Business directory in New York Ulster - Page 688

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: 1245253

Address: R.D. 4, BOX 172, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1988 - 15 Oct 1990

Entity number: 1245492

Address: 36 WARREN ST, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1988

Entity number: 1244956

Address: UPOBOX 4210, KINGSTON, NY, United States, 12401

Registration date: 18 Mar 1988 - 28 Dec 1994

Entity number: 1244838

Address: 343 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12550

Registration date: 18 Mar 1988 - 23 Sep 1992

Entity number: 1245056

Address: 273 ALPINE ESTATES DRIVE, CRANSTON, RI, United States, 02921

Registration date: 18 Mar 1988

Entity number: 1244702

Address: RRD #1 BOX 119, LANG ROAD, ACCORD, NY, United States, 12404

Registration date: 17 Mar 1988 - 23 Sep 1992

Entity number: 1244654

Address: 22 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 17 Mar 1988 - 28 Dec 1994

Entity number: 1244471

Address: VESTAL HILL DRIVE, KINGSTON, NY, United States, 12401

Registration date: 17 Mar 1988 - 27 Dec 2000

Entity number: 1244540

Address: 401 NEW HURLEY RD, WALLKILL, NY, United States, 12589

Registration date: 17 Mar 1988

Entity number: 1243837

Address: P.O. BOX 67, LAKE HILL, NY, United States, 12448

Registration date: 15 Mar 1988 - 25 Jun 1997

Entity number: 1243267

Address: 11C LAKE KATRINE APARTMENTS, LAKE KATRINE, NY, United States, 12449

Registration date: 14 Mar 1988 - 26 Jun 1996

Entity number: 1243167

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

Registration date: 11 Mar 1988 - 14 Jul 1994

Entity number: 1243051

Address: LSI, 1 LOCKHART LN, HIGHLAND, NY, United States, 12528

Registration date: 11 Mar 1988 - 25 Jan 2012

Entity number: 1242845

Address: 238 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 11 Mar 1988 - 26 Oct 2016

Entity number: 1242643

Address: PO BOX 313, HIGH FALLS, NY, United States, 12440

Registration date: 10 Mar 1988 - 29 Jun 2016

EDBRI, INC. Inactive

Entity number: 1242567

Address: C/O AUDIOLOGY & HEARING AID, 206 HENRY STREET, KINGSTON, NY, United States, 12401

Registration date: 10 Mar 1988 - 27 May 2008

Entity number: 1242672

Address: 21 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 10 Mar 1988

Entity number: 1242339

Address: BUILDING 1, #108, 162-182 WILBUR AVENUE, KINGSTON, NY, United States, 12491

Registration date: 09 Mar 1988 - 03 Feb 1999

Entity number: 1241982

Address: 140 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 09 Mar 1988 - 25 Jan 2012

Entity number: 1241952

Address: 8 MILL LANE, SAUGERTIS, NY, United States, 12477

Registration date: 09 Mar 1988 - 17 Feb 1998

Entity number: 1242412

Address: 141 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 09 Mar 1988

Entity number: 1242402

Address: 38 UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 09 Mar 1988

Entity number: 1242379

Address: 141 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 09 Mar 1988

Entity number: 1241648

Address: 126 KINGSVIEW ROAD, WALLKILL, NY, United States, 12589

Registration date: 08 Mar 1988

Entity number: 1241305

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

Registration date: 07 Mar 1988 - 23 Sep 1992

Entity number: 1241409

Address: PO BOX 29, HURLEY, NY, United States, 12443

Registration date: 07 Mar 1988

Entity number: 1240961

Address: 163A1 LATTINTOWN ROAD, MARLBORO, NY, United States, 12542

Registration date: 04 Mar 1988 - 26 Jun 1996

COLLCO INC. Inactive

Entity number: 1240845

Address: 34 TINKER ST, WOODSTOCK, NY, United States, 12498

Registration date: 04 Mar 1988 - 27 Jul 1989

Entity number: 1240768

Address: 33786 GLENARIE LANE, SAUGERTIES, NY, United States, 12477

Registration date: 04 Mar 1988 - 28 Dec 1994

Entity number: 1240736

Address: 235 PARTITION ST, SAUGERTIES, NY, United States, 12477

Registration date: 04 Mar 1988 - 29 Dec 2004

Entity number: 1240726

Address: 40 Patriots Place, KINGSTON, NY, United States, 12401

Registration date: 04 Mar 1988

Entity number: 1240827

Address: 9 SUSI OVAL, MODENA, NY, United States, 12548

Registration date: 04 Mar 1988

Entity number: 1240084

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

Registration date: 02 Mar 1988 - 24 Mar 1993

Entity number: 1239975

Address: 74 CHURCH ST. R.D. 3, WALLKILL, NY, United States, 12589

Registration date: 02 Mar 1988 - 27 Sep 1995

Entity number: 1239862

Address: 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Mar 1988 - 12 Jan 2009

Entity number: 1239853

Address: 329 LUCAS ROAD, KINGSTON, NY, United States, 12401

Registration date: 01 Mar 1988 - 23 Sep 1998

Entity number: 1239657

Address: 5 MOHONK AVE, NEW PALTZ, NY, United States, 12561

Registration date: 01 Mar 1988 - 29 Sep 1993

Entity number: 1239498

Address: RD#2 FOXHILL ROAD, WALLKILL, NY, United States, 12589

Registration date: 01 Mar 1988 - 29 Jan 1992

Entity number: 1239406

Address: 1118 ROUTE 9 W, PO BOX 507, MARLBORO, NY, United States, 12542

Registration date: 01 Mar 1988 - 27 Jun 2001

Entity number: 1239389

Address: 140 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 01 Mar 1988 - 28 Jul 2010

Entity number: 1239327

Address: 560 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 29 Feb 1988 - 28 Dec 1994

Entity number: 1239290

Address: 60 MILLER'S LANE, KINGSTON, NY, United States, 12401

Registration date: 29 Feb 1988 - 28 Dec 1994

Entity number: 1238935

Address: 15 PINE GROVE STREET, WOODSTOCK, NY, United States, 12498

Registration date: 26 Feb 1988 - 06 Sep 1990

Entity number: 1238878

Address: PO BOX 1277, PORT EWEN, NY, United States, 12466

Registration date: 26 Feb 1988 - 23 Jun 2000

Entity number: 1238715

Address: 77 WEST CHESTNUT STREET, KINGSTON, NY, United States, 12401

Registration date: 26 Feb 1988

Entity number: 1238254

Address: RD 1 BOX 221, ROSENDALE, NY, United States, 12472

Registration date: 25 Feb 1988 - 24 Mar 1993

Entity number: 1238200

Address: KRIPPLEBUSH ROAD, PO BOX 105, STONE RIDGE, NY, United States, 12484

Registration date: 25 Feb 1988 - 26 Jun 1996

Entity number: 1238178

Address: 105 COURT ST, SUITE 501, BROOKLYN, NY, United States, 11201

Registration date: 25 Feb 1988 - 24 Mar 1993

Entity number: 1237838

Address: CHRISTIAN RUDOLPH WASSERBACH, 25 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 24 Feb 1988 - 28 Jan 2009

Entity number: 1237788

Address: 1104 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 24 Feb 1988 - 26 Aug 2010