Business directory in New York Ulster - Page 644

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: 1679937

Address: 5 Dondi Lane, Saugerties, NY, United States, 12477

Registration date: 12 Nov 1992

Entity number: 1678906

Address: 92 RIVERVIEW ROAD, PORT EWEN, NY, United States, 12466

Registration date: 09 Nov 1992 - 26 Jun 1996

Entity number: 1678832

Address: P O BOX 299, 252 MAIN STREET, SUITE 200, GOSHEN, NY, United States, 10924

Registration date: 06 Nov 1992 - 26 Jun 1996

Entity number: 1678619

Address: C/O FRANCINE S SPILKE, 16 SINCLAIR DRIVE, KINGS POINT, NY, United States, 11024

Registration date: 06 Nov 1992

Entity number: 1678171

Address: 179 BINNEWATER RD, KINGSTON, NY, United States, 12401

Registration date: 04 Nov 1992 - 18 Sep 2009

Entity number: 1677846

Address: 10 BAUMER ROAD, WALLKILL, NY, United States, 12589

Registration date: 03 Nov 1992 - 03 May 2000

Entity number: 1677786

Address: 786 MURRAY ROAD, KINGSTON, NY, United States, 12401

Registration date: 03 Nov 1992 - 26 Jun 1996

Entity number: 1677758

Address: 40 WHITELANDS ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 03 Nov 1992 - 27 Jun 2001

Entity number: 1677753

Address: 63 GREENE STREET, NEW YORK, NY, United States, 10012

Registration date: 03 Nov 1992 - 24 Jan 2006

Entity number: 1677500

Address: ATTN: DAVID FELD, ESQ., 595 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 03 Nov 1992 - 27 Dec 2000

Entity number: 1677657

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

Registration date: 03 Nov 1992

Entity number: 1677258

Address: BOX 159, HICKORY LANE, GLENFORD, NY, United States, 12433

Registration date: 02 Nov 1992 - 21 Jan 1997

Entity number: 1677138

Address: CANTINE'S ISLAND #358, SAUGERTIES, NY, United States, 12477

Registration date: 02 Nov 1992 - 26 Jun 1996

Entity number: 1677309

Address: 117 Cauterskill Ave, Catskill, NY, United States, 12414

Registration date: 02 Nov 1992

Entity number: 1677214

Address: 38 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 02 Nov 1992

Entity number: 1676795

Address: 124 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 30 Oct 1992 - 26 Jun 1996

Entity number: 1676783

Address: 66 ROCK CITY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 30 Oct 1992 - 26 Jun 1996

Entity number: 1676332

Address: PO BOX 334, 85 N. CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 28 Oct 1992 - 10 Apr 1997

Entity number: 1676311

Address: 21 CEDAR RIDGE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 28 Oct 1992 - 24 Sep 1997

Entity number: 1674322

Address: 15 VAN DEUSEN STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Oct 1992 - 27 Dec 2000

Entity number: 1674253

Address: 90 WALL ST, WEST HURLEY, NY, United States, 12491

Registration date: 21 Oct 1992 - 27 Dec 2000

Entity number: 1674308

Address: 8 JONATHAN COURT, HIGHLAND, NY, United States, 12528

Registration date: 21 Oct 1992

Entity number: 1674416

Address: PO BOX 31, TILLSON, NY, United States, 12486

Registration date: 21 Oct 1992

Entity number: 1674191

Address: 211 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 20 Oct 1992 - 26 Jun 1996

Entity number: 1674059

Address: 101 SPRING STREET, KINGSTON, NY, United States, 12401

Registration date: 20 Oct 1992 - 26 Jun 1996

Entity number: 1673798

Address: 195 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 19 Oct 1992 - 26 Jun 1996

DEMOS CORP. Inactive

Entity number: 1673737

Address: 240 BOULEVARD ROUTE 32 SOUTH, KINGSTON, NY, United States, 12401

Registration date: 19 Oct 1992 - 23 Sep 1998

Entity number: 1673568

Address: PO BOX 248, ELLENVILLE, NY, United States, 12428

Registration date: 19 Oct 1992

Entity number: 1673362

Address: 652 ROUTE 299 / SUITE 201, HIGHLAND, NY, United States, 12528

Registration date: 16 Oct 1992

Entity number: 1672832

Address: 966 SPENCER ST, SYRACUSE, NY, United States, 13204

Registration date: 15 Oct 1992

Entity number: 1672626

Address: 646 SANDHILL ROAD, GARDINER, NY, United States, 12525

Registration date: 14 Oct 1992 - 26 Jun 2002

Entity number: 1672334

Address: 40 COLVIN AVENUE / STE: 200, ALBANY, NY, United States, 12206

Registration date: 13 Oct 1992 - 26 Jan 2006

MARIE, INC. Inactive

Entity number: 1671920

Address: 112 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 09 Oct 1992 - 26 Jun 1996

Entity number: 1671804

Address: 1978 RT 9W, MILTON, NY, United States, 12547

Registration date: 09 Oct 1992 - 26 Jun 1996

Entity number: 1671737

Address: 3 NORTH MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 08 Oct 1992 - 26 Jun 1996

Entity number: 1671613

Address: P.O. BOX 217, HURLEY, NY, United States, 12443

Registration date: 08 Oct 1992

Entity number: 1670795

Address: 291 BROADWAY, SUITE 1400, NEW YORK, NY, United States, 10007

Registration date: 05 Oct 1992 - 16 Apr 1998

Entity number: 1670741

Address: 901 BORDEN CIRCLE, WALLKILL, NY, United States, 12589

Registration date: 05 Oct 1992

Entity number: 1670630

Address: OLD ROUTE 209 & WAMSLEY PLACE, HURLEY, NY, United States, 12443

Registration date: 05 Oct 1992

Entity number: 1670470

Address: 99 MILL ROAD, ACCORD, NY, United States, 12404

Registration date: 02 Oct 1992 - 27 Dec 2000

Entity number: 1669722

Address: PO Box 1031, Saugerties, NY, United States, 12477

Registration date: 30 Sep 1992

Entity number: 1669450

Address: PO BOX 188, NEW PALTZ, NY, United States, 12561

Registration date: 29 Sep 1992 - 23 Sep 1998

Entity number: 1669234

Address: MAIN STREET, LEXINGTON, NY, United States, 12452

Registration date: 29 Sep 1992 - 27 Dec 1995

Entity number: 1668296

Address: 291 BROADWAY, SUITE 1400, NEW YORK, NY, United States, 10007

Registration date: 24 Sep 1992 - 14 Feb 1994

Entity number: 1668017

Address: 1 SHALE DRIVE, MARLBORO, NY, United States, 12542

Registration date: 24 Sep 1992 - 26 Jun 1996

Entity number: 1668306

Address: 340B BROAD ST., WEST HURLEY, NY, United States, 12491

Registration date: 24 Sep 1992

PFO INC. Inactive

Entity number: 1667660

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

Registration date: 22 Sep 1992 - 28 Jan 2009

Entity number: 1667483

Address: 195 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 22 Sep 1992 - 27 Dec 2000

Entity number: 1667470

Address: 178 GRAND STREET, NEWBURGH, NY, United States, 12550

Registration date: 22 Sep 1992 - 26 Jun 1996

Entity number: 1667109

Address: 6 WURTS AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 18 Sep 1992 - 13 May 2008