Business directory in New York Ulster - Page 749

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: 873079

Address: 18 CHURCH ST, NEW PALTZ, NY, United States, 12561

Registration date: 11 Oct 1983 - 26 Mar 2003

Entity number: 872979

Address: 11-94 RT 32, SAUGERTIES, NY, United States, 12477

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 872815

Address: NO. 4 ORCHARD ST., P.O. BOX 252, HIGH FALLS, NY, United States, 12440

Registration date: 07 Oct 1983 - 29 Mar 2000

Entity number: 872393

Address: RD #2 BOX 219 A., ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 06 Oct 1983 - 27 Jun 2001

Entity number: 872124

Address: C/O DEAN GITTER, LOST CLOVE RD., BIG INDIAN, NY, United States, 12410

Registration date: 05 Oct 1983

Entity number: 871700

Address: 200 NORTH ST., KINGSTON, NY, United States, 12401

Registration date: 04 Oct 1983 - 27 Sep 1995

Entity number: 871285

Address: RD#7, BOX 98A, KINGSTON, NY, United States

Registration date: 30 Sep 1983 - 25 Mar 1992

Entity number: 870940

Address: HIGH POINT MOUNTAIN RD., WEST SHOKAN, NY, United States, 12494

Registration date: 29 Sep 1983 - 24 Mar 1993

Entity number: 870800

Address: 189 PINE ST., KINGSTON, NY, United States, 12401

Registration date: 29 Sep 1983 - 26 Sep 1990

Entity number: 870696

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

Registration date: 28 Sep 1983 - 26 Sep 1990

Entity number: 870483

Address: 61 FURNACE ST., KINGSTON, NY, United States, 12401

Registration date: 28 Sep 1983 - 26 Sep 1990

Entity number: 870539

Address: 249 ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 28 Sep 1983

ANSEM, INC. Inactive

Entity number: 870319

Address: 1309 BLUE MOUNTAIN RD., SAUGERTIES, NY, United States, 12477

Registration date: 27 Sep 1983 - 24 Mar 1993

Entity number: 870422

Address: 15 BARCLAY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Sep 1983

RGPV INC. Inactive

Entity number: 869867

Address: CHERRY HILL CENTER, RT. 299, NEW PALTZ, NY, United States, 12561

Registration date: 26 Sep 1983 - 24 Mar 1993

Entity number: 869843

Address: ROUTE 209, @ ROUTES 44/55, KERHONKSON, NY, United States, 12446

Registration date: 26 Sep 1983 - 27 Mar 2001

Entity number: 869890

Address: ATTN: JOAN GUNDERSEN, 620 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 26 Sep 1983

Entity number: 870045

Address: R. D. #3, FOREST PARK, BOX 157, WALLKILL, NY, United States, 12589

Registration date: 26 Sep 1983

Entity number: 869512

Address: WITTENBERG RD., BEARSVILLE, NY, United States, 12409

Registration date: 22 Sep 1983 - 24 Sep 1997

Entity number: 869465

Address: 3642 FLATBUSH AVE., KINGSTON, NY, United States, 12401

Registration date: 22 Sep 1983 - 15 Jun 1988

Entity number: 868796

Address: UPO BOX 3796, 129 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 20 Sep 1983 - 15 Jun 1988

Entity number: 868592

Address: 96 STEVES LANE, P.O. BOX 252, GARDINER, NY, United States, 12525

Registration date: 19 Sep 1983 - 28 Mar 2001

Entity number: 868527

Address: ROUTE 9W, PO BOX 271, MILTON, NY, United States, 12547

Registration date: 19 Sep 1983 - 24 Mar 1993

Entity number: 868469

Address: 34 GRIFFIN DR, RD 5, KINGSTON, NY, United States, 12401

Registration date: 19 Sep 1983 - 24 Mar 1993

Entity number: 868413

Address: 359 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 19 Sep 1983 - 13 Feb 1995

Entity number: 868375

Address: 58 NORTH MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 19 Sep 1983 - 31 May 1990

Entity number: 867909

Address: 214-75 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428

Registration date: 15 Sep 1983 - 15 Jun 1988

Entity number: 867776

Address: PO BOX 351, ELLENVILLE, NY, United States, 12428

Registration date: 14 Sep 1983 - 30 Jun 2004

Entity number: 867721

Address: 1018 MORTON BLVD., KINGSTON, NY, United States, 12401

Registration date: 14 Sep 1983 - 25 Mar 1992

T W INC. Active

Entity number: 867804

Address: PAUL DELISIO, PO BOX 3625, 106 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 14 Sep 1983

Entity number: 867790

Address: P.O. BOX 904, NEW PALTZ, NY, United States, 12561

Registration date: 14 Sep 1983

Entity number: 867743

Address: 40 PURE HONEY LANE, GARDINER, NY, United States, 12525

Registration date: 14 Sep 1983

Entity number: 867578

Address: R.D. 1, BOX 371, ROSENDALE, NY, United States, 12472

Registration date: 13 Sep 1983 - 25 Mar 1992

Entity number: 867516

Address: %KALAKA VILLAGE, KERHONKSON, NY, United States, 12446

Registration date: 13 Sep 1983 - 15 Jun 1988

Entity number: 867253

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

Registration date: 12 Sep 1983 - 25 Mar 1992

INAKA, INC. Inactive

Entity number: 867173

Address: P.O. BOX 11, WEST PARK, NY, United States, 12493

Registration date: 12 Sep 1983 - 15 Jun 1988

Entity number: 866962

Address: ONE NEWBURY ST., LAWRENCE, MA, United States, 01842

Registration date: 09 Sep 1983 - 20 Apr 1989

HYDRO CORP. Inactive

Entity number: 866911

Address: SPAULDING LANE, SAUGERTIES, NY, United States

Registration date: 09 Sep 1983 - 15 Jun 1988

Entity number: 866749

Address: P. O. BOX 351, ELLENVILLE, NY, United States, 12428

Registration date: 08 Sep 1983 - 15 Jun 1988

Entity number: 866596

Address: 187 CANAL STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Sep 1983 - 16 Oct 1996

Entity number: 866467

Address: 37 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 07 Sep 1983 - 15 Jun 1988

Entity number: 865935

Address: 376 1/2 TUXTENBRIDGE RD., KINGSTON, NY, United States, 12401

Registration date: 06 Sep 1983 - 15 Jun 1988

Entity number: 865746

Address: RD 3 BOX 301, MORGAN HILL RD., KINGSTON, NY, United States, 12401

Registration date: 02 Sep 1983 - 15 Jun 1988

Entity number: 865537

Address: PO BOX 308, NEW PALTZ, NY, United States, 12561

Registration date: 02 Sep 1983 - 15 Jun 1988

Entity number: 865098

Address: 70 GLASCO TPKE., WOODSTOCK, NY, United States, 12498

Registration date: 31 Aug 1983 - 24 Mar 1993

Entity number: 865026

Address: 67 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 31 Aug 1983 - 15 Jun 1988

Entity number: 864543

Address: R.D. 1, BOX 177C, WEST HURLEY, NY, United States, 12491

Registration date: 30 Aug 1983 - 24 Mar 1993

Entity number: 864432

Address: 744 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 29 Aug 1983 - 26 Dec 2001

Entity number: 864118

Address: 292 A PANCAKE HOLLOW RD., HIGHLAND, NY, United States, 12528

Registration date: 26 Aug 1983 - 25 Mar 1992

Entity number: 864091

Address: 16 PINE GROVE AVE., KINGSTON, NY, United States, 12401

Registration date: 26 Aug 1983 - 25 Mar 1992