Business directory in New York Ulster - Page 741

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: 821020

Address: ATT JAMES R. LOEB, ESQ., 427 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550

Registration date: 08 Feb 1983 - 24 Sep 1997

Entity number: 820957

Address: LYNDON RD., FISHKILL, NY, United States, 12524

Registration date: 08 Feb 1983 - 24 Mar 1993

Entity number: 820509

Address: PO BOX 398, SAUGERTIES, NY, United States, 12477

Registration date: 04 Feb 1983 - 24 Mar 1993

Entity number: 820633

Address: 3555 RTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 04 Feb 1983

Entity number: 819864

Address: 304 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 02 Feb 1983 - 24 Mar 1993

Entity number: 819748

Address: 89 SOUTH OHIOVILLE RD., NEW PALTZ, NY, United States, 12561

Registration date: 02 Feb 1983 - 25 Mar 1992

Entity number: 819591

Address: PO BOX 294, WOODSTOCK, NY, United States, 12498

Registration date: 01 Feb 1983 - 25 Mar 1992

Entity number: 819233

Address: 106 PARTITION ST., P. O. BOX 293, SAUGERTIES, NY, United States, 12477

Registration date: 31 Jan 1983 - 24 Mar 1993

Entity number: 819156

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

Registration date: 31 Jan 1983 - 25 Mar 1992

Entity number: 819147

Address: U.P.O. BOX 3595, KINGSTON, NY, United States, 12401

Registration date: 31 Jan 1983 - 23 Dec 1992

Entity number: 819114

Address: 15 STICKLES AVE., KINGSTON, NY, United States, 12401

Registration date: 31 Jan 1983 - 29 Dec 1999

Entity number: 818915

Address: 1, 2 AND 3 WATER ST., NEW PALTZ, NY, United States, 12561

Registration date: 28 Jan 1983 - 02 Aug 1988

Entity number: 818756

Address: 47 TOMPKINS ST., KINGSTON, NY, United States, 12401

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818755

Address: BOX 553, GLASCO TPKE., WOODSTOCK, NY, United States, 12498

Registration date: 27 Jan 1983 - 29 Dec 1993

Entity number: 818478

Address: 2160 HOUTMAN RD., SAUGERTIES, NY, United States, 12477

Registration date: 26 Jan 1983 - 24 Mar 1993

Entity number: 818468

Address: 7201 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 26 Jan 1983 - 07 Jul 1992

Entity number: 817959

Address: 27 HICKORY ST., ELLENVILLE, NY, United States, 12428

Registration date: 25 Jan 1983 - 07 May 1985

Entity number: 817894

Address: LOST CLOVE RD., BIG INDIAN, NY, United States, 12410

Registration date: 25 Jan 1983 - 15 Jun 1988

Entity number: 818089

Address: 58 N Chestnut St, NEW PALTZ, NY, United States, 12561

Registration date: 25 Jan 1983

ANFO, INC. Inactive

Entity number: 817340

Address: 40 HURLEY AVE., KINGSTON, NY, United States, 12401

Registration date: 21 Jan 1983 - 29 Sep 1993

Entity number: 817285

Address: 331 MAIN ST, CATSKILL, NY, United States, 12414

Registration date: 21 Jan 1983 - 07 Feb 1994

Entity number: 816238

Address: BINGHAM RD., MARLBORO, NY, United States, 12542

Registration date: 17 Jan 1983 - 24 Mar 1993

Entity number: 816182

Address: 427 T UPPER NORTH RD., HIGHLAND, NY, United States, 12528

Registration date: 17 Jan 1983 - 29 Sep 1993

Entity number: 816107

Address: ROUTE 208, GARDINER, NY, United States, 12525

Registration date: 14 Jan 1983 - 24 Mar 1993

Entity number: 816014

Address: ROUTE 28, RD 2 BOX 224, KINGSTON, NY, United States, 12401

Registration date: 14 Jan 1983 - 23 Dec 1992

Entity number: 815873

Address: 9 TIIU DR., NEW PLATZ, NY, United States, 12561

Registration date: 14 Jan 1983

Entity number: 815758

Address: 535 OLD KINGSTON RD., NEW PALTZ, NY, United States, 12561

Registration date: 13 Jan 1983 - 23 Dec 1992

Entity number: 815567

Address: 109 STAGE RD., MONROE, NY, United States, 10950

Registration date: 13 Jan 1983 - 20 Oct 1988

Entity number: 815559

Address: MAIN ST., BOX C-1, FLEISCHMANNS, NY, United States, 12430

Registration date: 13 Jan 1983 - 26 Mar 1997

Entity number: 815493

Address: UPO BOX 3856, KINGSTON, NY, United States, 12401

Registration date: 12 Jan 1983 - 25 Jan 2012

Entity number: 815086

Address: MELLERT RD., WOODSTOCK, NY, United States, 12498

Registration date: 11 Jan 1983 - 24 Mar 1993

Entity number: 815233

Address: EDWARD J. KELLY, 3650 GLENERIE BLVD., SAUGERTIES, NY, United States, 12477

Registration date: 11 Jan 1983

Entity number: 814738

Address: 70 NORTH FRONT ST., KINGSTON, NY, United States, 12401

Registration date: 10 Jan 1983 - 21 May 1984

Entity number: 814673

Address: RD #5 BOX 22D, STEWART LANE, KINGSTON, NY, United States, 12401

Registration date: 07 Jan 1983 - 23 Dec 1992

Entity number: 814456

Address: PO BOX 758, NEW PALTZ, NY, United States, 12561

Registration date: 07 Jan 1983 - 23 Dec 1992

Entity number: 814436

Address: BOX 207, WALTON LANE, KINGSTON, NY, United States, 12401

Registration date: 07 Jan 1983 - 27 Dec 2000

Entity number: 814703

Address: 211 DELAWARE AVENUE, KINGSTON, NY, United States, 12401

Registration date: 07 Jan 1983

Entity number: 814490

Address: 11 CAROL LN, GARDINER, NY, United States, 12525

Registration date: 07 Jan 1983

Entity number: 814333

Address: 39 WESTBROOK PLACE, KINGSTON, NY, United States, 12401

Registration date: 06 Jan 1983 - 24 Mar 1993

Entity number: 814202

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

Registration date: 06 Jan 1983 - 16 Feb 1993

Entity number: 814132

Address: 286 CLINTON AVE., PO BOX 3492, KINGSTON, NY, United States, 12401

Registration date: 06 Jan 1983

Entity number: 813789

Address: 139 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 04 Jan 1983 - 24 Mar 1993

Entity number: 810209

Address: 82 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 31 Dec 1982 - 20 Mar 1996

Entity number: 810001

Address: 97-40 62ND DR., APT. 11 D, REGO PARK, NY, United States, 11374

Registration date: 31 Dec 1982 - 23 Dec 1992

Entity number: 809908

Address: 436 RT. 28, KINGSTON, NY, United States, 12401

Registration date: 30 Dec 1982 - 25 Jan 2012

Entity number: 809718

Address: 30 MEADOW LANE, MODENA, NY, United States, 12548

Registration date: 30 Dec 1982 - 26 Jun 1996

Entity number: 809674

Address: 90 STATE ST., ALBANY, NY, United States, 12207

Registration date: 30 Dec 1982

Entity number: 809979

Address: BOX 381-A, HIGH FALLS, NY, United States, 12440

Registration date: 30 Dec 1982

Entity number: 809749

Address: 129 SOUTH MAIN ST., PO BOX 391, ELLENVILLE, NY, United States, 12428

Registration date: 30 Dec 1982

Entity number: 809603

Address: 266 MAIN ST., POB 422, FISHKILL, NY, United States, 12524

Registration date: 29 Dec 1982 - 24 Mar 1993