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 42676 companies

Entity number: 808737

Address: 103 GEDNEY STREET, NYACK, NY, United States, 10960

Registration date: 06 Dec 1982 - 27 Jan 1998

Entity number: 808128

Address: 13 EASTBOURNE DR., SPRING VALLEY, NY, United States, 10977

Registration date: 01 Dec 1982 - 23 Sep 1992

Entity number: 807305

Address: ARTHUR GLEISSNER, 25 MAIN ST., ROSENDALE, NY, United States, 12472

Registration date: 29 Nov 1982 - 24 Mar 1993

Entity number: 806770

Address: 332 LUCAS AVE., KINGSTON, NY, United States, 12401

Registration date: 24 Nov 1982 - 25 Mar 1992

Entity number: 806263

Address: 10 ORCHARD LANE, NEW PALTZ, NY, United States, 12561

Registration date: 23 Nov 1982 - 23 Sep 1992

Entity number: 805754

Address: ULSTER HEIGHTS, ELLENVILLE, NY, United States, 12428

Registration date: 22 Nov 1982 - 23 Sep 1992

Entity number: 805643

Address: 224 VALLEY VIEW DR, WALLKILL, NY, United States, 12589

Registration date: 19 Nov 1982 - 03 Dec 2001

Entity number: 805332

Address: %ROBERT CRANSTON, PO BOX 305, SAUGERTIES, NY, United States, 12477

Registration date: 18 Nov 1982 - 24 Mar 1993

Entity number: 805223

Address: 27 BRUNSWICK WOODS DRIVE, EAST BRUNSWICK, NJ, United States, 08816

Registration date: 18 Nov 1982 - 01 Jul 1998

Entity number: 805123

Address: 654 PANGBORN RD, CENTRAL SQUARE, NY, United States, 13039

Registration date: 17 Nov 1982 - 30 Jun 2004

Entity number: 805088

Address: P. O. BOX 1014, NEW PALTZ, NY, United States, 12561

Registration date: 17 Nov 1982 - 29 Sep 1993

Entity number: 804292

Address: P. O. BOX F, LEGGS MILL RD., LAKE KATRINE, NY, United States, 12449

Registration date: 15 Nov 1982 - 24 Mar 1993

Entity number: 804215

Address: BOX 54, ROUTE 208, WALLKILL, NY, United States, 12589

Registration date: 15 Nov 1982

Entity number: 804131

Address: 43 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 12 Nov 1982 - 27 Sep 1995

Entity number: 804069

Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 12 Nov 1982 - 09 Dec 1988

Entity number: 804076

Address: 298 DUTCHTOWN RD, SAUGERTIES, NY, United States, 12477

Registration date: 12 Nov 1982

Entity number: 803883

Address: P.O. BOX 3055, 41 PEARL ST., KINGSTON, NY, United States, 12401

Registration date: 10 Nov 1982 - 23 Sep 1992

Entity number: 803703

Address: 62 TEN BROECK AVE., KINGSTON, NY, United States, 12401

Registration date: 10 Nov 1982 - 23 Sep 1998

Entity number: 803670

Address: HURDS RD., CLINTON, NY, United States, 12515

Registration date: 09 Nov 1982 - 09 Oct 1992

Entity number: 803487

Address: 39 JOHN ST., KINGSTON, NY, United States, 12401

Registration date: 09 Nov 1982

Entity number: 803417

Address: 68 BRIGHAM ST, KINGSTON, NY, United States, 12401

Registration date: 09 Nov 1982

Entity number: 803090

Address: BOX 132, LUCAS AVE., ACCORD, NY, United States, 12404

Registration date: 08 Nov 1982 - 23 Sep 1992

Entity number: 802776

Address: PO BOX 597, PORT EWEN, NY, United States, 12466

Registration date: 05 Nov 1982 - 30 Apr 1984

Entity number: 802520

Address: BARANDES, P.C., 6TH FL, 823 UNITED NATIONS PL, NEW YORK, NY, United States, 10017

Registration date: 04 Nov 1982 - 23 Sep 1992

Entity number: 802184

Address: 89 JOHN ST., UPO BOX 3001, KINGSTON, NY, United States, 12401

Registration date: 03 Nov 1982 - 24 Mar 1993

Entity number: 801701

Address: 563 HIGHWOOD CIR, ALBANY, NY, United States, 12203

Registration date: 29 Oct 1982 - 26 Dec 2003

Entity number: 801636

Address: RT. 209, STONE RIDGE, NY, United States, 12484

Registration date: 29 Oct 1982 - 30 Sep 1985

Entity number: 801189

Address: BOX 249, R. D. PLATTEKILL RD., MARLBOROUGH, NY, United States, 12542

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 801149

Address: 375 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 27 Oct 1982 - 26 Oct 2016

Entity number: 800948

Address: 655 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1982 - 23 Sep 1992

Entity number: 801226

Address: 1 PEACH LANE, SAUGERTIES, NY, United States, 12477

Registration date: 27 Oct 1982

Entity number: 800860

Address: 375 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 26 Oct 1982 - 26 Oct 2016

Entity number: 800699

Address: 5 SCHOONMAKER LANE, WOODSTOCK, NY, United States, 12498

Registration date: 26 Oct 1982 - 23 Sep 1992

Entity number: 800697

Address: 450 E CHESTER ST, KINGSTON, NY, United States, 12401

Registration date: 26 Oct 1982 - 04 Jan 2005

Entity number: 800497

Address: 234 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 25 Oct 1982 - 25 Mar 1992

Entity number: 800153

Address: 1 MILE HILL ROAD, HIGHLAND, NY, United States, 12528

Registration date: 22 Oct 1982

Entity number: 799829

Address: 51 VIRGINIA AVE., MONROE, NY, United States, 10950

Registration date: 21 Oct 1982 - 24 Mar 1993

Entity number: 799585

Address: C/O SIEGEL, PO BOX 45139, LOS ANGELES, CA, United States, 90045

Registration date: 20 Oct 1982

Entity number: 798588

Address: MORTON BLVD AND BOICE'S, LANE, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 1982 - 01 Aug 1989

Entity number: 798580

Address: R.D. #2, BOX 194P, KINGSTON, NY, United States

Registration date: 15 Oct 1982

Entity number: 798395

Address: 768 SUNDOWN RD., KERHONKSON, NY, United States, 12446

Registration date: 14 Oct 1982 - 26 Mar 1997

Entity number: 797351

Address: 488-92 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 08 Oct 1982 - 25 Mar 1992

Entity number: 797323

Address: ROUTE 28, WOODSTOCK, NY, United States, 12498

Registration date: 08 Oct 1982 - 23 Sep 1992

Entity number: 797141

Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 07 Oct 1982 - 30 Jun 1989

Entity number: 797070

Address: ROUTE 28, WOODSTOCK, NY, United States, 12498

Registration date: 06 Oct 1982 - 23 Sep 1992

Entity number: 796830

Address: PO BOX 329, BEARSVILLE, NY, United States, 12409

Registration date: 05 Oct 1982

Entity number: 796508

Address: 153 MAYER DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 04 Oct 1982 - 23 Sep 1992

Entity number: 796215

Address: BIRDSALLE AVE., MARLBOROUGH, NY, United States, 12542

Registration date: 01 Oct 1982 - 24 Mar 1993

VPB CORP. Inactive

Entity number: 796130

Address: PO BOX 6310, KINGSTON, NY, United States, 12402

Registration date: 01 Oct 1982 - 24 Jan 2005

Entity number: 795605

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 29 Sep 1982 - 24 Mar 1993