Business directory in New York Ulster - Page 641

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: 1873465

Address: 446 JOHN JOY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 06 Dec 1994

Entity number: 1873322

Address: 3154 HIGHWOODS ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 06 Dec 1994

Entity number: 1873215

Address: 4597 ATWOOD ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 06 Dec 1994

Entity number: 1872838

Address: PROFESSIONAL BUILDING, BOX I-1, FLEISCHMANNS, NY, United States, 12430

Registration date: 05 Dec 1994 - 25 Sep 2002

TOPI INC. Inactive

Entity number: 1871551

Address: 198 HILLTOP RD, SAUGERTIES, NY, United States, 12477

Registration date: 30 Nov 1994 - 08 Jan 2025

Entity number: 1871721

Address: 442 SWARTEKILL ROAD, ESOPUS, NY, United States, 12429

Registration date: 30 Nov 1994

Entity number: 1871288

Address: 65 WEST CHESTNUT STREET, KINGSTON, NY, United States, 12401

Registration date: 29 Nov 1994 - 23 Sep 1998

Entity number: 1871182

Address: 27-28 POINT CIRCLE, WEST PALM BEACH, FL, United States, 33413

Registration date: 29 Nov 1994 - 28 Mar 2001

Entity number: 1871331

Address: 517 SOUTH STREET, HIGHLAND, NY, United States, 12528

Registration date: 29 Nov 1994

Entity number: 1871032

Address: 225 BROADWAY, SUITE 307, NEW YORK, NY, United States, 10007

Registration date: 28 Nov 1994 - 20 Jan 2004

Entity number: 1871013

Address: 2350-B MIDDLE COUNTRY ROAD, CENTERREACH, NY, United States, 11720

Registration date: 28 Nov 1994 - 17 Feb 1998

Entity number: 1870803

Address: RR 2 BOX 703, KERHONKSON, NY, United States, 12446

Registration date: 28 Nov 1994 - 23 Sep 1998

Entity number: 1870882

Address: C/O JOHN T BRICE, 3 TURTLE RIDGE COURT, RIDGEFIELD, CT, United States, 06897

Registration date: 28 Nov 1994

Entity number: 1870752

Address: 3 STEPHENS DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 25 Nov 1994 - 26 Dec 2001

Entity number: 1870405

Address: PO BX 466, 504 STANTON CORNER RD., FERNDALE, NY, United States, 12734

Registration date: 23 Nov 1994 - 22 Dec 2004

Entity number: 1870170

Address: 1111 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

Registration date: 22 Nov 1994 - 05 Apr 1996

Entity number: 1870043

Address: 167 HAUPTMAN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 22 Nov 1994 - 23 Sep 1998

Entity number: 1870010

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

Registration date: 22 Nov 1994 - 23 Sep 1998

Entity number: 1869849

Address: 1200 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 22 Nov 1994 - 29 Jul 2009

Entity number: 1870074

Address: 7121 STATE RT. 28, SHANDAKEN, NY, United States, 12480

Registration date: 22 Nov 1994

Entity number: 1869414

Address: 51 MILL HILL RD., WOODSTOCK, NY, United States, 12498

Registration date: 18 Nov 1994 - 27 Jun 2001

Entity number: 1868805

Address: EXTENSION P.O. BOX 3786, ATTN: EDWARD ULLMANN, KINGSTON, NY, United States, 12401

Registration date: 17 Nov 1994

Entity number: 1868409

Address: P.O. BOX 164, BEARSVILLE, NY, United States, 12409

Registration date: 16 Nov 1994 - 23 Sep 1998

Entity number: 1868566

Address: 224 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Nov 1994

Entity number: 1868660

Address: PO BOX 3786, PARK WEST/HURLEY AVE EXTENSION, KINGSTON, NY, United States, 12401

Registration date: 16 Nov 1994

Entity number: 1868732

Address: PARK WEST/HURLEY AVE EXTENSION, PO BOX 3786, KINGSTON, NY, United States, 12401

Registration date: 16 Nov 1994

Entity number: 1867976

Address: 330 OLD KINGSTON ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 15 Nov 1994 - 07 Jul 2000

Entity number: 1868166

Address: 177A WHITTENBERG RD., BEARSVILLE, NY, United States, 12409

Registration date: 15 Nov 1994

Entity number: 1867907

Address: 417 NEW HURLEY ROAD, WALLKILL, NY, United States, 12589

Registration date: 15 Nov 1994

Entity number: 1867896

Address: 396 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 15 Nov 1994

Entity number: 1867372

Address: RR 2, BOX 703, KERHONKSON, NY, United States, 12446

Registration date: 10 Nov 1994 - 29 Jun 2016

Entity number: 1867216

Address: P.O. BOX 218, LAKE HILL, NY, United States, 12448

Registration date: 10 Nov 1994 - 23 Sep 1998

Entity number: 1867089

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

Registration date: 10 Nov 1994 - 09 Feb 2007

Entity number: 1867032

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

Registration date: 10 Nov 1994 - 23 Sep 1998

Entity number: 1867030

Address: SAMSONVILLE RD - BOX 523, KERHONKSON, NY, United States, 12446

Registration date: 10 Nov 1994 - 23 Sep 1998

Entity number: 1866823

Address: 45 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 09 Nov 1994 - 23 Sep 1998

Entity number: 1866322

Address: 157 SHERRY LANE, KINGSTON, NY, United States, 12401

Registration date: 08 Nov 1994 - 23 Sep 1998

Entity number: 1866256

Address: 166 MARCOTT ROAD, KINGSTON, NY, United States, 12401

Registration date: 08 Nov 1994 - 22 Oct 2019

Entity number: 1865993

Address: 18 JUNIPER LANE, WOODSTOCK, NY, United States, 12498

Registration date: 07 Nov 1994 - 30 Mar 2005

Entity number: 1865864

Address: P.O. BOX 665, WOODSTOCK, NY, United States, 12498

Registration date: 07 Nov 1994

Entity number: 1865872

Address: 40 WILEY LANE, WOODSTOCK, NY, United States, 12498

Registration date: 07 Nov 1994

Entity number: 1866007

Address: 80 STATE ST, 10TH FL, ALBANY, NY, United States, 12207

Registration date: 07 Nov 1994

J & D RANCH Inactive

Entity number: 1865585

Address: 2905 pine level church road, NAKINA, NC, United States, 28455

Registration date: 04 Nov 1994 - 09 Sep 2022

Entity number: 1865697

Address: 325 SOUTH WALL ST., KINGSTON, NY, United States, 12401

Registration date: 04 Nov 1994

Entity number: 1865340

Address: 342 HURLEY AVE. 8-16, KINGSTON, NY, United States, 12401

Registration date: 03 Nov 1994 - 27 Dec 2000

Entity number: 1865107

Address: 11 E BROADWAY GD, NEW YORK, NY, United States, 10038

Registration date: 03 Nov 1994 - 15 Oct 2001

Entity number: 1864675

Address: 425 PARK AVE. 29TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 02 Nov 1994 - 20 Jun 1996

Entity number: 1864613

Address: 507 MARL ROAD, PINE BUSH, NY, United States, 12566

Registration date: 01 Nov 1994 - 23 Sep 1998

Entity number: 1864339

Address: CHERRY HILL PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 01 Nov 1994 - 27 Jun 2001

Entity number: 1864270

Address: 169 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 01 Nov 1994