Business directory in New York Ulster - Page 622

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 41965 companies

Entity number: 1916299

Address: 9 MARKET STREET, ELLENVILLE, NY, United States, 12428

Registration date: 25 Apr 1995 - 29 Dec 1999

Entity number: 1916207

Address: 1 CANTINE'S ISLAND LANE, SAUGERTIES, NY, United States, 12477

Registration date: 25 Apr 1995

Entity number: 1915770

Address: 4174 RTE. 212, LAKE HILL, NY, United States, 12448

Registration date: 24 Apr 1995 - 29 Dec 1999

Entity number: 1915597

Address: 46 PINE GROVE STREET, WOODSTOCK, NY, United States, 00000

Registration date: 24 Apr 1995 - 29 Dec 1999

Entity number: 1915592

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

Registration date: 24 Apr 1995 - 09 Feb 2007

Entity number: 1915527

Address: 10B PLATTEKILL AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 21 Apr 1995 - 28 Jul 2010

Entity number: 1914794

Address: 781 LINCOLN PARK PLACE, KINGSTON, NY, United States, 12401

Registration date: 20 Apr 1995 - 26 Oct 2011

Entity number: 1914345

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

Registration date: 19 Apr 1995 - 26 Jun 2002

Entity number: 1913933

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Apr 1995

Entity number: 1913704

Address: 494 OAK RIDGE ROAD, PINE BUSH, NY, United States, 12566

Registration date: 17 Apr 1995 - 09 Dec 1996

Entity number: 1913567

Address: 60 MILTON AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 17 Apr 1995 - 27 Dec 2000

Entity number: 1913498

Address: 106 UNION STREET, PO BOX 67, MONTGOMERY, NY, United States, 12549

Registration date: 17 Apr 1995

Entity number: 1913230

Address: 532 TOWNWOOD DRIVE, ALBANY, NY, United States, 12203

Registration date: 14 Apr 1995 - 27 Jun 2001

Entity number: 1912918

Address: PO BOX 182, PHOENICIA, NY, United States, 12464

Registration date: 13 Apr 1995 - 27 Dec 2000

Entity number: 1912435

Address: 34 SOPER RD, NEW PALTZ, NY, United States, 12561

Registration date: 12 Apr 1995 - 24 Jul 1998

Entity number: 1912398

Address: PO BOX 501, PARK AVENUE, WALLKILL, NY, United States, 12589

Registration date: 12 Apr 1995 - 19 May 1998

Entity number: 1911536

Address: 24 RIVER STREET, P.O. BOX 973, NAPONOCH, NY, United States, 12458

Registration date: 10 Apr 1995

Entity number: 1911168

Address: 270 DUTCHTOWN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 07 Apr 1995 - 18 Nov 2019

Entity number: 1910437

Address: 11 CHURCH STREET, WALLKILL, NY, United States, 12589

Registration date: 05 Apr 1995 - 27 Dec 2000

FAUCI CORP. Inactive

Entity number: 1909916

Address: 34 SHULTIS FARM RD, BEARSVILLE, NY, United States, 12409

Registration date: 04 Apr 1995 - 29 Jul 2009

Entity number: 1909849

Address: 714 ALBANY POST RD., NEW PALTZ, NY, United States, 12561

Registration date: 04 Apr 1995 - 29 Dec 1999

Entity number: 1910181

Address: BOX 94 MINNEWASKA TRAIL, KERHONKSON, NY, United States, 12446

Registration date: 04 Apr 1995

Entity number: 1909545

Address: 644 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 03 Apr 1995 - 29 Dec 1999

Entity number: 1909624

Address: 50 CAMP RIDGE ROAD, WALLKILL, NY, United States, 12589

Registration date: 03 Apr 1995

Entity number: 1909089

Address: 322 MT. ZION ROAD, MARLBORO, NY, United States, 12542

Registration date: 31 Mar 1995 - 29 Dec 1999

Entity number: 1909008

Address: BOX 86, SINGER-DENMAN PLAZA, BOICEVILLE, NY, United States, 12412

Registration date: 31 Mar 1995 - 20 May 1997

Entity number: 1909013

Address: 4 PAWAN CIRCLE, LAKE KATRINE, NY, United States, 12449

Registration date: 31 Mar 1995

Entity number: 1909250

Address: 61 SCHREMPP LN, PINE BUSH, NY, United States, 12566

Registration date: 31 Mar 1995

Entity number: 1908104

Address: ROUTE 44-55, BOX 346-20, CLINTONDALE, NY, United States, 12515

Registration date: 29 Mar 1995 - 29 Jun 2016

Entity number: 1908236

Address: 92 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 29 Mar 1995

Entity number: 1908170

Address: CHAMELEON GRAPHIC ARTS, INC., 300 HOUTMAN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 29 Mar 1995

Entity number: 1907735

Address: PO Box 360, Hurley, NY, United States, 12443

Registration date: 28 Mar 1995

Entity number: 1907778

Address: 115 RIDGEVIEW ROAD, KERHONKSON, NY, United States, 12446

Registration date: 28 Mar 1995

Entity number: 1907339

Address: PO BOX 996, MARGARETVILLE NY, NY, United States, 12455

Registration date: 27 Mar 1995

Entity number: 1907266

Address: 102 WEBSTER RD, WOODSTOCK, NY, United States, 12498

Registration date: 27 Mar 1995

Entity number: 1906222

Address: 882 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 23 Mar 1995 - 06 Nov 2000

W.S.W. INC. Inactive

Entity number: 1905215

Address: 225 SOUTH STATE STREET, DOVER, DE, United States, 19901

Registration date: 21 Mar 1995 - 29 Dec 1999

Entity number: 1905187

Address: 280 WALL ST, 3RD FL, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1995 - 20 May 2002

Entity number: 1905116

Address: 280 WALL ST, 3RD FL, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1995 - 16 Mar 2000

Entity number: 1905111

Address: P. O. BOX 4380, 280 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1995 - 20 Oct 1998

Entity number: 1904708

Address: 100 TOC DRIVE #21, HIGHLAND, NY, United States, 12528

Registration date: 20 Mar 1995 - 25 Mar 1998

Entity number: 1904652

Address: 428 PINE BUSH ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 20 Mar 1995 - 19 Mar 1999

Entity number: 1904204

Address: 6 PINE TERRACE, HYLAND, NY, United States, 12528

Registration date: 17 Mar 1995 - 23 Sep 1998

Entity number: 1904134

Address: 406 SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 16 Mar 1995 - 29 Dec 1999

Entity number: 1904131

Address: 406 SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 16 Mar 1995 - 29 Dec 1999

Entity number: 1903785

Address: ROUTE 9W TWIN MAPLES PLAZA, SAUGERTIES, NY, United States, 12477

Registration date: 16 Mar 1995 - 12 Dec 2017

Entity number: 1903774

Address: 66 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428

Registration date: 16 Mar 1995 - 27 Dec 2000

Entity number: 1903818

Address: 326 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 16 Mar 1995

Entity number: 1903897

Address: 40 SUNSET RIDGE, STE 250, NEW PALTZ, NY, United States, 12561

Registration date: 16 Mar 1995

Entity number: 1903532

Address: 127 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 15 Mar 1995 - 19 Oct 2016