Business directory in New York Ulster - Page 754

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: 694535

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

Registration date: 22 Apr 1981 - 20 Apr 1987

Entity number: 694100

Address: P. O. BOX 813, BLOOMINGDALE ROAD, TILLSON, NY, United States, 12486

Registration date: 20 Apr 1981 - 05 Jun 1990

Entity number: 693756

Address: 158 CLINTON AVE., KINGSTON, NY, United States, 12401

Registration date: 17 Apr 1981 - 24 Mar 1993

Entity number: 693685

Address: BOX 445, KERHONKSON, NY, United States, 12446

Registration date: 17 Apr 1981 - 24 Mar 1993

Entity number: 693642

Address: DAVID MOSKOWITZ, BOX 212, BOICEVILLE, NY, United States, 12412

Registration date: 17 Apr 1981 - 07 Apr 1989

Entity number: 693732

Address: 81 ELISA LANDI DR, KINGSTON, NY, United States, 12401

Registration date: 17 Apr 1981

Entity number: 693035

Address: RD #1 BOX 509, WEST HURLEY, NY, United States, 12491

Registration date: 15 Apr 1981 - 28 Dec 1994

Entity number: 692997

Address: 30 AUSTIN AVE., SAUGERTIES, NY, United States, 12477

Registration date: 15 Apr 1981 - 29 Sep 1993

Entity number: 692909

Address: 217 ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 15 Apr 1981 - 26 Jun 1991

Entity number: 692765

Registration date: 14 Apr 1981 - 14 Apr 1981

Entity number: 692487

Address: 39 SCHILDKNECHT RD, HURLEY, NY, United States, 12443

Registration date: 13 Apr 1981 - 24 May 2010

Entity number: 692292

Registration date: 13 Apr 1981 - 13 Apr 1981

Entity number: 692516

Address: P.O. BOX 125, WEST HURLEY, NY, United States, 12491

Registration date: 13 Apr 1981

Entity number: 691968

Address: BOX 626 ROUTE 209, STONE RIDGE, NY, United States, 12484

Registration date: 10 Apr 1981 - 04 Dec 1998

Entity number: 692164

Address: BOX 278, BEARSVILLE, NY, United States, 12409

Registration date: 10 Apr 1981

Entity number: 692150

Address: 9 TINKER ST, WOODSTOCK, NY, United States, 12498

Registration date: 10 Apr 1981

Entity number: 691916

Address: 110A FAIRMONT ST., KINGSTON, NY, United States, 12401

Registration date: 09 Apr 1981 - 26 Jun 1996

Entity number: 691904

Registration date: 09 Apr 1981 - 09 Apr 1981

Entity number: 691720

Address: 14 HILL ST., SAUGERTIES, NY, United States, 12477

Registration date: 09 Apr 1981

Entity number: 691561

Address: 338 SOUTH WALL ST., KINGSTON, NY, United States, 12401

Registration date: 08 Apr 1981 - 25 Mar 1992

Entity number: 691469

Registration date: 08 Apr 1981 - 08 Apr 1981

Entity number: 691276

Address: CHURCHROAD, BIG INDIAN, NY, United States

Registration date: 08 Apr 1981

Entity number: 691118

Address: 160 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 07 Apr 1981 - 28 Dec 1994

Entity number: 690849

Address: WESTBROOK PROFESSIONAL, BLDG, KINGSTON, NY, United States, 12401

Registration date: 06 Apr 1981 - 26 Jun 1991

Entity number: 690790

Address: 35 CROWN ST, KINGSTON, NY, United States, 12401

Registration date: 06 Apr 1981 - 25 Mar 1992

Entity number: 690788

Address: 3045 BUREAU PATH, THE VILLAGES, FL, United States, 32613

Registration date: 06 Apr 1981 - 18 Jul 2014

Entity number: 690164

Address: P. O. BOX A, GLASCO, NY, United States, 12432

Registration date: 02 Apr 1981 - 24 Mar 1993

Entity number: 689566

Address: BRIGGS HIGHWAY, ELLENVILLE, NY, United States, 12428

Registration date: 01 Apr 1981 - 09 Jul 2018

Entity number: 689678

Address: 8 WINNIKEE AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1981

Entity number: 689258

Address: 38 OVERLOCK DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 31 Mar 1981 - 10 Apr 2008

Entity number: 689236

Address: 7352 GLASCO TPKE., SAUGERTIES, NY, United States, 12477

Registration date: 31 Mar 1981 - 26 Jun 1996

Entity number: 689326

Address: P.O. BOX 305, ROSENDALE, NY, United States, 12472

Registration date: 31 Mar 1981

Entity number: 689130

Address: 16 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 30 Mar 1981 - 26 Jun 1991

Entity number: 689010

Address: 94-03 101ST AVE, OZONE PARK, NY, United States, 11416

Registration date: 30 Mar 1981 - 26 Jun 1991

Entity number: 688662

Address: 22 LIPTON ST., KINGSTON, NY, United States, 12401

Registration date: 27 Mar 1981 - 24 Mar 1993

Entity number: 688617

Address: 5200 CHURCHLAND ROAD, SAUGERTIES, NY, United States

Registration date: 27 Mar 1981 - 26 Jun 1991

Entity number: 688536

Address: 2352 HAMILTON ROAD, NORTH BELLMORE, NY, United States, 11710

Registration date: 27 Mar 1981 - 24 Mar 1993

Entity number: 688129

Address: OSTERMAN & HANNA, 99 WASHINGTON AVE, ALBANY, NY, United States

Registration date: 25 Mar 1981 - 25 Mar 1992

Entity number: 687845

Address: 436 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 25 Mar 1981 - 27 Sep 2012

Entity number: 687727

Address: 45 CROWN ST, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 1981 - 26 Jun 1991

Entity number: 687510

Address: 83 1/2 MILTON AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 24 Mar 1981 - 26 Dec 2001

Entity number: 687313

Address: 20 JEFFREY LANE, R.D. #5, KINGSTON, NY, United States, 12401

Registration date: 23 Mar 1981 - 26 Jun 1991

Entity number: 687300

Address: 76 BOWERY, NEW YORK, NY, United States, 10007

Registration date: 23 Mar 1981 - 24 Dec 1991

Entity number: 687034

Address: RT. 1, CUBBARD DR., MILTON, NY, United States, 12547

Registration date: 20 Mar 1981 - 17 May 1989

Entity number: 687013

Address: PO BOX 582, ROSENSTOCK ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 20 Mar 1981 - 12 Jun 2001

Entity number: 685825

Address: R. D. #2; BOX 186, ST. JOSEN ROAD, ACCORD, NY, United States, 12404

Registration date: 17 Mar 1981 - 10 Jul 1992

Entity number: 685929

Address: PO BOX 600, PHOENICIA, NY, United States, 12464

Registration date: 17 Mar 1981

Entity number: 685646

Address: 674 MAVERICK RD., WOODSTOCK, NY, United States, 12498

Registration date: 16 Mar 1981 - 26 Jun 1991

Entity number: 685570

Address: SOUTHSIDE APARTMENT, 5G, NEW PALTZ, NY, United States, 12561

Registration date: 16 Mar 1981 - 26 Jun 1991

Entity number: 685741

Address: 9 EAGLE RDIGE RD, SHOKAN, NY, United States, 12481

Registration date: 16 Mar 1981