Business directory in New York Ulster - Page 635

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: 1775653

Address: 401 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 29 Nov 1993 - 07 May 2021

Entity number: 1775637

Address: 238 OLD KINGS HWY, STONE RIDGE, NY, United States, 12486

Registration date: 29 Nov 1993 - 11 Mar 1996

Entity number: 1775534

Address: C/O KAREN DEGAETA, 269 HAWLEYS CORNERS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 26 Nov 1993 - 06 May 1998

Entity number: 1775268

Address: 1 WILEY LANE, WOODSTOCK, NY, United States, 12498

Registration date: 24 Nov 1993 - 24 Sep 1997

Entity number: 1774981

Address: 7 SAINT JAMES PLACE APT. 4-C, NEW YORK, NY, United States, 10038

Registration date: 24 Nov 1993 - 30 Jun 2004

Entity number: 1774732

Address: 24 RIDGECREST DRIVE, MILTON, NY, United States, 12547

Registration date: 23 Nov 1993 - 27 Dec 2000

Entity number: 1774344

Address: POST OFFICE BOX 545, ACCORD, NY, United States, 12404

Registration date: 22 Nov 1993

Entity number: 1773222

Address: ATTN JOSEPH VIDULICH ESQ, 650 FIFTH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 18 Nov 1993

Entity number: 1772555

Address: EIGHT HOLIDAY DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 16 Nov 1993 - 29 Dec 1999

JPHS CORP. Inactive

Entity number: 1772489

Address: 782 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 16 Nov 1993 - 26 Jun 1996

Entity number: 1772139

Address: 532 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 15 Nov 1993 - 24 Sep 1997

Entity number: 1771742

Address: 41 PEARL STREET, P.O. BOX 3512, KINGSTON, NY, United States, 12401

Registration date: 12 Nov 1993 - 24 Jun 1998

Entity number: 1771563

Address: 33 SCHOONMAKER LANE, WOODSTOCK, NY, United States, 12498

Registration date: 12 Nov 1993

Entity number: 1771227

Address: 410 BRIGGS HIGHWAY, ELLENVILLE, NY, United States, 12428

Registration date: 10 Nov 1993 - 24 Sep 1997

Entity number: 1770497

Address: 165 ELMENDORF STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Nov 1993 - 23 Jun 1999

Entity number: 1770417

Address: 300 MAIN ST, PO BOX F, PINE HILL, NY, United States, 12465

Registration date: 08 Nov 1993 - 08 Nov 2019

Entity number: 1770067

Address: PO BOX 310, WEST HURLEY, NY, United States, 12491

Registration date: 05 Nov 1993 - 30 Jun 2002

Entity number: 1770057

Address: RD#1 BOX 211, 96 ELTING ROAD, ROSENDALE, NY, United States, 12472

Registration date: 05 Nov 1993 - 12 Apr 1996

Entity number: 1770010

Address: 4062 ROUTE 212, LAKE HILL, NY, United States, 12448

Registration date: 05 Nov 1993 - 27 Jun 2001

Entity number: 1769859

Address: 130 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 05 Nov 1993 - 17 Oct 1996

Entity number: 1770136

Address: C/O KLEESCHULTE, 100 SHERRY LANE, KINGSTON, NY, United States, 12401

Registration date: 05 Nov 1993

Entity number: 1769562

Address: 482 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 04 Nov 1993 - 23 Sep 1998

Entity number: 1768826

Address: ROUTE 28, BIG INDIAN, NY, United States, 12410

Registration date: 02 Nov 1993 - 26 Jun 2002

Entity number: 1768797

Address: P.O. BOX 151, GLENFORD, NY, United States, 12433

Registration date: 02 Nov 1993

Entity number: 1768687

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

Registration date: 01 Nov 1993 - 20 May 2002

Entity number: 1768685

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

Registration date: 01 Nov 1993 - 20 May 2002

Entity number: 1768621

Address: 127 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 01 Nov 1993 - 22 Nov 1994

Entity number: 1768587

Address: 36 CHESTNUT HILLS, HIGH FALLS, NY, United States, 12440

Registration date: 01 Nov 1993 - 03 Nov 2005

Entity number: 1768556

Address: C/O BESICOP GROUP INC, 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 1993 - 23 Dec 1998

Entity number: 1768377

Address: 41 PEARL STREET, P.O. BOX 3572, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 1993 - 24 Sep 1997

Entity number: 1768375

Address: 10 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 29 Oct 1993 - 23 Sep 1998

Entity number: 1768208

Address: 22 BLUESTONE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 29 Oct 1993 - 24 Sep 1997

Entity number: 1768250

Address: 389 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 1993

Entity number: 1768289

Address: 15 JOYS LANE, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 1993

Entity number: 1767559

Address: RD3 - 440 OLD POST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Oct 1993 - 24 Sep 1997

Entity number: 1766985

Address: 262 BOULEVARD, KINGSTON, NY, United States, 12401

Registration date: 26 Oct 1993 - 21 May 2007

Entity number: 1766596

Address: 731-L BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 1993 - 24 Sep 1997

Entity number: 1766885

Address: 7535 MAIN STREET, PO BOX 516, HUNTER, NY, United States, 12442

Registration date: 25 Oct 1993

Entity number: 1766511

Address: 70 CHURCH ST, ELLENVILLE, NY, United States, 12428

Registration date: 22 Oct 1993 - 05 Nov 2018

Entity number: 1766506

Address: 2170 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1993 - 16 Jul 2008

Entity number: 1766406

Address: PO BOX 335, 58 MAIN ST APT 4, NEW PALTZ, NY, United States, 12561

Registration date: 22 Oct 1993 - 27 Dec 2000

Entity number: 1766147

Address: C/O MICHAEL J. DALEY, 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 21 Oct 1993 - 01 Apr 1997

Entity number: 1766051

Address: 76 CEREUS WAY, NEW PALTZ, NY, United States, 12561

Registration date: 21 Oct 1993 - 22 Jul 2008

Entity number: 1765459

Address: 208 WINDSOR DRIVE, HURLEY, NY, United States, 12443

Registration date: 19 Oct 1993 - 24 Sep 1997

Entity number: 1764994

Address: TOM CLARK, 34 GROVE STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Oct 1993

Entity number: 1764468

Address: P.O. BOX 2243, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 1993 - 23 Dec 2002

Entity number: 1764163

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

Registration date: 14 Oct 1993 - 24 Sep 1997

Entity number: 1763962

Address: TWO IVY LANE, MARLBORO, NY, United States, 12542

Registration date: 13 Oct 1993 - 24 Apr 2007

Entity number: 1763837

Address: 43 TWIN PONDS DR, KINGSTON, NY, United States, 12401

Registration date: 13 Oct 1993

Entity number: 1763474

Address: 2009 ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 12 Oct 1993 - 24 Sep 1997