Business directory in New York Ulster - Page 656

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: 1546505

Address: 327 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 08 May 1991 - 29 Apr 2009

Entity number: 1546375

Address: 379 GRANT AVENUE, BROOKLYN, NY, United States, 11208

Registration date: 08 May 1991 - 27 Sep 1995

Entity number: 1546274

Address: C/O MR. HOGAN, 47 GERMAN STREET, KINGSTON, NY, United States, 12401

Registration date: 08 May 1991 - 30 Jun 2004

Entity number: 1546027

Address: 101 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 07 May 1991 - 27 Sep 1995

Entity number: 1545796

Address: 90 MUSIC HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 07 May 1991 - 21 Jun 2021

Entity number: 1546076

Address: 127 HUDSON LANE, ULSTER PARK, NY, United States, 12487

Registration date: 07 May 1991

Entity number: 1545488

Address: 185 FAIR ST., P.O. BOX 3510, KINGSTON, NY, United States, 12401

Registration date: 06 May 1991 - 25 Jun 2003

Entity number: 1545481

Address: HC #2 BOX 136, SHANDAKEN, NY, United States, 12480

Registration date: 06 May 1991 - 27 Sep 1995

Entity number: 1545443

Address: 293 ACORN HILL ROAD, OLIVEBRIDGE, NY, United States, 12498

Registration date: 06 May 1991 - 24 Sep 1997

Entity number: 1544289

Address: RIVER ROAD, PORT EWEN, NY, United States, 12487

Registration date: 30 Apr 1991

Entity number: 1543849

Address: 4100 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 29 Apr 1991 - 24 Sep 1997

Entity number: 1543686

Address: 45 WINDSOR HILLS RD., HIGHLAND, NY, United States, 12528

Registration date: 29 Apr 1991 - 27 Sep 1995

Entity number: 1543920

Address: 264 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 29 Apr 1991

Entity number: 1543846

Address: P.O. BOX 660, ARDONIA ROAD, PLATTEKILL, NY, United States, 12568

Registration date: 29 Apr 1991

Entity number: 1543319

Address: RT. 209, P.O. BOX 416, ACCORD, NY, United States, 12404

Registration date: 26 Apr 1991 - 30 Jun 2004

Entity number: 1543283

Address: 45 WINDSOR HILLS RD., HIGHLAND, NY, United States, 12528

Registration date: 26 Apr 1991 - 24 Sep 1997

Entity number: 1543418

Address: 54 VAN NOSTRAND ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 26 Apr 1991

Entity number: 1542870

Address: 22 PATRIOTS LANE, KINGSTON, NY, United States, 12401

Registration date: 24 Apr 1991 - 28 Dec 1994

Entity number: 1542830

Address: 11 NORTH CHESTNUT ST., SUITE A, NEW PALTZ, NY, United States, 12561

Registration date: 24 Apr 1991 - 28 Dec 1994

Entity number: 1542248

Address: BOX 367, WEST PARK, NY, United States, 12493

Registration date: 23 Apr 1991 - 03 May 2000

Entity number: 1542109

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

Registration date: 23 Apr 1991 - 26 Jun 1996

Entity number: 1542057

Address: 2 REYNOLDS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Apr 1991 - 27 Dec 1995

Entity number: 1542005

Address: P.O. BOX 51, WEST SHOKAN, NY, United States, 12494

Registration date: 22 Apr 1991

Entity number: 1541636

Address: 216 HORTON LANE, PORT EWEN, NY, United States, 12462

Registration date: 19 Apr 1991 - 27 Dec 1995

Entity number: 1541635

Address: 105 MILL HILL RD., WOODSTOCK, NY, United States, 12498

Registration date: 19 Apr 1991 - 27 Jun 2001

Entity number: 1541162

Address: 7503 GEORGE SICKLES ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 18 Apr 1991 - 25 Mar 1998

Entity number: 1540517

Address: RD 1 BOX 295, ROSENDALE, NY, United States, 12472

Registration date: 16 Apr 1991 - 25 Mar 1994

Entity number: 1540456

Address: 2110 HURLEY MOUNTAIN RD, KINGSTON, NY, United States, 12401

Registration date: 16 Apr 1991 - 20 Oct 2006

Entity number: 1540108

Address: P.O. BOX 933, NAPANOCH, NY, United States, 12458

Registration date: 15 Apr 1991

Entity number: 1540044

Address: POB 32, MT MARION, NY, United States, 12456

Registration date: 12 Apr 1991 - 24 Dec 1997

Entity number: 1540021

Address: ROUTE 214, BOX 382, PHOENICIA, NY, United States, 12464

Registration date: 12 Apr 1991 - 27 Sep 1995

Entity number: 1539724

Address: 37 UPPER GLENVIEW DRIVE, GLENFORD, NY, United States, 12433

Registration date: 12 Apr 1991 - 23 Jul 2013

Entity number: 1539665

Address: P.O. BOX 556, SAUGERTIES, NY, United States, 12477

Registration date: 11 Apr 1991

Entity number: 1539570

Address: 10 TODD HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Apr 1991

Entity number: 1539225

Address: 10 SAINT JOHN STREET, P.O. BOX 1210, MONTICELLO, NY, United States, 12701

Registration date: 10 Apr 1991 - 26 Mar 1997

Entity number: 1539221

Address: P.O. BOX 726, NEW PALTZ, NY, United States, 12561

Registration date: 10 Apr 1991

Entity number: 1538915

Address: P.O. BOX 624, PHOENICIA, NY, United States, 12464

Registration date: 09 Apr 1991 - 24 Sep 1997

Entity number: 1538518

Address: C/O P.O. BOX 1048, NEW PALTZ, NY, United States, 12561

Registration date: 08 Apr 1991 - 05 May 2020

Entity number: 1538165

Address: RD2, LAUREN COURT, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1991 - 26 Jun 1996

Entity number: 1538164

Address: 206 ALDA DRIVE, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1991

Entity number: 1537930

Address: P.O. BOX 727, 1313 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 04 Apr 1991 - 13 May 1997

Entity number: 1537857

Address: BOX 391, ELLENVILLE, NY, United States, 12428

Registration date: 04 Apr 1991 - 01 Feb 1996

Entity number: 1537655

Address: 41 WISNER AVE, NEWBURGH, NY, United States, 12550

Registration date: 04 Apr 1991 - 27 Jan 2010

Entity number: 1537644

Address: 623 GRANITE RD, KERHONKSON, NY, United States, 12446

Registration date: 04 Apr 1991 - 30 Jun 2004

Entity number: 1537327

Address: %WILLIAM A SCRIBNER JR, 31 BELLVUE AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 03 Apr 1991 - 23 Sep 1998

Entity number: 1520714

Address: 13 FREDRICKS DRIVE, LAKE KATRINE, NY, United States, 12449

Registration date: 02 Apr 1991 - 24 Jul 1997

Entity number: 1520463

Address: 273 DEWITT MILLS RD, HURLEY, NY, United States, 12443

Registration date: 01 Apr 1991 - 16 Mar 2022

Entity number: 1520382

Address: 22 AUGUSTA STREET, KINGSTON, NY, United States, 12401

Registration date: 01 Apr 1991 - 27 Sep 1995

Entity number: 1520098

Address: 47 BLOOMFIELD AVENUE, CALDWELL, NJ, United States, 07006

Registration date: 29 Mar 1991 - 26 Jun 1996

Entity number: 1520064

Address: R.D. 1 BOX 260A, HARDENBURGH ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 29 Mar 1991 - 27 Sep 1995