Business directory in New York Ulster - Page 765

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 41960 companies

Entity number: 591091

Registration date: 01 Nov 1979 - 01 Nov 1979

Entity number: 591090

Registration date: 01 Nov 1979 - 01 Nov 1979

Entity number: 591036

Address: PO BOX 74, BEARSVILLE, NY, United States, 12409

Registration date: 01 Nov 1979 - 26 Dec 1990

Entity number: 590645

Address: 90-28 83RD AVE., GLENDALE, NY, United States, 11227

Registration date: 31 Oct 1979

Entity number: 590192

Registration date: 30 Oct 1979 - 30 Oct 1979

Entity number: 590319

Address: 15 CHIPMUNK LN, WOODSTOCK, NY, United States, 12498

Registration date: 30 Oct 1979

Entity number: 590102

Address: FREETOWN HIGHWAY, MODENA, NY, United States, 12548

Registration date: 29 Oct 1979 - 26 Dec 1990

Entity number: 589763

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

Registration date: 26 Oct 1979

Entity number: 589481

Address: BOX 67, PLATTEKILL, NY, United States, 12568

Registration date: 25 Oct 1979

Entity number: 588907

Registration date: 23 Oct 1979 - 23 Oct 1979

Entity number: 588685

Registration date: 22 Oct 1979 - 22 Oct 1979

Entity number: 588638

Address: 7 INNIS AVE, NEW PALTZ, NY, United States, 12561

Registration date: 22 Oct 1979 - 25 Mar 1992

Entity number: 588505

Address: 17-19 NORTH BROADWAY, RED HOOK, NY, United States

Registration date: 19 Oct 1979 - 19 Jan 1982

Entity number: 588412

Address: ROUTE 32, ROSENDALE, NY, United States, 12472

Registration date: 19 Oct 1979 - 25 Mar 1992

Entity number: 588225

Address: RD 2 BOX 21A, HARDENBERG ROAD, PINE BUSH, NY, United States, 12566

Registration date: 18 Oct 1979 - 26 Dec 1990

Entity number: 588122

Address: 448 RIVERSIDE DRIVE APT. 101, NEW YORK, NY, United States, 10027

Registration date: 18 Oct 1979 - 25 Mar 1998

Entity number: 587998

Address: MOONHAW RD, WEST SHOKAN, NY, United States

Registration date: 18 Oct 1979 - 24 Dec 1997

Entity number: 587768

Address: PO BOX 277, BEARSVILLE, NY, United States, 12409

Registration date: 17 Oct 1979 - 25 Jan 2012

Entity number: 587727

Address: FRIEDMAN AND SHAFTAN, 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 17 Oct 1979 - 26 Dec 1990

Entity number: 587545

Address: CAMP ROAD, ULSTER HEIGHTS, NY, United States

Registration date: 16 Oct 1979

Entity number: 586817

Registration date: 12 Oct 1979 - 12 Oct 1979

Entity number: 587075

Address: 279 BROADWAY, PO BOX 1118, PORT EWEN, NY, United States, 12466

Registration date: 12 Oct 1979

Entity number: 586816

Address: PROFESSIONAL BLDG, UPO BOX 3001, KINGSTON, NY, United States, 12401

Registration date: 11 Oct 1979 - 26 Dec 1990

Entity number: 586228

Registration date: 10 Oct 1979 - 10 Oct 1979

Entity number: 585876

Address: 316 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 05 Oct 1979 - 26 Jul 1988

Entity number: 585762

Address: 308 WALL STREET, PO BOX 3009, KINGSTON, NY, United States, 12401

Registration date: 05 Oct 1979 - 03 Apr 1996

Entity number: 585755

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

Registration date: 05 Oct 1979 - 24 Mar 1993

Entity number: 585394

Registration date: 04 Oct 1979 - 04 Oct 1979

Entity number: 585359

Address: P.O. BOX 504, NEW PALTZ, NY, United States, 12561

Registration date: 03 Oct 1979 - 29 Dec 1999

Entity number: 585144

Registration date: 03 Oct 1979 - 03 Oct 1979

Entity number: 585028

Address: 14 BRESCIA BLVD, HIGHLAND, NY, United States, 12528

Registration date: 02 Oct 1979 - 28 Mar 2001

Entity number: 584955

Address: BIRCH ROAD, WALLKILL, NY, United States, 12589

Registration date: 02 Oct 1979 - 25 Mar 1992

Entity number: 584422

Address: ROSE HILL, NEW PALTZ ROAD, HIGHLAND, NY, United States

Registration date: 28 Sep 1979 - 24 Mar 1993

Entity number: 584490

Address: 171 PINEY POINT ROAD, BOICEVILLE, NY, United States, 12412

Registration date: 28 Sep 1979

Entity number: 584085

Registration date: 27 Sep 1979 - 27 Sep 1979

Entity number: 584078

Registration date: 27 Sep 1979 - 27 Sep 1979

Entity number: 584015

Address: 10 LIVINGSTON COURT, WOODSTOCK, NY, United States, 12498

Registration date: 26 Sep 1979 - 29 Sep 1993

Entity number: 583751

Address: RD #2 BOX 27, PINE BUSH, NY, United States, 12566

Registration date: 25 Sep 1979 - 26 Dec 1990

Entity number: 583748

Address: NEW PALTZ RD., HIGHLAND, NY, United States, 12528

Registration date: 25 Sep 1979 - 21 May 1987

Entity number: 583476

Registration date: 25 Sep 1979 - 25 Sep 1979

Entity number: 583355

Address: 322 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Sep 1979 - 25 Mar 1992

Entity number: 583225

Address: 741 ROUTE 211, WALLKILL, NY, United States

Registration date: 24 Sep 1979 - 26 Dec 1990

Entity number: 582884

Address: 500 AARON COURT, KINGSTON, NY, United States, 12401

Registration date: 21 Sep 1979 - 05 Jun 2014

Entity number: 582608

Address: PO BOX 201, MODENA, NY, United States, 12548

Registration date: 20 Sep 1979 - 26 Dec 1990

Entity number: 582755

Address: 475 Park Avenue South, suite 2100, New York, NY, United States, 10016

Registration date: 20 Sep 1979

Entity number: 582567

Address: 33 MOUNTAIN REST, ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 19 Sep 1979 - 25 Mar 1992

Entity number: 581960

Registration date: 18 Sep 1979 - 18 Sep 1979

Entity number: 581945

Address: 950 3RD AVE, NEW YORK, NY, United States, 10022

Registration date: 17 Sep 1979 - 24 Dec 1991

Entity number: 581843

Address: P O BOX 187, ELLENVILLE, NY, United States, 12428

Registration date: 17 Sep 1979 - 02 Jul 1981

Entity number: 581729

Address: 117 LUCAS AVE, KINGSTON, NY, United States, 12401

Registration date: 17 Sep 1979 - 26 Dec 1990