Business directory in New York Ulster - Page 713

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 42712 companies

Entity number: 1170880

Address: 2044 QUEENS HIGHWAY, KERHONKSON, NY, United States, 12446

Registration date: 14 May 1987 - 24 Apr 2012

Entity number: 1170879

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

Registration date: 14 May 1987 - 27 Sep 1995

Entity number: 1171006

Address: CAMP WOODS LANE, ELLENVILLE, NY, United States, 12428

Registration date: 14 May 1987

Entity number: 1170711

Address: 5 AMERIBAG DR, KINGSTON, NY, United States, 12401

Registration date: 13 May 1987

Entity number: 1170401

Address: POB 345, KERHONKSON, NY, United States, 12446

Registration date: 12 May 1987 - 26 Feb 2002

Entity number: 1170203

Address: 7 LAKE FARM LANE, ORLEANS, MA, United States, 02653

Registration date: 12 May 1987

Entity number: 1169856

Address: %JAMES A. COZZA, 53 DOWN ST., KINGSTON, NY, United States, 12401

Registration date: 11 May 1987 - 24 Jun 1992

Entity number: 1169812

Address: 24 OLD RT. 299, NEW PALTZ, NY, United States, 12561

Registration date: 11 May 1987 - 31 Mar 1995

Entity number: 1169730

Address: 60 KERRY LANE, KINGSTON, NY, United States, 12401

Registration date: 11 May 1987 - 06 Aug 1996

Entity number: 1169811

Address: GARDINER AIRPORT, 45 SAND HILL RD, GARDINER, NY, United States, 12525

Registration date: 11 May 1987

Entity number: 1169358

Address: 12 SECOND ST, SAUGERTIES, NY, United States, 12477

Registration date: 08 May 1987 - 25 Jan 2012

Entity number: 1169343

Address: 111 PINE LANE, SAUGERTIES, NY, United States, 12477

Registration date: 08 May 1987 - 10 May 2022

Entity number: 1169326

Address: FIRST AND SPRING ST., ESOPUS, NY, United States

Registration date: 08 May 1987 - 05 Feb 1997

Entity number: 1168987

Address: 72 MAIDEN LANE, U.P.O. BOX 3907, KINGSTON, NY, United States, 12401

Registration date: 07 May 1987 - 24 Jun 1992

Entity number: 1168685

Address: BANK, THE CORP., 29 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 06 May 1987 - 24 Jun 1992

Entity number: 1168643

Address: %JAMES FISHER, 261 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 06 May 1987 - 23 Jun 1993

Entity number: 1168169

Address: S.R. #88, OTENS ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 05 May 1987 - 25 Mar 1992

Entity number: 1167966

Address: PO BOX 147, CLINTONDALE, NY, United States, 12515

Registration date: 04 May 1987 - 25 Mar 1992

NATCO, INC. Inactive

Entity number: 1167889

Address: 152 SOUTH ST, MARLBORO, NY, United States, 12542

Registration date: 04 May 1987 - 01 Sep 2005

Entity number: 1167863

Address: 909 ORLANDO STREET, KINGSTON, NY, United States, 12401

Registration date: 04 May 1987 - 28 Oct 2009

Entity number: 1167766

Address: KATHLEEN MCARDLE, 153 HUGUENOT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 04 May 1987 - 27 Jun 1991

Entity number: 1167647

Address: 202 BURT STREET, SAUGERTIES, NY, United States, 12477

Registration date: 04 May 1987 - 29 Sep 1993

Entity number: 1167646

Address: VAN WAGONER ROAD, P.O. BOX 87, WILLOW, NY, United States, 12495

Registration date: 04 May 1987 - 26 Jun 1996

Entity number: 1167511

Address: 1136 SOUTH GULLY RD, PINE BUSH, NY, United States, 12566

Registration date: 01 May 1987 - 24 Mar 1993

Entity number: 1167457

Address: 55 GRANDVIEW AVE, KINGSTON, NY, United States, 12401

Registration date: 01 May 1987 - 20 May 1992

Entity number: 1167412

Address: 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 01 May 1987 - 29 Dec 1999

Entity number: 1167410

Address: 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 01 May 1987 - 29 Dec 1999

Entity number: 1167361

Address: 900 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 01 May 1987 - 29 Dec 1999

Entity number: 1167291

Address: REALTY DEVELOPMENT CORP., C/O 256 SPRINGTOWN RD, NEW PALTZ, NY, United States, 12561

Registration date: 01 May 1987 - 29 Dec 1999

Entity number: 1167425

Address: 111 GREAT NECK ROAD, SUITE 503, GREAT NECK, NY, United States, 11021

Registration date: 01 May 1987

Entity number: 1166868

Address: ROUTE 1 BOX 366A, HIGH FALLS, NY, United States, 12440

Registration date: 30 Apr 1987 - 28 Dec 1994

Entity number: 1167108

Address: P.O. BOX 404, PHOENICIA, NY, United States, 12464

Registration date: 30 Apr 1987

Entity number: 1166793

Address: ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 29 Apr 1987 - 25 Mar 1992

Entity number: 1166066

Address: 2 MILTON IND. PK, MILTON, NY, United States, 12547

Registration date: 29 Apr 1987 - 19 May 1999

Entity number: 1166095

Address: 15 HEWITT PLACE, KINGSTON, NY, United States, 12401

Registration date: 28 Apr 1987 - 24 Mar 1993

MASHA, INC. Inactive

Entity number: 1166094

Address: 345A UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 28 Apr 1987 - 24 Jun 1992

Entity number: 1165776

Address: 599 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 1987 - 24 Mar 1993

Entity number: 1165743

Address: 77 GREENKILL AVE, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 1987 - 24 Mar 1993

Entity number: 1165461

Address: 11 DIANE DR, ELLENVILLE, NY, United States, 12428

Registration date: 24 Apr 1987 - 11 Mar 1994

Entity number: 1165388

Address: 14 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 24 Apr 1987 - 24 Sep 1997

Entity number: 1165253

Address: 67 WALL STREET, SUITE 603, NEW YORK, NY, United States, 10005

Registration date: 23 Apr 1987 - 24 Jun 1992

Entity number: 1165073

Address: ROUTE 9W MAIN STREET, MARLBORO, NY, United States, 12542

Registration date: 23 Apr 1987 - 23 Jun 1993

Entity number: 1165344

Address: PO BOX 251, WALKER VALLEY, NY, United States, 12588

Registration date: 23 Apr 1987

Entity number: 1164951

Address: NORTH ROAD, MARLBORO, NY, United States, 12542

Registration date: 22 Apr 1987 - 24 Mar 1993

Entity number: 1164887

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Apr 1987 - 18 Apr 2012

Entity number: 1164732

Address: % ROBERT GERMANO JR, 236 CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Apr 1987 - 20 Mar 1996

Entity number: 1164892

Address: 429 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Apr 1987

Entity number: 1164572

Address: 174 ZENA RD., WEST HURLEY, NY, United States, 12491

Registration date: 21 Apr 1987 - 29 Sep 1993

Entity number: 1164540

Address: UPO BOX 3796, KINGSTON, NY, United States, 12401

Registration date: 21 Apr 1987 - 23 Sep 1998

RALEN CORP. Inactive

Entity number: 1164495

Address: 38B BRIGHAM, LAKE KATRINE, NY, United States, 12449

Registration date: 21 Apr 1987 - 02 Jun 2000