Business directory in New York Ulster - Page 752

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: 714529

Address: 19 WEST BRIDGE STREET, SAUGERTIES, NY, United States, 12477

Registration date: 31 Jul 1981 - 17 Aug 2000

Entity number: 714473

Address: 249 HUTCHIN HILL, SHADY, NY, United States, 12409

Registration date: 31 Jul 1981

Entity number: 714367

Address: 3010 ROUTE 209, KINGSTON, NY, United States, 12401

Registration date: 30 Jul 1981 - 26 Dec 2001

Entity number: 714333

Address: 1204 COTTON ROAD, SAUGERTIES, NY, United States

Registration date: 30 Jul 1981 - 26 Jun 1991

Entity number: 713825

Address: 23 ORCHARD ST., NEW YORK, NY, United States, 10002

Registration date: 29 Jul 1981 - 23 Jun 1993

Entity number: 713644

Address: LUCAS TURNPIKE EXTENSION, COTTEKILL, NY, United States, 12419

Registration date: 28 Jul 1981 - 30 Nov 1984

Entity number: 713601

Address: ROUTE 32, BOX 363, TILLSON, NY, United States, 12486

Registration date: 28 Jul 1981 - 31 Aug 1994

Entity number: 713508

Address: 147 GREEN ST, KINGSTON, NY, United States, 12401

Registration date: 28 Jul 1981 - 25 Mar 1992

Entity number: 713068

Address: GRAHAM PLACE, PO BOX 366, ELLENVILLE, NY, United States, 12428

Registration date: 24 Jul 1981 - 23 Aug 2001

Entity number: 713007

Address: 541 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 24 Jul 1981 - 26 Jun 1991

Entity number: 712885

Address: COTTEKILL ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 23 Jul 1981 - 30 Jun 2004

Entity number: 712843

Address: BOX 836, PORT EWEN, NY, United States, 12466

Registration date: 23 Jul 1981 - 26 Jun 1991

Entity number: 712702

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 23 Jul 1981 - 24 Mar 1993

Entity number: 712659

Address: 129 SOUTH MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 23 Jul 1981 - 03 Mar 1988

Entity number: 712346

Address: 1 SO. HINTERLANDS DR, RHINEBECK, NY, United States, 12572

Registration date: 21 Jul 1981 - 26 Oct 2016

Entity number: 712110

Address: CANTINE'S ISLAND, NO STREET ADDRESS, SAUGERTIES, NY, United States, 12477

Registration date: 20 Jul 1981 - 30 Dec 1987

Entity number: 711689

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 17 Jul 1981 - 26 Jun 1991

Entity number: 711811

Address: P.O. BOX 245, MILTON, NY, United States, 12547

Registration date: 17 Jul 1981

Entity number: 711595

Address: BOX 523, SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 16 Jul 1981 - 26 Jun 1991

Entity number: 711496

Address: 111 GREEN STREET, UPO BOX 3276, KINGSTON, NY, United States, 12401

Registration date: 16 Jul 1981 - 25 Mar 1992

Entity number: 710981

Address: BOX 191 ROUTE 9W, ULSTER PARK, NY, United States, 12487

Registration date: 14 Jul 1981 - 11 May 1983

Entity number: 710954

Address: MOUNT ZION RD, NO STREET NUMBER, MARLBORO, NY, United States, 12542

Registration date: 14 Jul 1981 - 27 Sep 1995

Entity number: 710935

Address: one executive blvd, suite 202, SUFFERN, NY, United States, 10901

Registration date: 14 Jul 1981

Entity number: 710958

Address: 286 CLINTONAVE, KINGSTON, NY, United States, 12401

Registration date: 14 Jul 1981

Entity number: 710681

Address: P.O. BOX 158, STONE RIDGE, NY, United States, 12484

Registration date: 13 Jul 1981

Entity number: 710355

Address: BOX G WALLKILL, CORRECTIONAL FACILITY, WALLKILL, NY, United States, 12589

Registration date: 10 Jul 1981

Entity number: 710203

Address: SOUTH STREET, SOUTH BETHLEHEM, NY, United States, 12161

Registration date: 09 Jul 1981 - 03 Jan 1996

Entity number: 710047

Address: PO BOX 877, NEW PALTZ, NY, United States, 12561

Registration date: 09 Jul 1981

Entity number: 709854

Address: PO BOX 181, ACCORD, NY, United States, 12404

Registration date: 08 Jul 1981 - 26 Jun 1991

Entity number: 709900

Address: R.F.D. NO. 4 BOX 233, KINGSTON, NY, United States, 12401

Registration date: 08 Jul 1981

Entity number: 709418

Address: PO BOX 526, KERHONKSON, NY, United States, 12446

Registration date: 06 Jul 1981 - 24 Mar 1993

Entity number: 709386

Address: P.O. BOX 938, NEW PALTZ, NY, United States, 12561

Registration date: 06 Jul 1981 - 25 Mar 1992

Entity number: 709461

Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 06 Jul 1981

Entity number: 708953

Address: 11 STOKUM LANE, NEW CITY, NY, United States, 10956

Registration date: 03 Jul 1981 - 31 Oct 1995

Entity number: 709216

Address: P.O. BOX 156, WEST HURLEY, NY, United States, 12491

Registration date: 03 Jul 1981

Entity number: 708358

Address: WESTERN AVENUE, MARLBORO, NY, United States, 12542

Registration date: 01 Jul 1981 - 19 May 2005

Entity number: 707957

Address: 1501 BROADWAY, SUITE 1609, NEW YORK, NY, United States, 10036

Registration date: 30 Jun 1981 - 25 Mar 1992

Entity number: 707752

Address: 105 MAIN STREET, BOX 82, WARWICK, NY, United States, 10990

Registration date: 29 Jun 1981 - 25 Mar 1992

Entity number: 707370

Address: 1 FELSEN LANE, HIGHLAND, NY, United States, 12528

Registration date: 25 Jun 1981 - 26 Jun 1991

Entity number: 707222

Address: PO BOX 193, SHOKAN, NY, United States, 12481

Registration date: 25 Jun 1981 - 27 Jul 1988

Entity number: 707155

Address: 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 24 Jun 1981 - 26 Jun 1991

Entity number: 706997

Address: 110 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 24 Jun 1981 - 28 Oct 2009

Entity number: 706767

Address: PROFESSIONAL BLDG., FLEISCHMANNS, NY, United States, 12430

Registration date: 23 Jun 1981 - 25 Mar 1992

Entity number: 706604

Address: PO BOX 466, ELLENVILLE, NY, United States, 12428

Registration date: 22 Jun 1981 - 25 Jan 2012

Entity number: 706191

Address: BOX 171R, NORTH ELTINGS CORNERS, HIGHLAND, NY, United States, 12528

Registration date: 18 Jun 1981 - 29 Sep 1993

Entity number: 706130

Address: 562 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 18 Jun 1981 - 25 Mar 1992

Entity number: 705979

Address: % MOSS, SKYTOP APTS., KINGSTON, NY, United States, 12401

Registration date: 17 Jun 1981 - 28 Dec 1994

Entity number: 705071

Address: 10 LOOKOUT AVE, NEW PALTZ, NY, United States, 12561

Registration date: 12 Jun 1981

Entity number: 704528

Address: EAST CHESTER STREET BY PASS, BOX 2284, KINGSTON, NY, United States, 12401

Registration date: 09 Jun 1981 - 23 Sep 1998

Entity number: 704408

Address: BOX 234, HURLEY, NY, United States, 12443

Registration date: 09 Jun 1981 - 01 Apr 1996