Business directory in New York Ulster - Page 760

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: 773658

Address: P.O. BOX 732, HIGHLAND, NY, United States, 12528

Registration date: 02 Jun 1982

Entity number: 773307

Address: 55 GRANDVIEW AVE., KINGSTON, NY, United States, 12401

Registration date: 01 Jun 1982 - 29 Sep 1993

Entity number: 772854

Address: BOX 93, SHADY, NY, United States, 12479

Registration date: 28 May 1982 - 26 Jun 1991

Entity number: 772846

Address: R.D. 6, MAIN ST, LAKE KATRINE, NY, United States, 12449

Registration date: 28 May 1982

Entity number: 772534

Address: BOICES LANE, KINGSTON, NY, United States, 12401

Registration date: 27 May 1982 - 24 Sep 1997

Entity number: 772445

Address: 17 DEDERICK ST, KINGSTON, NY, United States, 12401

Registration date: 26 May 1982

Entity number: 772134

Address: PO BOX 413, MILTON, NY, United States, 12547

Registration date: 25 May 1982 - 24 Mar 1993

Entity number: 771900

Address: UPPER NORTH ROAD, HIGHLAND, NY, United States

Registration date: 24 May 1982 - 20 Mar 1996

Entity number: 771666

Address: HUDSON VALLEY MALL, 1300 ULSTER AVE. MALL, KINGSTON, NY, United States, 12401

Registration date: 24 May 1982 - 25 Mar 1992

Entity number: 771567

Address: 170 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 21 May 1982 - 23 Jul 2003

Entity number: 771448

Address: FIELD COURT, (NO STREET NUMBER), KINGSTON, NY, United States, 12401

Registration date: 21 May 1982 - 26 Jun 1991

Entity number: 771120

Address: 4 CANAL ST, ELLENVILLE, NY, United States, 12428

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 771047

Address: PO BOX 303 RTE. 212, SAUGERTIES, NY, United States, 12477

Registration date: 19 May 1982 - 26 Jun 1991

Entity number: 770592

Address: RT. 9W & ULSTER AVE., KINGSTON, NY, United States, 12401

Registration date: 17 May 1982 - 24 Mar 1993

Entity number: 770430

Address: 132 AQUEDUCT DR., SCARSDALE, NY, United States, 10583

Registration date: 17 May 1982 - 15 Apr 1988

Entity number: 770039

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 14 May 1982 - 23 Sep 1992

Entity number: 770096

Address: C/O AMERICAN CLEANERS, 352 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 14 May 1982

Entity number: 769872

Address: 77 RT. 375, WOODSTOCK, NY, United States, 12498

Registration date: 13 May 1982 - 25 Mar 1992

Entity number: 769618

Address: MASTER JUVENILE PLAZA, ELLENVILLE, NY, United States, 12428

Registration date: 12 May 1982 - 24 Mar 1993

Entity number: 769425

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

Registration date: 12 May 1982 - 26 Jun 1991

Entity number: 769415

Address: 29 MAIN ST, PHOENICIA, NY, United States, 12464

Registration date: 12 May 1982

Entity number: 769287

Address: RD. 2, BOX 36, PINE BUSH, NY, United States, 12566

Registration date: 11 May 1982

Entity number: 768853

Address: R.D. #2 BOX 115, WALLKILL, NY, United States, 12589

Registration date: 10 May 1982 - 26 Jun 1991

Entity number: 768836

Address: LAKE MINNEWASKA, NEW PLATZ, NY, United States, 12561

Registration date: 10 May 1982 - 26 Jun 1991

Entity number: 768800

Address: 87 LUCAS AVE., KINGSTON, NY, United States, 12401

Registration date: 07 May 1982 - 25 Mar 1992

Entity number: 768567

Address: NEW PROSPECT RD, PINE BUSH, NY, United States, 12566

Registration date: 07 May 1982 - 24 Sep 1997

Entity number: 768564

Address: 8 COUNTRY CLUB RD, ELLENVILLE, NY, United States, 12428

Registration date: 07 May 1982

Entity number: 768801

Address: 30 STAHLMAN PLACE, KINGSTON, NY, United States, 12401

Registration date: 07 May 1982

Entity number: 768476

Address: 400 EAST 54TH STREET, APT 25C, NEW YORK, NY, United States, 10022

Registration date: 06 May 1982 - 02 Dec 2024

Entity number: 768137

Address: 14 PEARL ST., PO BOX 3536, KINGSTON, NY, United States, 12401

Registration date: 05 May 1982 - 29 Sep 1993

Entity number: 768049

Address: CITY VIEW TERRACE, BOX 218J, KINGSTON, NY, United States, 12401

Registration date: 05 May 1982 - 23 Nov 1994

Entity number: 767984

Address: 186 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 05 May 1982 - 24 Mar 1993

Entity number: 767727

Address: 183 MCKINSTRY RD., GARDINER, NY, United States, 12525

Registration date: 04 May 1982 - 25 Jul 1990

Entity number: 767726

Address: 183 MCKINSTRY RD., GARDINER, NY, United States, 12525

Registration date: 04 May 1982 - 24 Mar 1993

Entity number: 767550

Address: PO BOX 208, LAKE KATRINE, NY, United States, 12449

Registration date: 03 May 1982 - 24 Mar 1993

Entity number: 767289

Address: 236 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 30 Apr 1982 - 25 Mar 1992

Entity number: 767265

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 30 Apr 1982 - 25 Mar 1992

Entity number: 767158

Address: SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 30 Apr 1982 - 09 Apr 1984

Entity number: 767124

Address: 105 CORNELL ST, KINGSTON, NY, United States, 12401

Registration date: 30 Apr 1982 - 29 Sep 1993

Entity number: 766930

Address: PO BOX 195, GLENFORD, NY, United States, 12433

Registration date: 29 Apr 1982 - 26 Jun 1991

Entity number: 766758

Address: R. R. 6, ROUTE 9-W BYPASS, KINGSTON, NY, United States, 12401

Registration date: 28 Apr 1982 - 24 Mar 1993

Entity number: 766269

Address: 64 TRAVIS AVE, BINGHAMTON, NY, United States, 13904

Registration date: 27 Apr 1982

Entity number: 766153

Address: ROUTE 28, GLENFORD, NY, United States, 12433

Registration date: 26 Apr 1982 - 26 Jun 1991

Entity number: 766075

Address: RT. 9 W, MILTON, NY, United States

Registration date: 26 Apr 1982 - 26 Jun 1991

Entity number: 765962

Address: 396 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 26 Apr 1982

Entity number: 765777

Registration date: 23 Apr 1982 - 23 Apr 1982

Entity number: 765692

Address: %FRANKLIN A.CHOU,ESQ., 299 BROADWAY,SU.1005, NEW YORK, NY, United States, 10007

Registration date: 23 Apr 1982 - 25 Mar 1992

Entity number: 765684

Address: 37 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 23 Apr 1982 - 27 Jun 2001

Entity number: 765665

Address: 708 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 23 Apr 1982 - 25 Mar 1992

Entity number: 765884

Address: 71 CENTER ST., ELLENVILLE, NY, United States, 12428

Registration date: 23 Apr 1982