 9 WEST, MARLBORO, NY, United States, 12542

Registration date: 22 Nov 1995 - 26 Jun 2002

Entity number: 1975433

Address: 892 NEIGHBORHOOD ROAD, #3, LAKE KATRINE, NY, United States, 12449

Registration date: 21 Nov 1995 - 28 Jul 2010

MKA, INC. Inactive

Entity number: 1975407

Address: 5 BRIDGE STREET, WALLKILL, NY, United States, 12589

Registration date: 21 Nov 1995 - 29 Dec 1999

Entity number: 1975327

Address: 65 GREENFIELD RD., ELLENVILLE, NY, United States, 12428

Registration date: 21 Nov 1995

Entity number: 1974830

Address: 30 BROADWAY, STE 204, KINGSTON, NY, United States, 12401

Registration date: 17 Nov 1995

Entity number: 1974219

Address: PO BOX 2, SHANDAKEN, NY, United States, 12480

Registration date: 16 Nov 1995 - 29 Dec 1999

Entity number: 1973798

Address: 440 BROADWAY, KINGSTON, NY, United States, 00000

Registration date: 15 Nov 1995 - 25 Jan 2012

Entity number: 1973674

Address: 181 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 15 Nov 1995 - 07 Oct 1998

Entity number: 1973666

Address: 81 BROADVIEW ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 15 Nov 1995 - 29 Dec 1999

Entity number: 1973660

Address: 103 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 15 Nov 1995 - 29 Dec 1999

Entity number: 1973265

Address: 4540 US HIGHWAY 209, STONE RIDGEEE, NY, United States, 12480

Registration date: 14 Nov 1995 - 04 Dec 1997

Entity number: 1973408

Address: ROUTE 9W, BOX 153, WEST PARK, NY, United States, 12493

Registration date: 14 Nov 1995

Entity number: 1973069

Address: PO BOX 1097, WOODSTOCK, NY, United States, 12498

Registration date: 13 Nov 1995 - 20 Dec 1999

Entity number: 1973000

Address: 138 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 13 Nov 1995

Entity number: 1972587

Address: 96 RT 9 N, RHINEBECK, NY, United States, 12572

Registration date: 10 Nov 1995 - 05 Feb 1999

Entity number: 1972373

Address: 80 OLD INDIAN RD., MILTON, NY, United States, 12547

Registration date: 09 Nov 1995 - 29 Dec 1999

Entity number: 1972426

Address: 101 HURLEY AVE., KINGSTON, NY, United States, 12401

Registration date: 09 Nov 1995

Entity number: 1972013

Address: 255 MILTON CROSS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 08 Nov 1995 - 28 Jul 2010

Entity number: 1971648

Address: 1004 PLAINS RD., WALLKILL, NY, United States, 12589

Registration date: 07 Nov 1995 - 27 Dec 2000

Entity number: 1971540

Address: 184 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 07 Nov 1995 - 27 Jan 2010

Entity number: 1971416

Address: ORCHARD RD., MILTON, NY, United States, 12547

Registration date: 07 Nov 1995 - 29 Dec 1999

Entity number: 1971460

Address: 4455 BRUYNSWICK ROAD, GARDINER, NY, United States, 12525

Registration date: 07 Nov 1995

Entity number: 1970897

Address: 175 ROSE LANE, NEW PALTZ, NY, United States, 12561

Registration date: 06 Nov 1995 - 29 Dec 1999

Entity number: 1970829

Address: PROFESSIONAL BUILDING, BOX I-1, FLEISCHMANNS, NY, United States, 12430

Registration date: 03 Nov 1995 - 29 Dec 1999

Entity number: 1970832

Address: 250 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10107

Registration date: 03 Nov 1995

Entity number: 1970061

Address: 103 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 02 Nov 1995 - 29 Dec 1999

Entity number: 1970182

Address: POST OFFICE BOX 2884, KINGSTON, NY, United States, 12402

Registration date: 02 Nov 1995

Entity number: 1969862

Address: PO BOX 3808, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 1995 - 16 Jun 2003

Entity number: 1969114

Address: 36 VELVET UNDERPASS, MT. TEMPER, NY, United States, 12457

Registration date: 30 Oct 1995 - 13 Jul 2007

Entity number: 1968949

Address: 73 CROWN ST., KINGSTON, NY, United States, 12401

Registration date: 30 Oct 1995 - 25 Jun 2003

Entity number: 1968891

Address: P.O. BOX 165, PINE BUSH, NY, United States, 12566

Registration date: 30 Oct 1995 - 29 Dec 1999