Business directory in New York Ulster - Page 677

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: 1333732

Address: 26 DELLER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 13 Mar 1989 - 26 Jun 2002

Entity number: 1333328

Address: LHJ AIRPORT, ELLENVILLE, NY, United States, 12428

Registration date: 10 Mar 1989 - 29 Sep 1993

Entity number: 1333275

Address: SOCIETY, INC., PO BOX 844, TILLSON, NY, United States, 12486

Registration date: 10 Mar 1989

Entity number: 1333059

Address: 55 MARKET STREET, OUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Mar 1989 - 09 Jun 1994

Entity number: 1332948

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

Registration date: 09 Mar 1989 - 29 Sep 1993

Entity number: 1332832

Address: PO BOX 928, PORT EWEN, NY, United States, 12466

Registration date: 09 Mar 1989 - 10 Sep 1998

Entity number: 1332582

Address: 6343 VIA DE SOHRISA DEL SUR, APT 493, BOCA RATON, FL, United States, 33433

Registration date: 08 Mar 1989 - 07 Apr 2010

Entity number: 1332543

Address: ROUTE 213, HIGH FALLS, NY, United States, 12440

Registration date: 08 Mar 1989 - 23 Mar 1994

Entity number: 1332502

Address: VINCENT J. GUTMAN, 2 RAYBROOK DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 08 Mar 1989 - 29 Sep 1993

Entity number: 1332006

Address: 11 RAYMOND AVE, PO BOX 2990, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Mar 1989 - 29 Sep 1993

Entity number: 1331575

Address: P.O. BOX 597, WOODSTOCK, NY, United States, 12498

Registration date: 06 Mar 1989

Entity number: 1331241

Address: 342 HURLEY AVENUE, 8-16, KINGSTON, NY, United States, 12401

Registration date: 03 Mar 1989 - 29 Sep 1993

Entity number: 1331041

Address: BOX 258, GARDINER, NY, United States, 12525

Registration date: 02 Mar 1989 - 26 Jun 1996

Entity number: 1330825

Address: 302 MOUNT ZION ROAD, MARLBORO, NY, United States, 12542

Registration date: 02 Mar 1989

Entity number: 1330641

Address: BOX 902, PORT EWEN, NY, United States, 12466

Registration date: 01 Mar 1989 - 22 Nov 2019

Entity number: 1330598

Address: 174 FLATBUSH AVENUE, UPO BOX 3996, KINGSTON, NY, United States, 12401

Registration date: 01 Mar 1989 - 29 Sep 1993

Entity number: 1330560

Address: 3 CICERO AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 01 Mar 1989 - 17 Oct 1995

Entity number: 1330336

Address: 65 ALBANY AVENUE, SUITE G, KINGSTON, NY, United States, 12401

Registration date: 01 Mar 1989

Entity number: 1330186

Address: 280 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 28 Feb 1989 - 29 Sep 1993

Entity number: 1330047

Address: 605 THIRD AVENUE, SUITE 1501, NEW YORK, NY, United States, 10158

Registration date: 28 Feb 1989 - 29 Sep 1993

Entity number: 1329597

Address: 66 WESTWOOD AVE, NONE, ELLENVILLE, NY, United States, 12428

Registration date: 27 Feb 1989 - 13 May 2022

Entity number: 1329132

Address: 66 PEARL STREET APT 2, KINGSTON, NY, United States, 12401

Registration date: 24 Feb 1989 - 29 Dec 1999

Entity number: 1328987

Address: 1022 RT 9W, MARLBORO, NY, United States, 12542

Registration date: 24 Feb 1989 - 24 Sep 2007

Entity number: 1328986

Address: RD 3 BOX 191, KINGSTON, NY, United States, 12401

Registration date: 24 Feb 1989 - 28 Dec 1994

Entity number: 1328870

Address: 465 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 24 Feb 1989 - 23 Aug 2005

Entity number: 1328935

Address: PO BOX 3129, KINGSTON, NY, United States, 12402

Registration date: 24 Feb 1989

Entity number: 1328480

Address: 57 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 23 Feb 1989 - 28 Jan 2009

PAULIN LTD. Inactive

Entity number: 1328340

Address: 7 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 22 Feb 1989 - 28 Dec 1994

Entity number: 1328029

Address: PO BOX 453, NEW PALTZ, NY, United States, 12561

Registration date: 22 Feb 1989 - 06 May 2002

Entity number: 1328025

Address: 109 GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Registration date: 22 Feb 1989 - 29 Sep 1993

Entity number: 1328168

Address: PO BOX 1966, KINGSTON, NY, United States, 12402

Registration date: 22 Feb 1989

Entity number: 1327947

Address: GARY A. DIDONNA, RTE 208-PO BOX H, WALLKILL, NY, United States, 12589

Registration date: 21 Feb 1989 - 23 Sep 1998

Entity number: 1327386

Address: RD 3, BOX 684, NEW PALTZ, NY, United States, 12561

Registration date: 17 Feb 1989 - 27 Jun 2001

Entity number: 1327263

Address: 8 RUSSETT LN, ULSTER PARK, NY, United States, 12487

Registration date: 17 Feb 1989

Entity number: 1327080

Address: 54-150 OLD ROUTE 9W, NEW WINDSOR, NY, United States, 12550

Registration date: 16 Feb 1989 - 28 Sep 1994

Entity number: 1326953

Address: RD #3 BOX 462A, ORCHARD ROAD, HIGHLAND, NY, United States, 12518

Registration date: 16 Feb 1989 - 28 Dec 1994

Entity number: 1326866

Address: 23 1/2 LIBRARY LANE, WOODSTOCK, NY, United States, 12498

Registration date: 16 Feb 1989 - 26 Jun 1996

Entity number: 1326848

Address: GENERAL DELIVERY, HIGH FALLS, NY, United States, 12440

Registration date: 16 Feb 1989 - 29 Sep 1993

Entity number: 1326837

Address: GENERAL DELIVERY, HIGH FALLS, NY, United States, 12440

Registration date: 16 Feb 1989 - 29 Sep 1993

Entity number: 1326763

Address: QUEEN'S HIGHWAY, BOX 135B, KERHONKSON, NY, United States, 12446

Registration date: 16 Feb 1989 - 23 Sep 1998

Entity number: 1326840

Address: 3306 Tripoli Blvd Punta Gorda FL 33950, 3306 TRIPOLI BLVD, PUNTA GORDA, FL, United States, 33950

Registration date: 16 Feb 1989

Entity number: 1326714

Address: PO BOX 250, TILLSON, NY, United States, 12486

Registration date: 15 Feb 1989 - 14 Dec 1993

Entity number: 1326433

Address: 7-11 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 15 Feb 1989 - 27 Dec 1995

Entity number: 1326163

Address: 30 LINCOLN PLAZA, APT. 4D, NEW YORK, NY, United States, 10023

Registration date: 14 Feb 1989 - 24 Mar 1993

Entity number: 1326013

Address: 19 PROSPECT STREET, NEW PLATZ, NY, United States, 12561

Registration date: 14 Feb 1989 - 29 Sep 1993

Entity number: 1325992

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

Registration date: 14 Feb 1989 - 29 Sep 1993

Entity number: 1325578

Address: 10-D COLONIAL DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 13 Feb 1989 - 23 Sep 1998

Entity number: 1325423

Address: PO BOX 1404, OLIVEBRIDGE, NY, United States, 12461

Registration date: 13 Feb 1989 - 29 Dec 1999

Entity number: 1325194

Address: 152 DAVIS STREET, KEENE, NH, United States, 03431

Registration date: 10 Feb 1989 - 26 Oct 2011

Entity number: 1325014

Address: MULBERRY LANE, MILTON, NY, United States, 12547

Registration date: 10 Feb 1989 - 27 Dec 2000