Business directory in New York Ulster - Page 730

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: 909821

Address: RD 1, BOX 151X, HIHGLAND, NY, United States, 12528

Registration date: 17 Apr 1984 - 26 Sep 1990

Entity number: 909595

Address: RD #1, BOX 265, ULSTER PARK, NY, United States, 12487

Registration date: 16 Apr 1984

Entity number: 909438

Address: MILL DAM RD, STONE RIDGE, NY, United States, 12484

Registration date: 13 Apr 1984 - 25 Jun 1997

Entity number: 909351

Address: BOX 13, MT TREMPER, NY, United States, 12457

Registration date: 13 Apr 1984 - 24 Mar 1993

Entity number: 909326

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 13 Apr 1984 - 27 Sep 1995

Entity number: 909286

Address: 3 PLEASANT RIDGE, WEST HURLEY, NY, United States, 12491

Registration date: 13 Apr 1984 - 24 Mar 1993

Entity number: 909146

Address: RT. 9W, POB 715, MARLBORO, NY, United States, 12542

Registration date: 12 Apr 1984 - 24 Mar 1993

Entity number: 908835

Address: 1015 MORTON BLVD., KINGSTON, NY, United States, 12401

Registration date: 11 Apr 1984 - 23 Jun 1999

Entity number: 908674

Address: 345 A UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 11 Apr 1984 - 27 Sep 1995

Entity number: 908625

Address: 21 MILLSTREAM RD, WOODSTOCK, NY, United States, 12498

Registration date: 11 Apr 1984 - 24 Mar 1993

Entity number: 908388

Address: 67 HARDING AVE, KINGSTON, NY, United States, 12401

Registration date: 10 Apr 1984 - 25 Mar 1992

Entity number: 908285

Address: 65 ALBANY AVENUE, SUITE G, KINGSTON, NY, United States, 12401

Registration date: 10 Apr 1984

Entity number: 907888

Address: 110 W. 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 09 Apr 1984 - 08 Oct 1998

Entity number: 907858

Address: P.O. BOX 277, ROUTE 9W,BARCLAY HGT., SAUGERTIES, NY, United States, 12477

Registration date: 09 Apr 1984 - 25 Mar 1992

Entity number: 907714

Address: 635 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 06 Apr 1984 - 25 Mar 1992

Entity number: 907454

Address: 747 EAST CHESTER ST, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1984 - 28 Oct 2009

Entity number: 906809

Address: 12 JOHN ST., UPO BOX 3001, KINGSTON, NY, United States, 12401

Registration date: 04 Apr 1984 - 25 Mar 1992

Entity number: 907023

Address: 318 WALL STREET, SUITE 2B, KINGSTON, NY, United States, 12401

Registration date: 04 Apr 1984

Entity number: 906736

Address: P.O. BOX 273, WEST PARK, NY, United States, 12493

Registration date: 03 Apr 1984 - 24 Mar 1993

Entity number: 906229

Address: CAROL ST., TILLSON, NY, United States, 12486

Registration date: 02 Apr 1984 - 29 Sep 1993

Entity number: 906261

Address: POB 306, HAMLET OF MODENA, NY, United States

Registration date: 02 Apr 1984

Entity number: 906416

Address: RT 212, SHADY, NY, United States, 12479

Registration date: 02 Apr 1984

Entity number: 906027

Address: 176 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 30 Mar 1984 - 24 Mar 1993

Entity number: 905998

Address: POB 32, HIGH FALLS, NY, United States, 12440

Registration date: 30 Mar 1984 - 25 Mar 1992

3-C'S, INC. Inactive

Entity number: 905677

Address: 115 PARTITION ST., SAUGERTIES, NY, United States, 12477

Registration date: 29 Mar 1984 - 10 Feb 1992

Entity number: 905640

Address: BRIGGS HIGHWAY, ELLENVILLE, NY, United States, 12428

Registration date: 29 Mar 1984 - 15 Nov 1993

Entity number: 905639

Address: 53-11 73RD STREET, MASPETH, NY, United States, 11378

Registration date: 29 Mar 1984 - 26 Jun 1996

Entity number: 905634

Address: 7 TERWILLIGER LANE, NEW PALTZ, NY, United States, 12561

Registration date: 29 Mar 1984

Entity number: 905086

Address: JANSEN AVE., KINGSTON, NY, United States

Registration date: 27 Mar 1984 - 25 Mar 1992

Entity number: 904868

Address: 19 BONTICOU VIEW DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 27 Mar 1984 - 12 Oct 2010

Entity number: 904901

Address: INC.,EDWARD H. CHAPMAN, 98 ROOSEVELT AVE., KINGSTON, NY, United States, 12401

Registration date: 27 Mar 1984

Entity number: 904744

Address: 54 WEST BRIDGE ST., SAUGERTIES, NY, United States, 12477

Registration date: 26 Mar 1984 - 29 Sep 1993

Entity number: 904739

Address: 115 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 26 Mar 1984 - 16 Jan 1992

Entity number: 904472

Address: 31 Steves Lane, Gardiner, NY, United States, 12525

Registration date: 26 Mar 1984

Entity number: 904082

Address: 925 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

Registration date: 23 Mar 1984 - 24 Dec 1997

Entity number: 903900

Address: BOX 191, RT. 209, KERHONKSON, NY, United States, 12446

Registration date: 22 Mar 1984 - 28 Dec 1994

Entity number: 904002

Address: 111 LILY LANE, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 1984

Entity number: 903753

Address: CPO BOX 1003, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 1984

Entity number: 903420

Address: HIGH PASTURE ROAD / PO BOX 520, NEW PALTZ, NY, United States, 12561

Registration date: 21 Mar 1984 - 24 Jan 2014

Entity number: 903279

Address: P.O. BOX 367, 158 ORANGE AVE, WALDEN, NY, United States, 12586

Registration date: 20 Mar 1984 - 29 Sep 1993

Entity number: 903070

Address: P.O. BOX 195, GLENFORD, NY, United States, 12433

Registration date: 20 Mar 1984 - 23 Sep 1992

Entity number: 902994

Address: OLIVEREA ROAD, OLIVEREA, NY, United States, 12462

Registration date: 20 Mar 1984 - 29 Sep 1993

Entity number: 902993

Address: 42 DERRENBACHER ST., KINGSTON, NY, United States, 12401

Registration date: 20 Mar 1984 - 25 Mar 1992

Entity number: 902917

Address: 168 TILDEN ST., PORT EWEN, NY, United States, 12466

Registration date: 19 Mar 1984 - 25 Mar 1992

Entity number: 902670

Address: 45 MILL HILL RD, WOODSTOCK, NY, United States, 12498

Registration date: 19 Mar 1984 - 24 Mar 1993

Entity number: 902506

Address: PO BOX 17, ULSTER PARK, NY, United States, 12487

Registration date: 16 Mar 1984 - 25 Mar 1992

Entity number: 902488

Address: W/S ROUTE 28, PO BOX 26, BOICEVILLE, NY, United States, 12412

Registration date: 16 Mar 1984 - 26 Mar 2003

Entity number: 902476

Address: 309 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 16 Mar 1984 - 29 Dec 1999

Entity number: 902598

Address: 345 Quannacut Road, Pine Bush, NY, United States, 12566

Registration date: 16 Mar 1984

Entity number: 902312

Address: ROXANNE SACHETTI, BOX 8057 ROUTE 209 N, ELLENVILLE, NY, United States, 12428

Registration date: 16 Mar 1984