Business directory in New York Ulster - Page 639

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: 1730909

Address: C/O RICHARD I. CANTOR, ESQ., 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 1993 - 24 Sep 1997

Entity number: 1730192

Address: 3310 DUTCHTOWN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 27 May 1993 - 26 Jun 2002

Entity number: 1729838

Address: RD 3 BOX 511, NEW PALTZ, NY, United States, 12561

Registration date: 26 May 1993 - 27 May 1997

Entity number: 1729657

Address: 106 SARAH WELLS TRAIL, CAMPBELL HALL, NY, United States, 10916

Registration date: 25 May 1993 - 21 Nov 2002

Entity number: 1729494

Address: 14 FINGER ST, SAUGERTIES, NH, United States, 12477

Registration date: 25 May 1993 - 09 Jun 2015

Entity number: 1729399

Address: 336 E. CHESTER ST., KINGSTON, NY, United States, 12401

Registration date: 25 May 1993 - 26 Jun 1996

Entity number: 1729207

Address: 38 CHAPEL CT, PINE BUSH, NY, United States, 12566

Registration date: 24 May 1993 - 23 Apr 2024

Entity number: 1729296

Address: 4 N MANHEIM BLVD, NEW PALTZ, NY, United States, 12561

Registration date: 24 May 1993

Entity number: 1729275

Address: 595 FREETOWN HWY, MONDENA, NY, United States, 12548

Registration date: 24 May 1993

Entity number: 1729178

Address: 800 RTE 17-M, MIDDLETOWN, NY, United States, 10940

Registration date: 24 May 1993

A-JEM CORP. Inactive

Entity number: 1728625

Address: 14 SARAFIAN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 21 May 1993 - 24 Sep 1997

Entity number: 1728623

Address: 6 BARBARA ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 21 May 1993 - 24 Sep 1997

Entity number: 1728491

Address: ROUTE 9W, PO BOX 1108, MARLBORO, NY, United States, 12542

Registration date: 20 May 1993 - 18 Jun 2002

Entity number: 1727527

Address: 42 CHURCH ST., WALLKILL, NY, United States, 12589

Registration date: 18 May 1993 - 24 Sep 1997

Entity number: 1727403

Address: 63 SPARKLING RIDGE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 17 May 1993 - 06 Oct 2015

CO-LA, INC. Inactive

Entity number: 1727252

Address: 145 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 1993 - 27 Dec 2000

Entity number: 1726992

Address: PO BOX 3841, KINGSTON, NY, United States, 12401

Registration date: 14 May 1993 - 24 Jun 1998

Entity number: 1726653

Address: PO BOX 953, STONE RIDGE, NY, United States, 12484

Registration date: 13 May 1993 - 26 Jun 2002

Entity number: 1726229

Address: 15 HAYES STREET, KINGSTON, NY, United States, 12401

Registration date: 12 May 1993 - 24 Sep 1997

Entity number: 1726169

Address: 1450 RT 212, SAUGERTIES, NY, United States, 12477

Registration date: 12 May 1993 - 26 Jun 2002

Entity number: 1726090

Address: 65 FREETOWN HIGHWAY, WALLKILL, NY, United States, 12589

Registration date: 12 May 1993 - 29 Dec 2004

Entity number: 1725699

Address: 22 PATRIOTS PLACE, KINGSTON, NY, United States, 12401

Registration date: 11 May 1993 - 23 Sep 1998

Entity number: 1725579

Address: ROUTE 9W, KINGS MALL, KINGSTON, NY, United States, 00000

Registration date: 11 May 1993

Entity number: 1725322

Address: 162 OLD INDIAN RD., MILTON, NY, United States, 12547

Registration date: 10 May 1993 - 24 Sep 1997

Entity number: 1725263

Address: 721 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 10 May 1993 - 23 Sep 1998

Entity number: 1724919

Address: PO BOX 1112, KINGSTON, NY, United States, 12402

Registration date: 07 May 1993 - 02 Aug 2010

Entity number: 1724385

Address: 70 LASALLE STREET, APT. 13H, NEW YORK, NY, United States, 10027

Registration date: 06 May 1993 - 24 Sep 1997

Entity number: 1724308

Address: P.O. BOX 1245, WOODSTOCK, NY, United States, 12498

Registration date: 06 May 1993 - 28 Jul 2010

Entity number: 1724032

Address: RIDGE RD., MARLBORO, NY, United States, 12542

Registration date: 05 May 1993 - 10 Aug 1994

Entity number: 1723933

Address: 30 COUNTRY LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 05 May 1993 - 10 Jun 1998

Entity number: 1724094

Address: BOX 72, TUYTENBRIDGE ROAD, LAKE KATRINE, NY, United States, 12449

Registration date: 05 May 1993

Entity number: 1723206

Address: P.O. BOX 335, NEW PALTZ, NY, United States, 12561

Registration date: 03 May 1993 - 27 Dec 2000

Entity number: 1723087

Address: 674 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 03 May 1993 - 05 May 2005

Entity number: 1723099

Address: 906 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 03 May 1993

Entity number: 1723067

Address: PO BOX 1261, KINGSTON, NY, United States, 12402

Registration date: 03 May 1993

Entity number: 1722987

Address: 523 SAMSONVILLE RD., KERHONKSON, NY, United States, 12446

Registration date: 30 Apr 1993 - 24 Sep 1997

Entity number: 1722982

Address: 523 SAMSONVILLE RD., KERHONKSON, NY, United States, 12446

Registration date: 30 Apr 1993 - 24 Sep 1997

Entity number: 1722864

Address: 237 MAIN STREET, TANNERSVILLE, NY, United States, 12485

Registration date: 30 Apr 1993

Entity number: 1722995

Address: 324A RIVER ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 30 Apr 1993

Entity number: 1722257

Address: P.O. BOX 343, PORT EWEN, NY, United States, 12466

Registration date: 28 Apr 1993 - 27 Dec 2000

Entity number: 1721868

Address: 4960 CONFERENCE WAY N #100, BOCA RATON, FL, United States, 33431

Registration date: 27 Apr 1993 - 26 Aug 2004

Entity number: 1721850

Address: 24 PHILLIPS AVENUE, HIGHLAND, NY, United States, 12525

Registration date: 27 Apr 1993

Entity number: 1721546

Address: P.O. BOX 7764, VAN NUYS, CA, United States, 91409

Registration date: 26 Apr 1993 - 24 Dec 1997

Entity number: 1721284

Address: 3 ORANGE ST, MARLBORO, NY, United States, 12542

Registration date: 26 Apr 1993

NOOR, INC. Inactive

Entity number: 1720726

Address: 250 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 22 Apr 1993 - 24 Sep 1997

Entity number: 1720628

Address: 328 ROUTE 9W, P.O. BOX 2265, NEWBURGH, NY, United States, 12550

Registration date: 22 Apr 1993 - 24 Sep 1997

Entity number: 1720781

Address: 276 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 22 Apr 1993

Entity number: 1719992

Address: POST OFFICE BOX 70, MARLBORO, NY, United States, 00000

Registration date: 20 Apr 1993 - 29 Dec 1999

Entity number: 1719731

Address: 61 KATE YEAGER ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 20 Apr 1993

Entity number: 1719387

Address: PO BOX 226, PINE HILL, NY, United States, 12465

Registration date: 19 Apr 1993 - 29 Jun 2016