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 41964 companies

Entity number: 878774

Address: 1249 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 03 Nov 1983

Entity number: 878837

Address: 44 MAX'S PLACE, KINGSTON, NY, United States, 12401

Registration date: 03 Nov 1983

Entity number: 878616

Address: 1 CARL ST., ELLENVILLE, NY, United States, 12428

Registration date: 02 Nov 1983 - 24 Sep 1997

Entity number: 878491

Address: 532 BLOOMING GROVE, NEWBURGH, NY, United States, 12550

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 878442

Address: 7 BEATTIE RD, PO BOX 1060, WASHINGTONVILLE, NY, United States, 10992

Registration date: 02 Nov 1983

Entity number: 878027

Address: ROUTE 212, WOODSTOCK, NY, United States, 12409

Registration date: 01 Nov 1983 - 24 Mar 1993

Entity number: 877983

Address: 20 DELTA PLACE, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 1983 - 02 Jun 1998

Entity number: 877935

Address: RT. 52, BOX 234, GREENFIELD PARK, NY, United States

Registration date: 01 Nov 1983 - 24 Mar 1993

Entity number: 877847

Address: PO BOX 640, ROUTE 9W, PORT EWEN, NY, United States, 12466

Registration date: 31 Oct 1983 - 26 May 1994

Entity number: 877374

Address: INDIAN RD., MILTON, NY, United States, 12547

Registration date: 28 Oct 1983 - 26 Sep 1990

Entity number: 877042

Address: BOX 1A, ROUTE 44-55, GARDINER, NY, United States, 12525

Registration date: 27 Oct 1983 - 14 Oct 1997

Entity number: 876946

Address: 51 WEST 51ST ST., NEWYORK, NY, United States, 10019

Registration date: 27 Oct 1983 - 31 Jul 1992

Entity number: 876957

Address: 226 OLD KINGSTON ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Oct 1983

Entity number: 876759

Address: 331 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 26 Oct 1983 - 25 Mar 1992

Entity number: 876732

Address: %BURDA, 7 HIGH PASTURE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 26 Oct 1983

Entity number: 876329

Address: P.O. BOX 208, NEW PALTZ, NY, United States, 12561

Registration date: 25 Oct 1983 - 25 Jan 2012

Entity number: 876253

Address: 101 SUTTON PK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 1983 - 24 Mar 1993

Entity number: 875989

Address: 13 HEMLOCK LANE, SAUGERTIES, NY, United States, 12477

Registration date: 24 Oct 1983 - 26 Sep 1990

Entity number: 875949

Address: ROUTE 9W, KINGSTON, NY, United States, 12401

Registration date: 24 Oct 1983 - 26 Jun 1996

Entity number: 875821

Address: P.O. BOX 283, BEARSVILLE, NY, United States, 12409

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875522

Address: 55 GREENKILL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 20 Oct 1983 - 30 Jun 2004

Entity number: 875505

Address: P.O. BOX 59, MODENA, NY, United States, 12458

Registration date: 20 Oct 1983

Entity number: 875448

Address: P.O. BOX 1849, KINGSTON, NY, United States, 12402

Registration date: 20 Oct 1983

Entity number: 875175

Address: 521 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 19 Oct 1983 - 10 Jan 2005

Entity number: 875040

Address: PO BOX 3972, 325 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 19 Oct 1983 - 11 Jun 2002

Entity number: 874941

Address: SERENITY DR., POB 193, LAKE KATRINE, NY, United States, 12449

Registration date: 19 Oct 1983 - 26 Sep 1990

Entity number: 874927

Address: ORCHARD STREET, MARLBORO, NY, United States, 12542

Registration date: 19 Oct 1983 - 25 Mar 1992

Entity number: 875045

Address: PO BOX 1088, PINE BUSH, NY, United States, 12566

Registration date: 19 Oct 1983

Entity number: 874561

Address: ROUTE 1, BOX 30A, ACCORD, NY, United States, 12404

Registration date: 18 Oct 1983 - 26 Sep 1990

Entity number: 874550

Address: P.O. BOX 2373, CHARLOTTE, NC, United States, 28226

Registration date: 18 Oct 1983 - 27 Sep 1995

Entity number: 874546

Address: BOX 915, WOODSTOCK, NY, United States, 12498

Registration date: 18 Oct 1983

Entity number: 874398

Address: 1 ROBIN CT, NEW PALTZ, NY, United States, 12561

Registration date: 17 Oct 1983 - 08 Jul 2008

Entity number: 874018

Address: P.O. BOX 1032, HIGHLAND, NY, United States, 12528

Registration date: 14 Oct 1983 - 24 Mar 1993

Entity number: 873828

Address: 115 GREEN ST., UPP BOX 3521, KINGSTON, NY, United States, 12401

Registration date: 14 Oct 1983 - 26 Sep 1990

Entity number: 873919

Address: 162 UPPER SUMMERVILLE RD, OLMSBRIDGE, NY, United States, 12461

Registration date: 14 Oct 1983

Entity number: 873533

Address: 165 ELMENDORF ST., KINGSTON, NY, United States, 12401

Registration date: 12 Oct 1983 - 24 Mar 1993

Entity number: 873422

Address: CLARENDON RD., KINGSTON, NY, United States, 12401

Registration date: 12 Oct 1983 - 28 Dec 1994

Entity number: 873119

Address: 129 SO. MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 11 Oct 1983 - 23 Mar 1994

Entity number: 873079

Address: 18 CHURCH ST, NEW PALTZ, NY, United States, 12561

Registration date: 11 Oct 1983 - 26 Mar 2003

Entity number: 872979

Address: 11-94 RT 32, SAUGERTIES, NY, United States, 12477

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 872815

Address: NO. 4 ORCHARD ST., P.O. BOX 252, HIGH FALLS, NY, United States, 12440

Registration date: 07 Oct 1983 - 29 Mar 2000

Entity number: 872393

Address: RD #2 BOX 219 A., ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 06 Oct 1983 - 27 Jun 2001

Entity number: 872124

Address: C/O DEAN GITTER, LOST CLOVE RD., BIG INDIAN, NY, United States, 12410

Registration date: 05 Oct 1983

Entity number: 871700

Address: 200 NORTH ST., KINGSTON, NY, United States, 12401

Registration date: 04 Oct 1983 - 27 Sep 1995

Entity number: 871285

Address: RD#7, BOX 98A, KINGSTON, NY, United States

Registration date: 30 Sep 1983 - 25 Mar 1992

Entity number: 870940

Address: HIGH POINT MOUNTAIN RD., WEST SHOKAN, NY, United States, 12494

Registration date: 29 Sep 1983 - 24 Mar 1993

Entity number: 870800

Address: 189 PINE ST., KINGSTON, NY, United States, 12401

Registration date: 29 Sep 1983 - 26 Sep 1990

Entity number: 870696

Address: 266 ALBANY AVE, BOX 3627, KINGSTON, NY, United States, 12401

Registration date: 28 Sep 1983 - 26 Sep 1990

Entity number: 870483

Address: 61 FURNACE ST., KINGSTON, NY, United States, 12401

Registration date: 28 Sep 1983 - 26 Sep 1990

Entity number: 870539

Address: 249 ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 28 Sep 1983