Business directory in New York Ulster - Page 699

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: 1164572

Address: 174 ZENA RD., WEST HURLEY, NY, United States, 12491

Registration date: 21 Apr 1987 - 29 Sep 1993

Entity number: 1164540

Address: UPO BOX 3796, KINGSTON, NY, United States, 12401

Registration date: 21 Apr 1987 - 23 Sep 1998

RALEN CORP. Inactive

Entity number: 1164495

Address: 38B BRIGHAM, LAKE KATRINE, NY, United States, 12449

Registration date: 21 Apr 1987 - 02 Jun 2000

Entity number: 1164327

Address: 1418 PALENVILLE ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 21 Apr 1987 - 25 Mar 1992

Entity number: 1164562

Address: CRESCENT AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 21 Apr 1987

Entity number: 1164137

Address: 3513 SOUTH ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 20 Apr 1987 - 24 Mar 1993

Entity number: 1164136

Address: R.R. #1, BOX 193, KINGSTON, NY, United States, 12401

Registration date: 20 Apr 1987 - 14 Jan 2013

Entity number: 1163834

Address: 163 IDLEWILD ROAD, MARLBORO, NY, United States, 12542

Registration date: 17 Apr 1987 - 25 Jan 2012

Entity number: 1163790

Address: 1 MILL LANE, SAUGERTIES, NY, United States, 12477

Registration date: 17 Apr 1987

Entity number: 1163388

Address: RD 5, BOX 22C, KINGSTON, NY, United States, 12401

Registration date: 16 Apr 1987 - 26 Jan 1996

P & N, INC. Inactive

Entity number: 1163181

Address: 192 MT ZION RD, MARLBORO, NY, United States, 12542

Registration date: 15 Apr 1987 - 09 May 2016

Entity number: 1163040

Address: P.O. BOX 613, PINE HILL, NY, United States, 12465

Registration date: 15 Apr 1987 - 24 Jun 1992

Entity number: 1162970

Address: 395 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1987 - 27 Jun 2001

Entity number: 1162969

Address: 395 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1987 - 28 Jul 2010

Entity number: 1163044

Address: 109 CANAAN RD., NEW PALTZ, NY, United States, 12561

Registration date: 15 Apr 1987

Entity number: 1162578

Address: 79 N FRONT ST, KINGSTON, NY, United States, 12401

Registration date: 14 Apr 1987 - 29 Dec 2006

Entity number: 1162277

Address: 5099 KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 13 Apr 1987 - 30 May 2017

Entity number: 1168133

Address: SHOPRITE SQUARE PLAZA, KINGSTON, NY, United States, 12401

Registration date: 10 Apr 1987 - 25 Mar 1992

Entity number: 1161732

Address: 95 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 10 Apr 1987 - 24 Jun 1992

Entity number: 1161942

Address: 8 NORTH ST, SAUGERTIES, NY, United States, 12477

Registration date: 10 Apr 1987

Entity number: 1161396

Address: RED TOP ROAD, BOX 408, HIGHLAND, NY, United States, 12528

Registration date: 09 Apr 1987 - 24 Mar 1993

Entity number: 1161352

Address: & CATANIA; JAMES LOEB, 873 UNION AVE POB 1479, NEWBURGH, NY, United States, 12550

Registration date: 09 Apr 1987 - 24 Mar 1993

Entity number: 1160850

Address: 247 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 07 Apr 1987 - 24 Mar 1993

Entity number: 1160563

Address: 306 BROADWAY, POB 1016, PORT WEEN, NY, United States, 12466

Registration date: 07 Apr 1987 - 24 Jun 1992

Entity number: 1160264

Address: 136 SOUTH MAIN STREET, P.O. BOX 469, ELLENVILLE, NY, United States, 12428

Registration date: 06 Apr 1987 - 24 Mar 1993

Entity number: 1160263

Address: 136 SOUTH MAIN ST, P.O. BOX 469, ELLENVILLE, NY, United States, 12428

Registration date: 06 Apr 1987 - 24 Mar 1993

Entity number: 1160189

Address: BOX 693, BURNT MEADOW ROAD, GARDINER, NY, United States, 12525

Registration date: 06 Apr 1987 - 06 Aug 1998

Entity number: 1160149

Address: PO BOX 351, PHOENICIA, NY, United States, 12464

Registration date: 06 Apr 1987 - 24 Mar 1993

Entity number: 1160116

Address: %P.J. MCMANAMON, JR., STAR TE. 257B, PALENVILLE, NY, United States, 12463

Registration date: 06 Apr 1987 - 27 Sep 1995

Entity number: 1160073

Address: P.O. BOX 777, SHOKAN, NY, United States, 12401

Registration date: 06 Apr 1987 - 31 Mar 2011

Entity number: 1160052

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

Registration date: 06 Apr 1987 - 24 Jun 1992

Entity number: 1159828

Address: 122 CANAL ST, ELLENVILLE, NY, United States, 12458

Registration date: 03 Apr 1987 - 27 Jan 2010

Entity number: 1159545

Address: 327 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 02 Apr 1987 - 28 Dec 1994

Entity number: 1159388

Address: ROUTE 212, P.O BOX 47, SHADY, NY, United States, 12409

Registration date: 02 Apr 1987 - 27 Dec 2000

Entity number: 1159374

Address: 78 MAIN STREET, UPO BOX 3676, KINGSTON, NY, United States, 12401

Registration date: 02 Apr 1987 - 30 Jun 2004

Entity number: 1159046

Address: RD 4 BOX 8, SHERWOOD DRIVE, WALLKILL, NY, United States, 12589

Registration date: 01 Apr 1987 - 24 Mar 1993

Entity number: 1158942

Address: P.O. BOX 86, OLD ROUTE 213, HIGH FALLS, NY, United States, 12440

Registration date: 01 Apr 1987 - 02 Dec 1997

Entity number: 1158723

Address: 129 SOUTH MAIN STREET, PO BOX 391, ELLENVILLE, NY, United States, 12428

Registration date: 01 Apr 1987 - 12 Apr 1988

Entity number: 1158661

Address: 10 SUSI OVAL, MODENA, NY, United States, 12548

Registration date: 31 Mar 1987 - 27 Sep 1995

Entity number: 1158605

Address: %PETER KNOWLTON, 354 MOHONK RD., HIGH FALLS, NY, United States, 12440

Registration date: 31 Mar 1987 - 23 Dec 1992

Entity number: 1158416

Address: 27 MILL HILL RD., WOODSTOCK, NY, United States, 12498

Registration date: 31 Mar 1987 - 29 Mar 1999

Entity number: 1158245

Address: 15 MAIN STREET, PINE BUSH, NY, United States, 12566

Registration date: 30 Mar 1987 - 28 May 1998

Entity number: 1158165

Address: PO BOX 425, RTE 209 ELIZABETH ST, KERHONKSON, NY, United States, 12446

Registration date: 30 Mar 1987 - 10 Feb 2015

Entity number: 1158192

Address: 396E JOHN JOY RD., WOODSTOCK, NY, United States, 12498

Registration date: 30 Mar 1987

Entity number: 1157167

Address: P.O. BOX 388, SPRING GLEN, NY, United States, 12483

Registration date: 27 Mar 1987 - 29 Dec 1993

Entity number: 1157267

Address: 718 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 27 Mar 1987

Entity number: 1157118

Address: 344 NORTH ELTING CORNERS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 26 Mar 1987 - 25 Jan 2012

Entity number: 1156923

Address: POB 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Mar 1987 - 29 Sep 1993

Entity number: 1156571

Address: 65 RYAN DR, WEST HURLEY, NY, United States, 12491

Registration date: 25 Mar 1987 - 11 Sep 1998

Entity number: 1156254

Address: 1743 ROUTE 44-55, MODENA, NY, United States, 12548

Registration date: 25 Mar 1987