Business directory in New York Ulster - Page 685

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: 1268647

Address: CHURCH ST., P.O. BOX 30, WOODBOURNE, NY, United States, 12788

Registration date: 10 Jun 1988

Entity number: 1268485

Address: BOX 373M, R.D. 3, FOSLER RD, HIGHLAND, NY, United States, 12528

Registration date: 09 Jun 1988 - 29 Sep 1993

Entity number: 1268101

Address: 224 SOUTH ST, HIGHLAND, NY, United States, 12528

Registration date: 08 Jun 1988

Entity number: 1267724

Address: ROUTE 209, KERHONKSON, NY, United States, 12446

Registration date: 07 Jun 1988 - 23 Sep 1992

Entity number: 1267415

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Jun 1988 - 27 Sep 1995

Entity number: 1267277

Address: C/O WALKER, 1153 ROUTE 44-55, CLINTONDALE, NY, United States, 12515

Registration date: 06 Jun 1988 - 05 Nov 2004

Entity number: 1267175

Address: 315 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 06 Jun 1988 - 24 Mar 1993

Entity number: 1266509

Address: 14 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 02 Jun 1988 - 29 Sep 1993

Entity number: 1266627

Address: 112 WILLOW GLEN RD., RED HOOK, NY, United States, 12571

Registration date: 02 Jun 1988

Entity number: 1266061

Address: PO BOX 111, 243C HARDENBURGH ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 01 Jun 1988 - 28 Jun 1995

Entity number: 1265987

Address: ONE LINDER DRIVE, PO BOX 331, NEW PALTZ, NY, United States, 12561

Registration date: 01 Jun 1988 - 12 Oct 1990

Entity number: 1265813

Address: 22 LAINEY LANE, KINGSTON, NY, United States, 12401

Registration date: 31 May 1988 - 24 Mar 1993

Entity number: 1265680

Address: TWO WESTERN AVENUE, MARLBORO, NY, United States, 12542

Registration date: 31 May 1988 - 23 Sep 1992

Entity number: 1265603

Address: STUART GREENFIELD, MAIN STREET, PHOENICIA, NY, United States, 12464

Registration date: 31 May 1988 - 23 Sep 1992

Entity number: 1265591

Address: 115 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 31 May 1988 - 29 Sep 1993

Entity number: 1265414

Address: 7 HOLIDAY DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 27 May 1988

Entity number: 1265156

Address: 3201 POINT PLACE SOUTH WEST, SEATTLE, WA, United States, 98116

Registration date: 26 May 1988 - 20 Oct 1995

Entity number: 1264774

Address: 24 LAFFIN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 May 1988 - 25 Jun 2003

Entity number: 1264747

Address: POST OFFICE BOX 236, BOICEVILLE, NY, United States, 12412

Registration date: 25 May 1988 - 27 Sep 1995

Entity number: 1264544

Address: 579 FRANKLIN TPKE, RIDGEWOOD, NY, United States, 07450

Registration date: 25 May 1988 - 29 Dec 1999

Entity number: 1264536

Address: 1090 MORTON BLVD, KINGSTON, NY, United States, 12401

Registration date: 25 May 1988 - 26 Mar 2022

Entity number: 1264185

Address: 54 JOHN STREET, WEST HURLEY, NY, United States, 12491

Registration date: 24 May 1988 - 25 Jun 2003

Entity number: 1263682

Address: 601 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 1988 - 23 Sep 1992

Entity number: 1263581

Address: 17 W STRAND ST, KINGSTON, NY, United States, 12401

Registration date: 20 May 1988 - 01 Oct 2014

Entity number: 1263468

Address: 4319 GUNTHER AVE, BRONX, NY, United States, 10466

Registration date: 20 May 1988 - 24 Mar 1993

Entity number: 1263370

Address: %6071-32 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

Registration date: 20 May 1988 - 14 Sep 1993

Entity number: 1263267

Address: 108 N. DIVISION ST, PEEKSKILL, NY, United States, 10566

Registration date: 20 May 1988 - 23 Sep 1998

Entity number: 1263214

Address: 1089 KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 20 May 1988 - 23 Sep 1998

Entity number: 1263048

Address: 254 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 19 May 1988 - 20 Apr 1992

Entity number: 1263022

Address: 70 PROPECT PARK SW, BROOKLYN, NY, United States, 11215

Registration date: 19 May 1988 - 29 Mar 1995

Entity number: 1262956

Address: 14 DUSINBERRE ROAD, GARDINER, NY, United States, 12525

Registration date: 19 May 1988 - 26 Dec 2001

Entity number: 1262861

Address: 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 19 May 1988 - 10 Apr 2008

Entity number: 1262948

Address: 36 BELLEVUE RD, PO BOX 17, FORT MONTGOMERY, NY, United States, 10922

Registration date: 19 May 1988

Entity number: 1262438

Address: 61 HARRY WELLS ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 18 May 1988 - 04 Feb 1993

Entity number: 1262434

Address: NO STREET ADDRESS, PORT EWEN, NY, United States, 12466

Registration date: 18 May 1988

Entity number: 1262397

Address: 31 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 18 May 1988

Entity number: 1262259

Address: 2021 D BLUE MOUNTAIN RD, SAUGERTIES, NY, United States, 12477

Registration date: 17 May 1988 - 15 Jun 1992

Entity number: 1262189

Address: 52 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 17 May 1988 - 24 Mar 1993

Entity number: 1262105

Address: %ROBERT TOMASULO, 731 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 17 May 1988 - 24 Mar 1993

Entity number: 1262074

Address: PO BOX 268, SAUGERTIES, NY, United States, 12477

Registration date: 17 May 1988 - 26 Jul 2016

Entity number: 1262099

Address: 211 Rte 23 A, Palenville, NY, United States, 12463

Registration date: 17 May 1988

Entity number: 1261897

Address: 1371 BLUE MOUNTAIN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 16 May 1988 - 27 Jun 2001

Entity number: 1261891

Address: MOUNT TOBIAS ROAD, WILLOW, NY, United States, 12495

Registration date: 16 May 1988 - 24 Dec 2002

Entity number: 1261852

Address: 17 MALDEN CIRCLE, WHEATLEY HEIGHTS, NY, United States, 11798

Registration date: 16 May 1988 - 14 Aug 1997

Entity number: 1261850

Address: MOUNT TOBIAS ROAD, WILLOW, NY, United States, 12495

Registration date: 16 May 1988 - 26 Jun 1996

Entity number: 1261620

Address: RD 1 ROUTE 212, BOX 42, WILLOW, NY, United States, 12495

Registration date: 16 May 1988 - 29 Sep 1993

Entity number: 1261587

Address: 305 BROADWAY, STE 800, NEW YORK, NY, United States, 10007

Registration date: 16 May 1988

Entity number: 1261849

Address: 148 MOUNTAIN REST RD, NEW PALTZ, NY, United States, 12561

Registration date: 16 May 1988

Entity number: 1261502

Address: RTE 9W, MILTON INDUSTRIAL PARK, MILTON, NY, United States, 12547

Registration date: 13 May 1988 - 27 Sep 1995

Entity number: 1261437

Address: 169 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 13 May 1988 - 31 Mar 1992