Business directory in New York Ulster - Page 729

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: 918281

Address: P.O. BOX 8, KERHONKSON, NY, United States, 12446

Registration date: 22 May 1984 - 25 Mar 1992

Entity number: 918278

Address: 248 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 22 May 1984

Entity number: 918062

Address: UPO BOX 3676, KINGSTON, NY, United States, 12401

Registration date: 21 May 1984 - 24 Mar 1993

Entity number: 917872

Address: PO BOX 205, ELLENVILLE, NY, United States, 12428

Registration date: 21 May 1984 - 29 Sep 1993

Entity number: 917752

Address: PO BOX 151, WEST CAMP RD, WEST CAMP, NY, United States, 12490

Registration date: 18 May 1984 - 29 Apr 1993

Entity number: 917276

Address: STRAWBRIDGE ROAD, WALLKILL, NY, United States, 12589

Registration date: 17 May 1984

Entity number: 916980

Address: 1124 ULSTER AVE., KINGSTON, NY, United States, 12401

Registration date: 16 May 1984 - 28 Dec 1994

Entity number: 916871

Address: 4 MARAKILL LN, NEW PALTZ, NY, United States, 12561

Registration date: 16 May 1984 - 05 Oct 2004

Entity number: 916497

Address: 258 RIDGEWOOD AVE, HURLEY, NY, United States, 12401

Registration date: 14 May 1984 - 29 Jan 1999

Entity number: 916146

Address: 117 CANAL ST, PORT EWING, NY, United States, 12466

Registration date: 11 May 1984 - 25 Mar 1992

Entity number: 916093

Address: ST. MARY, MAIN STREET, MARLBORO, NY, United States, 12542

Registration date: 11 May 1984

Entity number: 915659

Address: 100 B RIVER RD, NEW PALTZ, NY, United States, 12561

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915377

Address: 3 DAY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 09 May 1984 - 30 Dec 1988

Entity number: 915332

Address: 55 CENTER ST., ELLENVILLE, NY, United States, 12428

Registration date: 09 May 1984 - 24 Mar 1993

Entity number: 915331

Address: BOX 53, ROUTE 44-55, HIGHLAND, NY, United States, 12528

Registration date: 09 May 1984 - 28 Dec 1994

Entity number: 914967

Address: 3 DAY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 08 May 1984 - 02 Dec 1988

Entity number: 914839

Address: BOX 65A, BOSTOCK RD., SHOKAN, NY, United States, 12481

Registration date: 07 May 1984 - 28 Nov 1988

Entity number: 914654

Address: %LAWRENCE FUHRMANN, BOX 506 B, HIGHLAND, NY, United States, 12528

Registration date: 07 May 1984 - 26 Mar 1991

SUJAC CORP. Inactive

Entity number: 914228

Address: 761/2 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 04 May 1984 - 25 Mar 1992

Entity number: 914209

Address: 129 S. MAIN ST., PO BOX 391, ELLENVILLE, NY, United States, 12428

Registration date: 04 May 1984 - 25 Mar 1992

Entity number: 914170

Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 04 May 1984 - 09 Oct 1992

Entity number: 913991

Address: 256 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 03 May 1984 - 25 Mar 1992

Entity number: 913952

Address: PO BOX 303, SHOKAN, NY, United States, 12481

Registration date: 03 May 1984 - 01 Nov 2023

Entity number: 913903

Address: UPO BOX 3555, KINGSTON, NY, United States, 12401

Registration date: 03 May 1984 - 24 Mar 1993

Entity number: 913743

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

Registration date: 02 May 1984 - 05 Apr 1996

Entity number: 913730

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

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913728

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

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913595

Address: 28 MONTGOMERY ST., SAUGERTIES, NY, United States, 12477

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913476

Address: 314 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913019

Address: 233 WALL STREET PO BOX 3502, KINGSTON, NY, United States, 12401

Registration date: 30 Apr 1984 - 27 Dec 2000

Entity number: 912875

Address: 8 ARDEN LANE, NEW PALTZ, NY, United States, 12561

Registration date: 30 Apr 1984 - 26 Jun 1996

Entity number: 912796

Address: HURLEY AVENUE EXTENSION, KINGSTON, NY, United States

Registration date: 30 Apr 1984 - 17 Dec 1987

Entity number: 912658

Address: P.O. BOX 144, ROSENDALE, NY, United States, 12472

Registration date: 27 Apr 1984 - 24 Mar 1993

Entity number: 912601

Address: 11 ALLHUSEN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Apr 1984 - 27 Jun 2001

Entity number: 912357

Address: 207 BOICE'S LANE, KINGSTON, NY, United States, 12401

Registration date: 26 Apr 1984 - 28 Dec 1994

Entity number: 912129

Address: UPO BOX 3982, KINGSTON, NY, United States, 12401

Registration date: 26 Apr 1984 - 25 Mar 1992

Entity number: 912014

Address: GENERAL DELIVERY, ROUTE 28, SHOKAN, NY, United States, 12481

Registration date: 25 Apr 1984 - 04 Nov 1992

Entity number: 911744

Address: PO BOX 59, WEST HURLEY, NY, United States, 12491

Registration date: 25 Apr 1984 - 31 Jan 2019

Entity number: 911704

Address: 36 NORTH SLOPE ROAD, SHOKAN, NY, United States, 12481

Registration date: 25 Apr 1984 - 27 Feb 2006

Entity number: 911968

Address: UPO BOX 3217, KINGSTON, NY, United States, 12401

Registration date: 25 Apr 1984

Entity number: 911885

Address: WEBSTER ST., KINGSTON, NY, United States, 12401

Registration date: 25 Apr 1984

Entity number: 911367

Address: 83 MILL HILL RD, WOODSTOCK, NY, United States, 12498

Registration date: 24 Apr 1984 - 27 Apr 2020

Entity number: 911299

Address: 3 WATER STREET, NEW PALTZ, NY, United States, 12561

Registration date: 23 Apr 1984 - 25 Jan 2012

Entity number: 911023

Address: 57 HASBROUCK ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 23 Apr 1984 - 24 Mar 1993

Entity number: 911066

Address: 1760 GLASCO TPKE, WOODSTOCK, NY, United States, 12498

Registration date: 23 Apr 1984

Entity number: 910730

Address: 25 GARDEN CIRCLE, SAUGERTIES, NY, United States, 12477

Registration date: 20 Apr 1984 - 26 Jun 1996

Entity number: 910018

Address: 239 MEADS MT. RD., WOODSTOCK, NY, United States, 12498

Registration date: 17 Apr 1984 - 25 Mar 1992

Entity number: 909916

Address: P.O. BOX 7, PLANTASIE AVENUE, CONNELLY, NY, United States, 12417

Registration date: 17 Apr 1984 - 25 Mar 1992

Entity number: 909915

Address: 75 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 17 Apr 1984 - 25 Jan 2012

Entity number: 909914

Address: SAHLER MILL ROAD, OLIVEBRIDGE, NY, United States

Registration date: 17 Apr 1984 - 24 Mar 1993