Business directory in New York Ulster - Page 715

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
PETEY, INC. Inactive

Entity number: 1036947

Address: SCHNEIDER & GREENAWALT, 11 E 44TH ST, NEW YORK, NY, United States, 10017

Registration date: 01 Nov 1985 - 27 Dec 1995

Entity number: 1036781

Address: 1A NORTH MAINHEIM BOULEVARD, NEW PALTZ, NY, United States, 12561

Registration date: 31 Oct 1985 - 27 Dec 2000

Entity number: 1036778

Address: HARMATI LANE, SHADY, NY, United States, 12479

Registration date: 31 Oct 1985 - 24 Mar 1993

Entity number: 1036719

Address: GRELLER, ESQS., 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Oct 1985 - 24 Sep 1997

Entity number: 1036645

Address: 6061 MALDEN TPKE., SAUGERTIES, NY, United States, 12477

Registration date: 31 Oct 1985 - 27 Sep 1995

Entity number: 1036633

Address: ROUTE 3 BOX 382, KINGSTON, NY, United States, 12401

Registration date: 31 Oct 1985 - 24 Mar 1993

Entity number: 1036618

Address: 3 BRIDGE ST, WALLKILL, NY, United States, 12589

Registration date: 31 Oct 1985 - 24 Jun 1992

Entity number: 1036502

Address: %ROBERT K DARLING, 731 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 31 Oct 1985 - 24 Mar 1993

Entity number: 1036333

Address: 41 HASBROUCK RD, NEW PALTZ, NY, United States, 12561

Registration date: 30 Oct 1985

Entity number: 1035767

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

Registration date: 29 Oct 1985 - 25 Mar 1992

Entity number: 1035677

Address: RT. 9W, POB 271, MILTON, NY, United States, 12547

Registration date: 29 Oct 1985 - 24 Jun 1992

Entity number: 1036012

Address: 1210 BERME ROAD, KERHONKSON, NY, United States, 12446

Registration date: 29 Oct 1985

Entity number: 1035527

Address: R R 1, BOX 192-1A, KERHONKSON, NY, United States, 12446

Registration date: 28 Oct 1985 - 16 Feb 1994

Entity number: 1035526

Address: RR1 BOX 192-1A, BERME ROAD, KERHONKSON, NY, United States, 12446

Registration date: 28 Oct 1985 - 16 Feb 1994

Entity number: 1035586

Address: 232 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 28 Oct 1985

Entity number: 1035308

Address: 20 EAST 46TH ST, SUITE 1101, NEW YORK, NY, United States, 10017

Registration date: 25 Oct 1985 - 24 Mar 1993

Entity number: 1034975

Address: OLD INDIAN RD, MILTON, NY, United States, 12548

Registration date: 24 Oct 1985 - 24 Jun 1992

Entity number: 1034915

Address: STAR ROUTE 42, BOX 60, SHANDAKEN, NY, United States

Registration date: 24 Oct 1985 - 24 Mar 1993

Entity number: 1034880

Address: 96 STEVES LANE, GARDINER, NY, United States, 12525

Registration date: 24 Oct 1985 - 28 Oct 2009

Entity number: 1034704

Address: CANAL ST, ELLENVILLE, NY, United States, 12428

Registration date: 24 Oct 1985 - 24 Jun 1992

Entity number: 1034792

Address: 700 QUEENS HIGHWAY, PO BOX 127, ACCORD, NY, United States, 12404

Registration date: 24 Oct 1985

Entity number: 1034501

Address: 2 HUGUENOT ST, PO BOX 212, NAPANOCH, NY, United States, 12458

Registration date: 23 Oct 1985

Entity number: 1034611

Address: 48 WESTERN AVE, PO BOX 349, MARLBORO, NY, United States, 12542

Registration date: 23 Oct 1985

Entity number: 1034160

Address: ROUTE 28, P.O. BOX 184, SHOKAN, NY, United States, 12481

Registration date: 22 Oct 1985 - 24 Mar 1993

Entity number: 1033875

Address: RT. 1 BOX 49, GLENFORD, NY, United States, 12433

Registration date: 21 Oct 1985 - 24 Mar 1993

Entity number: 1033440

Address: 71 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 18 Oct 1985 - 19 Nov 2004

Entity number: 1033405

Address: 11 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 18 Oct 1985 - 25 Jan 2012

Entity number: 1033403

Address: POB 107, RIFTON, NY, United States, 12471

Registration date: 18 Oct 1985 - 24 Jun 1992

Entity number: 1033491

Address: R.D. #2, BOX 186, ACCORD, NY, United States, 12404

Registration date: 18 Oct 1985

Entity number: 1033277

Address: 92-47 GETTYSBURG ST, BELLEROSE, NY, United States, 11426

Registration date: 18 Oct 1985

Entity number: 1033216

Address: 6375 ROUTE 28, PHOENICIA, NY, United States, 12564

Registration date: 17 Oct 1985 - 01 Sep 1994

Entity number: 1033025

Address: FIVE WALLER AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 17 Oct 1985 - 28 Sep 1994

Entity number: 1032873

Address: 1904 LENOX ROAD NORTHEAST, ATLANTA, GA, United States, 30306

Registration date: 17 Oct 1985 - 10 May 1994

Entity number: 1033051

Address: 138 MAPLE HILL DRIVE, KINGSTON, NY, United States, 12401

Registration date: 17 Oct 1985

Entity number: 1032504

Address: OHC,ROUTE 9W, WEST PARK, NY, United States, 12493

Registration date: 16 Oct 1985

Entity number: 1031972

Address: 99 VINEYARD AVENUE, P.O. BOX 1071, HIGHLAND, NY, United States, 12528

Registration date: 11 Oct 1985 - 29 Sep 1993

Entity number: 1031890

Address: 355 AWOSTING RD, PINE BUSH, NY, United States, 12566

Registration date: 11 Oct 1985 - 18 Mar 2020

Entity number: 1031560

Address: 27 CAPE AVE., ELLENVILLE, NY, United States, 12428

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1031473

Address: 11 ESOPUS AVE, KINGSTON, NY, United States, 12401

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1031417

Address: 45 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 09 Oct 1985 - 16 Oct 1991

Entity number: 1031253

Address: BOX 366-U, BEDELL AVE, HIGHLAND, NY, United States, 12528

Registration date: 08 Oct 1985 - 28 Dec 1994

Entity number: 1031033

Address: 560 WARBURTON AVE, POB 297, HASTINGS ON HUDSON, NY, United States, 10706

Registration date: 08 Oct 1985 - 24 May 1993

Entity number: 1031017

Address: BOX 27, NAPANOCH, NY, United States, 12458

Registration date: 08 Oct 1985 - 06 Apr 1998

Entity number: 1031007

Address: WICKS & SALISBURY, 75 WASHINGTON ST,POB G, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 Oct 1985 - 25 Mar 1992

Entity number: 1030961

Address: P.O. BOX 1603, KINGSTON, NY, United States, 12401

Registration date: 08 Oct 1985 - 18 Aug 1989

Entity number: 1030955

Address: ROUTE 375, BOX 140, WEST HURLEY, NY, United States, 12491

Registration date: 08 Oct 1985

Entity number: 1031377

Address: 104 VAN GAASBECK ST, KINGSTON, NY, United States, 12401

Registration date: 07 Oct 1985 - 25 Jan 2012

Entity number: 1030845

Address: POB 81, ULSTER PARK, NY, United States, 12487

Registration date: 07 Oct 1985 - 23 Sep 1992

Entity number: 1030704

Address: BLUE POINT RD, HIGHLAND, NY, United States, 12528

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030688

Address: ATTN: JANE P WESTON, 120 FOREST GLEN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 07 Oct 1985 - 06 Apr 2005