Business directory in New York Ulster - Page 710

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: 1079053

Address: PO BOX 48, BOICEVILLE, NY, United States, 12412

Registration date: 02 May 1986 - 11 Feb 1991

Entity number: 1079028

Address: RD 1 PO BOX 734, OHAYO MT. ROAD, WOODSTOCK, NY, United States

Registration date: 02 May 1986 - 15 Sep 1992

Entity number: 1078877

Address: 34 DUNNEMAN AVENUE, KINGSTON, NY, United States, 12401

Registration date: 01 May 1986 - 25 Jan 2012

Entity number: 1078868

Address: ROUTE 2, BOX 158B, KINGSTON, NY, United States, 12401

Registration date: 01 May 1986 - 24 Mar 1993

Entity number: 1078697

Address: METTACAHONTS RD., R. D. 1 BOX 42 ACCORD, NEW YORK, NY, United States, 12404

Registration date: 01 May 1986 - 22 Nov 1991

Entity number: 1078043

Address: 2 GATE HOUSE RD., NEW PALTZ, NY, United States, 12561

Registration date: 29 Apr 1986 - 13 Jun 1991

Entity number: 1077890

Address: HENRY ROAD, CRAGSMORE, NY, United States, 12420

Registration date: 29 Apr 1986 - 24 Jun 1992

Entity number: 1077835

Address: 5 RIVER ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 29 Apr 1986 - 27 Sep 1995

Entity number: 1077807

Address: 17 DUBOIS STREET, WALLKILL, NY, United States, 12589

Registration date: 29 Apr 1986 - 24 Mar 1993

Entity number: 1077760

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

Registration date: 29 Apr 1986 - 24 Jun 1992

Entity number: 1077708

Address: PO BOX 410, WALLKILL, NY, United States, 12589

Registration date: 29 Apr 1986 - 12 Apr 1996

Entity number: 1077020

Address: 266 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 25 Apr 1986

Entity number: 1077069

Address: 37 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 25 Apr 1986

Entity number: 1076537

Address: RD #1 HUCKLEBERRY TNPKE, MARLBORO, NY, United States

Registration date: 24 Apr 1986 - 24 Mar 1993

Entity number: 1076519

Address: DUSINBERRE ROAD, GARDINER, NY, United States, 12525

Registration date: 24 Apr 1986 - 17 Mar 1994

Entity number: 1076480

Address: C/O RIVER MANAGEMENT, 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Apr 1986

Entity number: 1076780

Address: 252 FOXHALL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 24 Apr 1986

Entity number: 1076474

Address: 40 BLUE HILLS DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 23 Apr 1986 - 04 Mar 1996

Entity number: 1076248

Address: 30 TREE TOP LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Apr 1986 - 28 Oct 2009

Entity number: 1076244

Address: ROUTE 209, P.O BOX 228, KERHONKSON, NY, United States, 12446

Registration date: 23 Apr 1986 - 28 Dec 1994

Entity number: 1076019

Address: RD 1 POB 2920, KERHONKSON, NY, United States, 12446

Registration date: 22 Apr 1986 - 24 Mar 1993

Entity number: 1075888

Address: PO BOX 3750, 407 HURLEY AVE, KINGSTON, NY, United States, 12401

Registration date: 22 Apr 1986 - 16 Jul 1997

Entity number: 1075772

Address: RR2 BOX 736, WOODSTOCK, NY, United States, 12498

Registration date: 22 Apr 1986 - 24 Mar 1993

Entity number: 1075742

Address: BOX 6 RTE 28, SHOKAN, NY, United States

Registration date: 22 Apr 1986 - 24 Mar 1993

Entity number: 1075714

Address: H.C. 2 BOX 281, KRUMVILLE, NY, United States, 12461

Registration date: 22 Apr 1986 - 24 Mar 1993

Entity number: 1075667

Address: BOX 1, HUDSON BLUFF DRIVE, MARLBORO, NY, United States, 12542

Registration date: 22 Apr 1986 - 09 Aug 1993

Entity number: 1075370

Address: 25 SCHULER LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 21 Apr 1986 - 19 Nov 2009

Entity number: 1075349

Address: BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 21 Apr 1986

Entity number: 1075341

Address: C/O THE KINGSTON HOSPITAL, 396 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 21 Apr 1986

Entity number: 1075120

Address: 223 N ELTING CORNERS RD, HIGHLAND, NY, United States, 12528

Registration date: 18 Apr 1986 - 01 May 2007

Entity number: 1075258

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

Registration date: 18 Apr 1986

Entity number: 1075145

Address: P.O. BOX 336, SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 18 Apr 1986

Entity number: 1074826

Address: RD 2 BOX 384, WALLKILL, NY, United States, 12589

Registration date: 17 Apr 1986 - 27 Feb 1990

Entity number: 1074795

Address: 111 MAIN STREET, MARLBORO, NY, United States, 12552

Registration date: 17 Apr 1986 - 05 Mar 1993

Entity number: 1074779

Address: RTE 1 STONE RD., WEST HURLEY, NY, United States, 12491

Registration date: 17 Apr 1986 - 14 Feb 1995

Entity number: 1074742

Address: RD 2 BOX 384, WALLKILL, NY, United States, 12589

Registration date: 17 Apr 1986 - 14 Feb 1990

Entity number: 1074855

Address: JOHN C. WEEKS, M.D., 139 MARY'S AVENUE, KINGSTON, NY, United States, 12401

Registration date: 17 Apr 1986

Entity number: 1074131

Address: 38 SCHOOL LANE, PO BOX 592, PHOENICIA, NY, United States, 12464

Registration date: 16 Apr 1986 - 22 Jun 2012

Entity number: 1073740

Address: PO BOX 3904, KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1986 - 09 Apr 2020

Entity number: 1073587

Address: 798 FLOYD ACKERT ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 14 Apr 1986 - 25 Jan 2012

Entity number: 1073564

Address: BOX 42, HIGH FALLS, NY, United States, 12440

Registration date: 14 Apr 1986 - 28 Dec 1994

Entity number: 1073546

Address: 270 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 14 Apr 1986 - 27 Jul 1995

Entity number: 1073435

Address: ROUTE 44-55, GARDINER, NY, United States, 12525

Registration date: 14 Apr 1986 - 24 Jun 1992

Entity number: 1073428

Address: PO BOX 896 1 NORTH ROBERTS RD, HIGHLAND, NY, United States, 12528

Registration date: 14 Apr 1986 - 26 Mar 2003

Entity number: 1073317

Address: 42 NORTH FRONT ST, KINGSTON, NY, United States, 12401

Registration date: 14 Apr 1986 - 25 Mar 1992

Entity number: 1072615

Address: 106 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 10 Apr 1986 - 30 Dec 2008

Entity number: 1072602

Address: 226 Williams Lane, Kingston, NY, United States, 12401

Registration date: 10 Apr 1986

Entity number: 1072495

Address: 85 HIGH ROCKS RD, GLENFORD, NY, United States, 12433

Registration date: 09 Apr 1986 - 27 Dec 2011

Entity number: 1072463

Address: 357-59 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 09 Apr 1986 - 25 Jan 2012

Entity number: 1071463

Address: 141 SOUTH CENTRAL AVE, HARTSDALE, NY, United States, 10530

Registration date: 04 Apr 1986 - 24 Jun 1992