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 42737 companies

Entity number: 1940490

Address: PATERSON ROAD, WEST CAMP, NY, United States, 12490

Registration date: 19 Jul 1995 - 29 Dec 1999

Entity number: 1940099

Address: 34 HIGHLAND TERRACE, ELLENVILLE, NY, United States, 12428

Registration date: 18 Jul 1995 - 27 Jun 2001

Entity number: 1940059

Address: 83 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 18 Jul 1995 - 29 Dec 1999

Entity number: 1939810

Address: 23 NORTH CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 18 Jul 1995 - 13 Dec 2004

Entity number: 1939873

Address: JESSOP ROAD, WILLOW, NY, United States, 12495

Registration date: 18 Jul 1995

Entity number: 1940065

Address: 172 SCARAWAN RD, STONE RIDGE, NY, United States, 12484

Registration date: 18 Jul 1995

Entity number: 1939619

Address: 127 CHURCH HILL RD, EDDYVILLE, NY, United States, 12401

Registration date: 17 Jul 1995 - 15 Aug 2006

Entity number: 1939213

Address: 1047 SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 14 Jul 1995 - 29 Dec 1999

Entity number: 1939026

Address: 352 LUCAS AVE, KINGSTON, NY, United States, 12401

Registration date: 14 Jul 1995 - 29 Aug 2019

Entity number: 1939009

Address: 26 MULBERRY CIRCLE, STATEN ISLAND, NY, United States, 10314

Registration date: 14 Jul 1995 - 25 Jun 2003

Entity number: 1938821

Address: BOX 159 BURROUGHS DR., WEST PARK, NY, United States, 12493

Registration date: 13 Jul 1995 - 29 Dec 1999

Entity number: 1938627

Address: 1285 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10019

Registration date: 12 Jul 1995 - 21 Jul 2015

Entity number: 1938626

Address: 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 12 Jul 1995 - 28 Dec 1998

Entity number: 1938573

Address: 552 ROUTE 213, ROSENDALE, NY, United States, 12472

Registration date: 12 Jul 1995

Entity number: 1938049

Address: 95 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 11 Jul 1995 - 29 Dec 1999

Entity number: 1938040

Address: P.O. BOX 422, 736 BINNEWATER, ROSENDALE, NY, United States, 12472

Registration date: 11 Jul 1995 - 26 Dec 2001

Entity number: 1938260

Address: 58 TANGLEWOOD RD, WEST HURLEY, NY, United States, 12491

Registration date: 11 Jul 1995

Entity number: 1938164

Address: PO BOX 683, NEW PALTZ, NY, United States, 12561

Registration date: 11 Jul 1995

Entity number: 1936595

Address: 303 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 06 Jul 1995 - 23 Sep 1998

Entity number: 1935365

Address: 198 FARMER'S TPKE, GARDINER, NY, United States, 12525

Registration date: 29 Jun 1995 - 26 Oct 2011

Entity number: 1934814

Address: PO BOX 410, WALKILL, NY, United States, 12589

Registration date: 28 Jun 1995 - 30 Jun 2002

Entity number: 1934714

Address: 727 WITTENBERG ROAD, MT. TREMPER, NY, United States, 12457

Registration date: 28 Jun 1995 - 26 Jun 2002

Entity number: 1935019

Address: 440 Route 212, Saugerties, NY, 12477

Registration date: 28 Jun 1995

Entity number: 1934688

Address: 21 SERENITY DRIVE, RUBY, NY, United States, 00000

Registration date: 27 Jun 1995 - 29 Dec 1999

Entity number: 1933889

Address: 4690 ROUTE #209, ACCORD, NY, United States, 12404

Registration date: 26 Jun 1995 - 29 Dec 1999

Entity number: 1933957

Address: 3578 ATWOOD RD, STONE RIDGE, NY, United States, 12484

Registration date: 26 Jun 1995

Entity number: 1933506

Address: 26 MULBERRY CIRCLE, STATEN ISLAND, NY, United States, 10314

Registration date: 23 Jun 1995 - 25 Jun 2003

Entity number: 1933502

Address: 26 MULBERRY CIRCLE, STATEN ISLAND, NY, United States, 10314

Registration date: 23 Jun 1995 - 25 Jun 2003

Entity number: 1933632

Address: 285 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 23 Jun 1995

Entity number: 1933424

Address: 8 BRIARWOOD LANE, MARLBORO, NY, United States, 12542

Registration date: 22 Jun 1995 - 27 Dec 2000

Entity number: 1933219

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 22 Jun 1995 - 28 Dec 1999

Entity number: 1932870

Address: P.O. BOX 3046, 225 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 21 Jun 1995 - 29 Dec 1999

Entity number: 1932833

Address: 64 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 21 Jun 1995 - 27 Dec 2000

Entity number: 1932714

Address: BOX 69, LAKE HILL, NY, United States, 00000

Registration date: 21 Jun 1995 - 29 Dec 1999

Entity number: 1932476

Address: H. LUTHER BURNSIDE, BROOKSIDE DR. APT 2-G, HARRIMAN, NY, United States, 10926

Registration date: 20 Jun 1995 - 29 Jul 2009

Entity number: 1932441

Address: 146 SPENCER RD, WOODSTOCK, NY, United States, 12498

Registration date: 20 Jun 1995

Entity number: 1932101

Address: P.O. BOX 2328, KINGSTON, NY, United States, 12401

Registration date: 19 Jun 1995 - 27 Jun 2001

Entity number: 1931826

Address: 110 AIRVIEW AVE., KINGSTON, NY, United States, 12401

Registration date: 19 Jun 1995 - 21 Jun 1996

Entity number: 1931667

Address: P.O. BOX 652, PHOENICIA, NY, United States, 12464

Registration date: 16 Jun 1995 - 20 May 2020

Entity number: 1931548

Address: 65 JOHN STREET, WEST HURLEY, NY, United States, 12491

Registration date: 16 Jun 1995 - 29 Dec 1999

Entity number: 1931507

Address: 976 PLAINS ROAD, WALLKILL, NY, United States, 12589

Registration date: 16 Jun 1995 - 24 Jun 1997

Entity number: 1931497

Address: Visionexcel.1636 ulster Ave. Lake Katrine, NY 1244, RED HOOK, NY, United States, 12571

Registration date: 16 Jun 1995

Entity number: 1931386

Address: 1337 RALEIGH ROAD, MAMARONECK, NY, United States, 10543

Registration date: 15 Jun 1995 - 29 Dec 1999

Entity number: 1930717

Address: KINGSTON PLAZA, 222 PLAZA RD, KINGSTON, NY, United States, 12401

Registration date: 14 Jun 1995 - 27 Oct 2011

Entity number: 1930691

Address: 80 OLD INDIAN ROAD, MILTON, NY, United States, 12547

Registration date: 14 Jun 1995 - 27 Dec 2000

Entity number: 1930665

Address: 150 ALTAMONT DR, HURLEY, NY, United States, 12443

Registration date: 14 Jun 1995

TUNDRA INC. Inactive

Entity number: 1930579

Address: 1445 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 13 Jun 1995 - 23 Sep 1998

Entity number: 1930260

Address: C/O MANNING & CO., 26 MULBERRY CIRCLE, STATEN ISLAND, NY, United States, 10314

Registration date: 13 Jun 1995 - 25 Jun 2003

Entity number: 1930159

Address: 652 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 13 Jun 1995 - 29 Dec 1999

Entity number: 1929772

Address: PO BOX 2917, KINGSTON, NY, United States, 12401

Registration date: 12 Jun 1995 - 23 Sep 1998