Business directory in New York Ulster - Page 658

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: 1510438

Address: 340 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 20 Feb 1991 - 04 Jun 2015

Entity number: 1510279

Address: 51 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 20 Feb 1991 - 27 Dec 1995

Entity number: 1509870

Address: PATAUKUNK ROAD, KERBONKSON, NY, United States

Registration date: 19 Feb 1991 - 27 Sep 1995

Entity number: 1509751

Address: P.O. BOX 54, NEW PALTZ, NY, United States, 12561

Registration date: 15 Feb 1991 - 27 Sep 1995

Entity number: 1509749

Address: P.O. BOX 54, NEW PALTZ, NY, United States, 12561

Registration date: 15 Feb 1991 - 27 Dec 1995

Entity number: 1509464

Address: 526 OLD INDIAN RD, MILTON, NY, United States, 12547

Registration date: 15 Feb 1991 - 03 Mar 1993

Entity number: 1509123

Address: P.O. BOX 1000B, ROUTE 9W, KINGSTON, NY, United States, 12401

Registration date: 14 Feb 1991 - 13 Oct 1992

Entity number: 1508987

Address: P.O. BOX 653, MALDEN TURNPIKE, NALDEN, NY, United States

Registration date: 13 Feb 1991 - 29 Dec 1999

Entity number: 1508756

Address: 163 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 12 Feb 1991 - 28 Jan 1994

Entity number: 1508651

Address: 22 N. MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 12 Feb 1991 - 27 Sep 1995

Entity number: 1508570

Address: 3579 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 12 Feb 1991

Entity number: 1508264

Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 11 Feb 1991 - 27 Dec 1995

Entity number: 1508119

Address: 316 MAIN MALL, POOUGHKKEPSIE, NY, United States, 12601

Registration date: 11 Feb 1991 - 26 Jun 1996

Entity number: 1507932

Address: 207 GRANDVIEW AVENUE, HURLEY, NY, United States, 12443

Registration date: 08 Feb 1991 - 03 May 2000

Entity number: 1507924

Address: 165 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 08 Feb 1991 - 27 Sep 1995

Entity number: 1507408

Address: 350 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 07 Feb 1991 - 07 Apr 1994

Entity number: 1507011

Address: 2120 VINCENT LANE, STONE RIDGE, NY, United States, 12484

Registration date: 06 Feb 1991 - 06 Apr 2001

Entity number: 1507012

Address: 312 SCHWENK DR, KINGSTON, NY, United States, 12401

Registration date: 06 Feb 1991

Entity number: 1506335

Address: 605 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 04 Feb 1991 - 25 Apr 1994

Entity number: 1506309

Address: P.O.B. 408, MODENA, NY, United States, 12548

Registration date: 04 Feb 1991 - 27 Dec 1995

Entity number: 1505594

Address: 38 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 31 Jan 1991 - 18 May 1995

Entity number: 1504796

Address: P.O. BOX 36, NEW PALTZ, NY, United States, 12561

Registration date: 28 Jan 1991 - 01 Jun 1993

Entity number: 1504778

Address: 80 OLD KINGS HIGHWAY, STONE RIDGE, NY, United States, 12484

Registration date: 28 Jan 1991 - 26 Jun 1996

Entity number: 1504674

Address: 416 OLD NEIGHBORHOOD ROAD, KINGSTON, NY, United States, 12401

Registration date: 28 Jan 1991 - 24 Sep 1997

Entity number: 1504550

Address: 239 KNOTH ROAD, WALLKILL, NY, United States, 12589

Registration date: 25 Jan 1991 - 28 Mar 2001

Entity number: 1504455

Address: 476 PLUTARCH RD., HIGHLAND, NY, United States, 12528

Registration date: 25 Jan 1991 - 28 Sep 1994

Entity number: 1504321

Address: 2318 CATSKILL VIEW CIRCLE, SAUGERTIES, NY, United States, 12477

Registration date: 25 Jan 1991 - 24 Sep 1997

Entity number: 1504345

Address: WILLIAM DURKIN, 261 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 25 Jan 1991

Entity number: 1503923

Address: ONE MILE HILL ROAD, HIGHLAND, NY, United States, 12528

Registration date: 24 Jan 1991 - 28 Sep 1994

Entity number: 1503538

Address: METHODIST CHURCH, 122 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 23 Jan 1991

Entity number: 1503376

Address: LATTINTOWN ROAD, MARLBORO, NY, United States, 12542

Registration date: 22 Jan 1991 - 12 Nov 1992

Entity number: 1502979

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

Registration date: 18 Jan 1991 - 27 Dec 1995

Entity number: 1502927

Address: 400 ZENA RD., WOODSTOCK, NY, United States, 12498

Registration date: 18 Jan 1991 - 25 Jun 2003

Entity number: 1502690

Address: 32 ELM ST, ELLENVILLE, NY, United States, 12428

Registration date: 17 Jan 1991 - 14 Aug 2006

Entity number: 1502587

Address: 141 NORTH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 17 Jan 1991 - 27 Dec 1995

Entity number: 1502263

Address: 675 ROUTE 208, GARDINER, NY, United States, 12525

Registration date: 16 Jan 1991 - 15 Oct 1996

Entity number: 1502225

Address: 51 EAST STRANT # 31-A, KINGSTON, NY, United States, 12401

Registration date: 16 Jan 1991 - 28 Dec 1994

Entity number: 1502163

Address: 237 DUG HILL ROAD, HURLEY, NY, United States, 12443

Registration date: 16 Jan 1991 - 29 Aug 2007

Entity number: 1502134

Address: 29 TERRA RD, SAUGERTIES, NY, United States, 12477

Registration date: 16 Jan 1991 - 30 May 2019

Entity number: 1502253

Address: 326 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 16 Jan 1991

Entity number: 1502033

Address: 190 CLINTON AVE, KINGSTON, NY, United States, 12401

Registration date: 15 Jan 1991 - 22 Mar 2024

Entity number: 1501962

Address: 134 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 15 Jan 1991 - 26 Jun 1996

Entity number: 1501525

Address: 64 CLARENDON AVE, KINGSTON, NY, United States, 12401

Registration date: 14 Jan 1991 - 27 Jan 2010

Entity number: 1501393

Address: 2113 BLUE MOUNTAIN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 14 Jan 1991 - 28 Dec 1994

Entity number: 1501217

Address: 587 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 11 Jan 1991 - 15 Apr 1992

Entity number: 1500879

Address: 20 LAFAYETTE AVENUE, KINGSTON, NY, United States, 12401

Registration date: 10 Jan 1991 - 11 Jul 1997

Entity number: 1500812

Address: 25 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 10 Jan 1991 - 28 Sep 1994

Entity number: 1500464

Address: 159 GREEN ST., STE. 1, KINGSTON, NY, United States, 12401

Registration date: 09 Jan 1991 - 10 Feb 1998

Entity number: 1499695

Address: PO BOX 646, HIGHLAND, NY, United States, 12528

Registration date: 07 Jan 1991 - 26 Jun 1996

Entity number: 1499560

Address: 60 WOODBROOK DR., EDISON, NJ, United States, 08820

Registration date: 04 Jan 1991 - 26 Jun 2002