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 41961 companies

Entity number: 703202

Address: R.D. 3, KINGSTON, NY, United States, 12401

Registration date: 02 Jun 1981 - 03 Nov 1993

Entity number: 703135

Address: P.O. BOX 1416, OLIVE BRIDGE, NY, United States, 12461

Registration date: 02 Jun 1981 - 28 Dec 1994

Entity number: 703199

Address: PO BOX U, ROSENDALE, NY, United States, 12472

Registration date: 02 Jun 1981

Entity number: 703448

Address: 74 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 02 Jun 1981

Entity number: 703357

Address: 7 RATTERMAN RD., WOODSTOCK, NY, United States, 12498

Registration date: 02 Jun 1981

Entity number: 702723

Address: SHADY GLEN ROAD, P. O. BOX 423, WEST SAUGERTIES, NY, United States, 12477

Registration date: 29 May 1981 - 26 Jun 1991

Entity number: 702712

Address: 620 ULSTER AVE MALL, KINGSTON, NY, United States, 12401

Registration date: 29 May 1981 - 26 Jun 1991

Entity number: 702501

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 29 May 1981

Entity number: 702409

Address: BOX 135, BEARSVILLE, NY, United States, 12409

Registration date: 28 May 1981 - 13 Apr 1988

Entity number: 702386

Address: 44 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 28 May 1981 - 29 Jan 1985

Entity number: 702079

Address: KIRSCHNER & GAGLIONE, 1500 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202

Registration date: 27 May 1981 - 27 Dec 1995

Entity number: 702064

Address: MAIN STREET, FLEISCHMANNS, NY, United States, 12430

Registration date: 27 May 1981 - 26 Jun 1991

Entity number: 701854

Address: RTE 9W CALDOR PLAZA, KINGSTON, NY, United States, 12401

Registration date: 26 May 1981 - 27 Jun 2001

Entity number: 701449

Address: SOMMERS & LOEB, PO BOX 991, NEWBURGH, NY, United States, 12551

Registration date: 22 May 1981 - 14 Aug 1985

Entity number: 701444

Address: BOX 458B, MOHONK RD, HIGH FALLS, NY, United States, 12440

Registration date: 22 May 1981 - 26 Jun 1991

Entity number: 701381

Address: PO BOX 610, 5 RIDGEVIEW ROAD, KERHONKSON, NY, United States, 12446

Registration date: 22 May 1981

Entity number: 701180

Address: 283 HURLEY AVE, KINGSTON, NY, United States, 12401

Registration date: 21 May 1981 - 06 Nov 1992

Entity number: 700911

Address: 350 CENTRAL PARK, NEW YORK, NY, United States, 10025

Registration date: 20 May 1981 - 24 Mar 1993

Entity number: 700825

Address: 155 FIRST ST., MINEOLA, NY, United States, 11501

Registration date: 20 May 1981 - 26 Jun 1991

Entity number: 700590

Address: 2525 12TH PLACE, SE WASHINGTON, DC, United States, 20020

Registration date: 19 May 1981

Entity number: 700276

Address: 53 ELMENDORF ST, KINGSTON, NY, United States, 12401

Registration date: 18 May 1981 - 26 Jun 1991

Entity number: 700004

Address: 275 MARTIN AVE, HIGHLAND, NY, United States, 12528

Registration date: 15 May 1981 - 25 Jan 2012

Entity number: 699995

Address: BOX 697 A, KERHONKSON, NY, United States

Registration date: 15 May 1981 - 26 Jun 1991

Entity number: 699903

Address: 665 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 15 May 1981 - 29 Sep 1993

Entity number: 699872

Address: 81 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 14 May 1981 - 24 Mar 1993

Entity number: 699835

Address: 70-B GLASCO TPKE, WOODSTOCK, NY, United States, 12498

Registration date: 14 May 1981 - 20 Aug 1990

Entity number: 699438

Address: OAK MOUNTAIN FARM, BOICEVILLE, NY, United States, 12412

Registration date: 13 May 1981 - 25 Jan 2012

Entity number: 699339

Address: 152 PEARL ST, KINGSTON, NY, United States, 12401

Registration date: 13 May 1981 - 25 Mar 1992

Entity number: 698992

Registration date: 12 May 1981 - 12 May 1981

Entity number: 698931

Address: 1 JAN COURT, PEARL RIVER, NY, United States, 10954

Registration date: 11 May 1981 - 28 Oct 2009

Entity number: 698793

Address: 12 CHURCH ST., HIGHLAND, NY, United States, 12528

Registration date: 11 May 1981

Entity number: 697863

Address: 39 O'NEIL STREET, KINGSTON, NY, United States, 12401

Registration date: 06 May 1981 - 24 Mar 1993

Entity number: 697676

Address: 46 NORTH CHESTNUT STREET, Apt 61, NEW PALTZ, NY, United States, 12561

Registration date: 06 May 1981

Entity number: 697671

Address: JOAN L. SCHUMAN, 44 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 06 May 1981

Entity number: 697633

Address: 2133 BRUYNSWICK RD, WALLKILL, NY, United States, 12589

Registration date: 05 May 1981 - 14 Jul 2016

Entity number: 697613

Address: 2 ORCHARD LANE, HIGHLAND, NY, United States, 12528

Registration date: 05 May 1981 - 25 Mar 1992

Entity number: 697226

Address: 29 RENSSELEAR AVE, ATLANTIC BEACH, NY, United States, 11509

Registration date: 04 May 1981 - 25 Mar 1992

Entity number: 696852

Address: 116 SO. PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 04 May 1981 - 24 Sep 1997

Entity number: 696691

Address: 38 OLD ROUTE 299, NEW PALTZ, NY, United States, 12561

Registration date: 01 May 1981 - 24 Mar 1993

Entity number: 696263

Address: 68 GREEN ST., KINGSTON, NY, United States, 12401

Registration date: 30 Apr 1981 - 24 Mar 1993

Entity number: 696134

Address: TAMARAC LODGE, NO STREET NUMBER, GREENFIELD PARK, NY, United States, 12534

Registration date: 30 Apr 1981 - 26 Jun 1991

Entity number: 696083

Address: P.O. BOX 97, GLASCO TRPK, WOODSTOCK, NY, United States, 12498

Registration date: 30 Apr 1981 - 26 Jun 1991

Entity number: 696042

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

Registration date: 29 Apr 1981 - 24 Mar 1993

Entity number: 696026

Address: PO BOX 224, STONE RIDGE, NY, United States, 12484

Registration date: 29 Apr 1981 - 17 Jun 2016

Entity number: 695994

Address: 83 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 29 Apr 1981 - 24 Mar 1993

Entity number: 695555

Address: 39 WESTBROOK PLACE, KINGSTON, NY, United States, 12401

Registration date: 28 Apr 1981 - 24 Mar 1993

Entity number: 695563

Address: 831 BORDEN CIRCLE, WALLKILL, NY, United States, 12589

Registration date: 28 Apr 1981

Entity number: 695427

Address: BOX 5, NEIGHBORHOOD RD., LAKE KATRINE, NY, United States, 12449

Registration date: 27 Apr 1981 - 25 Mar 1992

Entity number: 695345

Address: RD #6 SUNRISE PARK, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 1981 - 26 Jun 1991

Entity number: 695228

Registration date: 24 Apr 1981 - 24 Apr 1981