Business directory in New York Ulster - Page 745

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: 903420

Address: HIGH PASTURE ROAD / PO BOX 520, NEW PALTZ, NY, United States, 12561

Registration date: 21 Mar 1984 - 24 Jan 2014

Entity number: 903279

Address: P.O. BOX 367, 158 ORANGE AVE, WALDEN, NY, United States, 12586

Registration date: 20 Mar 1984 - 29 Sep 1993

Entity number: 903070

Address: P.O. BOX 195, GLENFORD, NY, United States, 12433

Registration date: 20 Mar 1984 - 23 Sep 1992

Entity number: 902994

Address: OLIVEREA ROAD, OLIVEREA, NY, United States, 12462

Registration date: 20 Mar 1984 - 29 Sep 1993

Entity number: 902993

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

Registration date: 20 Mar 1984 - 25 Mar 1992

Entity number: 902917

Address: 168 TILDEN ST., PORT EWEN, NY, United States, 12466

Registration date: 19 Mar 1984 - 25 Mar 1992

Entity number: 902670

Address: 45 MILL HILL RD, WOODSTOCK, NY, United States, 12498

Registration date: 19 Mar 1984 - 24 Mar 1993

Entity number: 902506

Address: PO BOX 17, ULSTER PARK, NY, United States, 12487

Registration date: 16 Mar 1984 - 25 Mar 1992

Entity number: 902488

Address: W/S ROUTE 28, PO BOX 26, BOICEVILLE, NY, United States, 12412

Registration date: 16 Mar 1984 - 26 Mar 2003

Entity number: 902476

Address: 309 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 16 Mar 1984 - 29 Dec 1999

Entity number: 902598

Address: 345 Quannacut Road, Pine Bush, NY, United States, 12566

Registration date: 16 Mar 1984

Entity number: 902312

Address: ROXANNE SACHETTI, BOX 8057 ROUTE 209 N, ELLENVILLE, NY, United States, 12428

Registration date: 16 Mar 1984

Entity number: 902094

Address: PLUTARCH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 15 Mar 1984 - 24 Mar 1993

Entity number: 902227

Address: 1741 ROUTE 32, MODENA, NY, United States, 12548

Registration date: 15 Mar 1984

Entity number: 901307

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

Registration date: 13 Mar 1984 - 24 Mar 1993

Entity number: 900998

Address: 89 ST. JAMES ST., KINGSTON, NY, United States, 12401

Registration date: 12 Mar 1984 - 24 Mar 1993

Entity number: 900551

Address: 377 A HAWLEYS CORNERS RD, HIGHLAND, NY, United States, 12528

Registration date: 09 Mar 1984 - 29 Sep 1993

Entity number: 900854

Address: 28 QUIET WOODS ROAD, EAST HAMPTON, CT, United States, 06424

Registration date: 09 Mar 1984

Entity number: 900683

Address: PO BOX 14, GARDINES, NY, United States, 12561

Registration date: 09 Mar 1984

Entity number: 900272

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

Registration date: 08 Mar 1984 - 25 Mar 1992

Entity number: 900209

Address: 7272-1 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 08 Mar 1984 - 24 Mar 1993

Entity number: 900161

Address: 613 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Mar 1984 - 25 Mar 1992

Entity number: 900119

Address: PO BOX 136 MT. ROAD, ROSENDALE, NY, United States, 12472

Registration date: 07 Mar 1984 - 25 Mar 1992

Entity number: 899817

Address: ROUTE 9-W & GRAND ST., HIGHLAND, NY, United States, 12528

Registration date: 07 Mar 1984 - 25 Mar 1992

Entity number: 899961

Address: PO BOX 352, GARDINER, NY, United States, 12525

Registration date: 07 Mar 1984

Entity number: 899628

Address: BOX 136 MT. ROAD, ROSENDALE, NY, United States, 12472

Registration date: 06 Mar 1984 - 29 Dec 1993

Entity number: 899354

Address: 58 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 05 Mar 1984 - 24 Mar 1993

Entity number: 899295

Address: ATT: H. CLARK BELL, 280 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 05 Mar 1984 - 25 Mar 1992

Entity number: 899008

Address: PETAUNKUNK ROAD, KERHONKSON, NY, United States, 12446

Registration date: 05 Mar 1984 - 28 Dec 1994

Entity number: 898872

Address: OWEN ARTHUR MAY, 137 VERNON AVE., MT VERNON, NY, United States, 10553

Registration date: 02 Mar 1984 - 25 Sep 1991

Entity number: 898775

Address: BOX 323B, UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 02 Mar 1984

Entity number: 898479

Address: BOX 240, GARDINER, NY, United States, 12525

Registration date: 01 Mar 1984 - 24 Mar 1993

Entity number: 898512

Address: 9014 ROUTE 28, PINE HILL, NY, United States, 12465

Registration date: 01 Mar 1984

Entity number: 898259

Address: MAIN STREET, ACCORD, NY, United States, 12404

Registration date: 29 Feb 1984 - 24 Mar 1993

Entity number: 897820

Address: 70A CHAPEL HILL RD., LLOYD, NY, United States, 12528

Registration date: 28 Feb 1984 - 24 Mar 1993

Entity number: 897735

Address: PO BOX 456 BROADWAY, WOODRIDGE, NY, United States, 12789

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897403

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

Registration date: 27 Feb 1984 - 25 Mar 1992

Entity number: 897092

Address: 168 MAIN ST., POB 470, GOSHEN, NY, United States, 10924

Registration date: 24 Feb 1984 - 25 Mar 1992

Entity number: 897066

Address: POB 158, WEST PARK, NY, United States, 12493

Registration date: 24 Feb 1984 - 24 Mar 1993

Entity number: 896992

Address: FIRST AND SPRING STREET, CONNELLY, NY, United States, 12417

Registration date: 24 Feb 1984 - 22 Sep 1994

Entity number: 896932

Address: NISSEN LANE, WEST HURLEY, NY, United States, 12491

Registration date: 23 Feb 1984 - 31 Dec 1985

Entity number: 896551

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

Registration date: 22 Feb 1984 - 25 Mar 1992

Entity number: 896099

Address: MORTON BOULEVARD, ULSTER, NY, United States

Registration date: 21 Feb 1984 - 26 Jun 1996

Entity number: 895107

Address: P.O. BOX 602, ELLENVILLE, NY, United States, 12428

Registration date: 15 Feb 1984 - 30 Jul 1985

Entity number: 894999

Address: 463 NORTH LAS PALMAS, LOS ANGELES, CA, United States, 90004

Registration date: 15 Feb 1984 - 20 May 2009

Entity number: 894765

Address: PO BOX 575, WALLKILL, NY, United States, 12589

Registration date: 14 Feb 1984 - 04 Aug 1997

Entity number: 894535

Address: R.D. #2, BOX 178, KINGSTON, NY, United States

Registration date: 10 Feb 1984 - 24 Mar 1993

Entity number: 894506

Address: POB 906, 190 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 10 Feb 1984 - 25 Mar 1992

Entity number: 894494

Address: 244 PEACH ROAD, MILTON, NY, United States, 12547

Registration date: 10 Feb 1984 - 24 Aug 1990

Entity number: 894419

Address: PO BOX 215, NEW PALTZ, NY, United States, 12561

Registration date: 10 Feb 1984 - 18 Jan 2002