Business directory in New York Ulster - Page 750

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: 732860

Address: 1 WOODSIDE PLACE, HIGHLAND, NY, United States, 12528

Registration date: 09 Nov 1981 - 05 Jan 2022

Entity number: 732845

Address: PO BOX 6, COXING RD., COTTEKILL, NY, United States, 12419

Registration date: 09 Nov 1981 - 23 Sep 1992

Entity number: 732727

Address: OLIVEBRIDGE, OLIVE, NY, United States, 12461

Registration date: 09 Nov 1981 - 29 Sep 1993

Entity number: 732324

Address: 355 GREELEY AVE., STATEN ISLAND, NY, United States, 10306

Registration date: 06 Nov 1981 - 10 Aug 1984

Entity number: 732323

Address: 110 PRINCE ST., KINGSTON, NY, United States, 12401

Registration date: 06 Nov 1981 - 22 Aug 1984

Entity number: 731955

Address: 130 EAST 38TH ST., NEW YORK, NY, United States, 10016

Registration date: 05 Nov 1981 - 23 Sep 1992

Entity number: 731949

Address: 502 AVENUE U, BROOKLYN, NY, United States, 11223

Registration date: 05 Nov 1981 - 23 Sep 1992

Entity number: 739262

Address: FIRST ST., CONNELLY, NY, United States, 12417

Registration date: 04 Nov 1981 - 24 Mar 1993

Entity number: 731811

Address: PO BOX 329, BEARSVILLE, NY, United States, 12409

Registration date: 04 Nov 1981 - 24 Mar 1993

Entity number: 731661

Address: ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 04 Nov 1981 - 21 Apr 2006

Entity number: 731708

Address: 613 Abeel Street, Kingston, NY, United States, 12402

Registration date: 04 Nov 1981

Entity number: 731308

Address: 217 RT. 32 NORTH, NEW PLATZ, NY, United States, 12561

Registration date: 02 Nov 1981 - 23 Sep 1992

Entity number: 731199

Address: 1 CARL ST., ELLENVILLE, NY, United States, 12428

Registration date: 02 Nov 1981 - 23 Sep 1992

Entity number: 730877

Address: 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Oct 1981 - 02 Sep 1992

Entity number: 730985

Address: PO BOX 194, GREENFIELD PARK, NY, United States, 12435

Registration date: 30 Oct 1981

Entity number: 730780

Address: 6130 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 29 Oct 1981 - 21 Nov 1983

Entity number: 730220

Address: PO BOX 825, WOODSTOCK, NY, United States, 12498

Registration date: 27 Oct 1981

Entity number: 730047

Address: 200 WEST 86TH ST., NEW YORK, NY, United States, 10024

Registration date: 26 Oct 1981 - 23 Sep 1992

Entity number: 730002

Address: 7 PARKER LANE, NEW PALTZ, NY, United States, 12561

Registration date: 26 Oct 1981

Entity number: 730050

Address: 21 SO. PUTT CORNERS RD., NEW PALTZ, NY, United States, 12561

Registration date: 26 Oct 1981

Entity number: 729895

Address: RR #1, WALLKILL, NY, United States, 12589

Registration date: 23 Oct 1981 - 29 Sep 1993

Entity number: 729892

Registration date: 23 Oct 1981 - 23 Oct 1981

Entity number: 729626

Address: R.D.#2 BOX 525, CHURCH ST., WALLKILL, NY, United States, 12589

Registration date: 22 Oct 1981 - 25 Mar 1992

Entity number: 729564

Registration date: 22 Oct 1981 - 22 Oct 1981

Entity number: 729781

Address: PAUL H JOHNSON / SPACE STATION, 146 ROUTE 28 @ ROUTE 209, KINGSTON, NY, United States, 12401

Registration date: 22 Oct 1981

Entity number: 729401

Address: 1 SKYTOP DR., KINGSTON, NY, United States, 12401

Registration date: 21 Oct 1981 - 24 Mar 1993

Entity number: 728674

Address: BLOOMINGDALE RD., R.D. #1BOX 208A, TILLSON, NY, United States, 12486

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728575

Registration date: 19 Oct 1981 - 19 Oct 1981

Entity number: 728453

Address: ROUTE 209 BOX 351, ELLENVILLE, NY, United States, 12428

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728337

Address: P.O. BOX 181, ACCORD, NY, United States, 12404

Registration date: 16 Oct 1981 - 23 Sep 1992

Entity number: 728306

Address: 57 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 1981

Entity number: 728013

Address: 115 GREEN ST., KINGSTON, NY, United States, 12401

Registration date: 14 Oct 1981 - 25 Mar 1992

Entity number: 727639

Address: 57-59 ONEIL ST., KINGSTON, NY, United States, 12401

Registration date: 13 Oct 1981 - 23 Sep 1992

Entity number: 727508

Address: BOX T, ROSENDALE, NY, United States, 12472

Registration date: 09 Oct 1981 - 23 Sep 1992

Entity number: 726698

Address: 270 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 06 Oct 1981 - 25 Jan 2012

Entity number: 726338

Address: 396 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 05 Oct 1981 - 08 May 2001

Entity number: 726261

Registration date: 05 Oct 1981 - 05 Oct 1981

Entity number: 726126

Address: YERRY HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 05 Oct 1981 - 23 Jun 1993

Entity number: 726117

Address: 91 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 05 Oct 1981

Entity number: 725798

Address: 3159 HIGH WOODS RD., SAUGERTIES, NY, United States, 12477

Registration date: 01 Oct 1981 - 29 Sep 1993

Entity number: 725718

Address: 10 ROBIN HOOD ROAD, SUFFERN, NY, United States, 12401

Registration date: 01 Oct 1981 - 03 May 2000

Entity number: 725541

Address: MAIN ST, NO STREET NUMBER, NEW PALTZ, NY, United States, 12561

Registration date: 01 Oct 1981 - 23 Sep 1992

Entity number: 725499

Address: 71 SCHOONMAKER LN, STONE RIDGE, NY, United States, 12484

Registration date: 30 Sep 1981 - 26 Oct 2016

Entity number: 725399

Address: UPO BOX 3248, KINGSTON, NY, United States, 12401

Registration date: 30 Sep 1981 - 20 Sep 2016

Entity number: 724460

Address: 295A TINKER ST, BEARSVILLE, NY, United States, 12409

Registration date: 24 Sep 1981 - 25 Mar 1992

Entity number: 724287

Address: ROUTE 299, GRAND UNION PLAZA, NEW PALTZ, NY, United States

Registration date: 24 Sep 1981 - 24 Mar 1993

Entity number: 724215

Address: SANDS AVE., MILTON, NY, United States, 12547

Registration date: 24 Sep 1981 - 23 Sep 1992

Entity number: 723983

Address: 99 MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 23 Sep 1981 - 25 Mar 1992

Entity number: 723945

Address: 45 CROWN ST., UPO BOX 3512, KINGSTON, NY, United States, 12401

Registration date: 22 Sep 1981 - 28 Dec 1994

Entity number: 723849

Address: 197 RT. 375, WOODSTOCK, NY, United States, 12498

Registration date: 22 Sep 1981 - 09 May 1994