Business directory in New York Ulster - Page 665

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: 1439216

Address: 504 DELAWARE AVENUE, KINGSTON, NY, United States, 12401

Registration date: 12 Apr 1990 - 26 Jun 1996

Entity number: 1439338

Address: 400 BOULEVARD, KINGSTON, NY, United States, 12401

Registration date: 12 Apr 1990

Entity number: 1439066

Address: 1612 STATE ROUTE 213, ULSTER PARK, NY, United States, 12487

Registration date: 12 Apr 1990

Entity number: 1438728

Address: 7 INNIS AVENUE, NEW PLATZ, NY, United States, 12561

Registration date: 11 Apr 1990 - 26 Jun 1996

Entity number: 1438387

Address: 115 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 10 Apr 1990 - 28 Sep 1994

Entity number: 1438259

Address: P.O. BOX N1417, KINGSTON, NY, United States, 12401

Registration date: 10 Apr 1990 - 24 Sep 1997

Entity number: 1438157

Address: 40 DIRKS TERRACE, HIGHLAND, NY, United States, 12528

Registration date: 09 Apr 1990 - 28 Sep 1994

Entity number: 1437960

Address: 16 COMMERCIAL AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 09 Apr 1990

Entity number: 1437643

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

Registration date: 06 Apr 1990 - 25 Jun 2003

Entity number: 1437573

Address: 359 VALLEY VIEW RD, KINGSTON, NY, United States, 12401

Registration date: 06 Apr 1990 - 05 Jun 2006

Entity number: 1437413

Address: C/O ROBERT FREUNDEL, 169 ROUTE 9W, HAVERSTRAW, NY, United States, 10977

Registration date: 06 Apr 1990 - 13 Mar 2001

Entity number: 1437515

Address: R.D. 2, BOX 194E, ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 06 Apr 1990

Entity number: 1437351

Address: 300 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 05 Apr 1990 - 08 Apr 1999

Entity number: 1436615

Address: %ROBERT R. REGAN III, PO BOX 1582, KINGSTON, NY, United States, 12401

Registration date: 04 Apr 1990 - 26 Jun 1996

Entity number: 1436922

Address: 3618 ATWOOD ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 04 Apr 1990

Entity number: 1436334

Address: PO BOX 690, PLATTEKILL, NY, United States, 12568

Registration date: 03 Apr 1990 - 28 Dec 1994

Entity number: 1436102

Address: 500 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 03 Apr 1990 - 28 Sep 1994

Entity number: 1436077

Address: 54 RYMPH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Apr 1990

Entity number: 1435958

Address: 280 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 02 Apr 1990 - 14 Jun 2006

Entity number: 1435645

Address: ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 02 Apr 1990 - 28 Sep 1994

Entity number: 1435620

Address: RD #3, BOX 341, DASHVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 02 Apr 1990 - 23 Sep 1998

Entity number: 1435571

Address: 84 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 02 Apr 1990 - 28 Sep 1994

Entity number: 1435324

Address: 34 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 30 Mar 1990 - 26 Jun 2002

Entity number: 1434324

Address: 5 HEIDI LANE, GARDINER, NY, United States, 12525

Registration date: 27 Mar 1990 - 17 Dec 1992

Entity number: 1434224

Address: 101 PLATTEKILL TURNPIKE, NEWBURGH, NY, United States, 12550

Registration date: 27 Mar 1990 - 28 Dec 1994

Entity number: 1433699

Address: 127 CHURCH HILL ROAD, EDDYVILLE, NY, United States, 12401

Registration date: 26 Mar 1990 - 05 Oct 2000

Entity number: 1433581

Address: 185 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 26 Mar 1990 - 24 Sep 1997

Entity number: 1433580

Address: EDWARD A. ULLMANN, HURLEY AVENUE EXT. PO BOX 4059, KINGSTON, NY, United States, 12401

Registration date: 26 Mar 1990 - 29 Dec 1999

Entity number: 1433102

Address: 4127 U.S. HIGHWAY 209, STONE RIDGE, NY, United States, 12484

Registration date: 22 Mar 1990 - 28 Jul 2010

Entity number: 1432954

Address: CORP., 13 SOUTH MANHEIM BLVD., NEW PALTZ, NY, United States, 12561

Registration date: 22 Mar 1990 - 26 Jun 1996

Entity number: 1432905

Address: P.O. BOX 674, STONE RIDGE, NY, United States, 12484

Registration date: 22 Mar 1990 - 26 Jun 1996

Entity number: 1432530

Address: 141 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 21 Mar 1990 - 28 Sep 1994

Entity number: 1432309

Address: 690 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1990 - 12 Oct 1995

Entity number: 1432207

Address: P.O. BOX 425, BOICEVILLE, NY, United States, 12412

Registration date: 20 Mar 1990 - 26 Jun 1996

Entity number: 1432156

Address: 5078 OLD KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 20 Mar 1990 - 28 Dec 1994

Entity number: 1432155

Address: 5078 OLD KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 20 Mar 1990 - 23 Sep 1998

Entity number: 1431932

Address: PO BOX 334, WAWARSING, NY, United States, 12489

Registration date: 20 Mar 1990 - 27 Dec 1995

Entity number: 1431927

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 20 Mar 1990 - 28 Sep 1994

Entity number: 1431834

Address: 4468 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 19 Mar 1990 - 28 Sep 1994

Entity number: 1431790

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

Registration date: 19 Mar 1990 - 01 Jun 2000

Entity number: 1431789

Address: 82 POKONOIE ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 19 Mar 1990 - 23 Nov 1998

Entity number: 1431426

Address: INC., 83 S. PUTT CORNERS RD., NEW PALTZ, NY, United States, 12561

Registration date: 19 Mar 1990 - 28 Dec 1994

Entity number: 1431702

Address: MR MICHAEL MCNAMARA, 1620 ROUTE 22 EAST, UNION, NJ, United States, 07083

Registration date: 19 Mar 1990

Entity number: 1431403

Address: P.O. BOX 346, HIGH FALLS, NY, United States, 12440

Registration date: 16 Mar 1990 - 20 Mar 1996

Entity number: 1431199

Address: 4 CAMELOT ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 16 Mar 1990 - 28 Dec 1994

Entity number: 1430350

Address: 273 FIRST AVE., NEW YORK, NY, United States, 10003

Registration date: 14 Mar 1990 - 28 Sep 1994

Entity number: 1430298

Address: 744 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 14 Mar 1990 - 24 Sep 1997

Entity number: 1430510

Address: 115 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 14 Mar 1990

Entity number: 1429654

Address: 134 COLE BANK RD, SAUGERTIES, NY, United States, 12477

Registration date: 12 Mar 1990 - 01 Jun 2001

Entity number: 1429612

Address: RD 3 BOX 403, NEW PALTZ, NY, United States, 12561

Registration date: 12 Mar 1990 - 28 Dec 1994