Business directory in New York Ulster - Page 753

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: 839465

Address: RT. 32, POB 945, TILLSON, NY, United States, 12486

Registration date: 04 May 1983 - 15 Jun 1988

Entity number: 839458

Address: 257 SALEM ST., PORT EWEN, NY, United States, 12466

Registration date: 04 May 1983 - 15 Jun 1988

Entity number: 839436

Address: PO BOX 5, 11N. CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Registration date: 04 May 1983 - 25 Jul 1990

Entity number: 839377

Address: R.D. #1, BOX 448, WOODSTOCK, NY, United States, 12498

Registration date: 04 May 1983 - 25 Mar 1992

Entity number: 839461

Address: CITIZENS CLUB, INC., P.O. BOX 426, ROSENDALE, NY, United States, 12472

Registration date: 04 May 1983

Entity number: 839092

Address: 19 DEER PATH DR., NEW PALTZ, NY, United States, 12561

Registration date: 03 May 1983 - 24 Mar 1993

Entity number: 838914

Address: 197 MOUNTAIN REST RD., NEW PALTZ, NY, United States, 12561

Registration date: 02 May 1983 - 09 Apr 1986

Entity number: 838773

Address: JEFFREY M. BRODY, ESQ., 115 GREEN ST.,B-3521, KINGSTON, NY, United States, 12401

Registration date: 02 May 1983 - 11 Dec 1991

Entity number: 838409

Address: MT. ZION RD., MARLBORO, NY, United States, 12542

Registration date: 28 Apr 1983 - 26 Jun 2002

Entity number: 838180

Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110

Registration date: 28 Apr 1983 - 24 Dec 1991

Entity number: 837879

Address: R.D. #2, BOX 140H, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 1983 - 25 Mar 1992

Entity number: 837905

Address: 51 POWDER MILL BRIDGE RD., KINGSTON, NY, United States, 12401

Registration date: 27 Apr 1983

Entity number: 836984

Address: 129 WEST 27TH ST, 12TH FL, NEW YORK, NY, United States, 10001

Registration date: 22 Apr 1983 - 02 Nov 2010

Entity number: 836982

Address: 881 7TH AVE, NEW YORK CITY, NY, United States, 10019

Registration date: 22 Apr 1983 - 04 May 1994

Entity number: 836924

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

Registration date: 22 Apr 1983 - 25 Sep 1991

Entity number: 836912

Address: 138 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 22 Apr 1983 - 03 May 1988

Entity number: 836819

Address: 89 BELLEVUE RD, HIGHLAND, NY, United States, 12528

Registration date: 21 Apr 1983 - 24 May 2006

Entity number: 836486

Address: 25 MAPLE AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 20 Apr 1983 - 15 Jun 1988

Entity number: 836310

Address: 441 LEXINGTON AVE., NEW YRK, NY, United States, 10017

Registration date: 20 Apr 1983 - 24 Dec 1991

Entity number: 836223

Address: BOX 31, KERHONKSON, NY, United States, 12446

Registration date: 20 Apr 1983 - 23 Jun 1992

Entity number: 835824

Address: P.O. BOX 263, ELLENVILLE, NY, United States, 12428

Registration date: 18 Apr 1983 - 25 Jan 1988

Entity number: 835792

Address: 765 US HIGHWAY 202, SOMERVILLE, NJ, United States, 08876

Registration date: 18 Apr 1983 - 13 Sep 1989

Entity number: 835750

Address: 12 MOHAWK DR., MILTON, NY, United States, 12547

Registration date: 18 Apr 1983 - 15 Jun 1988

Entity number: 835749

Address: INC., P. O. BOX 412, WOODSTOCK, NY, United States, 12498

Registration date: 18 Apr 1983 - 28 Dec 1994

Entity number: 835571

Address: MAIN ST., P.O. BOX 727, MARLBORO, NY, United States, 12542

Registration date: 18 Apr 1983

Entity number: 835341

Address: R.D. 2, BOX 197A ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 15 Apr 1983 - 25 Mar 1992

Entity number: 835155

Address: BOX 378P, COTTER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 14 Apr 1983 - 24 Mar 1993

Entity number: 835286

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 14 Apr 1983

Entity number: 834795

Address: 77 FRANKLIN ST, BOSTON, MA, United States, 02110

Registration date: 13 Apr 1983 - 09 Mar 1987

Entity number: 834511

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

Registration date: 12 Apr 1983 - 21 Oct 1992

Entity number: 834448

Address: ROBERT JONES, P.O. BOX 75, SHANDAKEN, NY, United States, 12480

Registration date: 12 Apr 1983

Entity number: 834334

Address: P.O. BOX 685, NEW PALTZ, NY, United States, 12561

Registration date: 11 Apr 1983 - 15 Jun 1988

Entity number: 834293

Address: 2886 ROUTE 32, KINGSTON, NY, United States, 12401

Registration date: 11 Apr 1983 - 25 Jan 2012

Entity number: 834258

Address: BOX 37, LAKE HILL, NY, United States, 12448

Registration date: 11 Apr 1983 - 24 Mar 1993

Entity number: 833810

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

Registration date: 08 Apr 1983 - 25 Mar 1992

Entity number: 833793

Address: P.O. BOX 218, SAUGERTIES, NY, United States, 12477

Registration date: 08 Apr 1983 - 27 Sep 1995

Entity number: 833856

Address: PO BOX 144, PHOENICIA, NY, United States, 12464

Registration date: 08 Apr 1983

Entity number: 833573

Address: R. R. #2, BOX 398, KERHONKSON, NY, United States, 12446

Registration date: 07 Apr 1983 - 25 Sep 1985

Entity number: 833470

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

Registration date: 06 Apr 1983 - 26 Feb 1996

Entity number: 833310

Address: P.O. BOX 321, ROSENDALE, NY, United States, 12472

Registration date: 06 Apr 1983

Entity number: 833296

Address: PO BOX 326, BEARSVILLE, NY, United States, 12409

Registration date: 06 Apr 1983

Entity number: 833170

Address: 14 PEARL STREET, PO BOX 3536, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1983 - 30 Nov 2011

Entity number: 833027

Address: 250J ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 05 Apr 1983 - 15 Jun 1988

Entity number: 832678

Address: POB 4323 RT. 94, NEW WINDSOR, NY, United States, 12550

Registration date: 04 Apr 1983 - 01 Apr 1991

Entity number: 832535

Address: 107 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 04 Apr 1983 - 25 Mar 1992

Entity number: 832039

Address: EMERICH ROAD, WEST CAMP, SAUGERTIES, NY, United States, 12490

Registration date: 31 Mar 1983 - 24 Mar 1993

Entity number: 832035

Address: 257 Albany Avenue, Kingston, NY, United States, 12401

Registration date: 31 Mar 1983

Entity number: 831949

Address: R.D. 1, BOX 136, HIGH FALLS, NY, United States, 12440

Registration date: 30 Mar 1983 - 15 Jun 1988

Entity number: 831510

Address: 8 ARDEN LANE, NEW PALTZ, NY, United States, 12561

Registration date: 29 Mar 1983 - 15 Sep 1986

Entity number: 831257

Address: PO BOX 443, WOODSTOCK, NY, United States, 12498

Registration date: 28 Mar 1983 - 10 Jan 2022