Business directory in New York Ulster - Page 712

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 41964 companies

Entity number: 1061844

Address: FICHEL& SAROWITZ, 1272 BAY RIDGE PKWAY., BROOKLYN, NY, United States, 11228

Registration date: 03 Mar 1986 - 23 Dec 1992

Entity number: 1061836

Address: % FICHEL & SAROWITZ, 1272 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228

Registration date: 03 Mar 1986 - 24 Sep 1997

Entity number: 1061814

Address: BOX 12, MORSE HEIGHTS, HIGHLAND, NY, United States, 12528

Registration date: 03 Mar 1986 - 28 Dec 1994

Entity number: 1061229

Address: 145 FOURTH AVE, SUITE 1100, NEW YORK, NY, United States, 10003

Registration date: 27 Feb 1986 - 24 Jun 1992

Entity number: 1061040

Address: 116 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 27 Feb 1986

Entity number: 1061195

Address: V.C.L. ROOM 102, S.U.N.Y. AT NEW PALTZ, NEW PALTZ, NY, United States, 12561

Registration date: 27 Feb 1986

Entity number: 1060524

Address: %ANATOLY MALAMEN, POB 804, WOODSTOCK, NY, United States, 12498

Registration date: 26 Feb 1986 - 24 Jun 1992

Entity number: 1060153

Address: 268 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 25 Feb 1986 - 24 Mar 1993

Entity number: 1060474

Address: S. L. TARSHIS, ESQ., 873 UNION AVE. B-1479, NEWBURGH, NY, United States, 12550

Registration date: 25 Feb 1986

Entity number: 1059791

Address: RINGTOP ROAD, KINGSTON, NY, United States, 12401

Registration date: 21 Feb 1986 - 25 Mar 1992

Entity number: 1059467

Address: 215 INDIAN SPRINGS CAMP LANE, PINE BUSH, NY, United States, 12566

Registration date: 21 Feb 1986 - 25 May 2001

Entity number: 1059452

Address: P.O. BOX 3796, KINGSTON, NY, United States, 12401

Registration date: 21 Feb 1986 - 26 Jun 1996

Entity number: 1059490

Address: 201 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 21 Feb 1986 - 25 Mar 1992

Entity number: 1059171

Address: P.O. BOX 346, MAIN ST, HIGH FALLS, NY, United States, 12440

Registration date: 20 Feb 1986 - 28 Dec 1994

Entity number: 1058434

Address: 835 FLATBUSH RD, KINGSTON, NY, United States, 12401

Registration date: 18 Feb 1986

Entity number: 1058100

Address: 1 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 14 Feb 1986 - 24 Jun 1992

Entity number: 1058139

Address: 70 COY RD, CLINTONDALE, NY, United States, 12515

Registration date: 14 Feb 1986

Entity number: 1057714

Address: ROUTE 2, BOX 8, HIGH FALLS, NY, United States, 12440

Registration date: 13 Feb 1986 - 29 Sep 1993

Entity number: 1057458

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 12 Feb 1986 - 27 May 1993

Entity number: 1057309

Address: MID-TOWN STEAK HOUSE, 666 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 12 Feb 1986 - 25 Mar 1992

Entity number: 1057205

Address: 256 ROUTE 32, SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 12 Feb 1986 - 25 Mar 1993

Entity number: 1056645

Address: 48 HOWARD ST., ALBANY, NY, United States, 12207

Registration date: 10 Feb 1986 - 26 Mar 1997

Entity number: 1056332

Address: 15 LUCAS AVE, KINGSTON, NY, United States, 12401

Registration date: 07 Feb 1986

Entity number: 1056113

Address: 46 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 06 Feb 1986 - 13 Oct 2011

Entity number: 1056014

Address: POB 74, WILLOW, NY, United States, 12495

Registration date: 06 Feb 1986

Entity number: 1055419

Address: 18 FIRST STREET, SAUGERTIES, NY, United States, 12477

Registration date: 04 Feb 1986 - 24 Jun 1992

Entity number: 1055408

Address: P.O. BOX 741, NEW PALTZ, NY, United States, 12561

Registration date: 04 Feb 1986 - 24 Jun 1992

Entity number: 1055061

Address: 174 MARY SMITH HILL RD, LEW BEACH, NY, United States, 12758

Registration date: 03 Feb 1986 - 20 Nov 2019

Entity number: 1054935

Address: SHADOWLAND THEATRE, 155 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 03 Feb 1986

Entity number: 1054696

Address: 357 METTACAHONTS ROAD, ACCORD, NY, United States, 12404

Registration date: 31 Jan 1986 - 24 Dec 2002

Entity number: 1054765

Address: PO BOX 309, 326 ROUTE 28A, HURLEY, NY, United States, 12443

Registration date: 31 Jan 1986

SHONE, INC. Inactive

Entity number: 1054267

Address: ROUTE 213, HIGH FALLS, NY, United States, 12440

Registration date: 30 Jan 1986 - 27 Sep 1995

Entity number: 1054232

Address: P.O. BOX 280 RD 3, SUNNY ACRES ROAD, WALLKILL, NY, United States, 12589

Registration date: 30 Jan 1986 - 24 Mar 1993

Entity number: 1054331

Address: PO BOX 426, MARLBORO, NY, United States, 12542

Registration date: 30 Jan 1986

Entity number: 1053793

Address: 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Registration date: 29 Jan 1986 - 24 Mar 1993

Entity number: 1053660

Address: ROUTE 1, LAKE KATRINE, NY, United States, 12449

Registration date: 29 Jan 1986 - 09 May 1989

Entity number: 1053743

Address: R.D. #1, SANDBURG PLACE, PINE BUSH, NY, United States, 12566

Registration date: 29 Jan 1986

Entity number: 1053547

Address: 117 ACADAMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jan 1986 - 24 Mar 1993

Entity number: 1053375

Address: 101 Smith Ave., KINGSTON, NY, United States, 12401

Registration date: 28 Jan 1986

Entity number: 1052980

Address: 75 BURGEVIN STREET, KINGSTON, NY, United States, 12401

Registration date: 27 Jan 1986 - 26 May 2022

BJKD CORP. Inactive

Entity number: 1052750

Address: 1 TERRACE HILL, PO BOX 351, ELLENVILLE, NY, United States, 12428

Registration date: 24 Jan 1986 - 24 Mar 1993

Entity number: 1052747

Address: 713 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 24 Jan 1986

Entity number: 1052362

Address: PO BOX 82, BEARSVILLE, NY, United States, 12409

Registration date: 23 Jan 1986 - 10 Jul 2007

Entity number: 1052269

Address: 129 SOUTH MAIN ST, P.O. BOX 391, ELLENVILLE, NY, United States, 12428

Registration date: 23 Jan 1986 - 29 Dec 1993

Entity number: 1052285

Address: PO BOX 10, PHOENICIA, NY, United States, 12464

Registration date: 23 Jan 1986

Entity number: 1052236

Address: P.O. BOX 524, MARLBORO, NY, United States, 12542

Registration date: 23 Jan 1986

Entity number: 1052028

Address: 299 BROADWAY, ROOM 1620, NEW YORK, NY, United States, 10007

Registration date: 22 Jan 1986 - 28 Sep 1994

Entity number: 1051792

Address: 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 22 Jan 1986 - 25 Jan 2012

Entity number: 1051721

Address: 14 HENRY ST, KINGSTON, NY, United States, 12401

Registration date: 21 Jan 1986 - 24 Mar 1993

Entity number: 1051581

Address: ROUTE 1, BOX 239, ROCK HILL RD., HIGH FALLS, NY, United States, 12440

Registration date: 21 Jan 1986 - 31 May 1990