Business directory in New York Ulster - Page 734

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 42676 companies

Entity number: 999399

Address: PROFESSIONAL BLDG, FLEISCHMANNS, NY, United States, 12430

Registration date: 23 May 1985

Entity number: 999116

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

Registration date: 22 May 1985 - 24 Jun 1992

Entity number: 999104

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

Registration date: 22 May 1985 - 24 Jun 1992

Entity number: 999100

Address: 501 MOSSY BROOK ROAD, HIGHFALLS, NY, United States, 12440

Registration date: 22 May 1985 - 28 Apr 1997

Entity number: 998824

Address: 4595 ESOPUS CREEK RD., SAUGERTIES, NY, United States, 12477

Registration date: 21 May 1985 - 07 Aug 1987

Entity number: 998478

Address: 5 WASHINGTON AVE, PO BOX 474, HIGHLAND, NY, United States, 12528

Registration date: 20 May 1985 - 31 Jan 1992

Entity number: 998252

Address: 707 ALBANY POST ROAD, PO BOX 743, NEW PALTZ, NY, United States, 12561

Registration date: 17 May 1985 - 16 May 2003

Entity number: 998152

Address: 9 MARKET STREET, ELLENVILLE, NY, United States, 12428

Registration date: 17 May 1985 - 24 Jun 1992

Entity number: 998125

Address: 10 WILCOX AVE., HIGHLAND, NY, United States, 12528

Registration date: 17 May 1985 - 25 Mar 1992

Entity number: 997783

Address: RFD # 1, BOX 550, STONE RIDGE, NY, United States, 12484

Registration date: 16 May 1985 - 26 Jun 2002

Entity number: 997633

Address: 47 SADDLE ROCK DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 1985 - 20 Apr 2009

Entity number: 997481

Address: STORE # 4, BRADLEY MEADOWS RT 212, WOODSTOCK, NY, United States, 12498

Registration date: 15 May 1985 - 19 Feb 1998

Entity number: 997383

Address: BOX 118 ABBEY RD, MT TREMPER, NY, United States, 12457

Registration date: 15 May 1985 - 24 Mar 1993

Entity number: 997355

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

Registration date: 15 May 1985 - 25 Mar 1992

Entity number: 997198

Address: 21 CENTRAL AVE, WALLKILL, NY, United States, 12589

Registration date: 14 May 1985

Entity number: 996852

Address: NORTH ELTING CORNERS RD, BOX 171 R, HIGHLAND, NY, United States, 12528

Registration date: 13 May 1985 - 29 Sep 1993

Entity number: 996703

Address: 65 WEST 55TH ST., NEW YORK, NY, United States, 10019

Registration date: 13 May 1985 - 24 Jun 1992

Entity number: 996697

Address: UPO BOX 3708, KINGSTON, NY, United States, 12401

Registration date: 13 May 1985 - 25 Mar 1992

Entity number: 996693

Address: MOREY HILL RD, BOX 258, KINGSTON, NY, United States, 12401

Registration date: 13 May 1985 - 24 Mar 1993

Entity number: 996019

Address: 35C WEST CHESTNUT ST, KINGSTON, NY, United States, 12401

Registration date: 09 May 1985 - 24 Mar 1993

Entity number: 995803

Address: ROUTE 9-W, PO BOX 805, MILTON, NY, United States, 12547

Registration date: 09 May 1985 - 05 Feb 2003

Entity number: 996056

Address: RR #1 BOX 229B, BRIARWOOD LANE, MARLBOROUGH, NY, United States, 12542

Registration date: 09 May 1985

Entity number: 995537

Address: 310 EAST SHORE RD., GREAT NECK, NY, United States, 11023

Registration date: 08 May 1985 - 27 Sep 1995

Entity number: 995386

Address: 75 BOWDEN ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 08 May 1985 - 10 Sep 1998

Entity number: 995325

Address: 8 STONE HEDGE AVE., NEW PALTZ, NY, United States, 12561

Registration date: 08 May 1985 - 12 Aug 1991

Entity number: 994628

Address: 136 SOUTH MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 06 May 1985 - 24 Mar 1993

Entity number: 994796

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

Registration date: 06 May 1985

Entity number: 994321

Address: PO BOX 469, 18 WARREN ST, ELLENVILLE, NY, United States, 12428

Registration date: 03 May 1985 - 29 Apr 2009

Entity number: 994319

Address: 136 SOUTH MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 03 May 1985 - 12 Apr 2006

Entity number: 993997

Address: WALLKILL AIRPARK, WALLKILL, NY, United States, 12589

Registration date: 02 May 1985 - 24 Mar 1993

Entity number: 993863

Address: U.P.O. BOX 4163, KINGSTON, NY, United States, 12401

Registration date: 02 May 1985 - 29 Mar 2000

Entity number: 993951

Address: RT. 9W, MILTON, NY, United States, 12547

Registration date: 01 May 1985 - 27 Sep 1995

Entity number: 993790

Address: HELLO DOLLY REAL ESTATE OFFICE, 81 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 01 May 1985 - 11 Oct 2006

Entity number: 993734

Address: CHARLES MCKOWN NAPOLI, P.O. BOX 202-A, GLENFORD, NY, United States, 12433

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993703

Address: C.P.O. BOX 1040, KINGSTON, NY, United States, 12401

Registration date: 01 May 1985 - 11 May 1992

Entity number: 993634

Address: 60 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993456

Address: 163 S. RIVERSIDE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 01 May 1985

Entity number: 993410

Address: 499 RT 299, HIGHLAND, NY, United States, 12528

Registration date: 30 Apr 1985 - 13 Oct 2005

Entity number: 993354

Address: 432 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 30 Apr 1985 - 28 Dec 1994

Entity number: 993249

Address: DUBOIS RD., NEW PALTZ, NY, United States

Registration date: 30 Apr 1985 - 25 Mar 1992

Entity number: 993220

Address: 233 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 30 Apr 1985 - 24 Jun 1992

Entity number: 993141

Address: 1187 GLASCO TPKE, SAUGERTIES, NY, United States, 12477

Registration date: 30 Apr 1985 - 24 Sep 1997

Entity number: 992800

Address: 174 N. ROBERTS RD, HIGHLAND, NY, United States, 12528

Registration date: 29 Apr 1985 - 24 Mar 1987

Entity number: 992768

Address: 287 PEARL STREET, KINGSTON, NY, United States, 12401

Registration date: 29 Apr 1985

Entity number: 992572

Address: KALAKA BLDG, KERHONKSON, NY, United States, 12446

Registration date: 26 Apr 1985 - 25 Mar 1992

Entity number: 992410

Address: R.D. #1.,BOX 196X, NORTH CORNERS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 26 Apr 1985 - 24 Jun 1992

Entity number: 992397

Address: 86 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 26 Apr 1985

Entity number: 992143

Address: 101 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 25 Apr 1985 - 24 Mar 1993

Entity number: 991994

Address: 70A CHAPEL HILL ROAD, HIGHLAND, NY, United States, 12520

Registration date: 24 Apr 1985 - 24 Mar 1993

Entity number: 991989

Address: 609 BRODWAY, POB 6238, KINGSTON, NY, United States, 12401

Registration date: 24 Apr 1985 - 24 Mar 1993