Business directory in New York Ulster - Page 704

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: 1047998

Address: REFINISHING, INC., RTS. 44-55, MODENA, NY, United States, 12548

Registration date: 25 Nov 1986 - 24 Mar 1993

ZING, INC. Inactive

Entity number: 1047872

Address: 532 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 25 Nov 1986 - 12 May 2022

Entity number: 1047863

Address: 32 LAGRANCE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Nov 1986

Entity number: 1076952

Address: 38 GLASCO TPKE, WOODSTOCK, NY, United States, 12498

Registration date: 24 Nov 1986 - 09 Oct 1996

Entity number: 1067383

Address: 68 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 24 Nov 1986 - 24 Jun 1992

Entity number: 1063160

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

Registration date: 24 Nov 1986 - 24 Jun 1992

Entity number: 1129163

Address: HURLEY AVENUE EXTENSION, KINGSTON, NY, United States

Registration date: 21 Nov 1986 - 17 Dec 1987

Entity number: 1129083

Address: 3355 U.S. HIGHWAY 209, STONE RIDGE, NY, United States, 12484

Registration date: 21 Nov 1986

Entity number: 1128817

Address: POB 561, ELLENVILLE, NY, United States, 12428

Registration date: 20 Nov 1986 - 29 Sep 1993

Entity number: 1128628

Address: CONDON& FRANK P.C, 20 SQUARE BLDG, NEW CITY, NY, United States, 10956

Registration date: 20 Nov 1986 - 24 Jun 1992

Entity number: 1128251

Address: ROUTE 28, BOX 214, BOICEVILLE, NY, United States, 12412

Registration date: 20 Nov 1986 - 29 Sep 1993

Entity number: 1128246

Address: 114 LEE STREET, ELMWOOD PARK, NJ, United States, 07407

Registration date: 20 Nov 1986 - 24 Jun 1992

Entity number: 1128072

Address: WEBSTER ST, KINGSTON, NY, United States, 12401

Registration date: 19 Nov 1986

Entity number: 1127381

Address: 174 FLATBUSH AVE., KINGSTON, NY, United States, 12401

Registration date: 18 Nov 1986 - 20 Mar 1996

Entity number: 1127553

Address: 97 ABEEL ST, KINGSTON, NY, United States, 12401

Registration date: 18 Nov 1986

OMURA INC. Inactive

Entity number: 1127254

Address: 1ST STREET, CONNOLLY, NY, United States, 12417

Registration date: 17 Nov 1986 - 24 Mar 1993

Entity number: 1127097

Address: 96A MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 17 Nov 1986 - 24 Sep 1997

Entity number: 1126993

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

Registration date: 17 Nov 1986 - 29 Sep 1993

Entity number: 1126462

Address: 6 Staghorn Drive, Saugerties, NY, United States, 12477

Registration date: 13 Nov 1986

Entity number: 1125943

Address: BOX 208, CANAL STREET, EDDYVILLE, NY, United States, 12426

Registration date: 12 Nov 1986 - 29 Dec 1999

Entity number: 1125932

Address: 39 ALLEN DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 12 Nov 1986 - 24 Dec 1997

Entity number: 1125877

Address: ORCHARD STREET, WALLKILL, NY, United States

Registration date: 12 Nov 1986 - 29 Dec 1993

Entity number: 1125827

Address: ESSNER ATT: DAVID FERBER, 250 PARK AVENUE, NEW YORK, NY, United States, 10177

Registration date: 12 Nov 1986 - 24 Jun 1992

Entity number: 1125790

Address: 21 TRACY RD., NEW PALTZ, NY, United States, 12561

Registration date: 12 Nov 1986 - 21 Jun 1994

Entity number: 1125789

Address: 911 FIELD COURT, KINGSTON, NY, United States, 12401

Registration date: 12 Nov 1986 - 29 Dec 2004

Entity number: 1125788

Address: 2 PEARL ST., KINGSTON, NY, United States, 12401

Registration date: 12 Nov 1986 - 24 Jun 1992

Entity number: 1125774

Address: 75 Mill Hill Road, Woodstock, NY, United States, 12498

Registration date: 12 Nov 1986

Entity number: 1125914

Address: 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401

Registration date: 12 Nov 1986

Entity number: 1125313

Address: 24 MAIN STREET, PO BOX 829, HIGHLAND, NY, United States, 12528

Registration date: 10 Nov 1986 - 24 Mar 1993

Entity number: 1125219

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

Registration date: 07 Nov 1986 - 24 Mar 1993

Entity number: 1125216

Address: 32 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 07 Nov 1986 - 12 Jan 1990

Entity number: 1125016

Address: R.R. #1, BOX 18, BERNHART ROAD, WALLKILL, NY, United States, 12589

Registration date: 07 Nov 1986 - 29 Jun 1994

Entity number: 1124513

Address: %KIMBERLY C. MANNING, 122 O'NEIL ST., KINGSTON, NY, United States, 12401

Registration date: 06 Nov 1986 - 24 Jun 1992

Entity number: 1124417

Address: RD 1, WALLKILL, NY, United States, 12589

Registration date: 06 Nov 1986 - 25 Mar 1992

Entity number: 1124418

Address: 11 BRITTANY DRIVE, WEST HURLEY, NY, United States, 12491

Registration date: 06 Nov 1986

Entity number: 1124191

Address: HENDERSON & KOPLIK, 950 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 05 Nov 1986 - 24 Jun 1992

Entity number: 1124184

Address: R.D. #1, BRUNSWYCK RD., WALLKILL, NY, United States, 12589

Registration date: 05 Nov 1986 - 24 Mar 1993

Entity number: 1124230

Address: 2651 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 05 Nov 1986

Entity number: 1123824

Address: 261 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 03 Nov 1986 - 14 Jan 1992

Entity number: 1123791

Address: 6 TRICOR AVE, NEW PALTZ, NY, United States, 12561

Registration date: 03 Nov 1986

Entity number: 1123505

Address: 2 SHERWOOD DRIVE, WALLKILL, NY, United States, 12589

Registration date: 31 Oct 1986 - 29 Sep 1993

Entity number: 1123332

Address: 241-28 SOUTH CONDUIT AVE, ROSEDALE, NY, United States, 11422

Registration date: 30 Oct 1986 - 24 Jun 1992

Entity number: 1122878

Address: HC #1 BOX 23, GREENFIELD PARK, NY, United States, 12435

Registration date: 29 Oct 1986 - 17 May 1990

Entity number: 1122753

Address: P O BOX 679, WOODSTOCK, NY, United States, 12498

Registration date: 29 Oct 1986 - 23 Dec 2004

Entity number: 1122749

Address: POB 1364, OLIVEBRIDGE, NY, United States, 12461

Registration date: 29 Oct 1986 - 08 Dec 1993

Entity number: 1123067

Address: PO BOX 1062, HIGHLAND, NY, United States, 12528

Registration date: 29 Oct 1986

Entity number: 1122353

Address: 26 HORATIO STREET, SUITE #12 A, NEW YORK, NY, United States, 10014

Registration date: 28 Oct 1986 - 25 Mar 1992

Entity number: 1122132

Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 27 Oct 1986 - 24 Jun 1992

Entity number: 1122104

Address: P.O. BOX 540, MARLBORO, NY, United States, 12542

Registration date: 27 Oct 1986 - 29 Sep 1993

Entity number: 1122087

Address: ROBERT L. MARKOVITS, 1 NORTH ST. POB 224, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Oct 1986 - 26 Apr 1989