Business directory in New York Ulster - Page 692

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: 1217986

Address: R R #2 BOX 902, QUIET MOUNTAIN RD, KERHONKSON, NY, United States, 12446

Registration date: 16 Nov 1987 - 29 Sep 1993

Entity number: 1217972

Address: 5180 OLD KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 16 Nov 1987 - 24 Mar 1993

Entity number: 1217701

Address: 115 DIVISION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 16 Nov 1987 - 26 Dec 2001

Entity number: 1217514

Address: 1011 BERME ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 16 Nov 1987

Entity number: 1217196

Address: STAR ROUTE, BOX 61C, CONSTABLE LANE, ROSENDALE, NY, United States, 12472

Registration date: 13 Nov 1987 - 24 Mar 1993

Entity number: 1217080

Address: ROUTE 9W, WEST PARK, NY, United States, 12493

Registration date: 13 Nov 1987 - 29 Sep 1993

Entity number: 1216811

Address: BOX 44, GRANIT ROAD, ACCORD, NY, United States, 12404

Registration date: 13 Nov 1987 - 25 May 1990

Entity number: 1216758

Address: RD 1 BOX 529A, STONE RIDGE, NY, United States, 12484

Registration date: 13 Nov 1987 - 02 Apr 1991

Entity number: 1216713

Address: PO BOX 3635, 129 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 13 Nov 1987 - 17 Nov 1995

Entity number: 1215929

Address: 426 N ELTING CORNERS RD, HIGHLAND, NY, United States, 12528

Registration date: 10 Nov 1987 - 26 Oct 2016

Entity number: 1216170

Address: SE GROUP, 14405 SE 36TH ST, STE. 210, BELLEVUE, WA, United States, 98006

Registration date: 10 Nov 1987

Entity number: 1215536

Address: PO BOX 366, BEARSVILLE, NY, United States, 12409

Registration date: 09 Nov 1987

Entity number: 1214838

Address: 449 HIGHWOODS, HIGHLAND, NY, United States

Registration date: 05 Nov 1987 - 26 Jun 1996

Entity number: 1214555

Address: KUCHLER DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Nov 1987 - 24 Mar 1993

Entity number: 1214378

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

Registration date: 05 Nov 1987 - 24 Mar 1993

Entity number: 1213850

Address: 758 QUEENS HIGHWAY, ACCORD, NY, United States, 12404

Registration date: 02 Nov 1987 - 19 Aug 1993

Entity number: 1213611

Address: 124 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 02 Nov 1987 - 23 Sep 1992

Entity number: 1213581

Address: 57 VLY ATWOOD ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 02 Nov 1987 - 25 Jan 2012

Entity number: 1213776

Address: PO BOX 1592, ROUTE 302, PINE BUSH, NY, United States, 12566

Registration date: 02 Nov 1987

Entity number: 1213659

Address: PO BOX 339, TILLSON, NY, United States, 12486

Registration date: 02 Nov 1987

Entity number: 1213706

Address: 365 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 02 Nov 1987

Entity number: 1213234

Address: 655 ABEEL ST, KINGSTON, NY, United States, 12401

Registration date: 30 Oct 1987 - 20 Apr 1992

Entity number: 1213143

Address: WOODLAND ACRES, POB 571, SAUGERTIES, NY, United States, 12477

Registration date: 29 Oct 1987 - 23 Jun 1993

Entity number: 1213044

Address: %JOSEPH F. VALENTINO JR, 408 RED TOP ROAD, HIGHLAND, NY, United States, 12528

Registration date: 29 Oct 1987 - 27 Sep 1995

Entity number: 1213037

Address: POB 510, HURLEY, NY, United States, 12443

Registration date: 29 Oct 1987 - 24 Mar 1993

Entity number: 1212920

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

Registration date: 29 Oct 1987

Entity number: 1212891

Address: POB 1200, NEW PALTZ, NY, United States, 12561

Registration date: 29 Oct 1987

MMBK, LTD. Inactive

Entity number: 1212731

Address: 2194 STOLL RD., SAUGERTIES, NY, United States, 12477

Registration date: 28 Oct 1987 - 29 Dec 1999

Entity number: 1212616

Address: 5 NORTH FRONT ST, NEW PALTZ, NY, United States, 12561

Registration date: 28 Oct 1987 - 27 Sep 1995

Entity number: 1212366

Address: RD 2 BOX 1, ULSTER JPARK, NY, United States, 12487

Registration date: 28 Oct 1987 - 26 Jun 1996

Entity number: 1212331

Address: 57 BROADHEAD ROAD, WEST SHOKAN, NY, United States, 12494

Registration date: 27 Oct 1987 - 28 Dec 1994

Entity number: 1211959

Address: PO BOX 781, SAUGERTIES, NY, United States, 12477

Registration date: 27 Oct 1987 - 05 Feb 1992

Entity number: 1211778

Address: ASSOCIATES, M. JORDAN, 280 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 26 Oct 1987 - 23 Oct 1997

Entity number: 1211159

Address: 45 PINE GROVE AVENUE, KINGSTON, NY, United States, 12401

Registration date: 22 Oct 1987 - 12 Apr 2000

Entity number: 1211126

Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 22 Oct 1987 - 08 Jun 2000

Entity number: 1211103

Address: 56 NORTH MANHEIM BLVD., NEW PALTZ, NY, United States, 12561

Registration date: 22 Oct 1987 - 23 Sep 1992

SJL, INC. Inactive

Entity number: 1210720

Address: 1 CITY VIEW TERRACE, KINGSTON, NY, United States, 12401

Registration date: 21 Oct 1987 - 25 Mar 1992

Entity number: 1210604

Address: 13 BONTICOU VIEW DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 21 Oct 1987 - 25 Mar 1992

Entity number: 1210571

Address: PO BOX 3033, GREENSBORO, NC, United States, 27402

Registration date: 21 Oct 1987 - 24 Sep 2012

Entity number: 1210825

Address: SOUTH ROAD, RD 1 BOX 19-B, MILTON, NY, United States, 12547

Registration date: 21 Oct 1987

Entity number: 1210177

Address: 32 ELM ST., ELLENVILLE, NY, United States, 12428

Registration date: 20 Oct 1987 - 10 May 2006

Entity number: 1210159

Address: PO BOX 2081 RT 9W, KINGSTON, NY, United States, 12402

Registration date: 20 Oct 1987

Entity number: 1209965

Address: % PLAZA PIZZA, KINGSTON PLAZA, KINGSTON, NY, United States, 12401

Registration date: 19 Oct 1987 - 24 Mar 1993

Entity number: 1209906

Address: P.O. BOX 142, NAPANOCH, NY, United States, 12458

Registration date: 19 Oct 1987 - 24 Mar 1993

Entity number: 1209605

Address: STAR ROUTE 81-A, ROSENDALE, NY, United States, 12472

Registration date: 16 Oct 1987 - 10 Jul 1991

Entity number: 1209286

Address: R.R. #1 BOX 98C, KERHONKSON, NY, United States, 12446

Registration date: 16 Oct 1987 - 23 Sep 1992

Entity number: 1209269

Address: POB 332, WEST HURLEY, NY, United States, 12491

Registration date: 16 Oct 1987 - 23 Sep 1992

Entity number: 1209227

Address: 122B PLAINS RD., WALLKILL, NY, United States, 12586

Registration date: 16 Oct 1987 - 23 Sep 1992

Entity number: 1209200

Address: 25 DEDRICK ST, KINGSTON, NY, United States, 12401

Registration date: 16 Oct 1987 - 28 Apr 1992

Entity number: 1209180

Address: P.O. BOX 332, WEST HURLEY, NY, United States, 12491

Registration date: 16 Oct 1987 - 23 Sep 1992