Business directory in New York Ulster - Page 636

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: 1929787

Address: 255 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 12 Jun 1995

Entity number: 1929665

Address: PO BOX 435, BEARSVILLE, NY, United States, 12409

Registration date: 09 Jun 1995 - 28 Sep 2017

Entity number: 1929424

Address: 9 DOCK STREET, KINGSTON, NY, United States, 12401

Registration date: 09 Jun 1995 - 29 Dec 1999

Entity number: 1929256

Address: 8 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 08 Jun 1995

Entity number: 1928740

Address: 547 HICKORY BUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 07 Jun 1995

Entity number: 1928394

Address: % DR. THOMAS KOSHY, 230 GALLIS HILL RD, KINGSTON, NY, United States, 12401

Registration date: 06 Jun 1995 - 08 Dec 1997

GMP, INC. Inactive

Entity number: 1928162

Address: PO BOX 351, 1 TERRACE HILL, ELLENVILLE, NY, United States, 12428

Registration date: 06 Jun 1995 - 17 Mar 1997

Entity number: 1928246

Address: DOCK RD, MARLBORO, NY, United States, 12542

Registration date: 06 Jun 1995

Entity number: 1927238

Address: 4 ROLAND TER, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jun 1995 - 25 Jun 2003

Entity number: 1927231

Address: 694 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 02 Jun 1995 - 29 Jul 2009

Entity number: 1926888

Address: 400 OLD NEIGHBORHOOD RD, KINGSTON, NY, United States, 12401

Registration date: 01 Jun 1995 - 13 Jul 2000

Entity number: 1926950

Address: P.O. BOX 272, GARDINER, NY, United States, 12525

Registration date: 01 Jun 1995

Entity number: 1926684

Address: PO BOX 158, STONE RIDGE, NY, United States, 12484

Registration date: 31 May 1995 - 29 Dec 1999

Entity number: 1926536

Address: BOX 257, CONNELLY, NY, United States, 12417

Registration date: 31 May 1995 - 29 Dec 1999

Entity number: 1926287

Address: BOX 257, CONNELLY, NY, United States, 12417

Registration date: 31 May 1995 - 30 Jun 2004

Entity number: 1926160

Address: PO BOX 144, WEST CAMP, NY, United States, 12490

Registration date: 31 May 1995 - 04 Jan 2011

Entity number: 1926770

Address: 7 BEVIER LANE, ELLENVILLE, NY, United States, 12428

Registration date: 31 May 1995

Entity number: 1926326

Address: C/O WILLIAM C MAGRANE, 335 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 31 May 1995

Entity number: 1926490

Address: 167 HURLEY ROAD - 375, WOODSTOCK, NY, United States, 12498

Registration date: 31 May 1995

Entity number: 1925711

Address: 345 PROSPECT AVENUE, HACKENSACK, NJ, United States, 07601

Registration date: 26 May 1995 - 04 Aug 1998

Entity number: 1925522

Address: 266 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 25 May 1995 - 29 Dec 1999

Entity number: 1925462

Address: 86 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 25 May 1995

MAUND CORP. Inactive

Entity number: 1925272

Address: 270 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 24 May 1995 - 13 Sep 2002

Entity number: 1925154

Address: 93 ABBEY RD., MT. TREMPER, NY, United States, 12457

Registration date: 24 May 1995 - 29 Dec 1999

Entity number: 1924613

Address: PO BOX 443, MIDDLETOWN, NY, United States, 10940

Registration date: 23 May 1995 - 28 Feb 1997

FCT, INC. Inactive

Entity number: 1924561

Address: 33-37 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 23 May 1995 - 06 Oct 2005

Entity number: 1924463

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

Registration date: 23 May 1995 - 29 Dec 1999

Entity number: 1924323

Address: 361 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 22 May 1995 - 29 Dec 1999

Entity number: 1924294

Address: 49 LOWER RIVER STREET, ONEONTA, NY, United States, 13820

Registration date: 22 May 1995 - 19 May 1999

Entity number: 1924181

Address: 1028 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 22 May 1995

Entity number: 1923969

Address: 729 ZENA ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 19 May 1995 - 30 Dec 2008

Entity number: 1923866

Address: 148 MOUNTAIN REST RD., NEW PALTZ, NY, United States, 12561

Registration date: 19 May 1995 - 29 Dec 1999

Entity number: 1923873

Address: 215 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 19 May 1995

Entity number: 1923930

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

Registration date: 19 May 1995

Entity number: 1923432

Address: 482 B'WAY, KINGSTON, NY, United States, 12401

Registration date: 18 May 1995

Entity number: 1923511

Address: 3 South Ohioville Road, New Paltz, NY, United States, 12561

Registration date: 18 May 1995

Entity number: 1923238

Address: COLLEEN M. SCHUON, 25 FREDRICKS DR, LAKE KATRINE, NY, United States, 12449

Registration date: 18 May 1995

Entity number: 1922962

Address: 472 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 17 May 1995 - 27 Dec 2000

Entity number: 1922877

Address: P.O.BOX 215, NEW PALTZ, NY, United States, 12561

Registration date: 17 May 1995 - 26 Feb 2004

Entity number: 1922796

Address: 42 HIGHLAND AVENUE, WARWICK, NY, United States, 10990

Registration date: 16 May 1995 - 25 Jun 2003

Entity number: 1922402

Address: 30 PORT BEN RD., WAWARSING, NY, United States, 12489

Registration date: 16 May 1995

Entity number: 1922255

Address: ROBERT SIMON, 25 MYERS RD, WALLKILL, NY, United States, 12589

Registration date: 15 May 1995 - 25 Sep 2015

Entity number: 1922158

Address: 427 MILES AVE., STATEN ISLAND, NY, United States, 10308

Registration date: 15 May 1995 - 20 Dec 2007

Entity number: 1922113

Address: PO BOX 297, 1837 ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 15 May 1995

Entity number: 1921310

Address: 97 SAND HILL ROAD, GARDINER, NY, United States, 12525

Registration date: 11 May 1995 - 17 Apr 1997

Entity number: 1921303

Address: 95 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 11 May 1995 - 25 Jun 2003

Entity number: 1921258

Address: ATTN:MICHAEL D. GREENBERG, ESQ, 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 11 May 1995

Entity number: 1920959

Address: 675 RT 208, GARDINER, NY, United States, 12525

Registration date: 10 May 1995 - 09 May 2006

Entity number: 1920890

Address: U.P.O. BOX 3382, KINGSTON, NY, United States, 12401

Registration date: 10 May 1995 - 29 Dec 1999

Entity number: 1920644

Address: 1 CORWIN COURT SUITE 200, NEWBURGH, NY, United States, 12550

Registration date: 10 May 1995 - 28 Jun 2004