Business directory in New York Ulster - Page 666

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: 1429588

Address: 174 HIGHLAND AVENUE, KINGSTON, NY, United States, 12401

Registration date: 12 Mar 1990 - 30 Mar 1993

Entity number: 1429587

Address: ROUTE 2, BOX 798, SUNSIDE ROAD, CAIRO, NY, United States, 12413

Registration date: 12 Mar 1990 - 14 Feb 1994

Entity number: 1428772

Address: 56 CLARKES LANE, MILTON, NY, United States, 12547

Registration date: 08 Mar 1990 - 24 Mar 1999

Entity number: 1428753

Address: P.O. BOX 91, BIG INDIAN, NY, United States, 12410

Registration date: 08 Mar 1990 - 27 Apr 2011

Entity number: 1427744

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

Registration date: 05 Mar 1990 - 26 Dec 2001

Entity number: 1427008

Address: 80 SAINT JAMES STREET, KINGSTON, NY, United States, 12401

Registration date: 01 Mar 1990 - 27 Dec 1995

Entity number: 1426764

Address: C/O LENNOX CHAPMAN, 102 MCENTEE ST., KINGSTON, NY, United States, 12401

Registration date: 01 Mar 1990 - 28 Dec 1994

Entity number: 1426677

Address: 196 CHAPEL HILL ROAD, HIGHLAND, NY, United States, 12528

Registration date: 01 Mar 1990 - 17 Aug 2015

Entity number: 1427011

Address: 31 MILLER ROAD, MT TREMPER, NY, United States, 12457

Registration date: 01 Mar 1990

Entity number: 1426919

Address: PO BOX 634, LAKE KATRINE, NY, United States, 12449

Registration date: 01 Mar 1990

Entity number: 1426134

Address: 2 MOTT ST., SUITE 707, NEW YORK, NY, United States, 10013

Registration date: 27 Feb 1990 - 28 Dec 1994

Entity number: 1426109

Address: BARCLAY ROAD, BOX 142, CLINTONDALE, NY, United States, 12515

Registration date: 27 Feb 1990 - 26 Jun 1996

Entity number: 1425650

Address: BOX 254, GRAHAMSVILLE, NY, United States, 12740

Registration date: 26 Feb 1990 - 29 Sep 1993

Entity number: 1425553

Address: 78 MAIN STREET, PO BOX 4148, KINGSTON, NY, United States, 12401

Registration date: 26 Feb 1990 - 28 Dec 1994

Entity number: 1425546

Address: ONE EAGLES NEST ROAD, HURLEY, NY, United States, 12443

Registration date: 26 Feb 1990 - 17 Jun 1994

Entity number: 1425505

Address: 1 NORTH FRONT ST, STE 101, KINGSTON, NY, United States, 12401

Registration date: 26 Feb 1990

Entity number: 1425085

Address: 144 ELMENDORF STREET, KINGSTON, NY, United States, 12401

Registration date: 23 Feb 1990 - 29 Apr 2009

Entity number: 1424894

Address: ONE NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 22 Feb 1990 - 26 Jun 1996

Entity number: 1424773

Address: 731 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 22 Feb 1990 - 28 Dec 1994

Entity number: 1424772

Address: %WARREN VINING, 144 CEDAR STREET, KINGSTON, NY, United States, 12401

Registration date: 22 Feb 1990 - 28 Sep 1994

Entity number: 1424374

Address: BOX 2, TILLSON ROAD, TILLSON, NY, United States, 12486

Registration date: 21 Feb 1990 - 28 Dec 1994

Entity number: 1424267

Address: ROUTE 28 THE MAVERICK RD, PO BOX 20, GLENFORD, NY, United States, 12433

Registration date: 21 Feb 1990 - 28 Sep 1994

Entity number: 1424013

Address: CONTINENTAL MANOR, TEMPLE HILL RD APT. 1512, NEW WINDSOR, NY, United States, 12550

Registration date: 20 Feb 1990 - 24 Sep 1997

Entity number: 1423839

Address: 2087 ROUTE 32 S., KINGSTON, NY, United States, 12401

Registration date: 20 Feb 1990 - 12 Jul 2019

Entity number: 1423955

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

Registration date: 20 Feb 1990

Entity number: 1423605

Address: 6 SOUTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 16 Feb 1990 - 28 Dec 1994

Entity number: 1423424

Address: 64 BRUYNSWICK ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 15 Feb 1990 - 28 Sep 1994

Entity number: 1423232

Address: 356 LIBERTYVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 15 Feb 1990 - 18 May 2012

Entity number: 1423480

Address: %JERARD HANKIN, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Feb 1990

Entity number: 1422709

Address: 212 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 14 Feb 1990 - 28 Dec 1994

Entity number: 1422389

Address: 150 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 13 Feb 1990

Entity number: 1422597

Address: 321 FAIR ST, UPO BOX 3449, KINGSTON, NY, United States, 12402

Registration date: 13 Feb 1990

Entity number: 1422566

Address: 280 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 13 Feb 1990

Entity number: 1422375

Address: 39 STABLE HILL, KERHONKSON, NY, United States, 12446

Registration date: 13 Feb 1990

Entity number: 1422082

Address: 47 SOUTH PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561

Registration date: 12 Feb 1990 - 27 Dec 1995

Entity number: 1421672

Address: 471 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 09 Feb 1990

Entity number: 1421384

Address: 1 TERRACE HILL, PO BOX 351, ELLENVILLE, NY, United States, 12428

Registration date: 08 Feb 1990 - 27 Dec 1995

Entity number: 1421370

Address: 257B CHERRY HILL ROAD, ACCORD, NY, United States, 12404

Registration date: 08 Feb 1990 - 28 Sep 1994

Entity number: 1421143

Address: 108 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 08 Feb 1990 - 29 Sep 1993

Entity number: 1420853

Address: 3 WINDING HILL DRIVE, WALLKILL, NY, United States, 12589

Registration date: 07 Feb 1990 - 26 Jun 1996

Entity number: 1420806

Address: 318 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 07 Feb 1990 - 15 Jul 2019

Entity number: 1420827

Address: 199 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 07 Feb 1990

Entity number: 1420364

Address: PO BOX 616, MAIN STREET, PHOENICIA, NY, United States, 12464

Registration date: 06 Feb 1990 - 29 Dec 2004

Entity number: 1420094

Address: TWO CHEROKEE DRIVE, MILTON, NY, United States, 12547

Registration date: 05 Feb 1990 - 03 May 2000

Entity number: 1418699

Address: PO BOX 367, SAUGERTIES, NY, United States, 12477

Registration date: 30 Jan 1990 - 26 Jun 1996

Entity number: 1418698

Address: PO BOX 367, SAUGERTIES, NY, United States, 12477

Registration date: 30 Jan 1990 - 26 Jun 1996

Entity number: 1418697

Address: PO BOX 367, SAUGERTIES, NY, United States, 12477

Registration date: 30 Jan 1990 - 26 Jun 1996

Entity number: 1418468

Address: 23 CROWN STREET, UPO BOX 3605, KINGSTON, NY, United States, 12401

Registration date: 30 Jan 1990 - 29 Apr 2009

Entity number: 1418409

Address: 39 NORTH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 30 Jan 1990 - 27 Feb 1992

Entity number: 1418414

Address: 295 RD 1, WALLKILL, NY, United States, 12589

Registration date: 30 Jan 1990