Business directory in New York Ulster - Page 650

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: 1617747

Address: 86 N FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 04 Mar 1992 - 04 Jun 2002

Entity number: 1617868

Address: ROUTE 212 PO BOX 148, WOODSTOCK, NY, United States, 12498

Registration date: 04 Mar 1992

Entity number: 1618033

Address: 49 LYONS LANE, MILTON, NY, United States, 12547

Registration date: 04 Mar 1992

Entity number: 1618086

Address: 75 COTTAGE ST, MIDDLETOWN, NY, United States, 10941

Registration date: 04 Mar 1992

Entity number: 1617405

Address: 6 LUND COURT, WOODSTOCK, NY, United States, 12498

Registration date: 03 Mar 1992 - 24 Sep 1997

Entity number: 1617343

Address: 317 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Mar 1992 - 01 Mar 1995

Entity number: 1617158

Address: STONY RUN, 5-K, KINGSTON, NY, United States, 12401

Registration date: 02 Mar 1992 - 26 Jun 1996

Entity number: 1617157

Address: 564 MILL DAM ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 02 Mar 1992 - 26 Jun 1996

WOCIT, INC. Inactive

Entity number: 1617155

Address: 18 WEST PIERPONT, KINGSTON, NY, United States, 12401

Registration date: 02 Mar 1992 - 08 Jun 2007

Entity number: 1617149

Address: 189 BOWNE STREET, PORT EWEN, NY, United States, 12466

Registration date: 02 Mar 1992 - 26 Mar 1997

Entity number: 1617013

Address: ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 02 Mar 1992 - 05 May 2008

Entity number: 1616994

Address: 3515 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 02 Mar 1992 - 30 Apr 2014

Entity number: 1616653

Address: 1074 MORTON BOULEVARD, KINGSTON, NY, United States, 12401

Registration date: 28 Feb 1992 - 29 Apr 2009

Entity number: 1615826

Address: 43 YALE COURT, KINGSTON, NY, United States, 12401

Registration date: 26 Feb 1992 - 26 Jun 1996

Entity number: 1616079

Address: 93 BLACK RD, SHOKAN, NY, United States, 12481

Registration date: 26 Feb 1992

Entity number: 1615422

Address: PO BOX 610, WINCHESTER, MA, United States, 08190

Registration date: 25 Feb 1992 - 23 Sep 1998

Entity number: 1615393

Address: ROUTE 9W, WEST CAMP, NY, United States, 12490

Registration date: 25 Feb 1992 - 24 Sep 1997

Entity number: 1615532

Address: RD #1, BOX 219B, RUTSONVILLE ROAD, WALLKILL, NY, United States, 12589

Registration date: 25 Feb 1992

Entity number: 1615086

Address: 299 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 24 Feb 1992 - 06 Feb 1996

Entity number: 1615259

Address: 28 LIVINGSTON STREET, P.O. BOX 368, SAUGERTIES, NY, United States, 12477

Registration date: 24 Feb 1992

Entity number: 1614965

Address: 3 South Ohioville Road, New Paltz, NY, United States, 12561

Registration date: 24 Feb 1992

Entity number: 1614271

Address: 105 CLARK'S LANE, MILTON, NY, United States, 12547

Registration date: 19 Feb 1992 - 29 Dec 1999

Entity number: 1613829

Address: 309 OLD ROUTE 209, HURLEY, NY, United States, 12443

Registration date: 19 Feb 1992 - 22 May 2008

Entity number: 1614111

Address: 3 KAEGILL LANE, NEW PALTZ, NY, United States, 12561

Registration date: 19 Feb 1992

Entity number: 1613691

Address: 58 MILTON AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 18 Feb 1992 - 26 Jun 1996

Entity number: 1613263

Address: 130 SECOND AVENUE, KINGSTON, NY, United States, 12401

Registration date: 14 Feb 1992 - 24 Sep 1997

Entity number: 1613063

Address: 106 WEST O'REILLY STREET, KINGSTON, NY, United States, 12401

Registration date: 13 Feb 1992 - 28 Jul 2010

Entity number: 1612454

Address: 5036 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Registration date: 12 Feb 1992 - 27 Dec 2000

Entity number: 1612042

Address: POST OFFICE BOX 410, CLINTONDALE, NY, United States, 12515

Registration date: 11 Feb 1992 - 02 Jun 1999

Entity number: 1612289

Address: 477 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 11 Feb 1992

Entity number: 1611261

Address: PO BOX 551, ELLENVILLE, NY, United States, 12428

Registration date: 07 Feb 1992 - 26 Jun 1996

Entity number: 1610956

Address: R.D.#1, BOX 31, GRANITE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 06 Feb 1992

Entity number: 1609122

Address: 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 05 Feb 1992 - 26 Jun 1996

Entity number: 1609060

Address: 73-29 171 STREET, FLUSHING, NY, United States, 11366

Registration date: 05 Feb 1992 - 26 Jun 1996

Entity number: 1608687

Address: 14 MASI DRIVE, MILTON, NY, United States, 12547

Registration date: 04 Feb 1992 - 04 May 2022

Entity number: 1608609

Address: 8416 FRERET ST., NEW ORLEANS, LA, United States, 70118

Registration date: 04 Feb 1992

Entity number: 1608528

Address: BOX 190A, ACCORD, NY, United States, 12404

Registration date: 04 Feb 1992

Entity number: 1607992

Address: RODENHAUSEN-ATT CARMIE RAPPORT, 436 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 31 Jan 1992 - 11 Jun 1996

Entity number: 1607958

Address: 747 E CHESTER STREET, KINGSTON, NY, United States, 12401

Registration date: 31 Jan 1992 - 24 Dec 1997

Entity number: 1607955

Address: BOX 2020, ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 31 Jan 1992 - 27 Sep 1995

Entity number: 1607897

Address: 3014 FISHCREEK ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 31 Jan 1992

Entity number: 1607850

Address: 79 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 31 Jan 1992

Entity number: 1607585

Address: 139 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 30 Jan 1992 - 27 Sep 1995

Entity number: 1607564

Address: 1120 UNION AVE, NEWBURGH, NY, United States, 12550

Registration date: 30 Jan 1992 - 27 Sep 1995

Entity number: 1607583

Address: One Duch Road, WALLKILL, NY, United States, 12589

Registration date: 30 Jan 1992

Entity number: 1606927

Address: 100 BUTTERVILLE RD., NEW PALTZ, NY, United States, 12561

Registration date: 28 Jan 1992 - 27 Sep 1995

Entity number: 1606866

Address: 26A LAKE SHORE VILLAS, PORT EWEN, NY, United States, 12466

Registration date: 28 Jan 1992 - 27 Sep 1995

Entity number: 1606367

Address: 99 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 27 Jan 1992

Entity number: 1605777

Address: 1 JONATHAN COURT, HIGHLAND, NY, United States, 12528

Registration date: 24 Jan 1992 - 14 Aug 1998

Entity number: 1605954

Address: 15 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 24 Jan 1992