Business directory in New York Ulster - Page 680

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: 1310758

Address: 630 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 02 Dec 1988 - 24 Mar 1999

Entity number: 1310630

Address: 21 JENKINSTOWN RD, NEW PALTZ, NY, United States, 12561

Registration date: 02 Dec 1988 - 10 Oct 2008

Entity number: 1310550

Address: 25 BREWSTER ST, KINGSTON, NY, United States, 12401

Registration date: 02 Dec 1988 - 20 Dec 1991

Entity number: 1310357

Address: 152 CANAL ST, ELLENVILLE, NY, United States, 12428

Registration date: 01 Dec 1988 - 23 Sep 1998

Entity number: 1310225

Address: POB 1461, OLIVERBRIDGE, NY, United States, 12461

Registration date: 01 Dec 1988

Entity number: 1310025

Address: P.O. BOX 490, PLATTEKILL, NY, United States, 12568

Registration date: 30 Nov 1988 - 31 Mar 1994

Entity number: 1309924

Address: RD#6 BOX 43, KINGSTON, NY, United States, 12401

Registration date: 30 Nov 1988 - 05 May 1998

Entity number: 1309905

Address: SAWKILL RD &, RT 209, KINGSTON, NY, United States, 12401

Registration date: 30 Nov 1988 - 29 Sep 1997

Entity number: 1309904

Address: SAWKILL ROAD, ROUTE 209, KINGSTON, NY, United States, 12401

Registration date: 30 Nov 1988 - 15 Mar 1994

Entity number: 1309902

Address: 12 ELISA LANDI DRIVE, KINGSTON, NY, United States, 12401

Registration date: 30 Nov 1988 - 05 May 1998

Entity number: 1309778

Address: SAWKILL ROAD, ROUTE 209, KINGSTON, NY, United States, 12401

Registration date: 30 Nov 1988 - 01 Mar 1994

Entity number: 1309478

Address: 161 WILHELM ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 29 Nov 1988 - 04 Jun 1998

Entity number: 1309020

Address: 185 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 25 Nov 1988 - 27 Sep 1995

Entity number: 1308959

Address: 144 WEST PIERPOINT ST., KINGSTON, NY, United States, 12401

Registration date: 25 Nov 1988 - 24 Sep 1997

Entity number: 1308901

Address: 1 FAIRVIEW AVENUE, KINGSTON, NY, United States, 12401

Registration date: 25 Nov 1988 - 23 Sep 1992

Entity number: 1308510

Address: BINGHAM RD., MARLBORO, NY, United States, 12542

Registration date: 23 Nov 1988 - 10 Nov 1998

Entity number: 1308137

Address: 21 JACKSON AVENUE, MARLBORO, NY, United States, 12542

Registration date: 22 Nov 1988 - 23 Sep 1992

Entity number: 1307904

Address: RD 7, FAIRWAY DRIVE, KINGSTON, NY, United States, 12401

Registration date: 21 Nov 1988 - 26 Jan 1996

Entity number: 1307786

Address: RR 1, BOX 84, MARION AVE., NAPANOCH, NY, United States, 12458

Registration date: 21 Nov 1988 - 24 Mar 1993

Entity number: 1307783

Address: 13-D LAKE KATRINE APT, LAKE KATRINE, NY, United States, 12449

Registration date: 21 Nov 1988 - 29 Sep 1993

Entity number: 1307708

Address: PO BOX 488, SOUTH WATER ST., NEWBURGH, NY, United States, 12550

Registration date: 21 Nov 1988 - 23 Sep 1992

Entity number: 1307606

Address: 152 WEST BRIDGE STREET, SAUGERTIES, NY, United States, 12477

Registration date: 18 Nov 1988 - 29 Sep 1993

Entity number: 1307319

Address: P.O. BOX 567, GLASCO, NY, United States, 12432

Registration date: 18 Nov 1988 - 27 Dec 2000

Entity number: 1307588

Address: PO BOX 231113, NEW YORK, NY, United States, 10023

Registration date: 18 Nov 1988

Entity number: 1307625

Address: PO BOX 522, 340 ABEEL MARINA, KERHONKSON, NY, United States, 12446

Registration date: 18 Nov 1988

Entity number: 1307222

Address: BOX 154B FLATBUSH RD, C.P.O. BOX 1994, KINGSTON, NY, United States, 12401

Registration date: 17 Nov 1988 - 24 Sep 1997

Entity number: 1307045

Address: PO BOX 412, LOCK SHELDRAKE, NY, United States, 12759

Registration date: 17 Nov 1988 - 02 Apr 1997

Entity number: 1306492

Address: BOX 364, SOUTH STREET, HIGHLAND, NY, United States, 12528

Registration date: 15 Nov 1988 - 29 Sep 1993

Entity number: 1306196

Address: BOX 244, HURLEY, NY, United States, 12443

Registration date: 15 Nov 1988 - 28 Jan 2009

ROVIN, INC. Inactive

Entity number: 1306173

Address: 10 FIRST STREET, SAUGERTIES, NY, United States, 12477

Registration date: 15 Nov 1988 - 23 Sep 1992

Entity number: 1306183

Address: 48 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 15 Nov 1988

Entity number: 1305968

Address: 652 ROUTE 299, SUITE 104, HIGHLAND, NY, United States, 12528

Registration date: 14 Nov 1988 - 23 Sep 1992

Entity number: 1305561

Address: PO BOX 534, FISHKILL, NY, United States, 12524

Registration date: 10 Nov 1988 - 29 Jun 2016

Entity number: 1305278

Address: RUTE 214, PHOENICIA, NY, United States, 12464

Registration date: 10 Nov 1988 - 27 Dec 1995

Entity number: 1305250

Address: 295 BROADWAY RT9W, P.O. BOX 1299, PORT EWEN, NY, United States, 12466

Registration date: 10 Nov 1988 - 15 Apr 1994

Entity number: 1305434

Address: 1584 RT 44/55, CLINTONDALE, NY, United States, 12515

Registration date: 10 Nov 1988

Entity number: 1304762

Address: SENDROFF, ATT: BOMSER, 555 5TH AVE, 19TH FLR, NEW YORK, NY, United States, 10017

Registration date: 09 Nov 1988 - 23 Sep 1992

Entity number: 1305007

Address: %KATHLEEN MYERS, 18 JUNIPER LANE, WOODSTOCK, NY, United States, 12498

Registration date: 09 Nov 1988

Entity number: 1304659

Address: 260 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 07 Nov 1988 - 28 Jul 2010

Entity number: 1304562

Address: P.O. BOX 550, NEW PALTZ, NY, United States, 12561

Registration date: 07 Nov 1988

Entity number: 1304246

Address: 691 TEKULVE ROAD, BATESVILLE, IN, United States, 47006

Registration date: 04 Nov 1988

Entity number: 1304076

Address: 11 GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Registration date: 03 Nov 1988 - 23 Sep 1992

Entity number: 1304115

Address: DANIEL C. GUENTHER, 38 CENTER STREET, NEW PALTZ, NY, United States, 12561

Registration date: 03 Nov 1988

Entity number: 1303139

Address: MACDANIEL RD, POB 116, WOODSTOCK, NY, United States, 12498

Registration date: 01 Nov 1988 - 27 Sep 1995

Entity number: 1303031

Address: 835 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 1988 - 08 Jun 1995

Entity number: 1302638

Address: 126 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 31 Oct 1988 - 17 Aug 2023

Entity number: 1302512

Address: ROUTE 32, TILLSON, NY, United States, 12486

Registration date: 28 Oct 1988 - 29 Sep 1993

Entity number: 1302365

Address: POB 3506, KINGSTON, NY, United States, 12401

Registration date: 28 Oct 1988 - 29 Sep 1993

Entity number: 1302020

Address: PO BOX 264, RUBY, NY, United States, 12475

Registration date: 27 Oct 1988 - 01 Dec 2023

Entity number: 1301884

Address: 153 STEVENS AVE., MOUNT VERNON, NY, United States, 10550

Registration date: 26 Oct 1988 - 23 Sep 1992