Business directory in New York Ulster - Page 657

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: 1520009

Address: 341 ELMENDORF DRIVE, HURLEY, NY, United States, 12443

Registration date: 29 Mar 1991

Entity number: 1519403

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

Registration date: 27 Mar 1991 - 13 Mar 1995

Entity number: 1518653

Address: 786 MURRAY ROAD, KINGSTON, NY, United States, 12401

Registration date: 25 Mar 1991 - 27 Dec 1995

Entity number: 1518563

Address: P.O. BOX 427, WOODSTOCK, NY, United States, 12498

Registration date: 25 Mar 1991 - 26 Jun 1996

Entity number: 1518557

Address: P.O. BOX 427, WOODSTOCK, NY, United States, 12498

Registration date: 25 Mar 1991 - 26 Jun 1996

Entity number: 1518446

Address: 2167 SAWKILL- RUBY ROAD, KINGSTON, NY, United States, 12401

Registration date: 25 Mar 1991 - 23 Sep 1998

Entity number: 1518085

Address: SEVEN MILTON AVENUE, P.O.B. 1420, HIGHLAND, NY, United States, 12528

Registration date: 22 Mar 1991 - 24 Sep 1997

Entity number: 1518039

Address: 18 VIRGINIA AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 22 Mar 1991 - 23 Sep 1998

Entity number: 1517998

Address: PO BOX 80, 36 NORTHWOODS LODGE, LAKE PLEASANT, NY, United States, 12108

Registration date: 22 Mar 1991 - 27 Dec 1995

Entity number: 1518109

Address: 40 MATTHEWS STREET, SUITE 203, GOSHEN, NY, United States, 10924

Registration date: 22 Mar 1991

Entity number: 1518059

Address: 5195 ROUTE 28, MT TREMPER, NY, United States, 12457

Registration date: 22 Mar 1991

Entity number: 1517713

Address: P.O. BOX 516 LYONS ROAD, GARDINER, NY, United States, 12515

Registration date: 21 Mar 1991 - 27 Sep 1995

Entity number: 1517335

Address: 970 ROUTE 213, EDDYVILLE, NY, United States, 12426

Registration date: 20 Mar 1991 - 27 Sep 1995

Entity number: 1517313

Address: P.O.BOX 115, ARDSLEY, NY, United States, 10502

Registration date: 20 Mar 1991

Entity number: 1517115

Address: BOX 225A, ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 19 Mar 1991 - 27 Sep 1995

Entity number: 1516887

Address: P.O. BOX 545, STONE RIDGE, NY, United States, 12484

Registration date: 19 Mar 1991 - 11 Mar 2008

Entity number: 1516732

Address: SANDRA STREET EXTENSION, BOX 629, ELLENVILLE, NY, United States, 12428

Registration date: 18 Mar 1991 - 11 Jan 2005

Entity number: 1516634

Address: 275 MOSSYBROOK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 18 Mar 1991 - 27 Apr 2011

Entity number: 1516466

Address: RD#2 BOX 906, KERHONKSON, NY, United States, 12446

Registration date: 15 Mar 1991 - 03 Feb 1993

Entity number: 1516376

Address: 1517 MANORVILLE ROAD, SAUGERTIES, NY, United States

Registration date: 15 Mar 1991 - 27 Dec 1995

Entity number: 1516161

Address: 80 STATE STREET, 10TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 15 Mar 1991 - 19 Aug 1994

Entity number: 1515899

Address: 425 ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 14 Mar 1991 - 27 Sep 1995

Entity number: 1516140

Address: 542 NORTH OHIOVILLE, NEW PALTZ, NY, United States, 12561

Registration date: 14 Mar 1991

Entity number: 1515334

Address: 353 CLIFTON AVE., KINGSTON, NY, United States, 12401

Registration date: 12 Mar 1991 - 27 Dec 1995

Entity number: 1515269

Address: 9 CHURCH STREET / PO BOX 445, MARLBORO, NY, United States, 12542

Registration date: 12 Mar 1991 - 15 May 2009

Entity number: 1515232

Address: POST OFFICE BOX 262, GARDINER, NY, United States, 12525

Registration date: 12 Mar 1991 - 28 Sep 1994

Entity number: 1515010

Address: PO BOX 2611, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1991 - 27 Dec 2000

Entity number: 1515007

Address: 13 YEARRY HILL ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 11 Mar 1991 - 27 Sep 1995

Entity number: 1514865

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

Registration date: 11 Mar 1991 - 27 Sep 1995

Entity number: 1514896

Address: PO BOX 136, 3555 MAIN ST, STONE RIDGE, NY, United States, 12484

Registration date: 11 Mar 1991

Entity number: 1514125

Address: 111 PINE LANE, SAUGERTIES, NY, United States, 12477

Registration date: 07 Mar 1991 - 21 Jun 2021

Entity number: 1513949

Address: NO. 644 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 06 Mar 1991 - 26 Jun 1996

Entity number: 1513679

Address: 128 GRAND STREET, HIGHLAND, NY, United States, 12528

Registration date: 05 Mar 1991 - 26 Jun 2017

Entity number: 1513407

Address: 20 ST. JAMES ST, KINGSTON, NY, United States, 12401

Registration date: 05 Mar 1991 - 25 Jun 2003

Entity number: 1513412

Address: 87 MARKET STREET, SAUGERTIES, NY, United States, 12477

Registration date: 05 Mar 1991

Entity number: 1513314

Address: 29 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 04 Mar 1991 - 13 Dec 1994

Entity number: 1512618

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

Registration date: 01 Mar 1991 - 27 Dec 1995

Entity number: 1512542

Address: RT. 32 BOX 239, MODENA, NY, United States, 12548

Registration date: 28 Feb 1991 - 24 Sep 1997

Entity number: 1511982

Address: FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States

Registration date: 27 Feb 1991 - 27 Dec 1995

Entity number: 1511723

Address: 241 OLD RESERVOIR RD, WALLKILL, NY, United States, 12589

Registration date: 26 Feb 1991 - 25 Jun 2003

Entity number: 1511309

Address: 44 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 25 Feb 1991 - 20 Mar 1996

Entity number: 1511092

Address: 40 OLD ROUTE 299, NEW PALTZ, NY, United States, 12561

Registration date: 22 Feb 1991 - 27 Dec 1995

Entity number: 1510831

Address: 118 HILLTOP DRIVE, HURLEY, NY, United States, 12443

Registration date: 22 Feb 1991 - 27 Dec 2000

Entity number: 1510675

Address: PO BOX 2034, KINGSTON, NY, United States, 12401

Registration date: 21 Feb 1991 - 24 Jun 1999

Entity number: 1510508

Address: 3255 SYMMES ROAD, HAMILTON, OH, United States, 45012

Registration date: 21 Feb 1991 - 27 Sep 1995

DFD, INC. Inactive

Entity number: 1510485

Address: 307 E SHORE RD, GREAT NECK, NY, United States, 11023

Registration date: 21 Feb 1991 - 28 Jan 2009

Entity number: 1510684

Address: 61 WALLKILL AVENUE, WALLKILL, NY, United States, 12589

Registration date: 21 Feb 1991

Entity number: 1510606

Address: 270 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Feb 1991

Entity number: 1510573

Address: PO Box 326, ELLENVILLE, NY, United States, 12428

Registration date: 21 Feb 1991

Entity number: 1511168

Address: 363 FOXHALL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 20 Feb 1991 - 27 Sep 1995