Business directory in New York Ulster - Page 737

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: 854912

Address: 129 CEDAR ST., AMITYVILLE, NY, United States, 11701

Registration date: 13 Jul 1983 - 26 Feb 1987

Entity number: 854903

Address: 6 DEMING STREET, WOODSTOCK, NY, United States, 12498

Registration date: 13 Jul 1983 - 23 Sep 1998

Entity number: 854491

Address: BOX 133, MILLER RD., MT TREMPER, NY, United States, 12547

Registration date: 11 Jul 1983

Entity number: 854372

Address: PO BOX 162, EDDYVILLE, NY, United States, 12426

Registration date: 11 Jul 1983

Entity number: 854191

Address: RT. 28 & 209, KINGSTON, NY, United States, 12401

Registration date: 08 Jul 1983

Entity number: 853865

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

Registration date: 07 Jul 1983 - 25 Jun 1990

Entity number: 853800

Address: 1 ARDEN LANE, NEW PALTZ, NY, United States, 12561

Registration date: 07 Jul 1983 - 15 Jun 1988

Entity number: 853424

Address: 87 N. CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Registration date: 06 Jul 1983 - 24 Mar 1993

Entity number: 853108

Address: 279 MAIN ST., STE. 101, NEW PALTZ, NY, United States, 00000

Registration date: 05 Jul 1983 - 18 Dec 2009

Entity number: 853007

Address: PO BOX 691, BEARSVILLE, NY, United States, 12498

Registration date: 05 Jul 1983 - 25 Jan 2012

Entity number: 852971

Address: COUNTY ROAD 89, MALDEN TPKE-KAATSBAN, SAUGERTIES, NY, United States, 12477

Registration date: 05 Jul 1983 - 23 Mar 1994

Entity number: 852960

Address: 1 MANOR DR., WOODSTOCK, NY, United States, 12498

Registration date: 05 Jul 1983 - 15 Jun 1988

Entity number: 852833

Address: BIRDSALL AVENUE, MARLBORO, NY, United States, 12542

Registration date: 01 Jul 1983 - 12 Jun 1987

Entity number: 852789

Address: POB 420, ACCORD, NY, United States, 12404

Registration date: 01 Jul 1983 - 24 Mar 1993

Entity number: 852501

Address: ALBANY & MANOR AVE., KINGSTON, NY, United States, 12401

Registration date: 30 Jun 1983 - 13 May 1992

Entity number: 852500

Address: ALBANY & MANOR AVE., KINGSTON, NY, United States, 12401

Registration date: 30 Jun 1983 - 13 Apr 1992

Entity number: 852317

Address: P.O. BOX 486, NEW PALTZ, NY, United States, 12561

Registration date: 30 Jun 1983

Entity number: 852099

Address: 712 ULSTER AVE., KINGSTON, NY, United States, 12401

Registration date: 29 Jun 1983 - 08 Jan 1992

Entity number: 851807

Address: 2 COLLEGE AVE., NEW PALTZ, NY, United States, 12561

Registration date: 28 Jun 1983 - 24 Mar 1993

DELMAE INC. Inactive

Entity number: 851673

Address: MACDANIEL RD., SHADY, NY, United States, 12479

Registration date: 28 Jun 1983 - 15 Jun 1988

Entity number: 851313

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

Registration date: 27 Jun 1983 - 24 Sep 2008

Entity number: 851012

Address: 12 EAST O'REILLY STREET, KINGSTON, NY, United States, 12401

Registration date: 24 Jun 1983 - 17 Nov 2017

Entity number: 850689

Address: P.O. BOX 628, BERME RD., ELLENVILLE, NY, United States, 12428

Registration date: 23 Jun 1983 - 25 Mar 1992

Entity number: 849942

Address: & FRANKEL,H.L.LIEBERMAN, 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 20 Jun 1983 - 24 Dec 1997

Entity number: 849828

Address: 89 JOHN ST., UPO BOX 3001, KINGSTON, NY, United States, 12401

Registration date: 20 Jun 1983 - 27 Dec 2000

Entity number: 849832

Address: 89 JOHN ST., UPO BOX 3001, KINGSTON, NY, United States, 12401

Registration date: 20 Jun 1983

Entity number: 849973

Address: 471 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 20 Jun 1983

Entity number: 849652

Address: DENNING RD., CLARYVILLE, NY, United States, 12725

Registration date: 17 Jun 1983 - 28 Mar 1996

Entity number: 849405

Address: 326 Wall Street, Kingston, NY, United States, 12401

Registration date: 17 Jun 1983

SOLOS, INC. Inactive

Entity number: 849389

Address: CHURCHILL ROAD, EDDYVILLE, NY, United States, 12466

Registration date: 16 Jun 1983 - 25 Mar 1992

Entity number: 849319

Address: P. O. BOX 128, GREENFIELD PARK, NY, United States, 12435

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849210

Address: 772 ULSTER AVENUE MALL, KINGSTON, NY, United States, 12401

Registration date: 16 Jun 1983 - 15 Jun 1988

Entity number: 849129

Address: 326 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 16 Jun 1983 - 07 Jun 1995

Entity number: 849217

Address: ATT:STEVEN G. ROTHENBERG, 266 ALBANY AVE. B 3627, KINGSTON, NY, United States, 12401

Registration date: 16 Jun 1983

PETTI INC. Inactive

Entity number: 848937

Address: CEDAR ROAD, KATONAH, NY, United States, 10536

Registration date: 15 Jun 1983 - 25 Mar 1992

Entity number: 848931

Address: 7219 THIRD AVE., BROOKLYN, NY, United States, 11219

Registration date: 15 Jun 1983

Entity number: 848857

Address: 1 RONDOUT LANDING, KINGSTON, NY, United States, 12401

Registration date: 15 Jun 1983

Entity number: 848564

Address: 13 MEADOW COURT, SAUGERTIES, NY, United States, 12477

Registration date: 14 Jun 1983 - 24 Mar 1993

Entity number: 848388

Address: 118 BLEECKER ST, UTICA, NY, United States, 13501

Registration date: 14 Jun 1983 - 25 Jan 2012

Entity number: 848630

Address: BOX 472, PORT EWEN, NY, United States, 12466

Registration date: 14 Jun 1983

Entity number: 847829

Address: JOHN ST., MILLERTON, NY, United States, 12546

Registration date: 10 Jun 1983 - 25 Mar 1992

Entity number: 847763

Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 10 Jun 1983 - 28 Dec 1994

Entity number: 847355

Address: 42 WALLKILL AVE., WALLKILL, NY, United States, 12589

Registration date: 08 Jun 1983 - 24 Mar 1993

Entity number: 847268

Address: 10 PHYLLIS DR., ELLENVILLE, NY, United States, 12428

Registration date: 08 Jun 1983 - 21 May 1991

Entity number: 847067

Address: 3 ARDEN LANE, NEW PALTZ, NY, United States, 12561

Registration date: 07 Jun 1983 - 15 Jun 1988

Entity number: 846553

Address: ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 06 Jun 1983 - 07 Mar 2000

Entity number: 846158

Address: 1183 BELLWOOD LANE, SAUGERTIES, NY, United States, 12477

Registration date: 03 Jun 1983 - 24 Mar 1993

Entity number: 846290

Address: MAIN STREET, P.O. BOX 646, NAPANOCH, NY, United States, 12458

Registration date: 03 Jun 1983

Entity number: 846044

Address: P.O. BOX 356, NEW PALTZ, NY, United States, 12561

Registration date: 03 Jun 1983

Entity number: 845952

Address: 338 WEEDSMILL RD., HIGHLAND, NY, United States, 12528

Registration date: 02 Jun 1983 - 28 Dec 1994