Business directory in New York Ulster - Page 652

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: 1594351

Address: P.O. BOX 6092, KINGSTON, NY, United States, 12401

Registration date: 05 Dec 1991 - 27 Sep 1995

Entity number: 1594262

Address: 3315 RT 9, COLD SPRING, NY, United States, 10516

Registration date: 05 Dec 1991

Entity number: 1593854

Address: 75 PEARL ST PO BOX 3204, KINGSTON, NY, United States, 12402

Registration date: 04 Dec 1991

Entity number: 1593339

Address: BRIDGEVIEW PLAZA, ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 02 Dec 1991 - 13 Aug 1998

Entity number: 1592651

Address: 240 FOXHALL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 27 Nov 1991 - 09 Jun 1998

Entity number: 1592174

Address: RFD7 BOX 287A, HURLEY AVE EXT, KINGSTON, NY, United States, 12401

Registration date: 26 Nov 1991 - 29 Dec 1999

Entity number: 1591829

Address: 65 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 25 Nov 1991 - 11 Sep 2002

Entity number: 1591815

Address: 2506 MANORVILLE ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 25 Nov 1991 - 26 Jun 1996

Entity number: 1591113

Address: P.O. BOX 3900, 24 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Nov 1991 - 27 Sep 1995

Entity number: 1591104

Address: 38 MAHONEY ROAD, MILTON, NY, United States, 12547

Registration date: 21 Nov 1991 - 27 Sep 1995

Entity number: 1591243

Address: POST OFFICE BOX 405, ROSENDALE, NY, United States, 12472

Registration date: 21 Nov 1991

Entity number: 1590774

Address: 89 PENSTOCK LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 20 Nov 1991 - 26 Mar 2003

Entity number: 1590719

Address: 180 TOWPATH RD, ACCORD, NY, United States, 12404

Registration date: 20 Nov 1991

Entity number: 1590190

Address: 7 MAIN STREET, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 18 Nov 1991

Entity number: 1589958

Address: 430 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 15 Nov 1991 - 02 Jul 1999

Entity number: 1589622

Address: C.P.O. BOX 1411, KINGSTON, NY, United States, 12401

Registration date: 15 Nov 1991

Entity number: 1588299

Address: 175 BRUYN TURNPIKE, WALLKILL, NY, United States, 12589

Registration date: 08 Nov 1991 - 23 Jun 2005

Entity number: 1588180

Address: 83-53 MANTON STREET, JAMAICA, NY, United States, 11435

Registration date: 07 Nov 1991

Entity number: 1588171

Address: P.O. BOX 235, 225 TINKER STREET, WOODSTOCK, NY, United States, 12489

Registration date: 07 Nov 1991

Entity number: 1587739

Address: PO BOX 115, WILLOW, NY, United States, 12495

Registration date: 06 Nov 1991

Entity number: 1587196

Address: DBA.GENERAL BUSINESS SERVICES, ROUTE 208-P.O. BOX H, WALLKILL, NY, United States, 12589

Registration date: 05 Nov 1991

Entity number: 1586957

Address: 1 MAIN STREET, HIGHLAND, NY, United States, 12528

Registration date: 04 Nov 1991 - 27 Dec 1995

Entity number: 1586963

Address: PO BOX 960, MARLBORO, NY, United States, 12542

Registration date: 04 Nov 1991

Entity number: 1586796

Address: BLUE MT. ROAD, SAUGERTIES, NY, United States, 00000

Registration date: 01 Nov 1991 - 28 Dec 1994

Entity number: 1586570

Address: 613 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 1991 - 24 Sep 1997

Entity number: 1586008

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 30 Oct 1991 - 26 Jun 1996

Entity number: 1584891

Address: 3864 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 25 Oct 1991 - 05 Apr 1995

Entity number: 1584678

Address: CHURCH STREET, BOX 175, MALDEN-ON-HUDSON, NY, United States, 12453

Registration date: 24 Oct 1991

Entity number: 1584294

Address: RR2 BOX 326 A, GHENT, NY, United States, 12075

Registration date: 23 Oct 1991 - 29 Dec 1999

Entity number: 1584182

Address: P.O. BOX 523, ISSAQUAH, WA, United States, 98027

Registration date: 23 Oct 1991 - 29 Oct 1992

Entity number: 1583856

Address: 708 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 22 Oct 1991 - 31 Dec 2021

Entity number: 1583702

Address: 3 LINDER DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 21 Oct 1991 - 27 Dec 1995

Entity number: 1583500

Address: P.O. BOX 4425, 270 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Oct 1991 - 11 May 1992

Entity number: 1583463

Address: 50 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 21 Oct 1991 - 27 Dec 1995

Entity number: 1582953

Address: 57 WHEELER AVENUE, SUITE 209, PLEASANTVILLE, NY, United States, 10570

Registration date: 17 Oct 1991

Entity number: 1582578

Address: 12 TUCKER DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Oct 1991 - 14 Sep 2001

Entity number: 1582466

Address: P.O. BOX 187, CRAGSMOOR, NY, United States, 12420

Registration date: 16 Oct 1991 - 15 Dec 1993

Entity number: 1582077

Address: 376 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 15 Oct 1991 - 28 Oct 2009

Entity number: 1581675

Address: P.O. BOX 277, WEST PARK, NY, United States, 12493

Registration date: 10 Oct 1991 - 27 Sep 1995

Entity number: 1581074

Address: 2 REYNOLDS LANE, WOODSTOCK, NY, United States, 12498

Registration date: 09 Oct 1991 - 30 Jun 2004

Entity number: 1581070

Address: 67 MONTGOMERY ST, SAUGERTIES, NY, United States, 12477

Registration date: 09 Oct 1991 - 24 Sep 1997

Entity number: 1580915

Address: 141 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 08 Oct 1991 - 25 Aug 2003

Entity number: 1580372

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

Registration date: 07 Oct 1991 - 10 May 1999

Entity number: 1580379

Address: 430 BEAVERKILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 07 Oct 1991

Entity number: 1580516

Address: 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 07 Oct 1991

Entity number: 1579612

Address: 152 FOREST GLEN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 03 Oct 1991 - 27 Sep 1995

Entity number: 1579556

Address: UPO BOX 3296, 111 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 02 Oct 1991 - 27 Sep 1995

Entity number: 1578914

Address: 5 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 01 Oct 1991

Entity number: 1578613

Address: 785 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 30 Sep 1991

Entity number: 1578726

Address: 104 SMITH AVE, KINGSTON, NY, United States, 12401

Registration date: 30 Sep 1991