Business directory in New York Ulster - Page 660

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: 1487930

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

Registration date: 09 Nov 1990 - 21 Nov 1997

Entity number: 1487922

Address: P.O. BOX 735, ROCKVILLE CENTRE, NY, United States, 11571

Registration date: 09 Nov 1990 - 28 Sep 1994

Entity number: 1487872

Address: PO BOX 717 DELAWARE ST, GLASCO, NY, United States, 12432

Registration date: 09 Nov 1990 - 12 Mar 1996

Entity number: 1487583

Address: C/O COSENZA, 279 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 08 Nov 1990 - 06 Dec 2010

Entity number: 1487301

Address: LAKE KATRINE APARTMENTS, APT. 12G, LAKE KATRINE, NY, United States, 12449

Registration date: 08 Nov 1990 - 26 Nov 1991

Entity number: 1486696

Address: 6192 Key Largo Lane, Boynton Beach, FL, United States, 33472

Registration date: 06 Nov 1990 - 10 Aug 2022

Entity number: 1486689

Address: P.O. BOX 347, TILLSON, NY, United States, 12486

Registration date: 06 Nov 1990 - 28 Dec 1994

Entity number: 1486647

Address: 386 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 06 Nov 1990 - 26 Jun 2002

Entity number: 1486016

Address: 100 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 02 Nov 1990 - 19 Jun 1997

Entity number: 1486005

Address: 184 JORALEMON STREET, BROOKLYN, NY, United States, 11201

Registration date: 02 Nov 1990 - 28 Sep 1994

Entity number: 1485656

Address: PO BOX 879, MARLBORO, NY, United States, 12542

Registration date: 01 Nov 1990 - 04 Jun 1992

Entity number: 1485088

Address: RT 9W, SIMMONS PLAZA, SAUGERTIES, NY, United States, 12477

Registration date: 30 Oct 1990 - 26 Jun 1996

Entity number: 1485035

Address: 184 JORALEMON STREET, 7TH FLOOR, BROOKLYN, NY, United States, 11201

Registration date: 30 Oct 1990 - 28 Sep 1994

Entity number: 1485033

Address: 184 JORALEMON STREET, 7TH FLOOR, BROOKLYN, NY, United States, 11201

Registration date: 30 Oct 1990 - 28 Sep 1994

Entity number: 1484984

Address: PO BOX 21, WAWARSING, NY, United States, 12489

Registration date: 30 Oct 1990 - 20 Mar 1996

Entity number: 1484893

Address: POST & CEDAR STREETS, SAUGERTIES, NY, United States, 12477

Registration date: 30 Oct 1990

Entity number: 1484761

Address: 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 1990 - 31 Mar 2000

Entity number: 1484736

Address: 185 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 1990 - 28 Sep 1994

Entity number: 1484608

Address: 465 ROUTE 28A / TEBELT LANE, WEST HURLEY, NY, United States, 12491

Registration date: 29 Oct 1990 - 31 Dec 1999

Entity number: 1483410

Address: 62 MARY ANN AVE, SAUGERTIES, NY, United States, 12477

Registration date: 23 Oct 1990 - 08 Apr 2009

Entity number: 1483348

Address: 494 B MOSSY BROOK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 23 Oct 1990 - 28 Sep 1994

Entity number: 1483583

Address: 65 PROSPECT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 23 Oct 1990

Entity number: 1482969

Address: 72 MAIDEN LANE, P.O. BOX 3907, KINGSTON, NY, United States, 12401

Registration date: 22 Oct 1990 - 28 Dec 1994

Entity number: 1483260

Address: STUART SPECTOR, 1450 RTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 22 Oct 1990

Entity number: 1483089

Address: 8A RISELEY LANE, WOODSTOCK, NY, United States, 12498

Registration date: 22 Oct 1990

Entity number: 1483077

Address: 381 BINGHAM ROAD, MARLBORO, NY, United States, 12542

Registration date: 22 Oct 1990

Entity number: 1482888

Address: 1006 CHELSEA COVE DRIVE SOUTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Oct 1990 - 20 Sep 1999

Entity number: 1482821

Address: 607 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Registration date: 19 Oct 1990 - 18 May 1995

Entity number: 1482375

Address: RT. 299 BOX 599, HIGHLAND, NY, United States, 12528

Registration date: 18 Oct 1990 - 28 Dec 1994

Entity number: 1482285

Address: ROUTE 209, P.O. BOX 132, STONE RIDGE, NY, United States, 12484

Registration date: 17 Oct 1990 - 26 Jun 1996

Entity number: 1481764

Address: P.O. BOX 1276, 185 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 16 Oct 1990 - 27 Dec 2000

Entity number: 1481544

Address: 27 OLD SAWKILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 1990 - 08 Sep 1995

Entity number: 1481373

Address: 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 1990

Entity number: 1481316

Address: ROUTE 209, PO BOX 76, STONE RIDGE, NY, United States, 12484

Registration date: 12 Oct 1990 - 24 Sep 1997

Entity number: 1481254

Address: 362 MALDEN TPKE, SAUGERTIES, NY, United States, 12477

Registration date: 12 Oct 1990 - 22 May 1997

Entity number: 1481250

Address: 355 BAND CAMP RD., C/O QUWERKERK P&H INC., SAUGERTIES,, NY, United States, 12477

Registration date: 12 Oct 1990 - 02 Feb 1994

Entity number: 1481021

Address: PO BOX 685, HIGHLAND, NY, United States, 12528

Registration date: 12 Oct 1990 - 21 Dec 1995

Entity number: 1481169

Address: 266 ZENA ROAD, KINGSTON, NY, United States, 12401

Registration date: 12 Oct 1990

Entity number: 1480507

Address: R.R. #1, BOX 503, ACCORD, NY, United States, 12404

Registration date: 10 Oct 1990 - 28 Dec 1994

Entity number: 1480382

Address: P.O. BOX 131, WOODRIDGE, NY, United States, 12789

Registration date: 10 Oct 1990 - 26 Jun 1996

Entity number: 1480358

Address: 158 ORANGE AVE, PO BOX 367, WALDEN, NY, United States, 12586

Registration date: 10 Oct 1990 - 27 Jun 2001

Entity number: 1479980

Address: 29 MILTON AVE., HIGHLAND, NY, United States, 12528

Registration date: 09 Oct 1990 - 28 Jan 2009

Entity number: 1479830

Address: 1090 MORTON BLVD, KINGSTON, NY, United States, 12401

Registration date: 09 Oct 1990 - 20 Mar 1996

Entity number: 1479556

Address: DIV OF KERH. ASSOCIATES, P O BOX 191, KERHONKSON, NY, United States, 12446

Registration date: 05 Oct 1990 - 13 Mar 2001

POMAH INC. Inactive

Entity number: 1479431

Address: RR#1 SS 2A, KERHONKSON, NY, United States, 12446

Registration date: 04 Oct 1990 - 24 Dec 1997

Entity number: 1479163

Address: BOX 165, 46 WESTERN AVE, MARLBORO, NY, United States, 12542

Registration date: 03 Oct 1990 - 27 Dec 1995

Entity number: 1478548

Address: 54 WHITNEY DRIVE, WOODSTOCK, NY, United States, 12499

Registration date: 01 Oct 1990 - 24 Sep 1997

Entity number: 1478432

Address: 8 BECKLEY DRIVE, ELLENVILLE, NY, United States, 12428

Registration date: 01 Oct 1990 - 22 Jul 1994

Entity number: 1478254

Address: 22 NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 28 Sep 1990 - 28 Jan 2009

Entity number: 1477904

Address: 117 STERLING PLACE, HIGHLAND, NY, United States, 12424

Registration date: 27 Sep 1990 - 28 Sep 1994