Business directory in New York Ulster - Page 761

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: 765335

Address: 16 CEDAR WAY, WOODSTOCK, NY, United States, 12498

Registration date: 21 Apr 1982 - 31 Dec 1992

Entity number: 765059

Address: 2213 PINE GROVE, SCHOOL RD., SAUGERTIES, NY, United States, 12477

Registration date: 20 Apr 1982 - 26 Jun 1991

Entity number: 765027

Address: PO BOX 199, KERHONKSON, NY, United States, 12446

Registration date: 20 Apr 1982 - 25 Mar 1992

Entity number: 764960

Address: 477 HASBROUCK AVE, KINGSTON, NY, United States, 12401

Registration date: 20 Apr 1982 - 26 Oct 2016

Entity number: 764628

Address: BOX 173, BEARSVILLE, NY, United States, 12409

Registration date: 19 Apr 1982 - 26 Jun 1991

Entity number: 764556

Address: 434 CHERRYTOWN RD, KERHONKSON, NY, United States, 12446

Registration date: 19 Apr 1982 - 12 Oct 2023

Entity number: 764343

Address: 4 WEST UNION ST, KINGSTON, NY, United States, 12401

Registration date: 16 Apr 1982 - 25 Mar 1992

Entity number: 764268

Address: 14 EDGEWOOD DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 16 Apr 1982 - 25 Mar 1992

Entity number: 764156

Address: 613 ABEEL ST, KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1982 - 26 Jun 1991

Entity number: 763866

Address: 54C TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 14 Apr 1982 - 25 Mar 1992

Entity number: 763766

Address: UNIVERSITY CAMPUS, NEW PALTZ, NY, United States, 12561

Registration date: 14 Apr 1982

Entity number: 763864

Address: P.O. BOX 232, WEST HURLEY, NY, United States, 12491

Registration date: 14 Apr 1982

Entity number: 763442

Address: PO BOX 192 A, RICCI RD., ACCORD, NY, United States, 12404

Registration date: 13 Apr 1982 - 27 Dec 1995

Entity number: 763214

Address: 115 GREEN ST, UPO BOX 3521, KINGSTON, NY, United States, 12401

Registration date: 12 Apr 1982 - 25 Mar 1992

Entity number: 763223

Address: 40 Patriots Place, KINGSTON, NY, United States, 12401

Registration date: 12 Apr 1982

Entity number: 762853

Address: UPO BOX 3856, KINGSTON, NY, United States, 12401

Registration date: 08 Apr 1982 - 25 Mar 1992

Entity number: 762519

Address: 71 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 07 Apr 1982 - 25 Mar 1992

Entity number: 762608

Address: 75 BROOKSIDE RD., NEW PALTZ, NY, United States, 12561

Registration date: 07 Apr 1982

Entity number: 762338

Address: 20 SO. CHAPEL HILL, RD., HIGHLAND, NY, United States, 12528

Registration date: 06 Apr 1982 - 27 Sep 1995

Entity number: 762329

Address: 16 CARDINAL DR., WOODSTOCK, NY, United States, 12498

Registration date: 06 Apr 1982 - 29 Sep 1993

Entity number: 762108

Address: 601 ROUTE 28W, KINGSTON, NY, United States, 12401

Registration date: 06 Apr 1982 - 13 Apr 1995

Entity number: 762083

Address: THE BANK OF NEW YORK, PO BOX 430, NEW CITY, NY, United States, 10956

Registration date: 05 Apr 1982 - 27 Sep 1995

Entity number: 762080

Address: UPO BOX 3856, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1982 - 25 Mar 1992

Entity number: 762014

Address: UPO BOX 3909, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1982 - 25 Mar 1992

Entity number: 762013

Address: UPO BOX 3856, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 1982 - 25 Mar 1992

Entity number: 761987

Address: R.D. #1, BOX 287, STONE RIDGE, NY, United States, 12484

Registration date: 05 Apr 1982 - 25 Mar 1992

Entity number: 761986

Address: BOX 122, BURROUGHS DRIVE, WEST PARK, NY, United States, 12493

Registration date: 05 Apr 1982 - 25 Mar 1992

Entity number: 761878

Address: BOX 52, W. SHOKAN, NY, United States, 12494

Registration date: 05 Apr 1982

Entity number: 761508

Address: ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 02 Apr 1982 - 26 Jun 1991

Entity number: 761369

Address: ROUTE 1, BOX 2333B, ULSTER PARK, NY, United States, 12487

Registration date: 01 Apr 1982 - 26 Jun 1991

Entity number: 761051

Address: BOX 6, ROUTE 28, SHOKAN, NY, United States, 12484

Registration date: 31 Mar 1982 - 26 Jun 1991

Entity number: 760271

Address: 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401

Registration date: 29 Mar 1982 - 10 Apr 2008

Entity number: 760023

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

Registration date: 26 Mar 1982 - 25 Mar 1992

Entity number: 760017

Address: R.D. #3, BOX 30, WALLKILL, NY, United States, 12589

Registration date: 26 Mar 1982 - 24 Mar 1993

Entity number: 759939

Address: 250 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 26 Mar 1982 - 27 Sep 1995

Entity number: 759919

Address: #1A RT. 214, CHICHESTER, NY, United States, 12416

Registration date: 26 Mar 1982 - 17 Jun 1982

Entity number: 759305

Address: 234 B MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 24 Mar 1982 - 26 Jun 1991

Entity number: 759155

Address: C/O CUNEY, P.O. BOX 82, PLATTEKILL, NY, United States, 12568

Registration date: 23 Mar 1982

Entity number: 758683

Address: P.O. BOX 362, PHOENICIA, NY, United States, 12463

Registration date: 22 Mar 1982

Entity number: 758462

Registration date: 19 Mar 1982 - 19 Mar 1982

Entity number: 758595

Address: P.O. BOX 637, PORT EWEN, NY, United States, 12466

Registration date: 19 Mar 1982

Entity number: 757644

Address: C/O JACOB F. SUSLOVICH, 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 16 Mar 1982 - 23 Mar 1994

Entity number: 757087

Address: 20 MCLAUGHLIN DR, MARLBORO, NY, United States, 12542

Registration date: 12 Mar 1982 - 28 Oct 2009

Entity number: 756775

Address: 73 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1982 - 26 Jun 1991

Entity number: 756621

Address: 7 ANDREA DR., NEW PALTZ, NY, United States, 12561

Registration date: 11 Mar 1982 - 26 Jun 1991

Entity number: 756334

Address: 921 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 10 Mar 1982

Entity number: 755922

Address: PO BOX 192, OLIVE, NY, United States, 12412

Registration date: 09 Mar 1982 - 29 Dec 1993

Entity number: 755515

Address: PO BOX 905, NEW PALTZ, NY, United States, 12561

Registration date: 05 Mar 1982 - 25 Sep 1991

Entity number: 755451

Address: LOST CLOVE RD., BIG INDIAN, NY, United States, 12410

Registration date: 05 Mar 1982 - 25 Mar 1992

Entity number: 754220

Registration date: 01 Mar 1982 - 01 Mar 1982