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 42737 companies

Entity number: 2149608

Address: PO BOX 150, 370 OLD ROUTE 28, GLENFORD, NY, United States, 12433

Registration date: 03 Jun 1997 - 29 Jul 2009

Entity number: 2149513

Address: 3050 ROUTE 209, KINGSTON, NY, United States, 12401

Registration date: 03 Jun 1997 - 30 Jun 2004

Entity number: 2149300

Address: 57 N CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Registration date: 03 Jun 1997

Entity number: 2148770

Address: 54 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 02 Jun 1997 - 29 Jul 2009

Entity number: 2148647

Address: 814 SAND HILL ROAD, GARDINER, NY, United States, 12525

Registration date: 30 May 1997 - 27 Jun 2001

Entity number: 2148292

Address: 6 RESERVOIR RD, SHOKAN, NY, United States, 12481

Registration date: 30 May 1997 - 03 Sep 2015

Entity number: 2148513

Address: 1204 STATE ROUTE 213, HIGH FALLS, NY, United States, 12440

Registration date: 30 May 1997

Entity number: 2147740

Address: 101 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 28 May 1997 - 30 Jun 2004

Entity number: 2147699

Address: 13 MAIN STREET, POST OFFICE BOX 430, ACCORD, NY, United States, 12404

Registration date: 28 May 1997 - 26 Jun 2002

Entity number: 2147049

Address: 240 FOXHALL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 27 May 1997 - 26 Jun 2002

Entity number: 2147048

Address: 10 WASHINGTON AVENUE EXT., KINGSTON, NY, United States, 12401

Registration date: 27 May 1997 - 27 Jan 1998

Entity number: 2146619

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

Registration date: 23 May 1997 - 21 Feb 1999

Entity number: 2146409

Address: PO BOX 1180, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 1997 - 29 Jul 2009

Entity number: 2146183

Address: 3112 RTE 9W, SAUGIERTIES, NY, United States, 12477

Registration date: 22 May 1997 - 31 Dec 2003

Entity number: 2146082

Address: 1076 MORTON BLVD, KINGSTON, NY, United States, 12401

Registration date: 22 May 1997 - 04 May 2023

Entity number: 2146008

Address: 60 Jansen Road, NEW PALTZ, NY, United States, 12561

Registration date: 22 May 1997

Entity number: 2145527

Address: PO BOX 669, ELLENVILLE, NY, United States, 12428

Registration date: 21 May 1997

Entity number: 2144995

Address: P.O. BOX 3748, 325 WALL STREET, KINGSTON, NY, United States, 12402

Registration date: 20 May 1997 - 27 Jun 2001

Entity number: 2144767

Address: 180 Canal Street, Eddyville, NY, United States, 12401

Registration date: 19 May 1997

Entity number: 2144444

Address: 27 GRAND STREET, KINGSTON, NY, United States, 12401

Registration date: 19 May 1997

Entity number: 2144252

Address: 218 DRIFTWOOD COURT, RUNAWAY BAY, TX, United States, 76426

Registration date: 16 May 1997

Entity number: 2143766

Address: 300 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 15 May 1997

Entity number: 2143429

Address: 549 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 14 May 1997

Entity number: 2143469

Address: 468 OLIVEREA ROAD, BIG INDIAN, NY, United States, 12410

Registration date: 14 May 1997

Entity number: 2142881

Address: 6123 ROUTE 209, KERHONKSON, NY, United States, 12446

Registration date: 13 May 1997

Entity number: 2142301

Address: PO BOX 112, WEST CAMP, NY, United States, 12490

Registration date: 12 May 1997 - 25 Jun 2003

Entity number: 2142279

Address: ROUTE 9W NORTH AND KINGS MALL, KINGSTON, NY, United States, 12401

Registration date: 12 May 1997 - 27 Jan 2010

Entity number: 2142121

Address: ROUTE 28, BOX 225A, KINGSTON, NY, United States, 12401

Registration date: 12 May 1997 - 27 Jun 2001

Entity number: 2142363

Address: 100 SCHOOL HOUSE LANE, ROSENDALE, NY, United States, 12472

Registration date: 12 May 1997

Entity number: 2142090

Address: C/O DONALD E. NOSTRAND, 53 ALHUSEN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 09 May 1997 - 27 Jul 2004

Entity number: 2140820

Address: P.O. BOX 354, CRAGSMOOR, NY, United States, 12420

Registration date: 07 May 1997

Entity number: 2140548

Address: APT. 4, 39 NORTH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 06 May 1997 - 26 Jun 2002

Entity number: 2140522

Address: 401 WEST END AVE, 3A, NEW YORK, NY, United States, 10024

Registration date: 06 May 1997 - 30 Jun 2004

Entity number: 2140226

Address: SUITE 5B, 5 SOUTHSIDE AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 06 May 1997 - 24 Nov 1999

Entity number: 2140137

Address: 504 DELAWARE AVE, KINGSTON, NY, United States, 12401

Registration date: 06 May 1997 - 26 Jun 2002

Entity number: 2140458

Address: 26 GROVE STREET, KINGSTON, NY, United States, 12401

Registration date: 06 May 1997

Entity number: 2139792

Address: PO BOX 576, MARLBORO, NY, United States, 12542

Registration date: 05 May 1997

Entity number: 2139299

Address: 81 SCHREIBER'S LANE, NEW PALTZ, NY, United States, 12561

Registration date: 02 May 1997 - 27 Mar 2002

Entity number: 2138842

Address: 21 VICKIE DR, NAPANOCH, NY, United States, 12458

Registration date: 30 Apr 1997 - 08 May 2009

Entity number: 2138841

Address: 311 WEST SAUGERTIES ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 30 Apr 1997 - 25 Jun 2003

Entity number: 2138625

Address: 406 SAMSONVILLE ROAD, P.O. BOX 523, KERHONKSON, NY, United States, 12446

Registration date: 30 Apr 1997 - 27 Jun 2001

Entity number: 2137984

Address: 85 MOONHAW ROAD, WEST SHOKAN, NY, United States, 12494

Registration date: 29 Apr 1997 - 25 Jun 2003

Entity number: 2137974

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

Registration date: 29 Apr 1997

Entity number: 2137913

Address: 133 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 29 Apr 1997

Entity number: 2137951

Address: PO BOX 712, SAUGERTIES, NY, United States, 12477

Registration date: 29 Apr 1997

Entity number: 2138406

Address: ROBYN SELMAN, 62 WEST 11TH STREET, APT. 3F, NEW YORK, NY, United States, 10011

Registration date: 29 Apr 1997

Entity number: 2137646

Address: PO BOX 88, SAUGERTIES, NY, United States, 12477

Registration date: 28 Apr 1997 - 23 Jun 2006

Entity number: 2137445

Address: 25 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 28 Apr 1997 - 27 Jun 2001

Entity number: 2136935

Address: 21 ELLEN DRIVE, BEACON, NY, United States, 12508

Registration date: 24 Apr 1997 - 27 Jun 2001

Entity number: 2136631

Address: 200 ROUTE 209, SUITE E4, ELLENVILLE, NY, United States, 12428

Registration date: 24 Apr 1997 - 26 Dec 2001