Business directory in New York Ulster - Page 681

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: 1301566

Address: 109 ESSEX AVENUE, BLOOMFIELD, NJ, United States, 07003

Registration date: 25 Oct 1988 - 25 Jan 1995

Entity number: 1301344

Address: 69 GLEN ST, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 1988 - 11 Mar 1991

Entity number: 1301339

Address: PO BOX 121, WEST CAMP, NY, United States, 12490

Registration date: 25 Oct 1988 - 28 Jul 2010

Entity number: 1301330

Address: BARRY J. YELLEN, PC, 110 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 1988 - 23 Sep 1992

Entity number: 1301273

Address: ROBERT D KIRK, ROUTE 9 W, MILTON, NY, United States, 12547

Registration date: 25 Oct 1988 - 08 Jun 1994

Entity number: 1301295

Address: 1 Albany Ave., Suite G3, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 1988

Entity number: 1301078

Address: 130 WEST 57TH ST, THIRD FLOOR, NEW YORK, NY, United States, 10019

Registration date: 24 Oct 1988 - 24 Jan 2002

Entity number: 1301111

Address: CPO BOX 2107, KINGSTON, NY, United States, 12401

Registration date: 24 Oct 1988

Entity number: 1300506

Address: 574 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 20 Oct 1988 - 27 Sep 1995

Entity number: 1300448

Address: 199 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 20 Oct 1988 - 24 Sep 1997

Entity number: 1300143

Address: 11 RACQUET RD, NEWBURGH, NY, United States, 12550

Registration date: 20 Oct 1988

Entity number: 1299898

Address: 42 CROWN ST., KINGSTON, NY, United States, 12401

Registration date: 19 Oct 1988 - 27 Sep 1995

Entity number: 1299716

Address: CALIFORNIA QUARRY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 18 Oct 1988 - 23 Sep 1992

Entity number: 1299580

Address: 84 ROCK CITY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 18 Oct 1988 - 16 Jun 1994

Entity number: 1299574

Address: SUITE 100B, 3325 N. ARLINGTON HEIGHTS ROAD, ARLINGTON HEIGHTS, IL, United States, 60004

Registration date: 18 Oct 1988 - 30 Jan 2001

Entity number: 1298640

Address: 30 PARK LN, HIGHLAND, NY, United States, 12528

Registration date: 13 Oct 1988

Entity number: 1298522

Address: 40936 North Westlake Ave, 409, ANTIOCH, IL, United States, 60002

Registration date: 13 Oct 1988

Entity number: 1298003

Address: 6 TANNER BROOK ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 12 Oct 1988 - 23 Sep 1992

Entity number: 1297979

Address: BROADWAY, ESOPUS, NY, United States, 12429

Registration date: 12 Oct 1988 - 26 Jun 1996

Entity number: 1297759

Address: 96 NORTHHILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 11 Oct 1988 - 29 Sep 1993

Entity number: 1297658

Address: SERVICE, INC., 78 STEPHAN STREET, KINSTON, NY, United States, 12401

Registration date: 11 Oct 1988 - 23 Jun 1999

TROPIC-KOOL Inactive

Entity number: 1297588

Address: 12900 AUTOMOBILE BLVD, CLEARWATER, FL, United States, 34622

Registration date: 11 Oct 1988 - 27 Sep 1995

Entity number: 1297331

Address: VAUXHALL, KINGSTON, NY, United States, 12401

Registration date: 07 Oct 1988 - 20 Mar 1996

Entity number: 1297201

Address: PO BOX 1474, OLIVEBRIDGE, NY, United States, 12461

Registration date: 06 Oct 1988 - 27 Sep 1995

Entity number: 1297019

Address: ROUTE 209, PO BOX 288, KERHONKSON, NY, United States, 12446

Registration date: 06 Oct 1988 - 23 Sep 1992

Entity number: 1296947

Address: 103-111 HURLEY AVE, KINGSTON, NY, United States, 12401

Registration date: 06 Oct 1988 - 23 Sep 1992

Entity number: 1296703

Address: 25-44 81ST STREET, JACKSON HEIGHTS, NY, United States, 11370

Registration date: 05 Oct 1988 - 18 Apr 1996

Entity number: 1296689

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

Registration date: 05 Oct 1988 - 23 Sep 1992

Entity number: 1296458

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

Registration date: 04 Oct 1988 - 29 Dec 1993

Entity number: 1295956

Address: 14 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 1988 - 03 Jan 2006

Entity number: 1295955

Address: ATT: BRYNN D. GOLDENBERG, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 03 Oct 1988 - 01 Feb 1996

Entity number: 1295817

Address: 101 GREEN ST, POB 3215, KINGSTON, NY, United States, 12401

Registration date: 03 Oct 1988 - 28 Jan 2009

Entity number: 1295996

Address: 14 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 1988

Entity number: 1296022

Address: 73 CROWN STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Oct 1988

Entity number: 1295540

Address: 798 FLOYD ACKERT ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 30 Sep 1988 - 29 Apr 2009

Entity number: 1295467

Address: ONE TERRACE HILL, PO BOX 351, ELLENVILLE, NY, United States, 12428

Registration date: 30 Sep 1988 - 23 Sep 1998

Entity number: 1295215

Address: PO BOX 369, WEST HURLEY, NY, United States, 12491

Registration date: 29 Sep 1988 - 21 Jun 2021

Entity number: 1295004

Address: 818 ELM AVENUE, GRAND JUNCTION, CO, United States, 81501

Registration date: 28 Sep 1988 - 19 Nov 1997

Entity number: 1294896

Address: %JEAN F. MURDOCK, 7292 RTE. 212, SAUGERTIES, NY, United States, 12477

Registration date: 28 Sep 1988 - 29 Dec 1999

Entity number: 1294634

Address: 1849 WILHELM ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 27 Sep 1988 - 24 May 1989

Entity number: 1294626

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

Registration date: 27 Sep 1988 - 09 Dec 1992

Entity number: 1294501

Address: RR#1, BOX 184 B, ROXBURY, NY, United States, 12474

Registration date: 27 Sep 1988 - 23 Sep 1992

Entity number: 1294282

Address: 574 NEW PLATZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 27 Sep 1988

Entity number: 1294324

Address: CUIFFO, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 27 Sep 1988

Entity number: 1294132

Address: 125 HASBROUCK RD, NEW PALTZ, NY, United States, 12561

Registration date: 26 Sep 1988 - 12 Apr 2012

Entity number: 1293930

Address: 401 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 23 Sep 1988 - 24 Mar 1993

Entity number: 1293806

Address: 404 BRIARWOOD COURT, NEW PALTZ, NY, United States, 12561

Registration date: 23 Sep 1988 - 20 Mar 1996

DEBCA CORP. Inactive

Entity number: 1293708

Address: POB 30, CHURCH ST., WOODBOURNE, NY, United States, 12788

Registration date: 23 Sep 1988 - 23 Sep 1992

Entity number: 1293268

Address: 12 TERBAR LOOP, NEW PALTZ, NY, United States, 12561

Registration date: 21 Sep 1988

Entity number: 1293209

Address: 131 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 21 Sep 1988