Business directory in New York Ulster - Page 740

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: 828487

Address: 105 MARYS AVE., KINGSTON, NY, United States, 12401

Registration date: 16 Mar 1983 - 19 Oct 1983

Entity number: 828477

Address: 103 111 HURLEY AVE., KINGSTON, NY, United States, 12401

Registration date: 16 Mar 1983 - 19 Sep 1985

Entity number: 828158

Address: 280 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 15 Mar 1983 - 29 Sep 1993

Entity number: 827982

Address: C/O D APPEL, BOX 204, ROCK HILL, NY, United States, 12775

Registration date: 14 Mar 1983 - 15 Dec 1998

Entity number: 827799

Address: 683 MAVERICK RD., WOODSTOCK, NY, United States, 12498

Registration date: 14 Mar 1983

Entity number: 827884

Address: 50 PLYMOUTH AVENUE, KINGSTON, NY, United States, 12401

Registration date: 14 Mar 1983

Entity number: 827570

Address: 19 DELILAH LANE, WALLKILL, NY, United States, 12589

Registration date: 11 Mar 1983 - 01 Oct 1996

Entity number: 827566

Address: ROUTE 32 CORNER OF, FIREHOUSE ROAD,BOX 22, PLATTEKILL, NY, United States, 12568

Registration date: 11 Mar 1983 - 25 Mar 1992

Entity number: 827556

Address: P.O. BOX 247, ATT:SANDRA STRASSER, WOODSTOCK, NY, United States, 12498

Registration date: 11 Mar 1983 - 25 Sep 1991

Entity number: 827477

Address: HUDSON VALLEY MALL, ROUTE 9W, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1983 - 26 Oct 2016

Entity number: 827535

Address: BARRY M BERMAN, 24 CHERRY HILL RD., NEW PALTZ, NY, United States, 12561

Registration date: 11 Mar 1983

Entity number: 827278

Address: HIDDEN VALLEY LAKE, WHITEPORT RD,CPOB 1190, KINGSTON, NY, United States, 12401

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827276

Address: LAWRENCE HILL RD., ACCORD, NY, United States, 12404

Registration date: 10 Mar 1983

Entity number: 827179

Address: 6 RESERVOIR RD., HIGHLAND, NY, United States, 12528

Registration date: 10 Mar 1983

Entity number: 827034

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

Registration date: 09 Mar 1983 - 25 Mar 1992

Entity number: 826823

Address: RT. 28, RESORVIOR RD., SHOKAN, NY, United States, 12481

Registration date: 09 Mar 1983 - 25 Sep 1991

Entity number: 813316

Address: ERNST ROAD, #105, PHOENICIA, NY, United States, 12464

Registration date: 09 Mar 1983 - 25 Jan 2012

Entity number: 826701

Address: PO BOX 308, HORSHAM, PA, United States, 19044

Registration date: 08 Mar 1983 - 30 Jun 2004

Entity number: 826539

Address: RD 1 BOX 12, RTE 44-55, CLINTONDALE, NY, United States, 12515

Registration date: 08 Mar 1983 - 25 Mar 1992

Entity number: 826516

Address: 15 ELWYN DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 08 Mar 1983 - 25 Mar 1992

Entity number: 826263

Address: PO BOX 4192, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826197

Address: 243 MAIN ST, STE 100, NEW PALTZ, NY, United States, 12561

Registration date: 07 Mar 1983 - 28 Jul 2011

Entity number: 825939

Address: 26 PEARL ST., KINGSTON, NY, United States, 12401

Registration date: 04 Mar 1983 - 25 Mar 1992

Entity number: 825697

Address: 33 PRINCE ST., KINGSTON, NY, United States, 12401

Registration date: 03 Mar 1983 - 24 Mar 1993

Entity number: 825623

Address: BARRY M. LIPPMAN, P.C., 101 GREEN ST., KINGSTON, NY, United States, 12401

Registration date: 03 Mar 1983 - 29 Sep 1993

Entity number: 825239

Address: OAK RIDGE RD., S R 91, ELLENVILLE, NY, United States, 12428

Registration date: 02 Mar 1983 - 16 Apr 1991

Entity number: 825212

Address: MACDANIEL RD., NO STREET NUMBER, WOODSTOCK, NY, United States, 12498

Registration date: 01 Mar 1983 - 25 Mar 1992

Entity number: 825108

Address: PO BOX 77, ROUTE 212, SHADY, NY, United States, 12479

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 824808

Address: BOX 110, GARDINER, NY, United States, 12525

Registration date: 28 Feb 1983 - 25 Sep 1991

Entity number: 824781

Address: 248-A NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 28 Feb 1983 - 25 Sep 1991

Entity number: 824772

Address: 127 MAIN ST., #2B, NEW PALTZ, NY, United States, 12561

Registration date: 28 Feb 1983 - 25 Sep 1991

Entity number: 824678

Address: 138 PINE ST., KINGSTON, NY, United States, 12401

Registration date: 28 Feb 1983 - 24 Mar 1993

Entity number: 824846

Address: 353 CLIFTON AVE, KINGSTON, NY, United States, 12401

Registration date: 28 Feb 1983

Entity number: 824631

Address: C/O COLONIAL ARMS, BUILDING #19, NEW PALTZ, NY, United States, 12561

Registration date: 25 Feb 1983 - 25 Sep 1991

LAMCO INC. Inactive

Entity number: 824462

Address: AUXILIARY ROUTE, BOX 13, MARLBORO, NY, United States, 12542

Registration date: 25 Feb 1983 - 16 May 1984

Entity number: 824606

Address: 21 ELIZABETH ST., KINGSTON, NY, United States, 12401

Registration date: 25 Feb 1983

Entity number: 824015

Address: RTE 6 BOX 48 E, MURRAY RD., KINGSTON, NY, United States, 12401

Registration date: 23 Feb 1983 - 25 Sep 1991

Entity number: 824012

Address: 374 ISLIP AVE., ISLIP, NY, United States, 11751

Registration date: 23 Feb 1983 - 25 Sep 1991

Entity number: 824085

Address: 11 WOODVALE DR., SYOSSET, NY, United States, 11791

Registration date: 23 Feb 1983

Entity number: 823832

Address: 6852 HOMMELVILLE RD., SAUGERTIES, NY, United States, 12477

Registration date: 23 Feb 1983

Entity number: 823780

Address: BOX 458, BEARSVILLE, NY, United States, 12409

Registration date: 22 Feb 1983 - 12 Jun 2001

Entity number: 823637

Address: P. O. BOX 4028, KINGSTON, NY, United States, 12401

Registration date: 22 Feb 1983 - 01 Feb 1985

Entity number: 823599

Address: 54 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 22 Feb 1983 - 25 Mar 1992

Entity number: 823479

Address: ACORN HILL RD., HAMLET OF OLIVEBRIDGE, OLIVE, NY, United States, 12461

Registration date: 18 Feb 1983 - 24 Mar 1993

Entity number: 822839

Address: RT. 32, MODENA, NY, United States, 12548

Registration date: 16 Feb 1983 - 27 Sep 1995

Entity number: 821989

Address: 2246 BAND CAMP ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 11 Feb 1983 - 25 Mar 1992

Entity number: 821773

Address: 115 GREENST., U.P.O. BOX 3521, KINGSTON, NY, United States, 12401

Registration date: 10 Feb 1983 - 25 Sep 1991

Entity number: 821542

Address: 4 LINDEN ST., ELLENVILLE, NY, United States, 12428

Registration date: 09 Feb 1983 - 25 Mar 1991

Entity number: 821137

Address: POB 147, ROSENDALE, NY, United States, 12472

Registration date: 08 Feb 1983 - 25 Mar 1992

Entity number: 821068

Address: 35 EDITH AVE., SAUGERTIES, NY, United States, 12477

Registration date: 08 Feb 1983 - 24 Mar 1993