Business directory in New York Ulster - Page 675

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
RCFM INC. Inactive

Entity number: 1348842

Address: 5 MIDDLEWAY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 01 May 1989 - 29 Sep 2014

Entity number: 1348838

Address: PO BOX 2887, KINGSTON, NY, United States, 12401

Registration date: 01 May 1989 - 29 Sep 1993

Entity number: 1348389

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

Registration date: 28 Apr 1989 - 21 Jun 2021

Entity number: 1348337

Address: P.O. BOX 35, TILLSON, NY, United States, 12486

Registration date: 28 Apr 1989 - 28 Mar 2001

Entity number: 1347749

Address: RTE 32 & DEWITT MILLS RD., BLOOMINGTON, NY, United States, 12411

Registration date: 26 Apr 1989 - 23 Sep 1998

Entity number: 1347609

Address: P.O. BOX 4386, QUEENSBURY, NY, United States, 12804

Registration date: 26 Apr 1989 - 03 Nov 2005

Entity number: 1347315

Address: PO BOX 386, STONE RIDGE, NY, United States, 12484

Registration date: 25 Apr 1989 - 20 May 2009

Entity number: 1347169

Address: HCR 165A, BOICEVILLE, NY, United States, 12412

Registration date: 25 Apr 1989 - 29 Sep 1993

Entity number: 1347040

Address: 200 FOSTER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 25 Apr 1989 - 29 Sep 1993

Entity number: 1347329

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

Registration date: 25 Apr 1989

Entity number: 1346103

Address: 35 EMERSON ST., KINGSTON, NY, United States, 12401

Registration date: 20 Apr 1989 - 29 Sep 1993

SOLID, INC. Inactive

Entity number: 1346049

Address: 379 HASBROUCK AVENUE, KINGSTON, NY, United States, 12401

Registration date: 20 Apr 1989 - 29 Dec 1999

Entity number: 1345888

Address: 175 FISHCREEK RD., SAUGERTIES, NY, United States, 12477

Registration date: 20 Apr 1989

Entity number: 1346121

Address: 11 MILTON AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 20 Apr 1989

Entity number: 1345326

Address: 660 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 18 Apr 1989 - 25 Aug 1992

Entity number: 1345303

Address: 111 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 18 Apr 1989 - 29 Sep 1993

GHW INC. Inactive

Entity number: 1345151

Address: 1 TERRACE HILL, PO BOX 111, ELLENVILLE, NY, United States, 12428

Registration date: 18 Apr 1989 - 29 Sep 1993

Entity number: 1344930

Address: PO BOX 134, WOODSTOCK, NY, United States, 12498

Registration date: 17 Apr 1989 - 24 Sep 1997

Entity number: 1344741

Address: 14 DEERPATH DR, NEW PALTZ, NY, United States, 12561

Registration date: 17 Apr 1989

Entity number: 1344320

Address: 277 PANCAKE HOLLOW RD, HIGHLAND, NY, United States, 12528

Registration date: 14 Apr 1989 - 29 Sep 1993

Entity number: 1344110

Address: 253 TITUS VILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Apr 1989 - 29 Sep 1993

Entity number: 1343936

Address: 35 SOUTH ROAD, TILLSON, NY, United States, 12486

Registration date: 13 Apr 1989 - 29 Sep 1993

Entity number: 1343893

Address: 24 HILLSIDE DR, WEST SHOKAN, NY, United States, 12494

Registration date: 13 Apr 1989 - 19 Aug 2004

Entity number: 1343861

Address: %ROBERT L. GRIFFIN, 390B STONE RD., WEST HURLEY, NY, United States, 12491

Registration date: 13 Apr 1989 - 15 Apr 1993

Entity number: 1343906

Address: 81 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 13 Apr 1989

Entity number: 1343606

Address: 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 12 Apr 1989 - 23 Jun 1999

Entity number: 1343576

Address: 2 GROVE STREET, NEW PALTZ, NY, United States, 12561

Registration date: 12 Apr 1989 - 29 Sep 1993

Entity number: 1343446

Address: 211 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 12 Apr 1989 - 29 Sep 1993

Entity number: 1343209

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

Registration date: 11 Apr 1989 - 29 Sep 1993

Entity number: 1343036

Address: PO BOX 1361, OLIVEBRIDGE, NY, United States, 12461

Registration date: 11 Apr 1989

Entity number: 1343059

Address: 4205 RT 209, STONE RIDGE, NY, United States, 12484

Registration date: 11 Apr 1989

Entity number: 1342777

Address: 44 HARWICH STREET, KINGSTON, NY, United States, 12401

Registration date: 10 Apr 1989 - 24 Sep 1997

Entity number: 1342646

Address: SAWMILL RD, RR 2 BOX 120, LAKE KATRINE, NY, United States, 12449

Registration date: 10 Apr 1989 - 18 Feb 2010

Entity number: 1342506

Address: PO BOX 135, BEARSVILLE, NY, United States, 12409

Registration date: 10 Apr 1989 - 29 Sep 1993

Entity number: 1342192

Address: 60 LEWIS HOLLOW ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 07 Apr 1989 - 28 Dec 1994

Entity number: 1342155

Address: 124 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 07 Apr 1989 - 29 Sep 1993

Entity number: 1342265

Address: 34 HICKORY HILL DRIVE, DOBBS FERRY, NY, United States, 10522

Registration date: 07 Apr 1989

Entity number: 1341914

Address: POB 239, BLOOMINGTON, NY, United States, 12411

Registration date: 06 Apr 1989 - 27 Dec 1995

Entity number: 1341502

Address: SUPREME REALTY MGMT, 770 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10031

Registration date: 05 Apr 1989 - 29 Dec 2004

Entity number: 1341355

Address: PO BOX 211, ROSENDALE, NY, United States, 12472

Registration date: 05 Apr 1989 - 14 Jan 1992

Entity number: 1341299

Address: 81 EMERSON, P.O. BOX 1041, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1989 - 27 Dec 2000

Entity number: 1341294

Address: 266 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 05 Apr 1989 - 24 Jan 2002

Entity number: 1341194

Address: 146 BROADVIEW ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 05 Apr 1989 - 29 Sep 1993

Entity number: 1341129

Address: %EDWARD K. CHIN, 720 ROBINSON HILL ROAD, JOHNSON CITY, NY, United States, 13970

Registration date: 05 Apr 1989 - 29 Sep 1993

Entity number: 1340957

Address: SCHOOLHOUSE LANE, BOX 31, WILLOW, NY, United States, 12495

Registration date: 04 Apr 1989 - 28 Dec 1994

Entity number: 1340956

Address: SCHOOLHOUSE LANE, BOX 31, WILLOW, NY, United States, 12495

Registration date: 04 Apr 1989 - 26 Jun 1996

Entity number: 1340694

Address: LOT 13, RUBY ROAD, KINGSTON, NY, United States, 12401

Registration date: 04 Apr 1989 - 29 Dec 1999

Entity number: 1340850

Address: 195 B. EOPUS & ROUTE 9W, ULSTER PARK, NY, United States, 12487

Registration date: 04 Apr 1989

Entity number: 1340502

Address: PO BOX 410, WALKILL, NY, United States, 12589

Registration date: 03 Apr 1989 - 28 Dec 1994

Entity number: 1340379

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

Registration date: 03 Apr 1989 - 29 Sep 1993