Business directory in New York Ulster - Page 676

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: 1340378

Address: 1 HOLLAND LANE, NEW PALTZ, NY, United States, 12561

Registration date: 03 Apr 1989 - 24 Mar 1993

Entity number: 1340340

Address: 167 GREEN ST, KINGSTON, NY, United States, 12401

Registration date: 03 Apr 1989 - 25 Jun 2003

Entity number: 1340327

Address: 167 GREEN ST., KINGSTON, NY, United States, 12401

Registration date: 03 Apr 1989 - 27 Sep 1995

Entity number: 1340464

Address: PO BOX 1, CLINTONDALE, NY, United States, 12515

Registration date: 03 Apr 1989

Entity number: 1340228

Address: BOX 300, WEST HURLEY, NY, United States, 12491

Registration date: 31 Mar 1989 - 29 Sep 1993

Entity number: 1340225

Address: BOX 376-MIDDLE WAY, RIVRBY-WITTENBERG, BEARSVILLE, NY, United States, 12409

Registration date: 31 Mar 1989 - 17 Mar 1994

RTD, INC. Inactive

Entity number: 1340221

Address: 185 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 31 Mar 1989 - 16 Jul 2003

Entity number: 1340162

Address: 128 RUTSONVILLE ROAD, WALLKILL, NY, United States, 12589

Registration date: 31 Mar 1989 - 27 Apr 1995

Entity number: 1340068

Address: PO BOX 354, GARDINER, NY, United States, 12525

Registration date: 31 Mar 1989

Entity number: 1339922

Address: 1735 HURLEY MT ROAD, HURLEY, NY, United States, 12443

Registration date: 31 Mar 1989

Entity number: 1339775

Address: 205 HORTON LANE, PORT EWEN, NY, United States, 12466

Registration date: 30 Mar 1989 - 30 Jul 1992

Entity number: 1339731

Address: 85 JOHN ST., KINGSTON, NY, United States, 12401

Registration date: 30 Mar 1989 - 29 Sep 1993

Entity number: 1339685

Address: 232 SPRINGTOWN ROD, NEW PALTZ, NY, United States, 12561

Registration date: 30 Mar 1989 - 26 Jun 2002

Entity number: 1339614

Address: 11 WESTVIEW DRIVE, WALLKILL, NY, United States, 12589

Registration date: 30 Mar 1989 - 24 Mar 1999

Entity number: 1339488

Address: 291 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 30 Mar 1989 - 13 Aug 1992

Entity number: 1339566

Address: 130 N FRONT ST, KINGSTON, NY, United States, 12401

Registration date: 30 Mar 1989

Entity number: 1339338

Address: 105 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401

Registration date: 29 Mar 1989 - 26 Oct 2011

Entity number: 1339199

Address: 4 GARRISON ROAD, WALLKILL, NY, United States, 12589

Registration date: 29 Mar 1989 - 30 Jun 1992

Entity number: 1339193

Address: ROUTE 52, PO BOX 96, WALKER VALLEY, NY, United States, 12588

Registration date: 29 Mar 1989 - 11 Jun 2009

Entity number: 1338482

Address: 129 S. MAIN STREET, PO BOX 391, ELLENVILLE, NY, United States, 12428

Registration date: 27 Mar 1989 - 24 Sep 1997

Entity number: 1338386

Address: 40 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 27 Mar 1989 - 26 Jun 1996

Entity number: 1338349

Address: SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 27 Mar 1989 - 29 Sep 1993

Entity number: 1338205

Address: 56 ORCHARD STREET, KINGSTON, NY, United States, 12401

Registration date: 27 Mar 1989 - 26 Jun 1996

Entity number: 1338442

Address: 5109 18TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 27 Mar 1989

Entity number: 1338023

Address: LACKAWACK HILL, NAPANOCH, NY, United States, 12458

Registration date: 24 Mar 1989 - 25 Nov 1996

Entity number: 1337949

Address: 727 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 24 Mar 1989 - 03 Feb 1993

Entity number: 1337952

Address: 54 C E PENNEY DR, WALLKILL, NY, United States, 12589

Registration date: 24 Mar 1989

Entity number: 1337722

Address: SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 23 Mar 1989 - 29 Sep 1993

I-CAP, INC. Inactive

Entity number: 1337450

Address: P.O. BOX 213, ROSENDALE, NY, United States, 12472

Registration date: 23 Mar 1989 - 29 Dec 1999

Entity number: 1337323

Address: PO BOX 78, ROUTE 32, PLATTEKILL, NY, United States, 12568

Registration date: 23 Mar 1989 - 29 Sep 1993

Entity number: 1337686

Address: 79 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 23 Mar 1989

Entity number: 1337068

Address: RD 2, BOX 259, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 1989 - 29 Sep 1993

Entity number: 1337014

Address: PORT BEN ROAD, PO BOX 113, WAWARSING, NY, United States, 12489

Registration date: 22 Mar 1989 - 01 Feb 1991

Entity number: 1336652

Address: 43-46 FLATBUSH ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 21 Mar 1989 - 29 Sep 1993

Entity number: 1336578

Address: CHARLES G. HOUGHTON, 35 SOUTH WASHINGTON ST., ATHENS, NY, United States, 12015

Registration date: 21 Mar 1989

Entity number: 1336070

Address: 241 MOUNT CONSTANCE WAY, PORT LUDLOW, WA, United States, 98365

Registration date: 20 Mar 1989 - 21 Jun 2021

Entity number: 1335972

Address: 244 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 20 Mar 1989 - 29 Sep 1993

Entity number: 1336140

Address: PO BOX 119, SHOKAN, NY, United States, 12481

Registration date: 20 Mar 1989

Entity number: 1335797

Address: 1795 OLD KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 17 Mar 1989 - 20 Oct 2006

Entity number: 1335562

Address: 56 PLOCHMANN LANE, WOODSTOCK, NY, United States, 12498

Registration date: 17 Mar 1989 - 27 Dec 1995

Entity number: 1335446

Address: 41 BRABRANT RD, KINGSTON, NY, United States, 12401

Registration date: 17 Mar 1989 - 08 Jun 1999

Entity number: 1335482

Address: 319 MAIN MALL REAR, PO BX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 17 Mar 1989

Entity number: 1335360

Address: 21 SOUTH PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561

Registration date: 16 Mar 1989

Entity number: 1335313

Address: %HAROLD E. WINKLER, 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 16 Mar 1989

Entity number: 1334638

Address: 124 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 15 Mar 1989 - 29 Dec 1998

Entity number: 1334297

Address: 55 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 14 Mar 1989 - 28 Sep 1994

SLAG, INC. Inactive

Entity number: 1334146

Address: 313B TUCKERS CORNER, HIGHLAND, NY, United States, 12526

Registration date: 14 Mar 1989 - 27 Sep 1995

Entity number: 1334000

Address: 19 CITY HALL ROAD, ACCORD, NY, United States, 12404

Registration date: 14 Mar 1989 - 23 Aug 1994

Entity number: 1334156

Address: 8 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 14 Mar 1989

Entity number: 1333757

Address: HCR BOX 58, WOODBOURNE, NY, United States, 12788

Registration date: 13 Mar 1989 - 27 Dec 1995