Business directory in New York Ulster - Page 762

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: 616184

Address: P.O. BOX 29, MONTICELLO, NY, United States, 12701

Registration date: 21 Mar 1980 - 11 May 1990

Entity number: 616017

Registration date: 20 Mar 1980 - 20 Mar 1980

Entity number: 615890

Address: 715 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 19 Mar 1980

Entity number: 669971

Registration date: 18 Mar 1980 - 18 Mar 1980

Entity number: 615688

Address: P.O. BOX 250, ROSENDALE, NY, United States, 12472

Registration date: 18 Mar 1980 - 27 Oct 1983

Entity number: 615405

Address: BOX 151, WALKER VALLEY, NY, United States, 12588

Registration date: 17 Mar 1980 - 26 Dec 1990

Entity number: 615404

Address: PO BOX 76, HURLEY, NY, United States, 12443

Registration date: 17 Mar 1980 - 31 Dec 1981

Entity number: 615358

Address: P.O. BOX 44, ROSENDALE, NY, United States, 12472

Registration date: 14 Mar 1980 - 26 Dec 1990

Entity number: 615211

Address: P.O. BOX 353, PINE HILL, NY, United States, 12465

Registration date: 14 Mar 1980 - 25 Mar 1992

Entity number: 615209

Address: 25 DEDRICK ST, KINGSTON, NY, United States, 12401

Registration date: 14 Mar 1980 - 26 Dec 1990

Entity number: 615129

Address: 85 MAIN ST, KINGSTON, NY, United States, 12401

Registration date: 13 Mar 1980 - 08 May 1985

Entity number: 614967

Address: SARI POSNER, P.O. BOX 116, GREENFIELD PARK, NY, United States, 12435

Registration date: 13 Mar 1980 - 25 Mar 1992

Entity number: 614754

Address: BOX 634, SCHROON HILL ROAD, KERHONKSON, NY, United States, 12446

Registration date: 12 Mar 1980

Entity number: 614592

Address: 9 MAIN ST, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1980 - 24 Mar 1993

Entity number: 614465

Address: 115 EAST NINTH ST, NEW YORK, NY, United States, 10003

Registration date: 11 Mar 1980 - 26 Dec 1990

Entity number: 614177

Address: 24 STEPHEN RD, KINGSTON, NY, United States, 12401

Registration date: 10 Mar 1980 - 01 May 1985

Entity number: 613904

Address: 205 ARNOLD DR., KINGSTON, NY, United States, 12401

Registration date: 07 Mar 1980 - 27 Jul 1983

Entity number: 613770

Address: 148 ARNOLD DR, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 1980 - 15 Jun 1989

Entity number: 613723

Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 07 Mar 1980 - 26 Dec 1990

Entity number: 613735

Address: 208 THIRD AVE, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 1980

Entity number: 613536

Address: RT. 9W, ULSTER PARK, NY, United States

Registration date: 06 Mar 1980 - 25 Mar 1992

Entity number: 613300

Address: 9-11 FIELD COURT, KINGSTON, NY, United States, 12401

Registration date: 06 Mar 1980 - 25 Mar 1992

Entity number: 613191

Address: R.F.D. ROUTE 1, OLD MILL ROAD, ACCORD, NY, United States, 12404

Registration date: 05 Mar 1980 - 25 Mar 1992

Entity number: 612927

Address: 615 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 05 Mar 1980 - 04 Jan 1984

Entity number: 612866

Address: HOWLEY, 560 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 05 Mar 1980 - 23 Sep 1992

Entity number: 612524

Address: 301 BROADWAY, NEW YORK, NY, United States, 12401

Registration date: 04 Mar 1980 - 24 Mar 1993

Entity number: 612455

Address: 2 BUTTERNUT DR., WEST SHOKAN, NY, United States

Registration date: 04 Mar 1980 - 16 Jul 1987

Entity number: 612394

Address: BOX 266, WOODSTOCK, NY, United States, 12498

Registration date: 04 Mar 1980 - 25 Mar 1992

Entity number: 612217

Address: NORTH YOUNG AVE, MARLBORO, NY, United States, 12542

Registration date: 03 Mar 1980 - 25 Mar 1992

Entity number: 611690

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611485

Address: 4 CARDINAL CT, WOODSTOCK, NY, United States, 12498

Registration date: 28 Feb 1980 - 24 Mar 1993

Entity number: 611205

Address: 79 APPLETREE DR., SAUGERTIES, NY, United States, 12477

Registration date: 27 Feb 1980 - 25 Mar 1992

Entity number: 611078

Address: 236 SANDHILL RD, GARDINER, NY, United States, 12525

Registration date: 27 Feb 1980 - 26 Dec 1990

Entity number: 610888

Address: 2 MAIN ST, KINGSTON, NY, United States, 12401

Registration date: 26 Feb 1980 - 25 Mar 1992

Entity number: 610785

Address: P.O. BOX 178, SHOKAN, NY, United States, 12481

Registration date: 26 Feb 1980 - 25 Mar 1992

Entity number: 610661

Address: PO BOX 871, NEW PALTZ, NY, United States, 12561

Registration date: 25 Feb 1980

Entity number: 610335

Registration date: 22 Feb 1980 - 22 Feb 1980

Entity number: 610283

Address: 1 HOLLAND LANE, NEW PALTZ, NY, United States, 12561

Registration date: 22 Feb 1980 - 16 Dec 1998

Entity number: 610226

Address: 225 FRANKLIN ST, BOSTON, MA, United States, 02110

Registration date: 21 Feb 1980 - 26 Oct 2011

Entity number: 610152

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 21 Feb 1980 - 26 Dec 1990

Entity number: 610189

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

Registration date: 21 Feb 1980

Entity number: 609737

Address: 171 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 20 Feb 1980 - 25 Mar 1992

Entity number: 609756

Address: RPO BOX 23, KINGSTON, NY, United States, 12401

Registration date: 20 Feb 1980

Entity number: 615518

Address: NEW PLATZ CINEMA, NEW PALTZ PLAZA, NEW PLATZ, NY, United States, 12561

Registration date: 17 Feb 1980 - 25 Mar 1992

Entity number: 609223

Address: RTE. 209 TERRACE HILL, ELLENVILLE, NY, United States

Registration date: 15 Feb 1980 - 25 Mar 1992

Entity number: 608730

Registration date: 13 Feb 1980 - 13 Feb 1980

Entity number: 608895

Address: PROFESSIONAL BLDG, U.P.O. BOX 3001, KINSTON, NY, United States, 12401

Registration date: 13 Feb 1980

Entity number: 608424

Address: P.O. BOX 163, BOICEVILLE, NY, United States, 12412

Registration date: 11 Feb 1980 - 06 Oct 1998

Entity number: 608229

Address: 41 GREENKILL AVE, KINGSTON, NY, United States, 12401

Registration date: 08 Feb 1980 - 24 Mar 1993

Entity number: 608213

Address: 14 PEARL ST, KINGSTON, NY, United States, 12401

Registration date: 08 Feb 1980 - 23 Sep 1992