Business directory in New York Ulster - Page 638

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: 1908104

Address: ROUTE 44-55, BOX 346-20, CLINTONDALE, NY, United States, 12515

Registration date: 29 Mar 1995 - 29 Jun 2016

Entity number: 1908236

Address: 92 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 29 Mar 1995

Entity number: 1908170

Address: CHAMELEON GRAPHIC ARTS, INC., 300 HOUTMAN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 29 Mar 1995

Entity number: 1907735

Address: PO Box 360, Hurley, NY, United States, 12443

Registration date: 28 Mar 1995

Entity number: 1907778

Address: 115 RIDGEVIEW ROAD, KERHONKSON, NY, United States, 12446

Registration date: 28 Mar 1995

Entity number: 1907339

Address: PO BOX 996, MARGARETVILLE NY, NY, United States, 12455

Registration date: 27 Mar 1995

Entity number: 1907266

Address: 102 WEBSTER RD, WOODSTOCK, NY, United States, 12498

Registration date: 27 Mar 1995

Entity number: 1906222

Address: 882 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 23 Mar 1995 - 06 Nov 2000

W.S.W. INC. Inactive

Entity number: 1905215

Address: 225 SOUTH STATE STREET, DOVER, DE, United States, 19901

Registration date: 21 Mar 1995 - 29 Dec 1999

Entity number: 1905187

Address: 280 WALL ST, 3RD FL, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1995 - 20 May 2002

Entity number: 1905116

Address: 280 WALL ST, 3RD FL, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1995 - 16 Mar 2000

Entity number: 1905111

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

Registration date: 21 Mar 1995 - 20 Oct 1998

Entity number: 1904708

Address: 100 TOC DRIVE #21, HIGHLAND, NY, United States, 12528

Registration date: 20 Mar 1995 - 25 Mar 1998

Entity number: 1904652

Address: 428 PINE BUSH ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 20 Mar 1995 - 19 Mar 1999

Entity number: 1904204

Address: 6 PINE TERRACE, HYLAND, NY, United States, 12528

Registration date: 17 Mar 1995 - 23 Sep 1998

Entity number: 1904134

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

Registration date: 16 Mar 1995 - 29 Dec 1999

Entity number: 1904131

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

Registration date: 16 Mar 1995 - 29 Dec 1999

Entity number: 1903785

Address: ROUTE 9W TWIN MAPLES PLAZA, SAUGERTIES, NY, United States, 12477

Registration date: 16 Mar 1995 - 12 Dec 2017

Entity number: 1903774

Address: 66 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428

Registration date: 16 Mar 1995 - 27 Dec 2000

Entity number: 1903818

Address: 326 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 16 Mar 1995

Entity number: 1903897

Address: 40 SUNSET RIDGE, STE 250, NEW PALTZ, NY, United States, 12561

Registration date: 16 Mar 1995

Entity number: 1903532

Address: 127 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 15 Mar 1995 - 19 Oct 2016

Entity number: 1903138

Address: 110 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 14 Mar 1995 - 27 Dec 2000

Entity number: 1902763

Address: 642 RTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 14 Mar 1995 - 26 Oct 2011

Entity number: 1903215

Address: 5340 ROUTE 28, MT. TREMPER, NY, United States, 12457

Registration date: 14 Mar 1995

Entity number: 1902730

Address: 318 ORCHARD ROAD, HIGHLAND, NY, United States, 12528

Registration date: 14 Mar 1995

Entity number: 1901928

Address: 36 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 10 Mar 1995 - 29 Dec 1999

Entity number: 1901883

Address: 45 SHADY LANE, BEARSVILLE, NY, United States, 12409

Registration date: 10 Mar 1995

Entity number: 1901892

Address: 6314 ROUTE 209, PO BOX 849, KERHONKSON, NY, United States, 12446

Registration date: 10 Mar 1995

Entity number: 1901500

Address: P.O. BOX 636, HIGHLAND, NY, United States, 12528

Registration date: 09 Mar 1995

Entity number: 1901581

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

Registration date: 09 Mar 1995

Entity number: 1901450

Address: 84A FAIRMONT AVE, KINGSTON, NY, United States, 12401

Registration date: 09 Mar 1995

Entity number: 1901276

Address: PO BOX 375 - 15 HUGUENOT ST., NAPANOCH, NY, United States, 12458

Registration date: 08 Mar 1995 - 27 Dec 2000

Entity number: 1901176

Address: RODENHAUSEN-ATT CARMIE RAPPORT, 436 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 08 Mar 1995 - 27 Dec 2000

Entity number: 1900982

Address: 102 WEST CHESTNUT STREET, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 1995

Entity number: 1900316

Address: 325 PINE ST, ELIZABETH, NJ, United States, 07206

Registration date: 06 Mar 1995

Entity number: 1899867

Address: 446 ABBEY RD, MT. TREMPER, NY, United States, 12457

Registration date: 03 Mar 1995 - 12 May 2010

Entity number: 1899556

Address: WARREN MYER ROAD, MT. MARION, NY, United States, 12456

Registration date: 02 Mar 1995 - 26 Mar 2003

Entity number: 1899541

Address: RT 28 & RESERVOIR RD., SHOKAN, NY, United States, 12481

Registration date: 02 Mar 1995 - 29 Dec 1999

Entity number: 1899383

Address: 1262 COUNTY ROUTE 2, OLIVEBRIDGE, NY, United States, 12461

Registration date: 02 Mar 1995 - 29 Dec 1999

Entity number: 1898766

Address: 13 MAPLE AVE, HIGHLAND, NY, United States, 12528

Registration date: 01 Mar 1995 - 30 Jun 2004

Entity number: 1898491

Address: 2 SOUTH CHESTNUT, NEW PALTZ, NY, United States, 12561

Registration date: 28 Feb 1995 - 29 Dec 1999

Entity number: 1898519

Address: 74 NORTH DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 28 Feb 1995

Entity number: 1897987

Address: 32 BORADWAY, KINGSTON, NY, United States, 12401

Registration date: 27 Feb 1995 - 28 Oct 2009

Entity number: 1897857

Address: ROUTE 209, P.O. BOX 919, NAPANOCH, NY, United States, 12458

Registration date: 27 Feb 1995 - 29 Dec 1999

Entity number: 1897353

Address: 5 RESERVOIR ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 24 Feb 1995 - 23 Jun 1999

Entity number: 1897304

Address: 12 ELIZABETH DRIVE, WALLKILL, NY, United States, 12589

Registration date: 24 Feb 1995 - 28 Jul 2010

Entity number: 1896794

Address: 81 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 22 Feb 1995

Entity number: 1896536

Address: 159 HOLMES ROAD, NEWBURGH, NY, United States, 12550

Registration date: 22 Feb 1995

Entity number: 1896716

Address: 320 WEST SAUGERTIES RD., SAUGERTIES, NY, United States, 12477

Registration date: 22 Feb 1995