Business directory in New York Ulster - Page 670

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: 1390501

Address: PO BOX 403, ROSENDALE, NY, United States, 12472

Registration date: 13 Oct 1989 - 05 Jun 2018

Entity number: 1390453

Address: 10 CLINTON AVE, ELLENVILLE, NY, United States, 12428

Registration date: 13 Oct 1989 - 27 Dec 2000

Entity number: 1390381

Address: 233 WALL STREET -- PO BOX 3502, KINGSTON, NY, United States, 12401

Registration date: 13 Oct 1989 - 17 Oct 1994

Entity number: 1390112

Address: 2046-5 MARY'S AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 12 Oct 1989

Entity number: 1389891

Address: P.O. BOX 326, BRONXVILLE, NY, United States, 10708

Registration date: 11 Oct 1989 - 08 Sep 1994

Entity number: 1389795

Address: 85 MARKET STREET, SAUGERTIES, NY, United States, 12477

Registration date: 11 Oct 1989 - 29 Sep 1993

Entity number: 1389720

Address: 28 HAMLET COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Oct 1989 - 29 Dec 1999

Entity number: 1389834

Address: PO BOX 733, MARLBORO, NY, United States, 12542

Registration date: 11 Oct 1989

Entity number: 1389397

Address: 150 PINE LANE, SAUGERTIES, NY, United States, 12477

Registration date: 10 Oct 1989 - 29 Sep 1993

Entity number: 1389321

Address: 911 CENTRAL AVE #203, ALBANY, NY, United States, 12206

Registration date: 10 Oct 1989

Entity number: 1396833

Address: ANGIE ATKINS, 9 MELROSE PLACE, MONTCLAIR, NJ, United States, 07042

Registration date: 06 Oct 1989 - 24 Sep 1997

Entity number: 1396607

Address: HUDSON VALLEY MALL, KINGSTON, NY, United States, 12401

Registration date: 05 Oct 1989 - 16 Jan 2003

Entity number: 1396482

Address: 24 WEST 30TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 05 Oct 1989 - 29 Sep 1993

Entity number: 1396330

Address: 24 WEST 30TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 04 Oct 1989 - 29 Sep 1993

Entity number: 1396305

Address: 11 BEAVER RIDGE ROAD, MOUNT TREMPER, NY, United States, 12457

Registration date: 04 Oct 1989 - 24 Sep 1997

Entity number: 1395955

Address: 254 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 04 Oct 1989 - 27 Sep 1995

Entity number: 1396142

Address: P.O. BOX 281, BLOOMINGDALE ROAD, TILLSON, NY, United States, 12486

Registration date: 04 Oct 1989

Entity number: 1395782

Address: 79 ST. JAMES ST., KINGSTON, NY, United States, 12401

Registration date: 03 Oct 1989 - 29 Sep 1993

Entity number: 1395727

Address: PARKER AVENUE, ESOPUS, NY, United States, 12429

Registration date: 03 Oct 1989 - 16 Jan 1996

Entity number: 1395648

Address: 282 ORCHARD ROAD, HIGHLAND, NY, United States, 12528

Registration date: 03 Oct 1989 - 27 Dec 2000

Entity number: 1395432

Address: P.O. BOX 239, BEARSVILLE, NY, United States, 12409

Registration date: 02 Oct 1989 - 29 Sep 1993

Entity number: 1395406

Address: 224 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 02 Oct 1989 - 13 Jan 2016

Entity number: 1395321

Address: 1136 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 02 Oct 1989 - 29 Mar 2000

Entity number: 1388512

Address: 71 BORDEN ROAD, WALLKILL, NY, United States, 12589

Registration date: 29 Sep 1989 - 27 Dec 1996

Entity number: 1388435

Address: MAIN STREET, PO BOX 839, TANNERSVILLE, NY, United States, 12485

Registration date: 29 Sep 1989 - 28 Mar 2001

Entity number: 1388434

Address: MAIN STREET, PO BOX 839, TANNERSVILLE, NY, United States, 12485

Registration date: 29 Sep 1989 - 09 Nov 1993

Entity number: 1388328

Address: POST OFFICE BOX 531, SAUGERTIES, NY, United States, 12477

Registration date: 29 Sep 1989

Entity number: 1388128

Address: % PORTER, 546 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 28 Sep 1989

Entity number: 1387818

Address: 1128 MORTON BOULEVARD, SUITE 213, KINGSTON, NY, United States, 12401

Registration date: 27 Sep 1989 - 28 Jan 2009

Entity number: 1387715

Address: PAUL SOLIS-COHEN, 230 Plaza Road, KINGSTON, NY, United States, 12401

Registration date: 27 Sep 1989

Entity number: 1381588

Address: 331 MAIN ST., CATSKILL, NY, United States, 12414

Registration date: 26 Sep 1989 - 29 Sep 1993

Entity number: 1386961

Address: 84 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 25 Sep 1989 - 29 Sep 1993

Entity number: 1386960

Address: 84 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 25 Sep 1989 - 29 Sep 1993

Entity number: 1386689

Address: KINGS MALL, ROUTE 9W, KINGSTON, NY, United States, 12401

Registration date: 22 Sep 1989 - 29 Sep 1993

Entity number: 1386231

Address: 117 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 21 Sep 1989 - 08 Nov 1994

Entity number: 1385850

Address: 321 EAST 54TH ST, NEW YORK, NY, United States, 10022

Registration date: 20 Sep 1989 - 28 Sep 1994

Entity number: 1385872

Address: 2 ACADEMY HILL RD, RED HOOK, NY, United States, 12571

Registration date: 20 Sep 1989

Entity number: 1385320

Address: EDWARD J. GOULD, 52 DUSINBERRE ROAD, GARDINER, NY, United States, 12525

Registration date: 18 Sep 1989 - 09 Sep 1999

Entity number: 1385008

Address: DIR., ROUTE 1, BOX 42, JOHN STREET, WEST HURLEY, NY, United States, 12491

Registration date: 15 Sep 1989

Entity number: 1384554

Address: 143 MAIN ST., PINE HILL, NY, United States, 12465

Registration date: 14 Sep 1989 - 29 Sep 1993

Entity number: 1384186

Address: 87 CLIFTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 13 Sep 1989 - 29 Sep 1997

Entity number: 1383716

Address: PO BOX 276, ROUTE 9W, LAKE KATRINE, NY, United States, 12449

Registration date: 12 Sep 1989

Entity number: 1383423

Address: MICHAEL J. DALEY, TREASURER, 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 11 Sep 1989 - 31 Mar 2000

Entity number: 1383373

Address: 13 MILLROCK ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 11 Sep 1989 - 29 Sep 1993

Entity number: 1383299

Address: BOX 450, AWOSTING ROAD, PINE BUSH, NY, United States, 12566

Registration date: 08 Sep 1989 - 03 Jun 1996

Entity number: 1382912

Address: RD #3 BOX 11, HIGHLAND, NY, United States, 12528

Registration date: 07 Sep 1989 - 29 Sep 1993

Entity number: 1382908

Address: 28 ALL ANGELS HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Sep 1989 - 25 Sep 2002

Entity number: 1381894

Address: PO BOX D, QUARRY HILL ROAD, BLOOMINGTON, NY, United States, 12411

Registration date: 01 Sep 1989 - 09 Feb 2005

Entity number: 1381821

Address: 7278 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 01 Sep 1989 - 29 Sep 1993

Entity number: 1381754

Address: 6 WHITE OAKS LANE, NEW PALTZ, NY, United States, 12561

Registration date: 01 Sep 1989 - 18 Sep 1991