Business directory in New York Ulster - Page 659

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: 1499160

Address: 1094 MORTON BLVD, KINGSTON, NY, United States, 12401

Registration date: 03 Jan 1991 - 08 Jun 2018

Entity number: 1499146

Address: 58 PEARL STREET, PO BOX 3037, KINGSTON, NY, United States, 12401

Registration date: 03 Jan 1991

Entity number: 1498644

Address: 19-21 ELIZABETH STREET, NEW YORK, NY, United States, 12401

Registration date: 02 Jan 1991 - 28 Dec 1994

Entity number: 1498184

Address: 324 ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 28 Dec 1990 - 23 Jun 1999

Entity number: 1498134

Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 28 Dec 1990 - 26 Jun 1996

Entity number: 1498010

Address: 458 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 28 Dec 1990 - 28 Sep 1994

Entity number: 1497811

Address: % WILLIAM A. AMROD, RD3 BOX 494, RED HOOK, NY, United States, 12571

Registration date: 27 Dec 1990 - 28 Sep 1994

Entity number: 1497532

Address: 12B COLONIAL HOUSE, NEW PALTZ, NY, United States, 12561

Registration date: 26 Dec 1990 - 09 Nov 1994

Entity number: 1497477

Address: 15 OHAYO MOUNTAIN ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 26 Dec 1990 - 28 Sep 1994

Entity number: 1497296

Address: 3896 ROUTE 212, LAKE HILL, NY, United States, 12448

Registration date: 24 Dec 1990

Entity number: 1497053

Address: 407 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Dec 1990 - 29 Apr 2009

Entity number: 1496998

Address: 3 GLEN WILD RD, ROCK HILL, NY, United States, 12775

Registration date: 21 Dec 1990 - 30 Jun 2004

Entity number: 1497021

Address: 630 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 21 Dec 1990

Entity number: 1496272

Address: 69 SPONGIA ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 18 Dec 1990 - 02 Dec 1996

Entity number: 1495991

Address: 201 PLAZA RD, KINGSTON, NY, United States, 12401

Registration date: 18 Dec 1990 - 13 Dec 2002

Entity number: 1495749

Address: P.O. BOX 737, SAUGERTIES, NY, United States, 12477

Registration date: 17 Dec 1990

Entity number: 1495483

Address: PO BOX 73, ACCORD, NY, United States, 12404

Registration date: 14 Dec 1990

Entity number: 1496724

Address: RD #1 BOX 237, NAPANOCH, NY, United States, 12458

Registration date: 14 Dec 1990

Entity number: 1495309

Address: 11 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 13 Dec 1990

Entity number: 1495086

Address: 645 RT 212, SAUGERTIES, NY, United States, 12477

Registration date: 12 Dec 1990 - 20 Sep 2010

Entity number: 1494937

Address: 196 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

Registration date: 12 Dec 1990 - 31 Dec 2007

Entity number: 1494680

Address: P.O. BOX 1111, HIGHLAND, NY, United States, 12528

Registration date: 11 Dec 1990 - 28 Sep 1994

Entity number: 1494217

Address: RD #2 BERNE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 10 Dec 1990 - 08 Jun 1998

Entity number: 1493887

Address: 80 ST. JAMES STREET, KINGSTON, NY, United States, 12401

Registration date: 07 Dec 1990 - 28 Dec 1994

Entity number: 1492759

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 04 Dec 1990 - 05 Jan 1998

Entity number: 1492471

Address: 837 ROUTE 44-55, HIGHLAND, NY, United States, 12528

Registration date: 03 Dec 1990 - 26 Jun 1996

Entity number: 1492479

Address: 572 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 03 Dec 1990

Entity number: 1492131

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Nov 1990 - 26 Jun 2002

Entity number: 1492270

Address: 124 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 30 Nov 1990

Entity number: 1491772

Address: 689 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 29 Nov 1990 - 28 Sep 1994

Entity number: 1491406

Address: 80 ST. JAMES ST., KINGSTON, NY, United States, 12401

Registration date: 28 Nov 1990 - 26 Jun 2002

Entity number: 1491398

Address: 5 ROMNEY WAY, COTTEKILL, NY, United States, 12419

Registration date: 28 Nov 1990 - 29 Dec 1999

Entity number: 1491352

Address: 1452 WITTENBERG ROAD, MOUNT TREMPER, NY, United States, 12457

Registration date: 28 Nov 1990 - 11 Jun 2014

Entity number: 1491332

Address: 136 MAIN STREET, PO BOX 600, GLASCO, NY, United States, 12432

Registration date: 28 Nov 1990 - 30 Jun 2004

Entity number: 1490791

Address: 88 SCHREIBERS LN., NEW PALTZ, NY, United States, 12561

Registration date: 26 Nov 1990

Entity number: 1493740

Address: 745 ATLANTIC AVE, BOSTON, MA, United States, 02111

Registration date: 23 Nov 1990 - 18 Oct 2012

Entity number: 1490446

Address: 210 CANAL ST, ELLENVILLE, NY, United States, 12428

Registration date: 23 Nov 1990

Entity number: 1490253

Address: PO BOX 568, MARLBORO, NY, United States, 12542

Registration date: 21 Nov 1990

Entity number: 1489943

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 20 Nov 1990 - 04 Feb 2008

Entity number: 1489099

Address: ALLEN DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 16 Nov 1990 - 28 Sep 1994

Entity number: 1489304

Address: 966 FLATBUSH RD, KINGSTON, NY, United States, 12401

Registration date: 16 Nov 1990

Entity number: 1488974

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 1990 - 24 Dec 1997

Entity number: 1488944

Address: 117 TERRACE LANE, HURLEY, NY, United States, 12443

Registration date: 15 Nov 1990 - 16 Apr 2010

Entity number: 1488606

Address: BOX 302A, ROUTE 213, ULSTER PARK, NY, United States, 12487

Registration date: 14 Nov 1990 - 20 Mar 1996

Entity number: 1488554

Address: 103-111 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 14 Nov 1990 - 30 May 2000

Entity number: 1488397

Address: POST OFFICE BOX 287, GLASCO, NY, United States, 12432

Registration date: 14 Nov 1990 - 26 Dec 2001

Entity number: 1488353

Address: RD#5, BOX 333C, KINGSTON, NY, United States, 12401

Registration date: 14 Nov 1990 - 27 Dec 1995

Entity number: 1488785

Address: 30 IDEAL PARK, WILLOW, NY, United States, 12495

Registration date: 14 Nov 1990

Entity number: 1488268

Address: 1809 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 13 Nov 1990 - 24 Aug 1994

Entity number: 1488078

Address: ROUTE 9W, POST OFFICE BOX 261, MARLBORO, NY, United States, 12542

Registration date: 13 Nov 1990 - 28 Sep 1994