Business directory in New York Ulster - Page 691

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: 1157321

Address: C/O VINCENT F PERRY, 82 STEPHEN STREET, KINGSTON, NY, United States, 12401

Registration date: 11 Dec 1987 - 20 Dec 1995

Entity number: 1155862

Address: PO BOX 601, WALKILL, NY, United States, 12589

Registration date: 11 Dec 1987 - 28 Dec 1994

Entity number: 1152294

Address: 6132 OLD ROUTE 32, SAUGERTIES, NY, United States

Registration date: 11 Dec 1987 - 29 Sep 1993

Entity number: 1152293

Address: 64 HUGUENOT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 11 Dec 1987

Entity number: 1151420

Address: BOX 26 DOWE RD, ELLENVILLE, NY, United States, 12428

Registration date: 10 Dec 1987 - 17 Aug 1988

Entity number: 1151414

Address: 376 RTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 10 Dec 1987 - 27 Jun 2001

Entity number: 1147482

Address: ULSTER SHOPPING PLAZA, PO BOX 246, KINGSTON, NY, United States, 12401

Registration date: 10 Dec 1987 - 28 Dec 1994

Entity number: 1147478

Address: 90 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 10 Dec 1987 - 24 Mar 1993

Entity number: 1143062

Address: GENERAL DELIVERY, OLD ROUTE 28, PHOENICIA, NY, United States, 12464

Registration date: 09 Dec 1987 - 11 Feb 1991

Entity number: 1142001

Address: 12 PINE ST., KINGSTON, NY, United States, 12401

Registration date: 09 Dec 1987 - 24 Mar 1993

Entity number: 1136116

Address: P.O. BOX 1155, HIGHLAND, NY, United States, 12528

Registration date: 09 Dec 1987 - 24 Mar 1993

Entity number: 1220029

Address: P.O. BOX 264, KERHONKSON, NY, United States, 12446

Registration date: 08 Dec 1987 - 28 Jun 2016

Entity number: 1213896

Address: 6734 ROUTE 209, KERHONKSON, NY, United States, 12446

Registration date: 08 Dec 1987 - 07 Jun 2005

Entity number: 1213364

Address: ATT: MARIA F. MELCHIORI, 427 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550

Registration date: 08 Dec 1987 - 23 Sep 1992

Entity number: 1180950

Address: 1129 VALLEY RD, NEW CANAAN, CT, United States, 06840

Registration date: 08 Dec 1987 - 27 Jan 2010

Entity number: 1180948

Address: P.O. BOX 686, RHINEBECK, NY, United States, 12572

Registration date: 08 Dec 1987 - 10 Jul 1991

Entity number: 1213356

Address: 14 PARK ST, ELLENVILLE, NY, United States, 12428

Registration date: 07 Dec 1987 - 24 Sep 1997

Entity number: 1197436

Address: PO BOX 1061, WOODSTOCK, NY, United States, 12498

Registration date: 07 Dec 1987 - 07 Apr 2004

Entity number: 1195088

Address: 31 EAST ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 07 Dec 1987

CIVAN INC. Inactive

Entity number: 1190736

Address: 100 BUTTERVILLE RD, NEW PALTZ, NY, United States, 12561

Registration date: 04 Dec 1987 - 08 Oct 1996

Entity number: 1166005

Address: %195 WALL STREET, U P O BOX 4087, KINGSTON, NY, United States, 12401

Registration date: 03 Dec 1987 - 23 Sep 1992

Entity number: 1162705

Address: 329 LUCAS AVE., KINGSTON, NY, United States, 12401

Registration date: 03 Dec 1987 - 23 Sep 1992

Entity number: 1162702

Address: 11 MONTROSS ST., APT 3, SAUGERTIES, NY, United States, 12477

Registration date: 03 Dec 1987 - 23 Sep 1992

Entity number: 1161245

Address: P.O. BOX 1850, KINGSTON, NY, United States, 12402

Registration date: 03 Dec 1987

Entity number: 1166004

Address: P.O. BOX 400, 443 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 03 Dec 1987

Entity number: 1159429

Address: 184 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 02 Dec 1987 - 24 Sep 1997

Entity number: 1152388

Address: 89 ROOSEVELT AVENUE, KINGSTON, NY, United States, 12401

Registration date: 01 Dec 1987 - 10 Aug 2007

Entity number: 1147542

Address: 3151 HIGHWOODS RD, SAUGERTIES, NY, United States, 12477

Registration date: 30 Nov 1987 - 25 Jun 1992

Entity number: 1145901

Address: ONE TERRACE HILL, ELLENVILLE, NY, United States, 12428

Registration date: 30 Nov 1987 - 17 Dec 1990

Entity number: 1147537

Address: 171 FRANKLIN STREET, KINGSTON, NY, United States, 12401

Registration date: 30 Nov 1987

Entity number: 1145856

Address: PO BOX 566, PINE BUSH, NY, United States, 12566

Registration date: 27 Nov 1987 - 29 Dec 1999

Entity number: 1141430

Address: 246 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 27 Nov 1987 - 26 Jun 1996

Entity number: 1222179

Address: POB 390, MARLBORO, NY, United States, 12542

Registration date: 25 Nov 1987 - 23 Sep 1992

Entity number: 1221530

Address: 127 NORTH FRONT STREET, UPO BOX 3173, KINGSTON, NY, United States, 12401

Registration date: 24 Nov 1987 - 31 Dec 2003

Entity number: 1221621

Address: MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 24 Nov 1987

Entity number: 1221370

Address: RR 1 BOX 458, KERHONKSON, NY, United States, 12446

Registration date: 24 Nov 1987

Entity number: 1220780

Address: RTE 9W, MARLBORO, NY, United States, 12542

Registration date: 23 Nov 1987 - 23 Sep 1992

Entity number: 1220440

Address: 21 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 23 Nov 1987 - 27 Sep 1995

Entity number: 1219943

Address: 427 BUCK ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 20 Nov 1987 - 23 Sep 1992

Entity number: 1219657

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

Registration date: 19 Nov 1987 - 05 Mar 1993

Entity number: 1219651

Address: 2 MILLBROOK TERRACE, NEW PLATZ, NY, United States, 12561

Registration date: 19 Nov 1987 - 23 Sep 1992

Entity number: 1219496

Address: ROUTE 2, BOX 102A, STONE RIDGE, NY, United States, 12484

Registration date: 19 Nov 1987 - 11 Aug 1998

Entity number: 1219389

Address: 11 JANE STREET, SAUGERTIES, NY, United States, 12477

Registration date: 19 Nov 1987 - 23 Sep 1992

Entity number: 1219835

Address: 2320 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 19 Nov 1987

Entity number: 1219173

Address: 122 BOSTOCK RD, BOICEVILLE, NY, United States, 12412

Registration date: 18 Nov 1987 - 23 Sep 1992

Entity number: 1218873

Address: P.O. BOX 18, 5 HEINTZ RD., MT. TREMPER, NY, United States, 12457

Registration date: 18 Nov 1987 - 16 Feb 1994

Entity number: 1218772

Address: 225 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 18 Nov 1987 - 24 Dec 1993

Entity number: 1218647

Address: 155 HAWLEYS CORNERS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 17 Nov 1987 - 24 Oct 1997

Entity number: 1218579

Address: R.D. #1 BOX 354, HIGH FALLS, NY, United States, 12440

Registration date: 17 Nov 1987 - 24 Mar 1993

Entity number: 1218379

Address: 854 ALBANY POST ROAD, GARDINER, NY, United States, 12525

Registration date: 17 Nov 1987 - 28 Dec 1994