Business directory in New York Ulster - Page 726

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: 1066466

Address: ROUTE 9W, P.O.B. 339, WEST PARK, NY, United States, 12493

Registration date: 19 Mar 1986 - 24 Mar 1993

Entity number: 1066336

Address: POB 2316, KINGSTON, NY, United States, 12401

Registration date: 18 Mar 1986 - 25 Mar 1992

Entity number: 1065995

Address: POB 183, ELLENVILLE, NY, United States, 12428

Registration date: 18 Mar 1986 - 28 Feb 1990

Entity number: 1065987

Address: PO BOX 327, WEST HURLEY, NY, United States, 12491

Registration date: 18 Mar 1986 - 31 Oct 2022

Entity number: 1065608

Address: RT 28 BOX 7284, SHANDAKEN, NY, United States, 12480

Registration date: 17 Mar 1986 - 01 Oct 2010

Entity number: 1065652

Address: PO BOX 97, GARDINER, NY, United States, 12525

Registration date: 17 Mar 1986

Entity number: 1065282

Address: 17 DELLER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 14 Mar 1986

Entity number: 1064411

Address: 158 ORANGE AVE., POB 367, WALDEN, NY, United States, 12586

Registration date: 12 Mar 1986 - 16 Nov 1993

Entity number: 1064345

Address: 199 DENNISTON ROAD, WALLKILL, NY, United States, 12589

Registration date: 11 Mar 1986

Entity number: 1063569

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

Registration date: 10 Mar 1986 - 24 Mar 1993

Entity number: 1135023

Registration date: 07 Mar 1986 - 07 Mar 1986

Entity number: 1063513

Address: 183 GREEN STREET, PORT EWEN, NY, United States, 12466

Registration date: 07 Mar 1986 - 05 Mar 2004

Entity number: 1063493

Address: 155 UPPER WHITFIELD RD, ACCORD, NY, United States, 12404

Registration date: 07 Mar 1986 - 05 Aug 1991

Entity number: 1063382

Address: 45 DUG RD., NEW PALTZ, NY, United States, 12561

Registration date: 07 Mar 1986 - 24 Mar 1993

Entity number: 1062958

Address: US ROUTE 9-W, ULSTER, NY, United States, 12401

Registration date: 06 Mar 1986 - 24 Jun 1992

Entity number: 1062722

Address: 56 O'NEIL STREET, KINGSTON, NY, United States, 12401

Registration date: 05 Mar 1986 - 28 Mar 2001

Entity number: 1062596

Address: 16 COOPER ROAD, PINE BUSH, NY, United States, 12566

Registration date: 05 Mar 1986 - 27 Jun 2001

Entity number: 1062435

Address: 430 OLD NEIGHBORHOOD ROAD, KINGSTON, NY, United States, 12401

Registration date: 05 Mar 1986

Entity number: 1062252

Address: ROUTE 208, WALLKILL, NY, United States, 12589

Registration date: 04 Mar 1986 - 29 Dec 1999

Entity number: 1062025

Address: 73 WESTWOOD AVE., ELLENVILLE, NY, United States, 12428

Registration date: 04 Mar 1986 - 18 May 1989

Entity number: 1062142

Address: 1084 INDIAN SPRINGS RD, PINE BUSH, NY, United States, 12566

Registration date: 04 Mar 1986

Entity number: 1062006

Address: 764 MADISON AVENUE, NEW YORK, NY, United States, 10021

Registration date: 03 Mar 1986 - 14 Jun 1990

Entity number: 1061962

Address: STEVEN L. TARSHIS ESQ, 873 UNION AVE,POB 1479, NEWBURGH, NY, United States, 12550

Registration date: 03 Mar 1986 - 28 Dec 1994

Entity number: 1061861

Address: %FICHEL & SAROWITZ, 1272 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228

Registration date: 03 Mar 1986 - 27 Sep 1995

Entity number: 1061844

Address: FICHEL& SAROWITZ, 1272 BAY RIDGE PKWAY., BROOKLYN, NY, United States, 11228

Registration date: 03 Mar 1986 - 23 Dec 1992

Entity number: 1061836

Address: % FICHEL & SAROWITZ, 1272 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228

Registration date: 03 Mar 1986 - 24 Sep 1997

Entity number: 1061814

Address: BOX 12, MORSE HEIGHTS, HIGHLAND, NY, United States, 12528

Registration date: 03 Mar 1986 - 28 Dec 1994

Entity number: 1061229

Address: 145 FOURTH AVE, SUITE 1100, NEW YORK, NY, United States, 10003

Registration date: 27 Feb 1986 - 24 Jun 1992

Entity number: 1061040

Address: 116 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 27 Feb 1986

Entity number: 1061195

Address: V.C.L. ROOM 102, S.U.N.Y. AT NEW PALTZ, NEW PALTZ, NY, United States, 12561

Registration date: 27 Feb 1986

Entity number: 1060524

Address: %ANATOLY MALAMEN, POB 804, WOODSTOCK, NY, United States, 12498

Registration date: 26 Feb 1986 - 24 Jun 1992

Entity number: 1060153

Address: 268 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 25 Feb 1986 - 24 Mar 1993

Entity number: 1060474

Address: S. L. TARSHIS, ESQ., 873 UNION AVE. B-1479, NEWBURGH, NY, United States, 12550

Registration date: 25 Feb 1986

Entity number: 1059791

Address: RINGTOP ROAD, KINGSTON, NY, United States, 12401

Registration date: 21 Feb 1986 - 25 Mar 1992

Entity number: 1059467

Address: 215 INDIAN SPRINGS CAMP LANE, PINE BUSH, NY, United States, 12566

Registration date: 21 Feb 1986 - 25 May 2001

Entity number: 1059452

Address: P.O. BOX 3796, KINGSTON, NY, United States, 12401

Registration date: 21 Feb 1986 - 26 Jun 1996

Entity number: 1059490

Address: 201 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 21 Feb 1986 - 25 Mar 1992

Entity number: 1059171

Address: P.O. BOX 346, MAIN ST, HIGH FALLS, NY, United States, 12440

Registration date: 20 Feb 1986 - 28 Dec 1994

Entity number: 1058434

Address: 835 FLATBUSH RD, KINGSTON, NY, United States, 12401

Registration date: 18 Feb 1986

Entity number: 1058100

Address: 1 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 14 Feb 1986 - 24 Jun 1992

Entity number: 1058139

Address: 70 COY RD, CLINTONDALE, NY, United States, 12515

Registration date: 14 Feb 1986

Entity number: 1057714

Address: ROUTE 2, BOX 8, HIGH FALLS, NY, United States, 12440

Registration date: 13 Feb 1986 - 29 Sep 1993

Entity number: 1057458

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 12 Feb 1986 - 27 May 1993

Entity number: 1057309

Address: MID-TOWN STEAK HOUSE, 666 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 12 Feb 1986 - 25 Mar 1992

Entity number: 1057205

Address: 256 ROUTE 32, SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 12 Feb 1986 - 25 Mar 1993

Entity number: 1056645

Address: 48 HOWARD ST., ALBANY, NY, United States, 12207

Registration date: 10 Feb 1986 - 26 Mar 1997

Entity number: 1056332

Address: 15 LUCAS AVE, KINGSTON, NY, United States, 12401

Registration date: 07 Feb 1986

Entity number: 1056113

Address: 46 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 06 Feb 1986 - 13 Oct 2011

Entity number: 1056014

Address: POB 74, WILLOW, NY, United States, 12495

Registration date: 06 Feb 1986

Entity number: 1055419

Address: 18 FIRST STREET, SAUGERTIES, NY, United States, 12477

Registration date: 04 Feb 1986 - 24 Jun 1992