Business directory in New York Ulster - Page 697

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: 1176798

Address: 14 PEARL ST., UPO BOX 3536, KINGSTON, NY, United States, 12401

Registration date: 05 Jun 1987 - 29 Sep 1993

Entity number: 1176585

Address: RD 2, BOX 132, ACCORD, NY, United States, 12404

Registration date: 04 Jun 1987 - 24 Jun 1992

Entity number: 1176569

Address: 71 CRANE ST., KINGSTON, NY, United States, 12401

Registration date: 04 Jun 1987 - 24 Jun 1992

Entity number: 1176458

Address: 105 MARY'S AVE, KINGSTON, NY, United States, 12401

Registration date: 04 Jun 1987 - 07 Aug 1990

Entity number: 1176357

Address: POB 186, GLASCO, NY, United States, 12432

Registration date: 04 Jun 1987 - 25 Mar 1992

Entity number: 1176273

Address: BOX 33, WEST PARK, NY, United States, 12493

Registration date: 04 Jun 1987 - 08 May 1990

Entity number: 1176347

Address: 6055 ROUTE 52 WEST, P.O. BOX 271, ELLENVILLE, NY, United States, 12428

Registration date: 04 Jun 1987

Entity number: 1176559

Address: 210 LIGHTHOUSE DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 04 Jun 1987

Entity number: 1176239

Address: 65 MILTON AVE, HIGHLAND, NY, United States, 12528

Registration date: 03 Jun 1987 - 23 Jun 1993

Entity number: 1176080

Address: HAROLD LIPTON, BERME RD POB 187, KERHONKSON, NY, United States, 12446

Registration date: 03 Jun 1987 - 04 Aug 1989

Entity number: 1175512

Address: 43 NORTH FRONT ST., KINGSTON, NY, United States, 12401

Registration date: 01 Jun 1987 - 20 Mar 1996

Entity number: 1175303

Address: 419 BROADWAY, UPO BOX 4270, KINGSTON, NY, United States, 12401

Registration date: 01 Jun 1987 - 20 Mar 1996

Entity number: 1175301

Address: 116 ORCHARD AVE, TILLSON, NY, United States, 12486

Registration date: 01 Jun 1987

Entity number: 1175082

Address: 252 JOHN JOY RD., WOODSTOCK, NY, United States, 12498

Registration date: 29 May 1987 - 06 Aug 1996

Entity number: 1174954

Address: 40 HURLEY AVE, STE 13, KINGSTON, NY, United States, 12401

Registration date: 29 May 1987 - 03 Mar 2006

Entity number: 1174943

Address: 772 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 29 May 1987 - 28 Dec 1994

Entity number: 1174837

Address: 68 MERILINA AVENUE, KINGSTON, NY, United States, 12401

Registration date: 29 May 1987 - 24 Jun 1992

Entity number: 1175184

Address: P.O. BOX 66, PHOENICIA, NY, United States, 12464

Registration date: 29 May 1987

Entity number: 1174787

Address: PO BOX 126, MODENA, NY, United States, 12548

Registration date: 28 May 1987 - 24 Mar 1993

Entity number: 1174785

Address: PO BOX 650, HUCKLEBERRY TURNPIKE, PLATTEKILL, NY, United States, 12568

Registration date: 28 May 1987 - 24 Mar 1993

Entity number: 1174749

Address: 10 SOUTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 28 May 1987 - 14 Apr 2023

Entity number: 1174326

Address: P.O. BOX SOS, STONE RIDGE, NY, United States, 12484

Registration date: 27 May 1987 - 24 Jun 1992

Entity number: 1174369

Address: 1 WESTBROOK LANE, KINGSTON, NY, United States, 12401

Registration date: 27 May 1987

Entity number: 1173870

Address: BOX 122, BEARSVILLE, NY, United States, 12409

Registration date: 26 May 1987 - 27 Apr 2007

Entity number: 1173464

Address: 1 CASPER CREEK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 May 1987 - 10 Mar 1998

Entity number: 1173318

Address: RD #2, BOX 114, WALLKILL, NY, United States, 12589

Registration date: 22 May 1987

Entity number: 1173456

Address: 1658 RTE 300, NEWBURGH, NY, United States, 12550

Registration date: 22 May 1987

Entity number: 1173113

Address: 230 ROUTE 32 N, NEW PALTZ, NY, United States, 12561

Registration date: 21 May 1987 - 29 Sep 1993

Entity number: 1172979

Address: PO BOX 83, STONE RIDGE, NY, United States, 12484

Registration date: 21 May 1987 - 28 Dec 1994

Entity number: 1172865

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 1987

Entity number: 1172506

Address: %MICHAEL GILL, 4134 OLD STAGE RD, SAUGERTIES, NY, United States, 12477

Registration date: 20 May 1987 - 24 Mar 1993

Entity number: 1172505

Address: %FRANCISCO VILLA, 1011 RTE. 32 NORTH, SAUGERTIES, NY, United States, 12477

Registration date: 20 May 1987 - 24 Jun 1992

Entity number: 1172447

Address: R.D. #3, BOX 452 A, HIGHLAND, NY, United States, 12528

Registration date: 20 May 1987 - 27 Sep 1995

Entity number: 1172635

Address: 1987 ULSTER AVE, LAKE KATRINE, NY, United States, 12449

Registration date: 20 May 1987

Entity number: 1172643

Address: BOX 146, BEARSVILLE, NY, United States, 12409

Registration date: 20 May 1987

Entity number: 1172328

Address: PO BOX 360, PLATTEKILL, NY, United States, 12568

Registration date: 19 May 1987 - 24 Jun 1992

Entity number: 1172317

Address: ASSOCIATION CORP., SANCTA MARIA ON HUDSON, WEST PARK, NY, United States, 12493

Registration date: 19 May 1987 - 18 May 2015

Entity number: 1172300

Address: PO BO X 53, RUBY, NY, United States, 12475

Registration date: 19 May 1987 - 23 Jun 1993

Entity number: 1172196

Address: BOX 506-A, BAILEY'S GAP RD, HIGHLAND, NY, United States, 12528

Registration date: 19 May 1987 - 27 Sep 1995

Entity number: 1172236

Address: 180 NORTH PLANK RD, PO BOX 769, NEWBURGH, NY, United States, 12550

Registration date: 19 May 1987

Entity number: 1171869

Address: STAR RT. BOX 23A, ROSENDALE, NY, United States, 12472

Registration date: 18 May 1987 - 26 Oct 2011

Entity number: 1171733

Address: PAT FLYNN, 330 OLD FORD RD, NEW PALTZ, NY, United States, 12561

Registration date: 18 May 1987 - 29 Dec 1999

Entity number: 1171724

Address: 145 HOUT STREET, PORT EWEN, NY, United States, 12466

Registration date: 18 May 1987 - 24 Jun 1992

Entity number: 1171628

Address: PO BOX 5156, LAKELAND, FL, United States, 33807

Registration date: 18 May 1987 - 08 Oct 1997

Entity number: 1171744

Address: BOX 415, RR 2, KERHONKSON, NY, United States, 12446

Registration date: 18 May 1987

Entity number: 1171439

Address: 4 DEMING STREET, WOODSTOCK, NY, United States, 12498

Registration date: 15 May 1987 - 16 Feb 1996

Entity number: 1171337

Address: 3 NORTH SLOPE RD., SHOKAN, NY, United States, 12481

Registration date: 15 May 1987 - 27 Mar 2002

Entity number: 1171298

Address: 480 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 15 May 1987 - 29 Sep 1993

Entity number: 1171225

Address: 136 EMERSON ST., KINGSTON, NY, United States, 12401

Registration date: 15 May 1987 - 24 Mar 1993

Entity number: 1171171

Address: LAKEVIEW DRIVE E.,, POB 115, SPRING GLEN, NY, United States, 12483

Registration date: 14 May 1987 - 24 Sep 1997