Business directory in New York Ulster - Page 648

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: 1638070

Address: 108 FIFTH AVENUE, NUMBER 18-B, NEW YORK, NY, United States, 10011

Registration date: 20 May 1992 - 26 Jun 1996

Entity number: 1638047

Address: 143 MAIN STREET, PINE HILL, NY, United States, 12465

Registration date: 20 May 1992 - 18 Sep 1998

Entity number: 1637923

Address: 190 DUBOIS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 20 May 1992 - 26 Jun 1996

Entity number: 1637652

Address: 7 WATCHILL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 19 May 1992 - 27 Dec 2000

Entity number: 1637902

Address: 225 BROADWAY SUITE 2700, NEW YORK, NY, United States, 10007

Registration date: 19 May 1992

Entity number: 1637531

Address: P.O. BOX 132, ULSTER PARK, NY, United States, 12487

Registration date: 18 May 1992 - 24 Sep 1997

Entity number: 1637411

Address: 7203 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 18 May 1992 - 26 Jun 1996

Entity number: 1636843

Address: 1545 ROUTE 206, SUITE 300, BEDMINSTER, NJ, United States, 07921

Registration date: 15 May 1992 - 09 Jul 1996

Entity number: 1636639

Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 14 May 1992 - 10 Mar 1993

Entity number: 1636550

Address: KINGSTON PLAZA, KINGSTON, NY, United States, 12401

Registration date: 14 May 1992 - 27 Dec 2000

Entity number: 1636460

Address: 21 TRACY ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 14 May 1992 - 26 Jun 1996

Entity number: 1636086

Address: P.O. BOX 103, ACCORD, NY, United States, 12404

Registration date: 13 May 1992

Entity number: 1635522

Address: 16 LIVINGSTON STREET, SAUGERTIES, NY, United States, 12477

Registration date: 11 May 1992 - 26 Dec 2001

Entity number: 1635338

Address: UPPER WHITFIELD, PO BOX 366, ACCORD, NY, United States, 12404

Registration date: 11 May 1992 - 29 Apr 2009

Entity number: 1634942

Address: P.O. BOX 273, WAWARSING, NY, United States, 12489

Registration date: 08 May 1992

Entity number: 1634574

Address: 33 RAYCLIFFE DR, WOODSTOCK, NY, United States, 12498

Registration date: 06 May 1992 - 15 May 2007

Entity number: 1634361

Address: 99 BEAVER RIDGE ROAD, MOUNT TREMPER, NY, United States, 12457

Registration date: 06 May 1992 - 14 Jul 1995

Entity number: 1634224

Address: 10 DOCK ROAD, BARRYTOWN, NY, United States, 12507

Registration date: 05 May 1992 - 26 Jun 1996

Entity number: 1634204

Address: 450 SEVENTH AVENUE, SUITE 2401, NEW YORK, NY, United States, 10123

Registration date: 05 May 1992 - 26 Mar 1997

Entity number: 1633476

Address: 134 EAST NINETY-FIFTH STREET, NEW YORK, NY, United States, 10128

Registration date: 04 May 1992 - 08 Mar 2010

Entity number: 1633393

Address: 3432 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 04 May 1992

Entity number: 1633202

Address: 123 WEST 74 STREET, NEW YORK, NY, United States, 10023

Registration date: 01 May 1992 - 28 Jan 2009

Entity number: 1633127

Address: 310 river rd extension, NEW PALTZ, NY, United States, 12561

Registration date: 01 May 1992

Entity number: 1632958

Address: PO BOX 500, MT MARION, NY, United States, 12456

Registration date: 30 Apr 1992 - 21 Apr 2000

Entity number: 1631735

Address: 47 MAGIC DRIVE, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 1992

Entity number: 1631320

Address: 1128 MORTON BLVD., SUITE 246, KINGSTON, NY, United States, 00000

Registration date: 24 Apr 1992 - 26 Jun 1996

Entity number: 1631591

Address: P.O.BOX 1361, WOODSTOCK, NY, United States, 12498

Registration date: 24 Apr 1992

Entity number: 1630743

Address: 10 RAMAH LANE, NEW PALTZ, NY, United States, 12561

Registration date: 22 Apr 1992 - 26 Jun 1996

Entity number: 1630597

Address: 74 ROUTE 28, WEST HULEY, NY, United States, 12491

Registration date: 21 Apr 1992 - 26 Mar 2003

Entity number: 1630592

Address: 1871 ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 21 Apr 1992 - 26 Jun 1996

Entity number: 1630588

Address: ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 21 Apr 1992 - 26 Jun 1996

Entity number: 1630648

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 21 Apr 1992

Entity number: 1630583

Address: 1296 BRUYNSWICK ROAD, GARDINER, NY, United States, 12525

Registration date: 21 Apr 1992

Entity number: 1630204

Address: 49 SOUTH PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 20 Apr 1992 - 23 Sep 1998

Entity number: 1629978

Address: 108 SOUTH RIVERSIDE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 20 Apr 1992 - 26 Jun 1996

Entity number: 1629742

Address: 877 TENTH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 17 Apr 1992 - 26 Jun 1996

Entity number: 1629399

Address: MEDICAL ASSOCIATES OF ROSENDAL, 110 CREEK LOCKS RD, PO BOX 449, ROSENDALE, NY, United States, 12472

Registration date: 16 Apr 1992 - 30 Jun 2004

Entity number: 1629290

Address: PO BOX 369, FLEISCHMANNS, NY, United States, 12430

Registration date: 15 Apr 1992 - 28 Jul 2010

Entity number: 1629236

Address: 9 LAURA DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 15 Apr 1992 - 26 Jun 1996

Entity number: 1629287

Address: MARYS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1992

Entity number: 1628669

Address: HUDSON VIEW DRIVE, APARTMENT 1A, BEACON, NY, United States, 12508

Registration date: 14 Apr 1992 - 26 Jun 1996

Entity number: 1628548

Address: 4211 GLENRIDGE STRATFORD DRIVE, ATLANTA, GA, United States, 30342

Registration date: 14 Apr 1992 - 26 Jun 1996

Entity number: 1628214

Address: PO BOX 1016, OSSINING, NY, United States, 10562

Registration date: 13 Apr 1992 - 24 Sep 1997

Entity number: 1628086

Address: P. O. BOX 129, ELLENVILLE, NY, United States, 12428

Registration date: 10 Apr 1992 - 26 Jun 1996

Entity number: 1627819

Address: 314 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 10 Apr 1992 - 27 Dec 1995

Entity number: 1627912

Address: 58 S MANHEIM BLVD / APT 68, NEW PALTZ, NY, United States, 12561

Registration date: 10 Apr 1992

Entity number: 1627493

Address: 29 BIRDSALL AVENUE, MARLBORO, NY, United States, 12542

Registration date: 09 Apr 1992 - 16 Aug 1994

Entity number: 1627196

Address: RD 1 BOX 231, WALLKILL, NY, United States, 12589

Registration date: 08 Apr 1992 - 25 Feb 1994

Entity number: 1626852

Address: 427 BROADWAY, PO BOX 1184, PORT EWEN, NY, United States, 12466

Registration date: 07 Apr 1992 - 19 May 2006

Entity number: 1627041

Address: PO BOX 247, HIGHMOUNT, NY, United States, 12441

Registration date: 07 Apr 1992