Business directory in New York Ulster - Page 687

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: 1253543

Address: 4604 ESOPUS CREEK RD, SAUGERTIES, NY, United States, 12477

Registration date: 15 Apr 1988

Entity number: 1253648

Address: 6 EDMUNDS LANE, WALDEN, NY, United States, 12586

Registration date: 15 Apr 1988

Entity number: 1253175

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

Registration date: 14 Apr 1988 - 23 Sep 1992

Entity number: 1253018

Address: CPO BOX 1596, KINGSTON, NY, United States, 12401

Registration date: 14 Apr 1988 - 23 Sep 1992

RAYAR, INC. Inactive

Entity number: 1252774

Address: 443 RTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 13 Apr 1988 - 17 Oct 2000

Entity number: 1252352

Address: 239 WHITFIELD RD, ACCORD, NY, United States, 12404

Registration date: 12 Apr 1988 - 03 Mar 1997

Entity number: 1252097

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

Registration date: 11 Apr 1988 - 29 Mar 1996

Entity number: 1252018

Address: P.O. BOX 628, BEARSVILLE, NY, United States, 12409

Registration date: 11 Apr 1988 - 27 Nov 1992

Entity number: 1251961

Address: 942 OHAYO MOUNTAIN RD, WOODSTOCK, NY, United States, 12498

Registration date: 11 Apr 1988 - 23 Sep 1992

Entity number: 1251788

Address: 80 LOUGHRAN LANE, HIGHLAND, NY, United States, 12528

Registration date: 11 Apr 1988

Entity number: 1251643

Address: RD 1 BOX 485, EASTON LN, WOODSTOCK, NY, United States, 12498

Registration date: 08 Apr 1988 - 28 Jan 2009

Entity number: 1251589

Address: 406 MANOR LAKE, KINGSTON, NY, United States, 12401

Registration date: 08 Apr 1988

Entity number: 1251704

Address: 102 BEAVER LAKE RD, OLIVE BRIDGE, NY, United States, 12461

Registration date: 08 Apr 1988

Entity number: 1251312

Address: ALISON C. NATOLE, 5221 ROUTE 212, MOUNT TREMPER, NY, United States, 12457

Registration date: 07 Apr 1988 - 22 Jan 2002

Entity number: 1251051

Address: 23 Vassar Avenue, Providence, NY, United States, 02906

Registration date: 07 Apr 1988

Entity number: 1250916

Address: 265 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 06 Apr 1988 - 24 Mar 1993

Entity number: 1251000

Address: 2858 RT 32, SAUGERTIES, NY, United States, 12477

Registration date: 06 Apr 1988

Entity number: 1250590

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

Registration date: 05 Apr 1988 - 26 Jun 1996

Entity number: 1250542

Address: 166 ULSTER LANDING ROAD, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1988 - 03 Nov 1995

Entity number: 1250321

Address: 80 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 05 Apr 1988 - 24 Mar 1993

Entity number: 1250269

Address: RURAL DELIVERY #7, HILLTOP DRIVE, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1988 - 12 Jan 1993

Entity number: 1250325

Address: 5990 ROUTE R09, KERHONKSON, NY, United States, 12446

Registration date: 05 Apr 1988

Entity number: 1250220

Address: 604 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 04 Apr 1988 - 20 Mar 1996

Entity number: 1250169

Address: 1204 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 04 Apr 1988 - 29 Sep 1993

Entity number: 1250058

Address: ROUTE 32 NORTH, MODENA, NY, United States, 12548

Registration date: 04 Apr 1988 - 29 Dec 1993

Entity number: 1249747

Address: ASSOCIATION, INC., 126 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 01 Apr 1988

Entity number: 1249294

Address: RD 2 BOX 80, STONE RIDGE, NY, United States, 12484

Registration date: 31 Mar 1988 - 23 Sep 1992

ZVR CORP. Inactive

Entity number: 1249079

Address: 133 BRIDGE HIGHWAY, ELLNVILLE, NY, United States, 12428

Registration date: 31 Mar 1988 - 23 Jun 1993

Entity number: 1248965

Address: 23 CROWN ST, KINGSTON, NY, United States, 12401

Registration date: 31 Mar 1988 - 23 Sep 1998

Entity number: 1249099

Address: PO BOX 367, 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 31 Mar 1988

Entity number: 1248785

Address: 445 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 30 Mar 1988 - 23 Sep 1992

Entity number: 1248761

Address: RTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 30 Mar 1988 - 24 Apr 1996

Entity number: 1248118

Address: FOOTBALL LEAGUE, INC., RD 1 BOX 290, TILLSON, NY, United States, 12486

Registration date: 29 Mar 1988

Entity number: 1247797

Address: 70 CANAL STREET, PO BOX 669, ELLENVILLE, NY, United States, 12428

Registration date: 28 Mar 1988 - 14 Jan 2004

Entity number: 1247754

Address: 1972 OLD KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 28 Mar 1988 - 21 Apr 2004

Entity number: 1247677

Address: 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Registration date: 28 Mar 1988 - 14 Feb 1996

Entity number: 1247504

Address: 4071 ROUTE 9, STOP 1, HUDSON, NY, United States, 12534

Registration date: 28 Mar 1988 - 28 May 2008

Entity number: 1247244

Address: RD#2 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401

Registration date: 25 Mar 1988 - 28 Dec 1994

Entity number: 1247159

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

Registration date: 25 Mar 1988 - 24 Mar 1999

Entity number: 1247037

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

Registration date: 25 Mar 1988 - 31 Mar 2000

Entity number: 1247015

Address: P O BOX 3780, KINGSTON, NY, United States, 12401

Registration date: 25 Mar 1988 - 22 Jun 1998

Entity number: 1246887

Address: 55 PLOCHMANN LANE, WOODSTOCK, NY, United States, 12498

Registration date: 24 Mar 1988 - 24 Mar 1993

Entity number: 1246789

Address: 576 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 1988 - 07 Jan 2008

Entity number: 1246121

Address: 4 DEPOT STREET, P.O. BOX 321, PINE BUSH, NY, United States, 12566

Registration date: 23 Mar 1988 - 23 Sep 1998

Entity number: 1245915

Address: 60 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 22 Mar 1988 - 02 Nov 1993

Entity number: 1245809

Address: MOUNT AIRY ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 22 Mar 1988 - 01 Nov 2002

Entity number: 1245762

Address: PO BOX 1598, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 1988 - 27 Dec 1995

Entity number: 1245720

Address: POB 99, BEARSVILLE, NY, United States, 12409

Registration date: 22 Mar 1988 - 29 Sep 1993

Entity number: 1245711

Address: PO BOX 837, SPRING, TX, United States, 77383

Registration date: 22 Mar 1988

Entity number: 1245564

Address: 5 NILES DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 21 Mar 1988 - 23 Sep 1992