Business directory in New York Ulster - Page 649

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: 1626212

Address: HC2, BOX 216, KRUMVILLE, NY, United States, 12461

Registration date: 03 Apr 1992 - 29 Dec 2000

Entity number: 1625999

Address: 782 ULSTER AVENUE MALL, KINGSTON, NY, United States, 00000

Registration date: 03 Apr 1992 - 26 Jun 1996

Entity number: 1625977

Address: 517 WILBUR AVENUE, KINGSTON, NY, United States, 12401

Registration date: 03 Apr 1992 - 26 Jun 1996

Entity number: 1625908

Address: ROUTE 212 BOX 7281, SAUGERTIES, NY, United States, 12477

Registration date: 03 Apr 1992 - 26 Mar 2003

Entity number: 1626058

Address: 39 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 03 Apr 1992

Entity number: 1626193

Address: 125 Wolf Rd, Ste 225, Albany, NY, United States, 12205

Registration date: 03 Apr 1992

Entity number: 1625628

Address: 59 WEST PIERPONT, KINGSTON, NY, United States, 12401

Registration date: 02 Apr 1992 - 26 Jun 1996

Entity number: 1625667

Address: 720 AWOSTING ROAD, PINE BUSH, NY, United States, 12566

Registration date: 02 Apr 1992

Entity number: 1625480

Address: 84 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 01 Apr 1992 - 03 Apr 2000

Entity number: 1625317

Address: 371 ROUTE 32N, NEW PALTZ, NY, United States, 12561

Registration date: 01 Apr 1992 - 26 Jun 1996

Entity number: 1624800

Address: PO BOX 68, 136 ROUND POND ROAD, CLARYVILLE, NY, United States, 12125

Registration date: 31 Mar 1992

Entity number: 1624757

Address: 147 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 31 Mar 1992

Entity number: 1624624

Address: MARGARET M DOERR, 32 MAIDEN AVE, KINGSTON, NY, United States, 12401

Registration date: 30 Mar 1992 - 02 Jun 2022

Entity number: 1624600

Address: ROUTE 212, BOX 7320, SAUGERTIES, NY, United States, 12477

Registration date: 30 Mar 1992

Entity number: 1623974

Address: (NO NUMBER) CREEK LOCKS ROAD, STAR ROUTE BOX 93, ROSENDALE, NY, United States, 12472

Registration date: 27 Mar 1992 - 26 Jun 1996

Entity number: 1624291

Address: VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 27 Mar 1992

Entity number: 1623838

Address: 24 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 26 Mar 1992 - 26 Jun 1996

Entity number: 1623737

Address: 54 ZANDHOEK RD, HURLEY, NY, United States, 12443

Registration date: 26 Mar 1992

Entity number: 1623256

Address: PO BOX 81, HURDS RD, CLINTONDALE, NY, United States, 12515

Registration date: 24 Mar 1992 - 25 Jun 2003

Entity number: 1623171

Address: 172 TEN BROECK AVENUE, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 1992 - 28 Jan 2009

Entity number: 1623012

Address: R.R. 1 - BOX 48B, KERHONKSON, NY, United States, 12446

Registration date: 24 Mar 1992 - 24 Sep 1997

Entity number: 1623229

Address: 11 Main St, Suite 1, Highland, NY, United States, 12528

Registration date: 24 Mar 1992

Entity number: 1622697

Address: PO BOX 83, SAUGERTIES, NY, United States, 12477

Registration date: 23 Mar 1992 - 30 Jun 2004

Entity number: 1622675

Address: 230 GALLIS HILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 23 Mar 1992 - 17 Dec 1996

Entity number: 1622273

Address: 71 VAN DE BOGART ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 20 Mar 1992

Entity number: 1622036

Address: 304 RT. 32, SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 19 Mar 1992 - 24 Dec 1997

Entity number: 1621565

Address: 415 COUNTRY CLUB LANE, KINGSTON, NY, United States, 12401

Registration date: 18 Mar 1992

Entity number: 1621517

Address: 71 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 17 Mar 1992 - 26 Jun 1996

Entity number: 1621099

Address: P.O. BOX 490, BEARSVILLE, NY, United States, 12409

Registration date: 17 Mar 1992 - 26 Jun 1996

Entity number: 1620792

Address: 1 RAYCLIFFE DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 16 Mar 1992

Entity number: 1620298

Address: PO BOX 1102, HIGHLAND, NY, United States, 12528

Registration date: 12 Mar 1992 - 26 Jun 1996

Entity number: 1620192

Address: 137 NORTH ST., KINGSTON, NY, United States, 12401

Registration date: 12 Mar 1992 - 24 Sep 1997

Entity number: 1620377

Address: 9 COMMERCIAL AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 12 Mar 1992

Entity number: 1619877

Address: C/O MARSHALL NADAN, ESQ., 275 FAIR ST, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1992 - 06 Aug 2004

Entity number: 1619873

Address: 85 PERKINSVILLE RD, B305, HIGHLAND, NY, United States, 12528

Registration date: 11 Mar 1992

Entity number: 1619663

Address: P.O. BOX 370652, MIAMI, FL, United States, 33137

Registration date: 10 Mar 1992 - 08 Jan 1996

Entity number: 1619314

Address: 40 SHERRY LANE, PINE BUSH, NY, United States, 12566

Registration date: 10 Mar 1992 - 11 May 2007

Entity number: 1619295

Address: 85 OLD HOAGERBURGH ROAD, WALLKILL, NY, United States, 12589

Registration date: 10 Mar 1992 - 15 May 2015

Entity number: 1618889

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 09 Mar 1992 - 21 May 1993

Entity number: 1619232

Address: P.O. BOX 174, MOUNT MARION, NY, United States, 12456

Registration date: 09 Mar 1992

Entity number: 1619172

Address: 14 BEACON STREET, SUITE 616, BOSTON, MA, United States, 02108

Registration date: 09 Mar 1992

Entity number: 1618834

Address: 302 CITY ISLAND AVENUE, NEW YORK, NY, United States, 10464

Registration date: 06 Mar 1992 - 29 Mar 2000

Entity number: 1618522

Address: 1250 BRUYNSWICK ROAD, GARDINER, NY, United States, 12525

Registration date: 06 Mar 1992 - 15 Mar 1995

Entity number: 1618491

Address: 16 HEWITT PLACE, KINGSTON, NY, United States, 12401

Registration date: 06 Mar 1992 - 26 Jun 1996

Entity number: 1618646

Address: 143 BYRDCLIFFE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 06 Mar 1992

Entity number: 1618804

Address: 41 Main St, Unit 485, NEW PALTZ, NY, United States, 12561

Registration date: 06 Mar 1992

Entity number: 1618058

Address: P.O. BOX 4266, 937 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 04 Mar 1992 - 26 Jun 2002

Entity number: 1617863

Address: P.O. BOX 1598, KINGSTON, NY, United States, 12401

Registration date: 04 Mar 1992 - 27 Dec 1995

Entity number: 1617841

Address: PO BOX 1154, PORT EWEN, NY, United States, 12466

Registration date: 04 Mar 1992 - 05 Jul 2001

Entity number: 1617819

Address: ROUTE 209, BOX 158, KERHONKSON, NY, United States, 12446

Registration date: 04 Mar 1992 - 26 Jun 1996