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 42688 companies

Entity number: 1075349

Address: BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 21 Apr 1986

Entity number: 1075341

Address: C/O THE KINGSTON HOSPITAL, 396 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 21 Apr 1986

Entity number: 1075120

Address: 223 N ELTING CORNERS RD, HIGHLAND, NY, United States, 12528

Registration date: 18 Apr 1986 - 01 May 2007

Entity number: 1075258

Address: 129 SOUTH MAIN STREET, POB 391, ELLENVILLE, NY, United States, 12428

Registration date: 18 Apr 1986

Entity number: 1075145

Address: P.O. BOX 336, SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 18 Apr 1986

Entity number: 1074826

Address: RD 2 BOX 384, WALLKILL, NY, United States, 12589

Registration date: 17 Apr 1986 - 27 Feb 1990

Entity number: 1074795

Address: 111 MAIN STREET, MARLBORO, NY, United States, 12552

Registration date: 17 Apr 1986 - 05 Mar 1993

Entity number: 1074779

Address: RTE 1 STONE RD., WEST HURLEY, NY, United States, 12491

Registration date: 17 Apr 1986 - 14 Feb 1995

Entity number: 1074742

Address: RD 2 BOX 384, WALLKILL, NY, United States, 12589

Registration date: 17 Apr 1986 - 14 Feb 1990

Entity number: 1074855

Address: JOHN C. WEEKS, M.D., 139 MARY'S AVENUE, KINGSTON, NY, United States, 12401

Registration date: 17 Apr 1986

Entity number: 1074131

Address: 38 SCHOOL LANE, PO BOX 592, PHOENICIA, NY, United States, 12464

Registration date: 16 Apr 1986 - 22 Jun 2012

Entity number: 1073740

Address: PO BOX 3904, KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1986 - 09 Apr 2020

Entity number: 1073587

Address: 798 FLOYD ACKERT ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 14 Apr 1986 - 25 Jan 2012

Entity number: 1073564

Address: BOX 42, HIGH FALLS, NY, United States, 12440

Registration date: 14 Apr 1986 - 28 Dec 1994

Entity number: 1073546

Address: 270 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 14 Apr 1986 - 27 Jul 1995

Entity number: 1073435

Address: ROUTE 44-55, GARDINER, NY, United States, 12525

Registration date: 14 Apr 1986 - 24 Jun 1992

Entity number: 1073428

Address: PO BOX 896 1 NORTH ROBERTS RD, HIGHLAND, NY, United States, 12528

Registration date: 14 Apr 1986 - 26 Mar 2003

Entity number: 1073317

Address: 42 NORTH FRONT ST, KINGSTON, NY, United States, 12401

Registration date: 14 Apr 1986 - 25 Mar 1992

Entity number: 1072615

Address: 106 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 10 Apr 1986 - 30 Dec 2008

Entity number: 1072602

Address: 226 Williams Lane, Kingston, NY, United States, 12401

Registration date: 10 Apr 1986

Entity number: 1072495

Address: 85 HIGH ROCKS RD, GLENFORD, NY, United States, 12433

Registration date: 09 Apr 1986 - 27 Dec 2011

Entity number: 1072463

Address: 357-59 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 09 Apr 1986 - 25 Jan 2012

Entity number: 1071463

Address: 141 SOUTH CENTRAL AVE, HARTSDALE, NY, United States, 10530

Registration date: 04 Apr 1986 - 24 Jun 1992

Entity number: 1071294

Address: RD #7 BOX 44D, KINGSTON, NY, United States, 12401

Registration date: 04 Apr 1986 - 31 Oct 1991

Entity number: 1071104

Address: 4 WASHINGTON AVE, HIGHLAND, NY, United States, 12528

Registration date: 03 Apr 1986 - 25 Jan 2012

Entity number: 1071022

Address: 550-552 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 03 Apr 1986 - 25 Jan 2012

Entity number: 1071024

Address: BOX 3433, KINGSTON, NY, United States, 12401

Registration date: 03 Apr 1986

Entity number: 1071014

Address: PO BOX 644, 2 EAST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 03 Apr 1986

Entity number: 1070897

Address: POB 396, ACCORD, NY, United States, 12404

Registration date: 03 Apr 1986

Entity number: 1070374

Address: 161 WEST 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 02 Apr 1986 - 26 Jun 1996

Entity number: 1070191

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Apr 1986 - 25 Sep 1991

XYLEM CORP. Inactive

Entity number: 1070072

Address: 178 GRAND ST, NEWBURGH, NY, United States, 12250

Registration date: 01 Apr 1986 - 27 Sep 1995

Entity number: 1070061

Address: 167 PLAINS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 01 Apr 1986 - 30 Mar 2018

Entity number: 1070047

Address: MOONSHAW RD., WEST SHOKAN, NY, United States, 12494

Registration date: 01 Apr 1986

Entity number: 1070070

Address: 15 HAVILAND RD, HIGHLAND, NY, United States, 12528

Registration date: 01 Apr 1986

Entity number: 1069914

Address: 55 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 1986 - 25 Mar 1992

Entity number: 1068732

Address: 1 CHERRY LANE, RAMSEY, NJ, United States, 07446

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068515

Address: WILLOW PARK, WESTBROOK LANE, KINGSTON, NY, United States, 12401

Registration date: 26 Mar 1986 - 20 Sep 1989

Entity number: 1068538

Address: %SENOL & OZEL YAKUP, RTE 9W, MARLBORO, NY, United States

Registration date: 26 Mar 1986

Entity number: 1067735

Address: ZENA & SAWKILL RDS., WOODSTOCK, NY, United States, 12498

Registration date: 24 Mar 1986 - 29 Sep 1993

Entity number: 1067719

Address: ZENA & SAWKILL ROADS, WOODSTOCK, NY, United States, 12498

Registration date: 24 Mar 1986 - 24 Jun 1992

Entity number: 1067687

Address: MOISHE MENDLOWITZ, RD#1 BOX 99A PELLS RD, RHINEBECK, NY, United States, 12572

Registration date: 24 Mar 1986 - 24 Jun 1992

Entity number: 1067632

Address: RD#1 BOX 99, GARDINER, NY, United States, 12525

Registration date: 24 Mar 1986 - 24 Mar 1993

Entity number: 1067261

Address: PO BOX 518 / ROUTE 28, BOICEVILLE, NY, United States, 12412

Registration date: 21 Mar 1986

Entity number: 1067122

Address: 40 438 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 20 Mar 1986 - 25 Sep 2002

Entity number: 1066977

Address: 396 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 20 Mar 1986 - 27 Jun 2014

Entity number: 1066944

Address: 854 RTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 20 Mar 1986 - 26 Jul 2016

Entity number: 1066996

Address: BOX 62, BRUNEL PARK, BOICEVILLE, NY, United States, 12412

Registration date: 20 Mar 1986

Entity number: 1066703

Address: 405 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 19 Mar 1986 - 24 Sep 1997

Entity number: 1066590

Address: 1 TERRACE HILL, P.O.B. 351, EILENVILLE, NY, United States, 12428

Registration date: 19 Mar 1986 - 24 Jun 1992