Business directory in New York Ulster - Page 664

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: 1447768

Address: R.R. #2, BOX 639, KERHONKSON, NY, United States, 12446

Registration date: 18 May 1990 - 28 Sep 1994

Entity number: 1447721

Address: 22 CAREY DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 18 May 1990

Entity number: 1447593

Address: 503 TWIN BRIDGE RD., FERNDALE, NY, United States, 12734

Registration date: 17 May 1990 - 26 Jun 1996

Entity number: 1447462

Address: 72 VAN DEUSEN STREET, KINGSTON, NY, United States, 12401

Registration date: 16 May 1990

Entity number: 1447280

Address: 618 NORTH ETTINGS CORNERS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 16 May 1990

Entity number: 1447277

Address: 26 ELWYN LANE, WOODSTOCK, NY, United States, 12798

Registration date: 16 May 1990

Entity number: 1446754

Address: 1 B TILLSON RD., TILLSON, NY, United States, 12486

Registration date: 14 May 1990 - 26 Mar 1997

Entity number: 1446581

Address: 108 MAIN ST., SAUGERTIES, NY, United States, 12477

Registration date: 14 May 1990 - 28 Dec 1994

Entity number: 1446743

Address: BOX 25B, LONGYEAR ROAD, SHOKAN, NY, United States, 12481

Registration date: 14 May 1990

Entity number: 1446208

Address: BOX 9, ROUTE 9W, ULSTER PARK, NY, United States, 12487

Registration date: 11 May 1990 - 26 Jun 1996

EKY, INC. Inactive

Entity number: 1446055

Address: RR 1, BOX 176C, HIGH FALLS, NY, United States, 12440

Registration date: 10 May 1990 - 28 Dec 1994

Entity number: 1446046

Address: PO BOX 418, NISSEN LANE EXTENSION, BOICEVILLEE, NY, United States, 12412

Registration date: 10 May 1990 - 18 Feb 2000

Entity number: 1446028

Address: 77 GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Registration date: 10 May 1990 - 28 Sep 1994

Entity number: 1445984

Address: 1426 RT. 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 May 1990 - 26 Jun 1996

Entity number: 1445894

Address: 2 IDA LANE, ELLENVILLE, NY, United States, 12759

Registration date: 10 May 1990 - 30 Jun 2004

Entity number: 1445713

Address: P.O. BOX 277, WEST HURLEY, NY, United States, 12491

Registration date: 09 May 1990 - 28 Sep 1994

Entity number: 1445560

Address: 2748 HOMAN PLACE, BALDWIN, NY, United States, 11510

Registration date: 09 May 1990 - 02 Sep 1992

Entity number: 1445551

Address: 43 OLD QUEENS HGWY, KERHONKSON, NY, United States, 12446

Registration date: 09 May 1990 - 16 Jan 2003

Entity number: 1445310

Address: 58 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 09 May 1990 - 28 Sep 1994

Entity number: 1445636

Address: 45 SAW MILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 09 May 1990

Entity number: 1445481

Address: 261 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 09 May 1990

Entity number: 1444999

Address: 303 MOSSY BROOK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 08 May 1990 - 03 Dec 2002

Entity number: 1444648

Address: 250 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 07 May 1990 - 26 Jun 1996

Entity number: 1444675

Address: PO BOX 403, WOODSTOCK, NY, United States, 12498

Registration date: 07 May 1990

Entity number: 1444250

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

Registration date: 04 May 1990 - 26 Jun 2008

Entity number: 1444099

Address: 199 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 03 May 1990 - 27 Jun 2001

Entity number: 1443827

Address: RD #1, BOX 95, BEVIER ROAD, GARDINER, NY, United States, 12525

Registration date: 02 May 1990 - 27 Sep 1995

Entity number: 1443684

Address: 38 OLD SAWKILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 02 May 1990 - 08 Sep 1992

Entity number: 1443080

Address: %ANTHONY TAMPONE, R.D. 1 BOX 208A, ROSENDALE, NY, United States, 12472

Registration date: 30 Apr 1990 - 27 Sep 1995

Entity number: 1442921

Address: 260 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Apr 1990 - 31 Dec 2003

Entity number: 1443039

Address: 3 Bridge Creek Rd, New Paltz, NY, United States, 12561

Registration date: 30 Apr 1990

Entity number: 1442816

Address: 24 CUTTEN DR, SAUGERTIES, NY, United States, 12477

Registration date: 30 Apr 1990

Entity number: 1442729

Address: #3 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 27 Apr 1990 - 24 Dec 1997

Entity number: 1442560

Address: 30 GRIFFIN DRIVE, RD 8, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 1990 - 29 Sep 1993

Entity number: 1442539

Address: 25 BELL LANE, WEST SHOKAN, NY, United States, 12494

Registration date: 27 Apr 1990 - 18 Mar 2002

Entity number: 1441970

Address: PO BOX 180, SAUGERTIES, NY, United States, 12477

Registration date: 25 Apr 1990 - 23 Sep 1998

Entity number: 1441776

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 25 Apr 1990 - 19 Jan 2000

Entity number: 1441793

Address: 198 HILLTOP ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 25 Apr 1990

Entity number: 1441680

Address: P.O. BOX 155, KERHONKSON, NY, United States, 12446

Registration date: 25 Apr 1990

Entity number: 1441635

Address: 270 MADISON AVENUE, SUITE 1410, NEW YORK, NY, United States, 10016

Registration date: 24 Apr 1990 - 24 Sep 1997

Entity number: 1441399

Address: 166 Ulster Ave, SAUGERTIES, NY, United States, 12477

Registration date: 24 Apr 1990

Entity number: 1441412

Address: 85 RIDGE ST, NORTH CREEK, NY, United States, 12853

Registration date: 24 Apr 1990

Entity number: 1440980

Address: 105 CORNELL STREET, KINGSTON, NY, United States, 12401

Registration date: 23 Apr 1990 - 28 Sep 1994

Entity number: 1440872

Address: 7101 BAY PARKWAY, #4H, BROOKLYN, NY, United States, 11204

Registration date: 20 Apr 1990 - 26 Oct 1992

Entity number: 1440556

Address: 129 SOUTH MAIN STREET, P.O BOX 391, ELLENVILLE, NY, United States, 12428

Registration date: 19 Apr 1990 - 28 Sep 1994

Entity number: 1438012

Address: RD #1, BOX 275, LAKE KATRINE, NY, United States, 12449

Registration date: 16 Apr 1990 - 28 Sep 1994

Entity number: 1436374

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

Registration date: 16 Apr 1990 - 28 Feb 2022

Entity number: 1439476

Address: 28 LONG BOW LANE, COMMACK, NY, United States, 11725

Registration date: 13 Apr 1990 - 15 Apr 1992

Entity number: 1435372

Address: ROUTE 44-55, MODENA, NY, United States, 12548

Registration date: 13 Apr 1990 - 28 Dec 1994

Entity number: 1433788

Address: PO BOX 684, NEW PALTZ, NY, United States, 12561

Registration date: 13 Apr 1990 - 28 Mar 1996