Business directory in New York Ulster - Page 725

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: 958835

Address: 45 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 21 Nov 1984 - 24 Mar 1993

Entity number: 958366

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

Registration date: 20 Nov 1984 - 24 Jun 1992

Entity number: 958200

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

Registration date: 19 Nov 1984 - 24 Mar 1993

Entity number: 958050

Address: 480 BEDFORD ROAD, BUILDING 300, 1ST FLOOR, WEST WING, CHAPPAQUA, NY, United States, 10514

Registration date: 19 Nov 1984

Entity number: 957582

Address: 21 CLEARWATER ROAD, 21 CLEARWATER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 16 Nov 1984

Entity number: 957682

Address: 238 TOW PATH RD, ACCORD, NY, United States, 12404

Registration date: 16 Nov 1984

Entity number: 957061

Address: 331 MAIN ST, CATSKILL, NY, United States, 12414

Registration date: 15 Nov 1984 - 24 Jun 1992

Entity number: 957060

Address: 331 MAIN ST, CATSKILL, NY, United States, 12414

Registration date: 15 Nov 1984 - 24 Jun 1992

Entity number: 956326

Address: 680 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 13 Nov 1984 - 27 Dec 2000

Entity number: 956097

Address: 272 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 09 Nov 1984 - 16 Nov 1998

Entity number: 956024

Address: RD 1 BOX 403E, ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 09 Nov 1984 - 12 Aug 1992

Entity number: 955678

Address: R.D.#3, 395 SOUTH ST., HIGHLAND, NY, United States, 12528

Registration date: 08 Nov 1984 - 23 Sep 1998

Entity number: 955554

Address: 3 HUDSON BLUFF CIRCLE, MARLBORO, NY, United States, 12542

Registration date: 08 Nov 1984 - 04 Jun 1998

Entity number: 955313

Address: 839 SPENCER RD, RR 2, GLENFORD, NY, United States, 12498

Registration date: 07 Nov 1984 - 24 Jun 1992

Entity number: 954843

Address: U.P.O. BOX 3343, KINGSTON, NY, United States, 12401

Registration date: 05 Nov 1984 - 24 Mar 1993

Entity number: 954740

Address: 669 ROUTE 9W, PO BOX 1220, HIGHLAND, NY, United States, 12528

Registration date: 05 Nov 1984 - 18 Dec 1996

Entity number: 954520

Address: 26 ROXANNE BLVD., HIGHLAND, NY, United States, 12528

Registration date: 02 Nov 1984 - 25 Mar 1992

Entity number: 953720

Address: 280 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 31 Oct 1984 - 24 Mar 1993

Entity number: 953533

Address: P.O. BOX 1039, 101 HENRY W. DUBOIS DR, NEW PALTZ, NY, United States, 12561

Registration date: 30 Oct 1984 - 29 Sep 1993

Entity number: 953523

Address: 274 ARDONIA RD., WALLKILL, NY, United States, 12589

Registration date: 30 Oct 1984 - 25 Mar 1992

Entity number: 953276

Address: FRIEDMAN, 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 30 Oct 1984 - 26 Jun 1996

Entity number: 953210

Address: 339 HASBROUCK AVE., KINGSTON, NY, United States, 12401

Registration date: 29 Oct 1984

Entity number: 953122

Address: 2002 RTE 9W, PO BOX 245, MILTON, NY, United States, 12547

Registration date: 29 Oct 1984

Entity number: 952955

Address: 649 OAKDENE AVENUE, RIDGEFIELD, NJ, United States, 07657

Registration date: 26 Oct 1984 - 24 Jun 1992

Entity number: 952615

Address: LEGHORN RD., KERHONKSON, NY, United States, 12446

Registration date: 25 Oct 1984 - 24 Jun 1992

Entity number: 952548

Address: 40 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 1984 - 26 Jun 2002

Entity number: 952545

Address: P.O. BOX 1032, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 1984

Entity number: 952471

Address: 1311 RTE 9W, MARLBORO, NY, United States, 12542

Registration date: 24 Oct 1984 - 24 May 2018

Entity number: 952333

Address: UPO BOX 3263, KINGSTON, NY, United States, 12401

Registration date: 24 Oct 1984 - 24 Mar 1993

Entity number: 952246

Address: MELVIN T. HIGGINS, ESQ., 195 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 24 Oct 1984 - 24 Mar 1993

Entity number: 952239

Address: WESTERN AVENUE, MARLBORO, NY, United States, 12542

Registration date: 24 Oct 1984

Entity number: 952133

Address: PO BOX 77, BLOOMINGTON, NY, United States, 12411

Registration date: 23 Oct 1984 - 01 Jun 2006

Entity number: 952058

Address: 780 REGENT DRIVE, WESTBURY, NY, United States, 11590

Registration date: 23 Oct 1984 - 24 Jun 1992

Entity number: 951749

Address: POB 76, RT. 209, STONE RIDGE, NY, United States, 12484

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951598

Address: RD #3 BOX 87A, CHAPEL HILL ROAD, HIGHLAND, NY, United States, 12528

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951134

Address: 1195 COLE RD., SAUGERTIES, NY, United States

Registration date: 18 Oct 1984 - 06 Nov 2008

SPUDS, INC. Inactive

Entity number: 951081

Address: P.O. BOX 242, HIGH FALLS, NY, United States, 12440

Registration date: 18 Oct 1984 - 24 Mar 1993

Entity number: 950746

Address: %ROBERT SIMON, PO BOX 186, PHOENICIA, NY, United States, 12464

Registration date: 17 Oct 1984 - 25 Jan 2012

Entity number: 950430

Address: MAIN ST., ACCORD, NY, United States, 12404

Registration date: 17 Oct 1984 - 27 Jan 1989

Entity number: 950139

Address: RD #2, BOX 513, HOPPENSTEDT RD., WALLKILL, NY, United States, 12589

Registration date: 16 Oct 1984 - 27 Sep 1995

Entity number: 950098

Address: 27 CARNEY ROAD, ULSTERPARK, NY, United States, 12487

Registration date: 15 Oct 1984 - 25 Jun 2003

SEGUE, INC. Inactive

Entity number: 950005

Address: HAVILAND SHOPPING PLAZA, ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 15 Oct 1984 - 24 Sep 1997

Entity number: 949935

Address: ADMINISTRATION OFFICE, 40 HURLEY AVE, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 1984 - 06 Jun 2007

Entity number: 949861

Address: 250A GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Registration date: 15 Oct 1984 - 24 Jun 1992

Entity number: 949598

Address: ROUTE 1 BOX 35, MILTON, NY, United States, 12547

Registration date: 12 Oct 1984 - 11 Sep 1992

Entity number: 948666

Address: 206 HENRY STREET, KINGSTON, NY, United States, 12401

Registration date: 09 Oct 1984 - 08 Mar 2005

Entity number: 948589

Address: 36 WEST 44TH ST., ROOM 1115, NEW YORK, NY, United States, 10036

Registration date: 09 Oct 1984 - 25 Mar 1992

Entity number: 948543

Address: 6 TILLSON AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 09 Oct 1984

Entity number: 948474

Address: STAR ROUTE, WILLOW, NY, United States, 12495

Registration date: 05 Oct 1984 - 24 Jun 1992

Entity number: 948339

Address: ROUTE 299, HIGHLAND, NY, United States

Registration date: 05 Oct 1984 - 24 Mar 1993