Business directory in New York Ulster - Page 721

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: 989420

Address: WESTBROOK PROFESSIONAL BLDG., WESTBROOK LANE, KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1985

Entity number: 989277

Address: BUCHMAN & MACKNIGHT, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 12 Apr 1985 - 29 Sep 1993

Entity number: 989071

Address: 106 METTACAHONTS ROAD, ACCORD, NY, United States, 12404

Registration date: 12 Apr 1985 - 02 May 2023

Entity number: 989006

Address: 59 RED MAPLE RD., SHOKAN, NY, United States, 12481

Registration date: 12 Apr 1985 - 27 Mar 2023

Entity number: 989049

Address: 220 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 12 Apr 1985

Entity number: 988667

Address: P.O. BOX 1093, WOODSTOCK, NY, United States, 12498

Registration date: 11 Apr 1985 - 24 Jun 1992

Entity number: 987775

Address: C/O RAY C. RITTERTUSCH, RD #4, BOX 292, KINGSTON, NY, United States, 12401

Registration date: 08 Apr 1985 - 24 Jun 1992

Entity number: 987776

Address: % GEORGE DEMOSTHENES, 20 OLD MILL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 08 Apr 1985

Entity number: 987328

Address: 56 CALIFORNIA QUARRY RD, WOODSTOCK, NY, United States, 12498

Registration date: 05 Apr 1985 - 23 May 2002

Entity number: 987112

Address: 477 HASBROUCK AVE., KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1985 - 25 Mar 1992

Entity number: 987056

Address: 180 MEADS MOUNTAIN RD., WOODSTOCK, NY, United States, 12498

Registration date: 05 Apr 1985 - 24 Jun 1992

Entity number: 986854

Address: 6 GARDEN CIRCLE, SAUGERTIES, NY, United States, 12477

Registration date: 04 Apr 1985 - 24 Jun 1992

Entity number: 986624

Address: %THOMAS RITCH PUBLICK, CORNER MAIN & CLINTON, NAPANOCH, NY, United States, 12428

Registration date: 04 Apr 1985 - 25 Mar 1992

Entity number: 986611

Address: 277 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10007

Registration date: 04 Apr 1985 - 29 Mar 2000

Entity number: 986770

Address: 177 LOST CLOVE RD, BIG INDIAN, NY, United States, 12410

Registration date: 04 Apr 1985

Entity number: 986518

Address: 340 GLASCO TPKE, WOODSTOCK, NY, United States, 12498

Registration date: 03 Apr 1985

Entity number: 985790

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 01 Apr 1985 - 23 Jul 1991

Entity number: 985760

Address: 6 ARDEN LANE, NEW PALTZ, NY, United States, 12561

Registration date: 01 Apr 1985 - 26 Jun 1996

Entity number: 985634

Address: 2685 LONG LAKE RD., POB 13292, ROSEVILLE, MN, United States, 55113

Registration date: 01 Apr 1985 - 01 Nov 1989

Entity number: 985136

Address: P.O. BOX 938, NORTH ADAMS, MA, United States, 01247

Registration date: 29 Mar 1985 - 27 Sep 1995

Entity number: 985119

Address: 26 VAN DE BOGART RD, WOODSTOCK, NY, United States, 12498

Registration date: 29 Mar 1985 - 14 Jan 1988

Entity number: 985109

Address: PO BOX O, HURLEY, NY, United States, 12413

Registration date: 29 Mar 1985 - 24 Jun 1992

Entity number: 985047

Address: 78 STONE ROAD, WEST HURLEY, NY, United States, 12491

Registration date: 29 Mar 1985 - 28 Mar 2001

Entity number: 984909

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

Registration date: 28 Mar 1985 - 23 Sep 1992

Entity number: 984752

Address: 26 SAWKILL RD, KINGSTON, NY, United States, 12401

Registration date: 28 Mar 1985 - 27 Sep 1995

Entity number: 984554

Address: R.R. #1, BOX 152A, ELLENVILLE, NY, United States, 12428

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984479

Address: 96 SCHOOL HILL ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 27 Mar 1985 - 24 Jul 1997

Entity number: 984377

Address: 158 SECOND AVE., NEW YORK, NY, United States, 10003

Registration date: 27 Mar 1985 - 24 Mar 1993

Entity number: 984304

Address: SOUTH ST, MILTON, NY, United States, 12547

Registration date: 27 Mar 1985 - 24 Mar 1993

Entity number: 984483

Address: RD 1 BOX 246, KINGSTON, NY, United States, 12401

Registration date: 27 Mar 1985

Entity number: 984475

Address: 16 SCHOONMAKER LANE, WOODSTOCK, NY, United States, 12498

Registration date: 27 Mar 1985

Entity number: 984182

Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Registration date: 26 Mar 1985 - 25 Mar 1992

Entity number: 983893

Address: 180 N. PUTT CORNER ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 26 Mar 1985 - 28 Dec 1994

Entity number: 983569

Address: POB 370, RT. 209 RT. 55, NAPONOCK, NY, United States, 12458

Registration date: 25 Mar 1985 - 24 Mar 1993

Entity number: 983549

Address: 80-A PLAINS RD., WALLKILL, NY, United States, 12589

Registration date: 25 Mar 1985 - 21 Apr 1992

Entity number: 983494

Address: ONE PENN PLAZA, 48TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 25 Mar 1985 - 25 Mar 1992

Entity number: 982917

Address: UPPER SAMSON RD, SAMSONVILLE, NY, United States, 12476

Registration date: 21 Mar 1985 - 04 Jun 1991

Entity number: 982905

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

Registration date: 21 Mar 1985 - 01 Oct 1992

Entity number: 982904

Address: 1 W BRIDGE ST, PO BOX 781, SAUGERTIES, NY, United States, 12477

Registration date: 21 Mar 1985 - 09 Apr 2001

Entity number: 982861

Address: 5 CANON CIRCLE, WOODSTOCK, NY, United States, 12498

Registration date: 21 Mar 1985 - 25 Mar 1992

Entity number: 982827

Address: MILE HILL RD, HIGHLAND, NY, United States, 12508

Registration date: 21 Mar 1985 - 24 Mar 1993

Entity number: 982942

Address: P.O. BOX 4082, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1985

Entity number: 982899

Address: JACK REYNOLDS, 1291 ROUTE 213, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1985

Entity number: 982518

Address: 1235 PARK AVE., NEW YORK, NY, United States, 10128

Registration date: 20 Mar 1985 - 29 Sep 1993

Entity number: 982516

Address: RFD #2BOX 1, KERHONKSON, NY, United States, 12446

Registration date: 20 Mar 1985 - 23 Mar 1994

Entity number: 982343

Address: 21 MARKET STREET, PO BOX 191, ELLENVILLE, NY, United States, 12428

Registration date: 20 Mar 1985 - 25 Jan 2012

Entity number: 982317

Address: 154 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 982246

Address: NEW AGE MINI MALL, NEW PALTZ, NY, United States, 12561

Registration date: 19 Mar 1985 - 26 Jun 1996

Entity number: 982113

Address: R.D. 3- BOX 223 B, KINGSTON, NY, United States, 12401

Registration date: 19 Mar 1985 - 24 Mar 1993

Entity number: 981959

Address: 11 MAPLE ST., RIFTON, NY, United States, 12471

Registration date: 19 Mar 1985 - 24 Mar 1993