Business directory in New York Ulster - Page 629

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: 1838263

Address: PO BOX 636, 3 MAIN STREET, HIGHLAND, NY, United States, 12528

Registration date: 21 Jul 1994

Entity number: 1837817

Address: 584 ROUTE 44/55, HIGHLAND, NY, United States, 12528

Registration date: 20 Jul 1994 - 25 Jan 2012

Entity number: 1837756

Address: 252 VILLAGE ATWARDES, STONE RIDGE, NY, United States, 12484

Registration date: 20 Jul 1994 - 14 Mar 1996

Entity number: 1837708

Address: 11 BEAVER LAKE ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 20 Jul 1994 - 08 Feb 2013

Entity number: 1837952

Address: 168 MILTON TPKE, MILTON, NY, United States, 12547

Registration date: 20 Jul 1994

Entity number: 1837492

Address: MOUNT ZION ROAD, MARLBORO, NY, United States, 12542

Registration date: 19 Jul 1994 - 23 Sep 1998

Entity number: 1837279

Address: PO BOX 223, BEARSVILL, NY, United States, 12409

Registration date: 19 Jul 1994 - 29 Oct 2009

Entity number: 1837087

Address: 40 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 18 Jul 1994

Entity number: 1836854

Address: 77 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 15 Jul 1994 - 29 Aug 1996

Entity number: 1836769

Address: C/O BETTY GREGORY, 67 SUMMIT AVENUE, WALDWICK, NJ, United States, 07463

Registration date: 15 Jul 1994 - 03 Jun 2009

Entity number: 1836574

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 15 Jul 1994 - 23 Sep 1998

Entity number: 1836559

Address: 81 CANAAN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 15 Jul 1994 - 24 Sep 1997

Entity number: 1836609

Address: 14 CANAL ST, ELLENVILLE, NY, United States, 12428

Registration date: 15 Jul 1994

Entity number: 1836453

Address: 86 VINCEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 14 Jul 1994

Entity number: 1836038

Address: 3739 ATWOOD ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 13 Jul 1994 - 23 Sep 1998

Entity number: 1835917

Address: 47 HERMAN DRIVE, BOX 1054, MARLBOROUGH, NY, United States, 12542

Registration date: 13 Jul 1994

Entity number: 1835766

Address: PO BOX 250, GREENFIELD PARK, NY, United States, 12435

Registration date: 12 Jul 1994 - 29 Mar 2000

Entity number: 1835511

Address: 65 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 12 Jul 1994 - 17 Nov 2005

Entity number: 1835333

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

Registration date: 11 Jul 1994 - 23 Sep 1998

Entity number: 1835168

Address: 7 JOHNSTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 11 Jul 1994 - 29 Dec 1999

Entity number: 1835100

Address: 60 MILL DAM ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 08 Jul 1994 - 23 Sep 1998

Entity number: 1834739

Address: 8 FERRY ST., SAUGERTIES, NY, United States, 12477

Registration date: 07 Jul 1994 - 19 Apr 1995

Entity number: 1834567

Address: 697 COUNTY RTE 2, ACCORD, NY, United States, 12404

Registration date: 07 Jul 1994 - 19 Feb 2004

Entity number: 1834508

Address: 337 W. 85TH STREET / STE: 1B, NEW YORK, NY, United States, 10024

Registration date: 07 Jul 1994 - 02 Jun 1998

Entity number: 1834476

Address: 381 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 07 Jul 1994

Entity number: 1834263

Address: 173 WEST CHESTNUT STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Jul 1994

Entity number: 1833963

Address: 92 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 05 Jul 1994 - 03 May 2000

Entity number: 1833878

Address: 630 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 05 Jul 1994 - 26 Jan 2011

Entity number: 1833805

Address: 115 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 05 Jul 1994 - 23 Jun 1999

Entity number: 1833754

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

Registration date: 05 Jul 1994 - 27 Dec 2000

Entity number: 1833713

Address: 253 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 01 Jul 1994 - 05 Sep 2001

Entity number: 1833545

Address: ROUTE 28, BOX 583, PINE HILL, NY, United States, 12465

Registration date: 01 Jul 1994 - 23 Sep 1998

Entity number: 1833321

Address: 23 BEVIER ROAD, GARDINER, NY, United States, 12525

Registration date: 30 Jun 1994 - 23 Sep 1998

Entity number: 1832997

Address: 323 DEVELOPMENT COURT, KINGSTON, NY, United States, 12401

Registration date: 29 Jun 1994 - 13 Jun 2005

Entity number: 1832984

Address: 22 SOUTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 29 Jun 1994

Entity number: 1832406

Address: 42 MARKET STREET, ELLENVILLE, NY, United States, 12428

Registration date: 28 Jun 1994 - 27 Dec 2000

Entity number: 1832390

Address: 15 HILLISWORTH AVE., KINGSTON, NY, United States, 12401

Registration date: 28 Jun 1994 - 28 Oct 2009

Entity number: 1831724

Address: ROUTE 52, GREENFIELD PARK, NY, United States, 12435

Registration date: 23 Jun 1994 - 27 Dec 2000

Entity number: 1831423

Address: 41 PEARL ST., KINGSTON, NY, United States, 12401

Registration date: 23 Jun 1994 - 29 Jul 2009

Entity number: 1831686

Address: C/O STAN BECK, 2432 SW 132ND WAY, DAVIE, FL, United States, 33325

Registration date: 23 Jun 1994

Entity number: 1831022

Address: 146-148 DELAWARE AVENUE, KINGSTON, NY, United States, 12401

Registration date: 22 Jun 1994 - 26 Jun 2002

Entity number: 1830841

Address: PO BOX 231, STEVES LANE, GARDINER, NY, United States, 12525

Registration date: 21 Jun 1994 - 10 Jul 2002

Entity number: 1830806

Address: 233 BROADWAY, SUITE 1040, NEW YORK, NY, United States, 10279

Registration date: 21 Jun 1994 - 06 Apr 2004

Entity number: 1829963

Address: 72 MAIDEN LANE, POST OFFICE BOX 3907, KINGSTON, NY, United States, 12401

Registration date: 17 Jun 1994 - 24 Sep 1997

Entity number: 1829960

Address: 72 MAIDEN LANE, POST OFFICE BOX 3907, KINGSTON, NY, United States, 12401

Registration date: 17 Jun 1994 - 23 Sep 1998

Entity number: 1829545

Address: 87 MAPLE AVENUE, SMITH'S LANDING, NY, United States, 12415

Registration date: 16 Jun 1994 - 04 Oct 2000

Entity number: 1829181

Address: 2733 ROUTE 209, KINGSTON, NY, United States, 12401

Registration date: 15 Jun 1994 - 23 Sep 1998

Entity number: 1828726

Address: 119 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 14 Jun 1994 - 23 Sep 1998

Entity number: 1828681

Address: 60 EAST 42ND ST./ SUITE 2130, NEW YORK, NY, United States, 10165

Registration date: 13 Jun 1994 - 31 Dec 1996

Entity number: 1828447

Address: 120 NORTH RD, HIGHLAND, NY, United States, 12528

Registration date: 13 Jun 1994