Business directory in New York Ulster - Page 696

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: 1185581

Address: P.O. BOX 391, 129 SOUTH MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 09 Jul 1987 - 23 Sep 1992

Entity number: 1185474

Address: 625 SAWKILL RD, KINGSTON, NY, United States, 12401

Registration date: 09 Jul 1987

Entity number: 1185307

Address: 280 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Jul 1987 - 24 Mar 1993

Entity number: 1185333

Address: BOX 6057, KINGSTON, NY, United States, 12401

Registration date: 08 Jul 1987

Entity number: 1184829

Address: 31 LINCOLN ST, ELLENVILLE, NY, United States, 12428

Registration date: 07 Jul 1987 - 25 Mar 1992

Entity number: 1184806

Address: 363 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 07 Jul 1987 - 29 Mar 1995

Entity number: 1184679

Address: 15 PLATTEKILL AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 06 Jul 1987 - 26 Jun 1996

Entity number: 1184676

Address: ROUTE 9W & KATRINE LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 06 Jul 1987 - 31 Dec 2003

Entity number: 1184431

Address: 50 BEVIER RD, GARDINER, NY, United States, 12525

Registration date: 03 Jul 1987 - 14 May 2015

Entity number: 1184269

Address: 138 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 03 Jul 1987 - 23 Sep 1992

Entity number: 1184428

Address: 35 SUTTON PL. #20D, NEW YORK, NY, United States, 10022

Registration date: 03 Jul 1987

Entity number: 1184086

Address: 304 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 02 Jul 1987 - 11 Feb 1991

Entity number: 1184084

Address: ROUTE 44/45, POB 410, CLINTONDALE, NY, United States, 12515

Registration date: 02 Jul 1987 - 29 Sep 1993

Entity number: 1184017

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

Registration date: 02 Jul 1987 - 23 Sep 1992

Entity number: 1183453

Address: 770 SNELLS BUSH RD, LITTLE FALLS, NY, United States, 13365

Registration date: 01 Jul 1987 - 15 Dec 2015

Entity number: 1183300

Address: 130 S MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 30 Jun 1987 - 25 Mar 1992

Entity number: 1182876

Address: JOSEPH P. MCCALE, ESQ., 111 WASHINGTON AVE., ALBANY, NY, United States, 12210

Registration date: 29 Jun 1987 - 27 Dec 2000

Entity number: 1182796

Address: P.O. BOX 6368, KINGSTON, NY, United States, 12401

Registration date: 29 Jun 1987 - 05 Aug 1991

Entity number: 1182715

Address: 1849 WILHELM ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 29 Jun 1987 - 29 Sep 1995

Entity number: 1182705

Address: RT 9W, MILTON, NY, United States, 12547

Registration date: 29 Jun 1987 - 19 Jan 1999

Entity number: 1181760

Address: C/O DIBELLA, DIBELLA, 435 PLATTEKILL ARDONIA RD, WALLKILL, NY, United States, 12589

Registration date: 24 Jun 1987

Entity number: 1181549

Address: JACQUELINE T. MARTIN, 94 PLAINS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 23 Jun 1987 - 24 Sep 1997

Entity number: 1181517

Address: 958 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 23 Jun 1987 - 24 Sep 1997

Entity number: 1181425

Address: 10 ST. JOHN STREET, P.O. BOX 330, MONTICELL, NY, United States, 12701

Registration date: 23 Jun 1987 - 23 Sep 1992

Entity number: 1180877

Address: 7 tinker street, WOODSTOCK, NY, United States, 12498

Registration date: 22 Jun 1987

Entity number: 1180608

Address: RT. 209, BOX 8, ACCORD, NY, United States, 12404

Registration date: 19 Jun 1987 - 25 Mar 1992

Entity number: 1180602

Address: 416 OLD NEIGHBORHOOD RD, KINSTON, NY, United States

Registration date: 19 Jun 1987 - 01 Sep 1991

Entity number: 1180558

Address: 416 OLD NIEGHBORHOOD RD, KINGSTON, NY, United States, 12401

Registration date: 19 Jun 1987 - 08 Aug 1990

Entity number: 1180532

Address: 57 JEFFERSON AVENUE, WESTWOOD, NJ, United States, 07675

Registration date: 19 Jun 1987 - 27 Sep 1995

Entity number: 1180506

Address: 496 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 19 Jun 1987 - 27 Sep 1995

Entity number: 1180431

Address: 35 OHAYO MOUNTAIN ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 18 Jun 1987 - 23 Jun 1993

Entity number: 1180366

Address: 1 OAKCREST DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 18 Jun 1987 - 27 Jun 2001

Entity number: 1180162

Address: %MABEL DEEGAN, P.O. BOX 66, LAKE HILL, NY, United States, 12448

Registration date: 18 Jun 1987 - 24 Jun 1992

Entity number: 1179923

Address: RED MILL ROAD, P.O. BOX 410, WALLKILL, NY, United States, 12589

Registration date: 17 Jun 1987 - 25 Jan 2012

Entity number: 1179604

Address: RTE 9W, BARCLAY HEIGHTS, SAUGERTIES, NY, United States, 12477

Registration date: 16 Jun 1987 - 05 Sep 2003

Entity number: 1179176

Address: & CATANIA, P.C., P.O. BOX 1479, NEWBURGH, NY, United States, 12550

Registration date: 15 Jun 1987 - 12 Apr 1989

Entity number: 1178764

Address: POB 906, PORT EWEN, NY, United States, 12466

Registration date: 12 Jun 1987 - 25 Mar 1992

Entity number: 1178552

Address: 297 RURAL ROUTE 2, KERHONKSON, NY, United States, 12446

Registration date: 12 Jun 1987 - 24 Jun 1992

Entity number: 1178496

Address: 45 MILL HILL RD., WOODSTOCK, NY, United States, 12498

Registration date: 11 Jun 1987 - 26 Mar 2003

Entity number: 1178433

Address: 196 CLINTON AVE, KINGSTON, NY, United States, 12401

Registration date: 11 Jun 1987 - 06 Dec 1995

Entity number: 1178179

Address: POB 819, NEW PALTZ, NY, United States, 12561

Registration date: 11 Jun 1987 - 24 Jun 1992

Entity number: 1178327

Address: 94 SAWDUST AVE, KINGSTON, NY, United States, 12401

Registration date: 11 Jun 1987

Entity number: 1178251

Address: 484 DELAWARE AVE, KINGSTON, NY, United States, 12401

Registration date: 11 Jun 1987

Entity number: 1178146

Address: PO BOX 240, GLENFORD, NY, United States, 12433

Registration date: 10 Jun 1987

Entity number: 1177768

Address: POB 1014, NEW PALTZ, NY, United States, 12561

Registration date: 09 Jun 1987 - 29 Nov 1990

Entity number: 1177462

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

Registration date: 09 Jun 1987 - 24 Mar 1993

Entity number: 1177359

Address: 785 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 08 Jun 1987 - 29 Apr 1998

Entity number: 1177351

Address: 15 GAGE STREET, PO BOX 2262, KINGSTON, NY, United States, 12401

Registration date: 08 Jun 1987 - 29 Sep 1993

Entity number: 1177137

Address: P.O. BOX 97, PHOENICIA, NY, United States, 12466

Registration date: 08 Jun 1987 - 29 Apr 2015

Entity number: 1177074

Address: R.D. 1, BOX 269, C-2 EAST ROAD, MARLBORO, NY, United States, 12542

Registration date: 08 Jun 1987