Business directory in New York Ulster - Page 703

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: 1132910

Address: R. D. 3, BOX 276, DUBOIS LANE, NEW PALTZ, NY, United States, 12561

Registration date: 24 Dec 1986 - 24 Jun 1992

Entity number: 1132848

Address: R.D. 1, BOX 727, GARDINER, NY, United States, 12525

Registration date: 24 Dec 1986 - 24 Jun 1992

Entity number: 1132752

Address: 317 GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Registration date: 23 Dec 1986 - 24 Mar 1993

GYAT, INC. Inactive

Entity number: 1132684

Address: RD #1, BOX 69F CITY HALL RD., ACCORD, NY, United States, 12404

Registration date: 23 Dec 1986 - 30 Mar 1993

Entity number: 1132668

Address: RT 9W, MARLBORO, NY, United States, 12542

Registration date: 23 Dec 1986 - 16 Oct 1992

Entity number: 1132468

Address: 2665 S. BAYSHORE DR., SUITE 801, MIAMI, FL, United States, 33133

Registration date: 23 Dec 1986 - 02 Jan 1990

Entity number: 1132774

Address: 65 ALBANY AVENUE, #G, KINGSTON, NY, United States, 12401

Registration date: 23 Dec 1986

Entity number: 1132773

Address: PO BOX 1966, KINGSTON, NY, United States, 12402

Registration date: 23 Dec 1986

Entity number: 1132055

Address: 266 MAIN ST, PO BOX 422, FISHKILL, NY, United States, 12524

Registration date: 22 Dec 1986 - 24 Mar 1993

Entity number: 1132001

Address: 27 HOFFMAN STREET, CPO BOX 2453, KINGSTON, NY, United States, 12401

Registration date: 22 Dec 1986

Entity number: 1132251

Address: 294 OLD KINGSTON ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 22 Dec 1986

Entity number: 1132032

Address: C/O STUART A. OBER, POB 888, WOODSTOCK, NY, United States, 12498

Registration date: 22 Dec 1986

Entity number: 1131617

Address: 2 PEARL STREET, KINGSTON, NY, United States, 12401

Registration date: 19 Dec 1986 - 24 Mar 1993

Entity number: 1131603

Address: 32 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10004

Registration date: 19 Dec 1986 - 24 Mar 1993

Entity number: 1131848

Address: BARRY MOTZKIN, 9 BELLOWS LANE, WOODSTOCK, NY, United States, 12498

Registration date: 19 Dec 1986

Entity number: 1131168

Address: BLOOM STREET, PO BOX 597, MARLBORO, NY, United States, 12542

Registration date: 17 Dec 1986

Entity number: 1130786

Address: RD 1 BOX 244A BRUNSWICK RD, WALLKILL, NY, United States, 12589

Registration date: 16 Dec 1986 - 24 Apr 1997

Entity number: 1130687

Address: ATTN: AVROM R. VANN, ESQ., 24 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Registration date: 16 Dec 1986 - 24 Sep 1997

Entity number: 1130161

Address: 82 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 15 Dec 1986 - 24 Mar 1993

Entity number: 1130116

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

Registration date: 15 Dec 1986 - 24 Mar 1993

Entity number: 1130306

Address: 16 RIVERWOOD DRIVE, MARLBORO, NY, United States, 12542

Registration date: 15 Dec 1986

Entity number: 1130027

Address: 270 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12550

Registration date: 12 Dec 1986 - 24 Jun 1992

Entity number: 1129917

Address: 107 HUGUENOT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 12 Dec 1986 - 28 Apr 1999

Entity number: 1129916

Address: UNITY LANE, NEW PALTZ, NY, United States

Registration date: 12 Dec 1986 - 24 Mar 1993

Entity number: 1130003

Address: 234 plattekill rd., MARLBORO, NY, United States, 12542

Registration date: 12 Dec 1986

Entity number: 1125964

Address: 143 MAIN STREET, PINE HILL, NY, United States, 12465

Registration date: 11 Dec 1986 - 25 Mar 1998

Entity number: 1114831

Address: 99 BEDFORD ST., BOSTON, MA, United States, 02111

Registration date: 09 Dec 1986 - 09 Jan 1992

Entity number: 1114516

Address: BOX 391ROUTE 9W NORTH, ULSTER AVE MALL, KINGSTON, NY, United States, 12401

Registration date: 09 Dec 1986 - 05 Jul 1991

Entity number: 1113233

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

Registration date: 09 Dec 1986 - 24 Jun 1992

Entity number: 1110236

Address: P.O. BOX 330, CLINTONDALE, NY, United States, 12515

Registration date: 09 Dec 1986 - 24 Mar 1993

Entity number: 1108063

Address: 1 HOLLAND LANE, NEW PALTZ, NY, United States, 12561

Registration date: 09 Dec 1986 - 29 Sep 1993

Entity number: 1108062

Address: PO BOX 406, 139 STATION RD, CLINTONDALE, NY, United States, 12515

Registration date: 09 Dec 1986 - 23 Mar 2005

Entity number: 1107812

Address: PO BOX 308, HORSHAM, PA, United States, 19446

Registration date: 08 Dec 1986 - 25 Jun 2003

Entity number: 1097224

Address: 141 WASHINGTON AVE., KINGSTON, NY, United States, 12401

Registration date: 05 Dec 1986 - 24 Mar 1993

Entity number: 1092492

Address: 215 ATLANTIC AVENUE, LYNBROOK, NY, United States, 11563

Registration date: 04 Dec 1986 - 24 Mar 1993

Entity number: 1090847

Address: MORTON BOULEVARD, AT BOICES LANE, KINGSTON, NY, United States, 12401

Registration date: 04 Dec 1986 - 08 May 2001

Entity number: 1087696

Address: R.D. | BOX 350A, HIGH FALLS, NY, United States, 12440

Registration date: 04 Dec 1986

Entity number: 1083056

Address: 50 MAIN ST, KINGSTON, NY, United States, 12401

Registration date: 03 Dec 1986 - 24 Mar 1993

Entity number: 1082546

Address: 253 SOUTH WILLIAM ST, NEWBURGH, NY, United States, 12550

Registration date: 03 Dec 1986 - 24 Sep 1997

Entity number: 1080120

Address: BOX 5 MILTON INDUSTRIAL, PARK, MILTON, NY, United States, 12547

Registration date: 03 Dec 1986 - 24 Mar 1993

Entity number: 1078119

Address: 93 ANDERSON ROAD, GARDINER, NY, United States, 12525

Registration date: 03 Dec 1986

Entity number: 1077164

Address: 314 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 02 Dec 1986 - 24 Mar 1993

Entity number: 1074632

Address: 508 CHURCHLAND ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 02 Dec 1986 - 14 Nov 2022

Entity number: 1068396

Address: 16 LIVINGSTON ST, SAUGERTIES, NY, United States, 12477

Registration date: 01 Dec 1986 - 28 Dec 1994

Entity number: 1066930

Address: 4 MILL LANE, SAUGERTIES, NY, United States, 12477

Registration date: 01 Dec 1986 - 28 Dec 1994

Entity number: 1058393

Address: PO BOX 634, PLATTEKILL, NY, United States, 12568

Registration date: 28 Nov 1986 - 29 Sep 1993

Entity number: 1057903

Address: 684 WASHINGTON ST, NEW YORK, NY, United States, 10014

Registration date: 28 Nov 1986 - 24 Jun 1992

Entity number: 1050948

Address: 14 LAUREN CT, KINGSTON, NY, United States, 12401

Registration date: 26 Nov 1986 - 28 Oct 2009

Entity number: 1049336

Address: P.O.B. 283, BEARSVILLE, NY, United States, 12409

Registration date: 26 Nov 1986 - 24 Mar 1993

Entity number: 1114211

Address: RD#1 BOX 552, WALLKILL, NY, United States, 12589

Registration date: 25 Nov 1986 - 24 Jun 1992