Business directory in New York Ulster - Page 700

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: 1156420

Address: ATTN: KATHARINE DECKER, ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260

Registration date: 25 Mar 1987

Entity number: 1155935

Address: 72 MAIDEN LANE, UPO BOX 3907, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 1987 - 24 Jun 1992

Entity number: 1155751

Address: P.O.B. 1789, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 1987 - 23 Nov 1992

Entity number: 1155786

Address: PO BOX, ELLENVILLE, NY, United States, 12428

Registration date: 24 Mar 1987

Entity number: 1155548

Address: 222 BEECHWOOD AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 1987 - 25 Mar 2010

NYCHEM INC. Inactive

Entity number: 1155340

Address: POB 6058, KINGSTON, NY, United States, 12401

Registration date: 23 Mar 1987 - 24 Jun 1992

Entity number: 1155335

Address: RD 1, BOX 172, HIGH FALLS, NY, United States, 12440

Registration date: 23 Mar 1987 - 23 Mar 1994

Entity number: 1155243

Address: 149 Hurley Avenue, Kingston, NY, United States, 12401

Registration date: 20 Mar 1987 - 25 May 2023

Entity number: 1155110

Address: 266 ALBANY AVE, P.O. BOX 3627, KINGSTON, NY, United States, 12401

Registration date: 20 Mar 1987 - 29 Sep 1993

Entity number: 1155036

Address: 327 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 20 Mar 1987 - 24 Oct 1995

Entity number: 1155002

Address: 40 ALLEN ST., SAUGERTIES, NY, United States, 12477

Registration date: 20 Mar 1987

Entity number: 1154750

Address: POB D, WALLKILL, NY, United States, 12589

Registration date: 19 Mar 1987 - 24 Jun 1992

Entity number: 1154499

Address: 5 WALLKILL AVE, WALLKILL, NY, United States, 12589

Registration date: 19 Mar 1987 - 29 Sep 1993

Entity number: 1154141

Address: PO BOX 67, ELLENVILLE, NY, United States, 12428

Registration date: 18 Mar 1987 - 21 Jul 1997

Entity number: 1154107

Address: P.O. BOX 235, SHOKAN, NY, United States, 12481

Registration date: 18 Mar 1987 - 20 Mar 1996

Entity number: 1153978

Address: P.O.B. 235, SHOKAN, NY, United States, 12481

Registration date: 18 Mar 1987 - 24 Mar 1993

Entity number: 1153800

Address: 11 MEADOW LANE, ACCORD, NY, United States, 12404

Registration date: 17 Mar 1987 - 28 May 1996

Entity number: 1153473

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

Registration date: 17 Mar 1987 - 24 Jun 1992

Entity number: 1153764

Address: 714 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 17 Mar 1987

Entity number: 1153293

Address: %R. CRUICKSHANK, ROUTE 28, GLENFORD, NY, United States, 12433

Registration date: 16 Mar 1987 - 25 Jan 2012

Entity number: 1153238

Address: 136 SOUTH MAIN ST., POB 469, ELLENVILLE, NY, United States, 12428

Registration date: 16 Mar 1987

Entity number: 1152666

Address: 239 FAIR ST., POB 4239, KINGSTON, NY, United States, 12401

Registration date: 13 Mar 1987 - 25 Mar 1992

Entity number: 1152658

Address: THE CORP, 78 MAIN ST UPO B 3676, KINGSTON, NY, United States, 12401

Registration date: 13 Mar 1987 - 23 Jun 1993

Entity number: 1152435

Address: 147 REMSEN ST., BROOKLYN, NY, United States, 11201

Registration date: 12 Mar 1987 - 24 Jun 1992

Entity number: 1152016

Address: 441 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1987 - 27 Sep 1995

Entity number: 1151933

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

Registration date: 11 Mar 1987

Entity number: 1151449

Address: 524 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 10 Mar 1987 - 11 Feb 1992

Entity number: 1151445

Address: BOX 260, ACORN HILL ROAD, OLIVERBRIDGE, NY, United States, 12461

Registration date: 10 Mar 1987 - 09 Jul 1990

Entity number: 1151385

Address: ROUTE 375, WEST HURLEY, NY, United States, 12491

Registration date: 10 Mar 1987 - 24 Jun 1992

Entity number: 1151538

Address: 446 COUNTRY CLUB LANE, KINGSTON, NY, United States, 12401

Registration date: 10 Mar 1987

Entity number: 1151128

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

Registration date: 09 Mar 1987 - 09 Jan 1997

Entity number: 1151107

Address: C/O GARY LUBACK, 122B PLAINS ROAD, WALLKILL, NY, United States, 12587

Registration date: 09 Mar 1987 - 24 Jun 1992

Entity number: 1151011

Address: 11 N. OHIOVILLE RD., NEW PALTZ, NY, United States, 12561

Registration date: 09 Mar 1987 - 17 May 2022

Entity number: 1151226

Address: 45 QUAKER AVE, SUITE 201, CORNWALL, NY, United States, 12518

Registration date: 09 Mar 1987

Entity number: 1150906

Address: 190 S. MAIN STREET, Lonstein Law Office, P.C., NY, United States, 12428

Registration date: 09 Mar 1987

Entity number: 1150817

Address: 1112 MORTON BOULEVARD, KINGSTON, NY, United States, 12401

Registration date: 06 Mar 1987 - 08 Nov 1990

Entity number: 1150438

Address: 24 ROLLING ACRES, BOX 346-20, CLINTONDALE, NY, United States, 12515

Registration date: 05 Mar 1987 - 30 May 1990

Entity number: 1150399

Address: 112 FOSLER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 05 Mar 1987 - 27 Dec 2000

Entity number: 1150378

Address: RD #3, BOX 11, HIGHLAND, NY, United States, 12528

Registration date: 05 Mar 1987 - 28 Dec 1994

Entity number: 1150266

Address: 128 1ST AVENUE, NEW YORK, NY, United States, 10009

Registration date: 05 Mar 1987 - 24 Mar 1993

Entity number: 1150168

Address: 3 STONE LEDGE LANE, PO BOX 4212, NEW WINDSOR, NY, United States, 12550

Registration date: 05 Mar 1987 - 28 Dec 1994

Entity number: 1149857

Address: 266 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 04 Mar 1987 - 26 Jun 1996

Entity number: 1149801

Address: P.O. BOX 831, HIGHLAND, NY, United States, 12528

Registration date: 04 Mar 1987 - 24 Jun 1992

Entity number: 1149799

Address: 85 JOHN ST., KINGSTON, NY, United States, 12401

Registration date: 04 Mar 1987 - 29 Dec 1993

Entity number: 1149460

Address: 308 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Mar 1987 - 26 Dec 2001

MTGS, INC. Inactive

Entity number: 1149131

Address: PAUL R GORDON, PO BOX 30, KAIMESHA LAKE, NY, United States, 12751

Registration date: 02 Mar 1987 - 28 Oct 2009

Entity number: 1148942

Address: BOX 366-U, R.D. #2, BEDELL AVE,, HIGHLAND, NY, United States, 12528

Registration date: 02 Mar 1987 - 24 Mar 1993

Entity number: 1148950

Address: 188 BEDELL AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 02 Mar 1987

Entity number: 1148696

Address: 20 THOMAS STREET, NEW YORK, NY, United States, 10007

Registration date: 27 Feb 1987 - 24 Jun 1992

Entity number: 1148677

Address: PO BOX 190, GLASCO, NY, United States, 12432

Registration date: 27 Feb 1987 - 24 Sep 1997