Business directory in New York Ulster - Page 640

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: 1719217

Address: 242 QUAKER ST, WALLKILL, NY, United States, 12589

Registration date: 16 Apr 1993 - 29 Jun 2016

Entity number: 1718799

Address: 24 EDITH AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 15 Apr 1993 - 24 Sep 1997

Entity number: 1718518

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

Registration date: 14 Apr 1993 - 04 Jan 2011

Entity number: 1718234

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

Registration date: 13 Apr 1993 - 24 Sep 1997

Entity number: 1717803

Address: 251 UPPER NORTH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 12 Apr 1993 - 24 Dec 1997

Entity number: 1717774

Address: 3607 MAIN STREET, RT 209, STONE RIDGE, NY, United States, 12484

Registration date: 12 Apr 1993 - 01 Mar 2019

Entity number: 1717412

Address: 29-28 41ST AVENUE, LIC, NY, United States, 11101

Registration date: 09 Apr 1993 - 23 Jun 1999

Entity number: 1717192

Address: 11 NEHER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 08 Apr 1993 - 29 Dec 1999

Entity number: 1716743

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

Registration date: 07 Apr 1993 - 05 Apr 1998

Entity number: 1716644

Address: 206 HENRY STREET, KINGSTON, NY, United States, 12401

Registration date: 07 Apr 1993 - 05 Mar 1996

Entity number: 1716815

Address: 300 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 07 Apr 1993

Entity number: 1716602

Address: 523 SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 06 Apr 1993 - 24 Sep 1997

Entity number: 1716557

Address: R.R. 2, BOX 447H, SCHWABBIE TURNPIKE, KERHONKSON, NY, United States, 12446

Registration date: 06 Apr 1993 - 29 Dec 1999

Entity number: 1716542

Address: PO BOX 171 GRANIT RD, KERHONKSON, NY, United States, 12446

Registration date: 06 Apr 1993 - 26 Jun 2002

Entity number: 1716511

Address: P.O. BOX 1103, WOODSTOCK, NY, United States, 12498

Registration date: 06 Apr 1993 - 21 Mar 2003

Entity number: 1716454

Address: 205 PEAK RD., STONE RIDGE, NY, United States, 12484

Registration date: 06 Apr 1993 - 05 Dec 2017

Entity number: 1716272

Address: P.O. BOX 1118, WOODSTOCK, NY, United States, 12498

Registration date: 06 Apr 1993 - 28 Mar 2001

Entity number: 1716271

Address: 291 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Apr 1993 - 31 Jul 2009

Entity number: 1716342

Address: 14 RESERVOIR ROAD, WALLKILL, NY, United States, 12589

Registration date: 06 Apr 1993

Entity number: 1715411

Address: P.O. BOX 134, PLATTEKILL, NY, United States, 12568

Registration date: 02 Apr 1993 - 09 Jan 2002

Entity number: 1715203

Address: 77 BRUYN AVENUE, KINGSTON, NY, United States, 12401

Registration date: 01 Apr 1993 - 24 Sep 1997

Entity number: 1715054

Address: 708 NEIGHBORHOOD RD. #19B, LAKE KATRINE, NY, United States, 12449

Registration date: 01 Apr 1993 - 24 Sep 1997

Entity number: 1714840

Address: 117 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 31 Mar 1993 - 27 Dec 2000

Entity number: 1714108

Address: 1746 ROUTE 9W, WEST PARK, NY, United States, 12493

Registration date: 29 Mar 1993

Entity number: 1713748

Address: 3 PINE ST, TILLSON, NY, United States, 12486

Registration date: 26 Mar 1993 - 28 Jan 2009

Entity number: 1713556

Address: 83 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 26 Mar 1993 - 01 Jul 2013

Entity number: 1713726

Address: 7 CEDAR LANE, SAUGERTIES, NY, United States, 12477

Registration date: 26 Mar 1993

Entity number: 1713534

Address: CORNER OF SAWKILL AND ZENA RDS, WEST HURLEY, NY, United States, 12498

Registration date: 25 Mar 1993

Entity number: 1713056

Address: 190 PORT BEN ROAD, WAWARSING, NY, United States, 12489

Registration date: 24 Mar 1993 - 06 Sep 2002

Entity number: 1713029

Address: BOX 35-A, ROUTE 208, WALLKILL, NY, United States, 12589

Registration date: 24 Mar 1993 - 24 Sep 1997

Entity number: 1712822

Address: P.O. BOX 1276, PORT EWEN, NY, United States, 12466

Registration date: 23 Mar 1993

Entity number: 1712134

Address: 174 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Registration date: 22 Mar 1993 - 28 Jan 2013

Entity number: 1712108

Address: 84100 WILBUR AVE., KINGSTON, NY, United States, 12401

Registration date: 22 Mar 1993 - 24 Sep 1997

Entity number: 1712121

Address: 268 BRODHEAD ROAD, WEST SHOKAN, NY, United States, 12494

Registration date: 22 Mar 1993

Entity number: 1711747

Address: 3 Cherry Road, New Paltz, NY, United States, 12521

Registration date: 19 Mar 1993

Entity number: 1711733

Address: 18 PLATTENKILL AVE, NEW PALTZ, NY, United States, 12561

Registration date: 19 Mar 1993

Entity number: 1711419

Address: 1-3 HENRY DUBOIS ROAD, NEW PALTZ, NY, United States, 00000

Registration date: 18 Mar 1993 - 10 May 2007

Entity number: 1710826

Address: 1136 CHURCH ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 16 Mar 1993 - 27 Jun 2001

Entity number: 1710595

Address: P.O. BOX 163, ESOPUS, NY, United States, 12429

Registration date: 16 Mar 1993 - 01 Apr 1994

Entity number: 1710736

Address: P O BOX 123, STONE RIDGE, NY, United States, 12484

Registration date: 16 Mar 1993

Entity number: 1710524

Address: 56 BRUCEVILLE ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 16 Mar 1993

Entity number: 1710311

Address: ROUTE 9W, CALDOR PLAZA, KINGSTON, NY, United States, 00000

Registration date: 15 Mar 1993 - 24 Sep 1997

Entity number: 1710288

Address: PO BOX 727, FARMINGDALE, NJ, United States, 07727

Registration date: 15 Mar 1993 - 26 Jun 1996

Entity number: 1710278

Address: 387 SQUANKUM YELLOW BROOK ROAD, FARMINGDALE, NJ, United States, 07727

Registration date: 15 Mar 1993 - 26 Sep 2001

Entity number: 1710413

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

Registration date: 15 Mar 1993

Entity number: 1710007

Address: 4 RIVERVIEW AVENUE, NEW WINDSOR, NY, United States, 12553

Registration date: 12 Mar 1993 - 29 Dec 1999

Entity number: 1709722

Address: 38 NORTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 11 Mar 1993 - 23 Sep 1998

Entity number: 1709685

Address: DRAWER R, WALLKILL, NY, United States, 12589

Registration date: 11 Mar 1993 - 24 Sep 1997

CFR, INC. Inactive

Entity number: 1709602

Address: 29 PONCHOCKIE STREET, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1993 - 06 Jun 1995

Entity number: 1709480

Address: 234 PLUTARCH ROAD, HIGHLAND, NY, United States, 12561

Registration date: 11 Mar 1993 - 26 Jun 2002