Business directory in New York Ulster - Page 747

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: 885747

Address: 1522 ROUTE 44-55, CLINTONDALE, NY, United States, 12515

Registration date: 05 Jan 1984 - 10 Aug 1999

Entity number: 885530

Address: 50 WASHINGTON AVE., EXTENSION, KINGSTON, NY, United States, 12401

Registration date: 04 Jan 1984 - 24 Mar 1993

Entity number: 885265

Address: 576-578 BROADWAY, BOX 1735, KINGSTON, NY, United States, 12401

Registration date: 03 Jan 1984

Entity number: 884344

Address: 138 PINE STREET, KINGSTON, NY, United States, 12401

Registration date: 30 Dec 1983 - 21 Jul 2009

Entity number: 884287

Address: 76-C ROUTE 28, WEST HURLEY, NY, United States, 12491

Registration date: 30 Dec 1983 - 28 Oct 2009

Entity number: 884072

Address: 96 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 29 Dec 1983 - 30 Jun 2004

Entity number: 883574

Address: PO BOX 186, GLASCO, NY, United States, 12432

Registration date: 28 Dec 1983 - 25 Jan 2012

Entity number: 883501

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 27 Dec 1983 - 26 Sep 1990

Entity number: 883485

Address: 3554 NORTH DR, SAUGERTIES, NY, United States, 12477

Registration date: 27 Dec 1983 - 27 Dec 1995

Entity number: 883484

Address: 3 ACADEMY ST, NEW PALTZ, NY, United States, 12561

Registration date: 27 Dec 1983 - 24 Mar 1993

Entity number: 883405

Address: R.D.#2 BOX 130, NEW PROSPECT RD., PINE BUSH, NY, United States, 12566

Registration date: 27 Dec 1983 - 24 Mar 1993

Entity number: 883245

Address: 321 FAIR STREET, UPO BOX 3449, KINGSTON, NY, United States, 12401

Registration date: 23 Dec 1983 - 31 Dec 2000

Entity number: 882025

Address: HVA WELDING, INC., HENRY & STERLING STS., KINGSTON, NY, United States, 12401

Registration date: 19 Dec 1983 - 21 Jun 1985

Entity number: 881842

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 19 Dec 1983 - 29 Dec 1999

Entity number: 882085

Address: PO BOX 280 / 3 ACADEMY ST, NEW PALTZ, NY, United States, 12561

Registration date: 19 Dec 1983

Entity number: 813137

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

Registration date: 15 Dec 1983 - 26 Sep 1990

Entity number: 812932

Address: BERME RD, PO BOX 628, ELLENVILLE, NY, United States, 12428

Registration date: 14 Dec 1983 - 26 Sep 1990

Entity number: 812929

Address: MAIN ST., ACCORD, NY, United States, 12404

Registration date: 14 Dec 1983 - 26 Sep 1990

Entity number: 812185

Address: 72 MAIDEN LANE POB 3907, KINGSTON, NY, United States, 12401

Registration date: 13 Dec 1983 - 26 Jun 2002

Entity number: 877649

Address: COOK LANE, GARDINER, NY, United States, 12525

Registration date: 09 Dec 1983 - 24 Mar 1993

Entity number: 878186

Registration date: 09 Dec 1983

MAARD, INC. Inactive

Entity number: 865657

Address: 16 LOUIS AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 07 Dec 1983 - 08 May 1995

Entity number: 865525

Address: 80 MARY'S AVE., KINGSTON, NY, United States, 12401

Registration date: 07 Dec 1983 - 26 Sep 1990

Entity number: 865519

Address: SIMMONS PLZ, ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 07 Dec 1983 - 24 Mar 1993

Entity number: 858566

Address: 4428 CAFALDO PARK, SAUGERTIES, NY, United States, 12477

Registration date: 06 Dec 1983 - 24 Mar 1993

Entity number: 858091

Address: 76G RT. 28, WEST HURLEY, NY, United States, 12491

Registration date: 06 Dec 1983 - 02 Apr 1998

Entity number: 811812

Address: 291 MEADS MOUNTAIN RD., WOODSTOCK, NY, United States, 12498

Registration date: 05 Dec 1983 - 26 Sep 1990

Entity number: 811439

Address: 245 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 02 Dec 1983 - 26 Sep 1990

Entity number: 811139

Address: NICHOLAS P. CARL,PRE., 12 WRENTHAM ST., KINGSTON, NY, United States, 12401

Registration date: 01 Dec 1983 - 24 Mar 1993

Entity number: 810935

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

Registration date: 01 Dec 1983 - 24 Mar 1993

Entity number: 810983

Address: WALTER & THAYER, 69 COLUMBIA ST., ALBANY, NY, United States, 12207

Registration date: 01 Dec 1983

Entity number: 854179

Address: ROUTE 9W, BOX 3715-2, SAUGERTIES, NY, United States, 12477

Registration date: 30 Nov 1983 - 23 Sep 1998

Entity number: 810871

Address: 218 RIVER RD, ULSTER PARK, NY, United States, 12487

Registration date: 30 Nov 1983 - 07 Feb 1997

Entity number: 857843

Address: P.O. BOX 595 ROUTE 100, SOMERS, NY, United States, 10589

Registration date: 29 Nov 1983 - 03 Mar 2000

Entity number: 856834

Address: P.O. BOX 1456, KINGSTON, NY, United States, 12402

Registration date: 29 Nov 1983

ABJ INC. Inactive

Entity number: 830509

Address: 400 UPPER NORTH ROAD, RT. 9W, PO BOX 915, HIGHLAND, NY, United States, 12528

Registration date: 28 Nov 1983 - 02 Apr 1996

Entity number: 813120

Address: P.O. BOX 5179, WESTPORT, CT, United States, 06881

Registration date: 28 Nov 1983 - 24 Mar 1993

Entity number: 834918

Address: 1011 ROUTE 32 N., SAUGERTIES, NY, United States, 12477

Registration date: 22 Nov 1983 - 24 Mar 1993

Entity number: 848664

Address: POB 151, 115 SO. MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 21 Nov 1983 - 24 Mar 1993

Entity number: 833554

Address: P.O. BOX 541, STONE RIDGE, NY, United States, 12484

Registration date: 21 Nov 1983 - 24 Mar 1993

Entity number: 833553

Address: P.O. BOX 541, STONE RIDGE, NY, United States, 12484

Registration date: 21 Nov 1983 - 27 Sep 1995

Entity number: 829879

Address: P.O. BOX 91, CHICHESTER, NY, United States, 12456

Registration date: 18 Nov 1983 - 21 Mar 1988

Entity number: 879099

Address: STAR ROAD, BOX 145A, MT TREMPER, NY, United States, 12457

Registration date: 17 Nov 1983 - 26 Sep 1990

Entity number: 879092

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

Registration date: 17 Nov 1983 - 24 Mar 1993

Entity number: 878331

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

Registration date: 17 Nov 1983 - 24 Mar 1993

Entity number: 875242

Address: RD 6 BOX 51, MURRAY ROAD, KINGSTON, NY, United States, 12401

Registration date: 17 Nov 1983 - 26 Sep 1990

Entity number: 811118

Address: RED TOP RD., HIGHLAND, NY, United States, 12528

Registration date: 17 Nov 1983 - 29 Sep 1993

Entity number: 810689

Address: 2119 WEST SAUGERTIES RD, SAUGERTIES, NY, United States, 12477

Registration date: 17 Nov 1983 - 24 Mar 1993

Entity number: 868833

Address: BOX 155 A, TONGORE RD., KINGSTON, NY, United States, 12401

Registration date: 16 Nov 1983 - 24 Mar 1993

Entity number: 880911

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

Registration date: 15 Nov 1983 - 26 Sep 1990