Business directory in New York Ulster - Page 751

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 42149 companies

Entity number: 761878

Address: BOX 52, W. SHOKAN, NY, United States, 12494

Registration date: 05 Apr 1982

Entity number: 761508

Address: ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 02 Apr 1982 - 26 Jun 1991

Entity number: 761369

Address: ROUTE 1, BOX 2333B, ULSTER PARK, NY, United States, 12487

Registration date: 01 Apr 1982 - 26 Jun 1991

Entity number: 761051

Address: BOX 6, ROUTE 28, SHOKAN, NY, United States, 12484

Registration date: 31 Mar 1982 - 26 Jun 1991

Entity number: 760271

Address: 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401

Registration date: 29 Mar 1982 - 10 Apr 2008

Entity number: 760023

Address: 89 JOHN ST, UPO BOX 3001, KINGSTON, NY, United States, 12401

Registration date: 26 Mar 1982 - 25 Mar 1992

Entity number: 760017

Address: R.D. #3, BOX 30, WALLKILL, NY, United States, 12589

Registration date: 26 Mar 1982 - 24 Mar 1993

Entity number: 759939

Address: 250 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 26 Mar 1982 - 27 Sep 1995

Entity number: 759919

Address: #1A RT. 214, CHICHESTER, NY, United States, 12416

Registration date: 26 Mar 1982 - 17 Jun 1982

Entity number: 759305

Address: 234 B MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759155

Address: C/O CUNEY, P.O. BOX 82, PLATTEKILL, NY, United States, 12568

Registration date: 23 Mar 1982

Entity number: 758683

Address: P.O. BOX 362, PHOENICIA, NY, United States, 12463

Registration date: 22 Mar 1982

Entity number: 758462

Registration date: 19 Mar 1982 - 19 Mar 1982

Entity number: 758595

Address: P.O. BOX 637, PORT EWEN, NY, United States, 12466

Registration date: 19 Mar 1982

Entity number: 757644

Address: C/O JACOB F. SUSLOVICH, 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 16 Mar 1982 - 23 Mar 1994

Entity number: 757087

Address: 20 MCLAUGHLIN DR, MARLBORO, NY, United States, 12542

Registration date: 12 Mar 1982 - 28 Oct 2009

Entity number: 756775

Address: 73 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1982 - 26 Jun 1991

Entity number: 756621

Address: 7 ANDREA DR., NEW PALTZ, NY, United States, 12561

Registration date: 11 Mar 1982 - 26 Jun 1991

Entity number: 756334

Address: 921 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 10 Mar 1982

Entity number: 755922

Address: PO BOX 192, OLIVE, NY, United States, 12412

Registration date: 09 Mar 1982 - 29 Dec 1993

Entity number: 755515

Address: PO BOX 905, NEW PALTZ, NY, United States, 12561

Registration date: 05 Mar 1982 - 25 Sep 1991

Entity number: 755451

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

Registration date: 05 Mar 1982 - 25 Mar 1992

Entity number: 754220

Registration date: 01 Mar 1982 - 01 Mar 1982

Entity number: 753948

Address: PO BOX 3909, KINGSTON, NY, United States, 12401

Registration date: 26 Feb 1982 - 26 Oct 2011

Entity number: 753462

Address: & FUTERFAS, ESQS., UPO BOX 3248, KINGSTON, NY, United States, 12401

Registration date: 24 Feb 1982

Entity number: 752858

Address: P.O. BOX 36, ESOPUS, NY, United States, 12429

Registration date: 23 Feb 1982 - 29 Sep 1993

Entity number: 752711

Address: 10 HIGH STREET, PUTNAM VALLEY, NY, United States, 10579

Registration date: 22 Feb 1982 - 26 Jun 2002

Entity number: 752595

Registration date: 22 Feb 1982 - 22 Feb 1982

Entity number: 752572

Address: BASKET ST, R.D., NO STREET NUMBER, HIGHLAND, NY, United States, 12528

Registration date: 22 Feb 1982 - 29 Dec 1999

Entity number: 752467

Address: 6 College Ave, P.O. BOX 218, New Paltz, NY, United States, 12561

Registration date: 19 Feb 1982

Entity number: 752017

Address: BOX 501 STAR RT., PHOENICIA, NY, United States, 12464

Registration date: 17 Feb 1982 - 25 Mar 1992

Entity number: 751827

Address: 18 E. 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 17 Feb 1982 - 26 Jun 1991

Entity number: 751621

Address: OAK RIDGE ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 16 Feb 1982 - 25 Mar 1992

Entity number: 751443

Address: UPO BOX 3796, KINGSTON, NY, United States, 12401

Registration date: 16 Feb 1982 - 26 Jun 1991

Entity number: 751405

Address: INC., 3070 A FISHCREEK RD., SAUGERTIES, NY, United States, 12477

Registration date: 11 Feb 1982 - 25 Jan 2012

Entity number: 751118

Address: PO BOX 1479, NEWBURGH, NY, United States, 12550

Registration date: 11 Feb 1982 - 28 Oct 2009

Entity number: 750747

Address: & SHER, 20 CHURCH ST, WHITE PLAINS, NY, United States, 10601

Registration date: 09 Feb 1982 - 26 Jun 1991

Entity number: 750423

Address: 115 GREEN ST., UPO BOX 3521, KINGSTON, NY, United States, 12401

Registration date: 09 Feb 1982 - 26 Jun 1991

Entity number: 749941

Address: PO BOX C, PLATTEKILL, NY, United States, 12568

Registration date: 04 Feb 1982 - 02 Apr 2014

Entity number: 749950

Address: PO BOX C, PLATTEKILL, NY, United States, 12568

Registration date: 04 Feb 1982

Entity number: 749940

Address: P.O BOX 84, SLOATSBURG, NY, United States, 10974

Registration date: 04 Feb 1982

Entity number: 749949

Address: PO BOX C, PLATTEKILL, NY, United States, 12568

Registration date: 04 Feb 1982

Entity number: 749501

Address: 331 ROUTE 22, NEW PALTZ, NY, United States, 12561

Registration date: 02 Feb 1982 - 25 Mar 1992

Entity number: 749497

Address: DAVID D. HAGSTROM, P. O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Feb 1982 - 13 Apr 1988

Entity number: 749347

Address: 120 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 02 Feb 1982 - 26 Jun 1991

Entity number: 749314

Address: 172 XA NORTH ELTINGS, CORNERS RD., HIGHLAND, NY, United States, 12528

Registration date: 02 Feb 1982 - 04 Jun 1992

Entity number: 749201

Address: BOX 394, RFD 1, KINGSTON, NY, United States, 12401

Registration date: 01 Feb 1982 - 25 Mar 1992

Entity number: 748796

Address: MILL HOUSE, MARLBORO, NY, United States, 12542

Registration date: 29 Jan 1982

Entity number: 748637

Address: B5 HUDSON VALLEY MALL, KINGSTON, NY, United States, 12401

Registration date: 28 Jan 1982 - 23 Jul 2003

Entity number: 748613

Address: HARDENBURGH AVE., BOX 238A, TILLSON, NY, United States, 12486

Registration date: 28 Jan 1982 - 24 Mar 1993