Business directory in New York Ulster - Page 757

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: 662402

Address: 54W TINKER ST, WOODSTOCK, NY, United States, 12498

Registration date: 13 Nov 1980 - 18 Jul 1988

Entity number: 662528

Address: 260 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 13 Nov 1980

Entity number: 662236

Address: 24 PLATTEKILL AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 12 Nov 1980 - 15 Feb 2007

Entity number: 662018

Address: RD 1, AUMICK RD., WALLKILL, NY, United States, 12589

Registration date: 12 Nov 1980 - 25 Mar 1992

Entity number: 661538

Address: BOX 7201RTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 07 Nov 1980 - 25 Mar 1992

Entity number: 661417

Address: 182 WITTENBERG RD, BEARSVILLE, NY, United States, 12409

Registration date: 07 Nov 1980 - 24 Mar 1993

Entity number: 661383

Address: BOX 156, KINGSTON, NY, United States

Registration date: 07 Nov 1980

Entity number: 661275

Address: 65 JOHN ST, KINGSTON, NY, United States, 12401

Registration date: 06 Nov 1980 - 23 Sep 1992

Entity number: 660987

Address: PO BOX 56, LATTINTOWN RD, MARLBORO, NY, United States, 12542

Registration date: 06 Nov 1980 - 24 Mar 1993

Entity number: 660984

Address: EVERGREEN LANE, HURLEY, NY, United States, 12443

Registration date: 06 Nov 1980 - 26 Dec 2001

Entity number: 661250

Address: COLONIAL STAMP & COIN CO, 91 BOICES LANE, KINGSTON, NY, United States, 12401

Registration date: 06 Nov 1980

Entity number: 661129

Address: PO BOX 124, WOODSTOCK, NY, United States, 12498

Registration date: 06 Nov 1980

Entity number: 660893

Address: 251 ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 05 Nov 1980 - 23 Sep 1992

Entity number: 660310

Registration date: 31 Oct 1980 - 31 Oct 1980

Entity number: 660229

Address: BOX 52, SHANDAKEN, NY, United States, 12480

Registration date: 31 Oct 1980 - 25 Mar 1992

Entity number: 659886

Address: P.O. BOX 711, WOODSTOCK, NY, United States, 12498

Registration date: 30 Oct 1980

Entity number: 659571

Address: 725 MARKET ST, WILMINGTON, DE, United States, 19801

Registration date: 29 Oct 1980 - 24 Jun 1998

Entity number: 659085

Address: BOX 155, STONE RIDGE, NY, United States, 12484

Registration date: 27 Oct 1980 - 13 Sep 1988

Entity number: 658983

Registration date: 27 Oct 1980 - 27 Oct 1980

Entity number: 658971

Registration date: 27 Oct 1980 - 27 Oct 1980

Entity number: 658784

Address: PARKER LANE, SHOKAN, NY, United States, 12481

Registration date: 24 Oct 1980 - 23 Sep 1992

Entity number: 658765

Address: BOX 61 KISOR RD., HIGHLAND, NY, United States, 12528

Registration date: 24 Oct 1980 - 26 Jun 1996

Entity number: 658421

Address: PO BOX 628, 70 BERME RD, ELLENVILLE, NY, United States, 12428

Registration date: 23 Oct 1980 - 25 Jan 2012

Entity number: 658203

Address: UPO BOX 3243, 185 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 22 Oct 1980 - 22 Jul 1988

Entity number: 658141

Address: R.D. #5BOX 22-D, KINGSTON, NY, United States, 12401

Registration date: 22 Oct 1980 - 25 Mar 1992

Entity number: 657967

Address: WATSON HOLLOW RD, W SHOKAN, NY, United States, 12494

Registration date: 21 Oct 1980 - 26 Jun 1991

Entity number: 657837

Address: 115 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 21 Oct 1980 - 26 Sep 1990

Entity number: 657833

Address: 8C CHELSEA RIDGE DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 21 Oct 1980 - 23 Sep 1992

Entity number: 657776

Address: UPO BOX 3243, 185 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 21 Oct 1980 - 23 Sep 1992

Entity number: 657553

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

Registration date: 20 Oct 1980 - 25 Mar 1992

Entity number: 657454

Address: 10 KRAFT AVE, BRONXVILLE, NY, United States, 10708

Registration date: 20 Oct 1980 - 25 Mar 1992

Entity number: 657421

Address: 7 OVERLOOK DR, HURLEY, NY, United States, 12443

Registration date: 20 Oct 1980 - 23 Sep 1992

Entity number: 657327

Address: 7 CHERRY HILL PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 17 Oct 1980 - 24 Sep 1997

Entity number: 657104

Address: 7 CHERRY HILL PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 17 Oct 1980 - 24 Mar 1993

Entity number: 656754

Address: 686 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 16 Oct 1980 - 16 Feb 2016

Entity number: 656000

Address: 11 CATHERINE STREET, ELLENVILLE, NY, United States, 12428

Registration date: 10 Oct 1980 - 25 Mar 1992

Entity number: 655935

Address: 435 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 10 Oct 1980 - 21 Jan 1986

Entity number: 655765

Address: PO BOX 266, ELLENVILLE, NY, United States, 12428

Registration date: 10 Oct 1980 - 24 Mar 1993

Entity number: 655692

Registration date: 10 Oct 1980 - 10 Oct 1980

Entity number: 655670

Address: PO BOX 240, SAUGERTIES, NY, United States, 12477

Registration date: 09 Oct 1980 - 24 Mar 1993

Entity number: 655132

Address: 167 DUBOIS ROAD, SHOKAN, NY, United States, 12481

Registration date: 08 Oct 1980 - 02 Sep 2021

Entity number: 654980

Address: OLD INDIAN RD, NO STREET NUMBER, MILTON, NY, United States, 12547

Registration date: 07 Oct 1980 - 26 Jun 1991

Entity number: 654921

Address: 644 ULSTER AVENUE MALL, KINGSTON, NY, United States, 12401

Registration date: 07 Oct 1980 - 25 Mar 1992

Entity number: 654585

Address: 2 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 06 Oct 1980 - 25 Mar 1992

Entity number: 654584

Address: 2 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 06 Oct 1980 - 28 Mar 2001

Entity number: 654432

Address: 150 WEST 87TH STREET, NEW YORK, NY, United States, 10024

Registration date: 03 Oct 1980 - 27 Jun 2001

Entity number: 654312

Address: 147-49 ULSTER AVE., SAUGERTIES, NY, United States, 12477

Registration date: 03 Oct 1980 - 25 Mar 1992

Entity number: 654148

Address: CRAGSMOOR ROAD, CRAGSMOOR, NY, United States, 12420

Registration date: 02 Oct 1980 - 23 Sep 1992

Entity number: 653858

Address: 950 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 01 Oct 1980 - 16 Jun 1988

Entity number: 653852

Address: PO BOX 99, LAKE KATRINE, NY, United States, 12449

Registration date: 01 Oct 1980 - 24 Mar 1993