Business directory in New York Ulster - Page 758

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: 653577

Address: 111 GREEN STREET, P.O. BOX 3276, KINGSTON, NY, United States, 12401

Registration date: 30 Sep 1980 - 23 Sep 1992

Entity number: 653533

Address: ROUTE 9W, MARLBORO, NY, United States

Registration date: 30 Sep 1980 - 23 Sep 1992

Entity number: 652789

Address: RTE 209, VERNON KILL BRIDGE, WAWARSING, NY, United States

Registration date: 25 Sep 1980 - 26 Sep 1990

Entity number: 652918

Address: 129 SO MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 25 Sep 1980

Entity number: 652531

Address: 111 GREEN ST, KINGSTON, NY, United States, 12401

Registration date: 24 Sep 1980 - 23 Sep 1992

Entity number: 652529

Address: 24 GREENWICH PARK, BOSTON, MA, United States, 02118

Registration date: 24 Sep 1980 - 25 Oct 1989

Entity number: 652454

Address: PO BOX 79, MILTON, NY, United States, 12547

Registration date: 23 Sep 1980 - 16 Jun 1986

Entity number: 652441

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

Registration date: 23 Sep 1980 - 23 Sep 1992

Entity number: 652126

Address: 82 VINEYARD AVE., HIGHLAND, NY, United States, 12528

Registration date: 22 Sep 1980 - 01 Sep 1987

Entity number: 652076

Address: 2 WALLKILL AVENUE / PO BOX 380, WALLKILL, NY, United States, 12589

Registration date: 22 Sep 1980

Entity number: 651868

Address: 218 FOREST HILL DR, KINGSTON, NY, United States, 12401

Registration date: 19 Sep 1980 - 24 Sep 2014

Entity number: 651841

Address: KINGS PLAZA, ROUTE 9W, KINGSTON, NY, United States, 12401

Registration date: 19 Sep 1980 - 24 Sep 1997

Entity number: 651722

Address: INDIAN ROAD, MILTON, NY, United States

Registration date: 19 Sep 1980 - 25 Mar 1992

Entity number: 651660

Address: 1104 DOGWOOD DR, KINGSTON, NY, United States, 12401

Registration date: 18 Sep 1980 - 24 Mar 1993

Entity number: 651356

Address: 462 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 17 Sep 1980 - 03 Aug 1987

Entity number: 651049

Address: ROUTE 32, BOX 4526, SAUGERTIES, NY, United States, 12477

Registration date: 16 Sep 1980 - 25 Mar 1992

Entity number: 650957

Address: RD #3 BOX 323, KINGSTON, NY, United States

Registration date: 16 Sep 1980 - 23 Sep 1992

Entity number: 650686

Registration date: 15 Sep 1980 - 15 Sep 1980

Entity number: 650372

Registration date: 12 Sep 1980 - 12 Sep 1980

Entity number: 650591

Address: 629 S MOUNTAIN ROAD, GARDINER, NY, United States, 12525

Registration date: 12 Sep 1980

Entity number: 650082

Address: 730 ULSTER AVE MALL, KINGSTON, NY, United States, 12401

Registration date: 10 Sep 1980 - 24 Mar 1993

Entity number: 649897

Registration date: 10 Sep 1980 - 10 Sep 1980

Entity number: 649775

Address: 243 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 09 Sep 1980 - 13 Jan 1994

Entity number: 649620

Address: PO BOX 931, NEW PALTZ, NY, United States, 12561

Registration date: 09 Sep 1980 - 26 Jun 1991

Entity number: 649452

Address: RD 2 BOX 216, HIGHLAND, NY, United States, 12528

Registration date: 08 Sep 1980 - 28 Mar 2001

Entity number: 649420

Address: PO BOX 473, PHOENICIA, NY, United States, 12464

Registration date: 08 Sep 1980

Entity number: 649193

Address: MAMMOTH MALL, 9W, ULSTER, NY, United States

Registration date: 05 Sep 1980 - 26 Jun 1991

Entity number: 649090

Address: 79 ST. JAMES STREET, KINGSTON, NY, United States, 12401

Registration date: 05 Sep 1980 - 23 Sep 1992

Entity number: 648554

Address: 9 JOYS LANE, KINGSTON, NY, United States, 12401

Registration date: 03 Sep 1980 - 23 Sep 1992

Entity number: 648327

Registration date: 02 Sep 1980 - 02 Sep 1980

Entity number: 648063

Address: 185 FAIR ST, KINGSTON, NY, United States, 12401

Registration date: 29 Aug 1980 - 25 Mar 1992

Entity number: 647826

Address: 1091 ULSTER AVE.MALL, KINGSTON, NY, United States, 12401

Registration date: 28 Aug 1980 - 25 Mar 1992

Entity number: 647318

Address: ROUTE 32, PLATTEKILL, NY, United States, 12568

Registration date: 26 Aug 1980 - 26 Jun 1991

Entity number: 647265

Address: 7 DELISIO LANE, WOODSTOCK, NY, United States, 12498

Registration date: 26 Aug 1980

Entity number: 646866

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 25 Aug 1980 - 24 Dec 1991

Entity number: 646569

Address: 373 QUARRY ROAD, MARLBORO, NY, United States, 12542

Registration date: 22 Aug 1980 - 26 Jun 1991

Entity number: 646496

Registration date: 22 Aug 1980 - 22 Aug 1980

Entity number: 646511

Address: LATTINTOWN ROAD, MARLBOROUGH, NY, United States, 12542

Registration date: 22 Aug 1980

Entity number: 646431

Address: 106 LAKESIDE RD., NEWBURGH, NY, United States, 12550

Registration date: 21 Aug 1980 - 25 Mar 1992

Entity number: 646408

Address: 129 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 21 Aug 1980 - 25 Mar 1992

Entity number: 646315

Address: PO BOX 4380, KINGSTON, NY, United States, 12402

Registration date: 21 Aug 1980 - 16 Feb 2001

Entity number: 646313

Address: 280 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Aug 1980 - 24 Mar 1993

Entity number: 646267

Address: BOX 102, WALLKILL, NY, United States, 12589

Registration date: 21 Aug 1980 - 14 Feb 1983

Entity number: 646081

Address: 18 ORA PLACE, KINGSTON, NY, United States, 12401

Registration date: 20 Aug 1980 - 24 Mar 1993

Entity number: 646034

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

Registration date: 20 Aug 1980 - 26 Jun 1991

Entity number: 645954

Address: RT. 9W, NO STREET ADDRESS, HIGHLAND, NY, United States, 12528

Registration date: 19 Aug 1980 - 23 Dec 1992

Entity number: 645930

Address: PO BOX 9L ROUTE 116, PURDYS, NY, United States, 10578

Registration date: 19 Aug 1980 - 26 Jun 1991

Entity number: 645325

Address: BOX 112 INGERSOL RD, MT TREMPER, NY, United States, 12457

Registration date: 15 Aug 1980 - 30 Sep 1992

Entity number: 645257

Address: 236 SAND HILL RD, GARDINER, NY, United States, 12525

Registration date: 15 Aug 1980 - 25 Mar 1992

Entity number: 645412

Address: 427 LITTLE BRITAIN RD., PO BOX 991, NEWBURGH, NY, United States, 12550

Registration date: 15 Aug 1980