Business directory in New York Ulster - Page 674

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: 1355926

Address: 26 ZENA RD., KINGSTON, NY, United States, 12401

Registration date: 25 May 1989 - 05 Mar 2014

Entity number: 1355801

Address: 550 WEST PROSPECT ROAD, PINE BUSH, NY, United States, 12566

Registration date: 24 May 1989 - 29 Apr 2009

Entity number: 1355776

Address: WILLOW PARK, WESTBROOK LANE, KINGSTON, NY, United States, 12401

Registration date: 24 May 1989 - 27 Sep 1995

Entity number: 1355760

Address: 628 RT. 208, GARDINER, NY, United States, 12525

Registration date: 24 May 1989 - 15 Feb 2000

Entity number: 1355712

Address: 139 CORNELL STREET, KINGSTON, NY, United States, 12401

Registration date: 24 May 1989

Entity number: 1355103

Address: MAIN STREET, SOUTH FALLSBURG, NY, United States

Registration date: 23 May 1989 - 29 Sep 1993

Entity number: 1354939

Address: 1045 COLUMBIA STREET, KINGSTON, NY, United States, 12401

Registration date: 22 May 1989 - 29 Sep 1993

Entity number: 1354928

Address: 416 OLD NEIGHBORHOOD RD, KINGSTON, NY, United States, 12401

Registration date: 22 May 1989 - 27 Dec 2000

Entity number: 1354754

Address: 6 SPAULDING COURT, SAUGERTIES, NY, United States, 12477

Registration date: 22 May 1989 - 15 Oct 1990

Entity number: 1354725

Address: 124 SMITH LANE, LYONSVILLE, NY, United States, 12404

Registration date: 22 May 1989 - 27 Dec 2000

Entity number: 1354675

Address: 32 DAVIS STREET, ROSENDALE, NY, United States, 12472

Registration date: 22 May 1989

Entity number: 1354601

Address: 189 WITTENBERG ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 19 May 1989 - 29 Sep 1993

Entity number: 1354581

Address: RD 5, BOX 360, KINGSTON, NY, United States, 12401

Registration date: 19 May 1989 - 23 Jun 1999

Entity number: 1354268

Address: 1153 ROUTE 44 55, CLINTONDALE, NY, United States, 12515

Registration date: 19 May 1989

Entity number: 1353902

Address: 652 ROUTE 299, SUITE 203, HIGHLAND, NY, United States, 12528

Registration date: 18 May 1989 - 29 Dec 1999

Entity number: 1353824

Address: 122B PLAINS ROAD, WALLKILL, NY, United States, 12589

Registration date: 17 May 1989 - 17 Oct 1994

Entity number: 1353794

Address: MAIN STREET, SOUTH FALLSBURG, NY, United States

Registration date: 17 May 1989 - 29 Sep 1993

Entity number: 1353409

Address: PO BOX 48, OLD INDIAN ROAD, MILTON, NY, United States, 12547

Registration date: 17 May 1989 - 26 Jun 1996

Entity number: 1353851

Address: 4163 ROUTE 28A, WEST SHOKAN, NY, United States, 12494

Registration date: 17 May 1989

Entity number: 1353294

Address: MAIN STREET, R.R. 1, BOX 309, EAST KINGSTON, NY, United States, 12401

Registration date: 16 May 1989 - 26 Jun 1996

Entity number: 1352951

Address: 143 W 4TH STREET, NEW YORK CITY, NY, United States, 10012

Registration date: 16 May 1989 - 07 Dec 2009

Entity number: 1352891

Address: 932 OHAYO MOUNTAIN ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 15 May 1989 - 24 Mar 1993

Entity number: 1352818

Address: P.O. BOX 267, ESOPUS, NY, United States, 12429

Registration date: 15 May 1989 - 27 Dec 2000

Entity number: 1352652

Address: BOX 242, BLACK HAWK TRAIL, GARDINER, NY, United States, 12525

Registration date: 15 May 1989 - 24 Sep 1997

Entity number: 1352600

Address: ROUTE 9W, ESOPUS, NY, United States, 12429

Registration date: 15 May 1989 - 26 Jun 1996

Entity number: 1352158

Address: PO BOX 143, ROUTE 28, BOICEVILLE, NY, United States, 12412

Registration date: 11 May 1989 - 29 Sep 1993

Entity number: 1352091

Address: P.O. BOX 737, ARKVILLE, NY, United States, 12406

Registration date: 11 May 1989 - 29 Sep 1993

Entity number: 1352014

Address: RR BOX 401, SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 11 May 1989 - 29 Sep 1993

Entity number: 1351995

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

Registration date: 11 May 1989 - 29 Sep 1993

Entity number: 1351770

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

Registration date: 11 May 1989 - 25 Jan 2012

Entity number: 1351713

Address: 12 NEHER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 10 May 1989 - 29 Sep 1993

Entity number: 1351669

Address: 650 FIFTH AVENUE, ATT:WILLIAM JARBLUM, NEW YORK, NY, United States, 10019

Registration date: 10 May 1989 - 27 Sep 1995

Entity number: 1351626

Address: 4 DEMING ST., WOODSTOCK, NY, United States, 12498

Registration date: 10 May 1989 - 29 Sep 1993

Entity number: 1351583

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

Registration date: 10 May 1989 - 27 Sep 1995

TAVIC INC. Inactive

Entity number: 1351344

Address: P.O. BOX 26, WALKER VALLEY, NY, United States, 12588

Registration date: 10 May 1989 - 02 May 1991

Entity number: 1351471

Address: 1809 NORTH BLACK HORSE PIKE, SUITE B-3, WILLIAMSVILLE, NJ, United States, 08094

Registration date: 10 May 1989

Entity number: 1351084

Address: PO BOX 248, WEST HURLEY, NY, United States, 12491

Registration date: 09 May 1989 - 17 Jul 1997

Entity number: 1351056

Address: %MICHAEL PRIME, BOX 344,PATAUKUNK RD., KERHONKSON, NY, United States, 12446

Registration date: 09 May 1989 - 29 Sep 1993

Entity number: 1350942

Address: 17 COOPERS LAKE RD, BEARSVILLE, NY, United States, 12409

Registration date: 09 May 1989 - 21 Jan 1998

Entity number: 1350817

Address: P.O. BOX 448, HIGHFALLS, NY, United States, 12440

Registration date: 08 May 1989 - 29 Sep 1993

Entity number: 1350531

Address: ROBERT D. HOWARD, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 08 May 1989 - 28 Dec 1994

Entity number: 1350296

Address: 21 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 05 May 1989 - 25 Jun 2003

Entity number: 1350255

Address: 465 ORCHARD ROAD, HIGHLAND, NY, United States, 12528

Registration date: 05 May 1989 - 12 Apr 1991

Entity number: 1350239

Address: PO BOX 538, 451 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 05 May 1989 - 06 Apr 2010

Entity number: 1350247

Address: 841 RT. 9W, HIGHLAND, NY, United States, 12528

Registration date: 05 May 1989

Entity number: 1349619

Address: 125 DUBOIS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 03 May 1989 - 29 Sep 1993

Entity number: 1349498

Address: 70 BURLEIGH RD., NEW PALTZ, NY, United States, 12561

Registration date: 03 May 1989 - 28 Sep 1994

Entity number: 1349361

Address: 4 VAN ALST, NEW PALTZ, NY, United States, 12561

Registration date: 03 May 1989 - 26 Jun 1996

Entity number: 1349488

Address: 246 MAIN ST SUITE 1, STE 1, New Paltz, NY, United States, 12561

Registration date: 03 May 1989

Entity number: 1349313

Address: 117 NORTH CHESTNUT ST., BOX 849, NEW PALTZ, NY, United States, 12561

Registration date: 02 May 1989 - 27 Sep 1995