Business directory in New York Ulster - Page 631

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: 1816053

Address: 63 W. CHESTER ST., KINGSTON, NY, United States, 12401

Registration date: 28 Apr 1994

Entity number: 1815797

Address: 84 MAIN STREET, NEW PALTZ, NY, United States, 11561

Registration date: 27 Apr 1994 - 26 Jun 2002

Entity number: 1815642

Address: 188 ROUTE 9W, PORT EWEN, NY, United States, 12466

Registration date: 27 Apr 1994 - 27 Jun 2001

Entity number: 1815599

Address: 706 GLASCO TPKE, PO BOX 231, MT MARION, NY, United States, 12456

Registration date: 27 Apr 1994 - 13 Jun 2007

Entity number: 1815458

Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Registration date: 26 Apr 1994 - 29 Apr 2009

Entity number: 1815342

Address: 1 IRVING PLACE, NEW ROCHELLE, NY, United States, 10801

Registration date: 26 Apr 1994 - 05 May 2006

Entity number: 1815266

Address: BOX 240, PHOENICIA, NY, United States, 12464

Registration date: 26 Apr 1994 - 27 Jun 2001

Entity number: 1815084

Address: 588 CHERRY HILL RD, HIGH FALLS, NY, United States, 12440

Registration date: 25 Apr 1994 - 09 Jul 1999

Entity number: 1814567

Address: 1798 ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 22 Apr 1994 - 27 Dec 2000

Entity number: 1814200

Address: 37 Kleinkill Drive, NEW PALTZ, NY, United States, 12561

Registration date: 21 Apr 1994

Entity number: 1813892

Address: 84 YERRY HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 20 Apr 1994 - 24 Sep 1997

Entity number: 1813747

Address: 88 WEST CHESTER STREET, KINGSTON, NY, United States, 12401

Registration date: 20 Apr 1994 - 23 Sep 1998

Entity number: 1813517

Address: 19 TINKER ST, WOODSTOCK, NY, United States, 12498

Registration date: 19 Apr 1994 - 29 Dec 1999

Entity number: 1813368

Address: ATT: ROBERT J. WERTHEIMER, ESQ, 280 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 19 Apr 1994

Entity number: 1813505

Address: %BATTLE FOWLER, 280 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 19 Apr 1994

Entity number: 1812872

Address: 36-38 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 18 Apr 1994 - 19 Jun 1997

Entity number: 1813012

Address: CEDAR GROVE APT 6DA, ELLENVILLE, NY, United States, 12428

Registration date: 18 Apr 1994

Entity number: 1812757

Address: ROUTE 42, SHANDAKAN, NY, United States, 12480

Registration date: 15 Apr 1994 - 23 Sep 1998

Entity number: 1812512

Address: 1105 ROUTE 28, WEST HURLEY, NY, United States, 12491

Registration date: 15 Apr 1994 - 17 Aug 1998

Entity number: 1812447

Address: 35 ULSTER AVE, ULSTER PARK, NY, United States, 12487

Registration date: 14 Apr 1994 - 07 Jan 1997

Entity number: 1811708

Address: 30 BROADWAY, RONDOUT PROFESSIONAL BLDG., #8, KINGSTON, NY, United States, 12401

Registration date: 13 Apr 1994 - 23 Sep 1998

Entity number: 1811282

Address: 35 LIVINGSTON STREET, KINGSTON, NY, United States, 12401

Registration date: 12 Apr 1994 - 29 Dec 1999

Entity number: 1811453

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

Registration date: 12 Apr 1994

Entity number: 1810945

Address: 6 FORESTWOOD DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 11 Apr 1994 - 03 Mar 1999

Entity number: 1811021

Address: 483 UPPER BYRDCLIFFE RD., WOODSTOCK, NY, United States, 12498

Registration date: 11 Apr 1994

Entity number: 1810872

Address: P.O. BOX 240, HIGHMOUNT, NY, United States, 12441

Registration date: 11 Apr 1994

REN HE INC. Inactive

Entity number: 1810752

Address: 152 W BRIDGE ST., SAUGERTIES, NY, United States, 12477

Registration date: 08 Apr 1994 - 28 Mar 2001

Entity number: 1810714

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

Registration date: 08 Apr 1994 - 23 Sep 1998

Entity number: 1810805

Address: TOWN OF SAUGERTIES, TOWN HALL, MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 08 Apr 1994

Entity number: 1810158

Address: 463 FISHCREEK RD, SAUGERTIES, NY, United States, 12477

Registration date: 07 Apr 1994

Entity number: 1809902

Address: 246 FINGER RD, SAUGERTIES, NY, United States, 12477

Registration date: 06 Apr 1994 - 09 Aug 2012

Entity number: 1809678

Address: 107 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 05 Apr 1994 - 21 Apr 1995

Entity number: 1809636

Address: 4 ROCK CITY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 05 Apr 1994 - 30 Jun 2004

Entity number: 1809618

Address: 1 W STRAND, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1994 - 06 Jan 1999

Entity number: 1809372

Address: 1 LEDGEWOOD DR, HYDE PARK, NY, United States, 12538

Registration date: 05 Apr 1994 - 28 Jul 1999

Entity number: 1809325

Address: 100 PEACE MTN. ROAD BOX 863, WOODSTOCK, NY, United States, 12498

Registration date: 05 Apr 1994 - 23 Sep 1998

Entity number: 1809234

Address: P.O. BOX 928, PORT EWEN, NY, United States, 12466

Registration date: 04 Apr 1994

Entity number: 1808897

Address: 10-B, LAKE SHORE VILLAS, PORT EWEN, NY, United States, 12466

Registration date: 01 Apr 1994 - 28 Mar 2001

Entity number: 1808712

Address: ROUTE 209, P O BOX 604, KERHONKSON, NY, United States, 12446

Registration date: 01 Apr 1994 - 30 Jun 2004

Entity number: 1808666

Address: PO BOX 25, 5 GEARY DRIVE, WAWARSING, NY, United States, 12489

Registration date: 01 Apr 1994

Entity number: 1808364

Address: 521 PLATTEKILL-ARDONIA ROAD, WALLKILL, NY, United States, 12589

Registration date: 31 Mar 1994 - 15 Jul 1998

Entity number: 1808261

Address: 210 ULSTER AVENUE, PORT EWEN, NY, United States, 12466

Registration date: 31 Mar 1994 - 27 Dec 2000

Entity number: 1808222

Address: PO BOX 604 RT 209, KERHONKSON, NY, United States, 12446

Registration date: 31 Mar 1994 - 30 Jun 2004

Entity number: 1807882

Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1994 - 26 Jun 2002

Entity number: 1807799

Address: NEW PALTZ RD, HIGHLAND, NY, United States, 12528

Registration date: 30 Mar 1994 - 14 Dec 1999

Entity number: 1807744

Address: 26 WITCH TREE RD, WOODSTOCK, NY, United States, 12498

Registration date: 30 Mar 1994 - 04 Jun 2002

Entity number: 1807759

Address: 510 HAIGHT AVENUE, SUITE 202, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Mar 1994

Entity number: 1807517

Address: ATTN: JAMES ALTERBAUM, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 29 Mar 1994 - 29 Dec 1999

Entity number: 1806987

Address: 8 ARDEN LANE, NEW PALTZ, NY, United States, 12561

Registration date: 28 Mar 1994 - 27 Jun 2001

Entity number: 1806953

Address: 63 BURGEVIN STREET, KINGSTON, NY, United States, 12401

Registration date: 28 Mar 1994 - 26 Jun 2002