Business directory in New York Ulster - Page 637

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: 1920833

Address: 23 COXING ROAD, COTTEKILL, NY, United States, 12419

Registration date: 10 May 1995

Entity number: 1920457

Address: 80 BURNT MEADOW ROAD, GARDNER, NY, United States, 12525

Registration date: 09 May 1995 - 29 Dec 1999

Entity number: 1920348

Address: FURLOW LODGE, RFD, ARKVILLE, NY, United States, 12406

Registration date: 09 May 1995

Entity number: 1919958

Address: BOX 410, ACCORD, NY, United States, 12446

Registration date: 08 May 1995 - 29 Dec 1999

Entity number: 1919888

Address: P.O. BOX 25, SHOKAN, NY, United States, 12481

Registration date: 08 May 1995 - 26 Sep 2001

Entity number: 1919880

Address: ATTORNEY AT LAW, 299-301 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 1995

HALNA, INC. Inactive

Entity number: 1919720

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

Registration date: 05 May 1995 - 01 Jan 2005

Entity number: 1919677

Address: 222 EAST ROAD, WALLKILL, NY, United States, 12589

Registration date: 05 May 1995 - 27 Dec 2000

Entity number: 1919416

Address: ROUTE 28, BOICEVILLE, NY, United States, 12412

Registration date: 05 May 1995 - 28 Mar 2001

Entity number: 1919312

Address: 406 SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 04 May 1995 - 28 Mar 2001

Entity number: 1919057

Address: 85 SO. CHODIKEE LK. RD., HIGHLAND, NY, United States, 12528

Registration date: 04 May 1995 - 29 Dec 1999

Entity number: 1918840

Address: 1 MULVIN DRIVE, LAKE KATRINE, NY, United States, 12449

Registration date: 03 May 1995

Entity number: 1918686

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

Registration date: 03 May 1995

Entity number: 1918511

Address: 26 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 02 May 1995 - 29 Dec 1999

Entity number: 1918103

Address: 700 ROUTE 55, NAPANOCH, NY, United States, 12458

Registration date: 02 May 1995 - 29 Dec 1999

Entity number: 1917873

Address: 18 JACKSON AVENUE, MARLBORO, NY, United States, 12542

Registration date: 01 May 1995 - 31 Mar 1997

Entity number: 1917863

Address: 75 MOUNTAIN RD., SHOKAN, NY, United States, 12481

Registration date: 01 May 1995 - 10 Jun 1997

Entity number: 1917784

Address: 20 CRICCHIO LANE, MARLBORO, NY, United States, 12542

Registration date: 01 May 1995 - 27 Jan 2010

Entity number: 1917537

Address: 49 ROXANNE BLVD., HIGHLAND, NY, United States, 12528

Registration date: 01 May 1995 - 30 Dec 1996

Entity number: 1917777

Address: 12 CHURCH STREET, HIGHLAND, NY, United States, 12528

Registration date: 01 May 1995

Entity number: 1917431

Address: ONE SHALE ROAD, MARLBORO, NY, United States, 00000

Registration date: 28 Apr 1995 - 29 Dec 1999

Entity number: 1916925

Address: RR 3, BOX 195B, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 27 Apr 1995 - 04 May 1999

Entity number: 1916299

Address: 9 MARKET STREET, ELLENVILLE, NY, United States, 12428

Registration date: 25 Apr 1995 - 29 Dec 1999

Entity number: 1916207

Address: 1 CANTINE'S ISLAND LANE, SAUGERTIES, NY, United States, 12477

Registration date: 25 Apr 1995

Entity number: 1915770

Address: 4174 RTE. 212, LAKE HILL, NY, United States, 12448

Registration date: 24 Apr 1995 - 29 Dec 1999

Entity number: 1915597

Address: 46 PINE GROVE STREET, WOODSTOCK, NY, United States, 00000

Registration date: 24 Apr 1995 - 29 Dec 1999

Entity number: 1915592

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 24 Apr 1995 - 09 Feb 2007

Entity number: 1915527

Address: 10B PLATTEKILL AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 21 Apr 1995 - 28 Jul 2010

Entity number: 1914794

Address: 781 LINCOLN PARK PLACE, KINGSTON, NY, United States, 12401

Registration date: 20 Apr 1995 - 26 Oct 2011

Entity number: 1914345

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

Registration date: 19 Apr 1995 - 26 Jun 2002

Entity number: 1913933

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

Registration date: 18 Apr 1995

Entity number: 1913704

Address: 494 OAK RIDGE ROAD, PINE BUSH, NY, United States, 12566

Registration date: 17 Apr 1995 - 09 Dec 1996

Entity number: 1913567

Address: 60 MILTON AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 17 Apr 1995 - 27 Dec 2000

Entity number: 1913498

Address: 106 UNION STREET, PO BOX 67, MONTGOMERY, NY, United States, 12549

Registration date: 17 Apr 1995

Entity number: 1913230

Address: 532 TOWNWOOD DRIVE, ALBANY, NY, United States, 12203

Registration date: 14 Apr 1995 - 27 Jun 2001

Entity number: 1912918

Address: PO BOX 182, PHOENICIA, NY, United States, 12464

Registration date: 13 Apr 1995 - 27 Dec 2000

Entity number: 1912435

Address: 34 SOPER RD, NEW PALTZ, NY, United States, 12561

Registration date: 12 Apr 1995 - 24 Jul 1998

Entity number: 1912398

Address: PO BOX 501, PARK AVENUE, WALLKILL, NY, United States, 12589

Registration date: 12 Apr 1995 - 19 May 1998

Entity number: 1911536

Address: 24 RIVER STREET, P.O. BOX 973, NAPONOCH, NY, United States, 12458

Registration date: 10 Apr 1995

Entity number: 1911168

Address: 270 DUTCHTOWN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 07 Apr 1995 - 18 Nov 2019

Entity number: 1910437

Address: 11 CHURCH STREET, WALLKILL, NY, United States, 12589

Registration date: 05 Apr 1995 - 27 Dec 2000

FAUCI CORP. Inactive

Entity number: 1909916

Address: 34 SHULTIS FARM RD, BEARSVILLE, NY, United States, 12409

Registration date: 04 Apr 1995 - 29 Jul 2009

Entity number: 1909849

Address: 714 ALBANY POST RD., NEW PALTZ, NY, United States, 12561

Registration date: 04 Apr 1995 - 29 Dec 1999

Entity number: 1910181

Address: BOX 94 MINNEWASKA TRAIL, KERHONKSON, NY, United States, 12446

Registration date: 04 Apr 1995

Entity number: 1909545

Address: 644 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 03 Apr 1995 - 29 Dec 1999

Entity number: 1909624

Address: 50 CAMP RIDGE ROAD, WALLKILL, NY, United States, 12589

Registration date: 03 Apr 1995

Entity number: 1909089

Address: 322 MT. ZION ROAD, MARLBORO, NY, United States, 12542

Registration date: 31 Mar 1995 - 29 Dec 1999

Entity number: 1909008

Address: BOX 86, SINGER-DENMAN PLAZA, BOICEVILLE, NY, United States, 12412

Registration date: 31 Mar 1995 - 20 May 1997

Entity number: 1909013

Address: 4 PAWAN CIRCLE, LAKE KATRINE, NY, United States, 12449

Registration date: 31 Mar 1995

Entity number: 1909250

Address: 61 SCHREMPP LN, PINE BUSH, NY, United States, 12566

Registration date: 31 Mar 1995