Business directory in New York Ulster - Page 772

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: 519319

Address: RD #5, 34 APPLEHILL RD., KINGSTON, NY, United States, 12401

Registration date: 01 Nov 1978 - 30 Jan 2003

Entity number: 519296

Address: 325 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 1978 - 24 Mar 1993

Entity number: 519184

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Nov 1978 - 29 Sep 1982

Entity number: 518723

Registration date: 30 Oct 1978 - 30 Oct 1978

Entity number: 517743

Address: *, WEST HURLEY, NY, United States, 12491

Registration date: 25 Oct 1978 - 29 Sep 1982

Entity number: 517470

Address: PO BOX 5020, KINGSTON, NY, United States, 12402

Registration date: 24 Oct 1978 - 18 Nov 1998

Entity number: 517365

Address: GENERAL DELIVERY, HIGH FALLS, NY, United States, 12440

Registration date: 23 Oct 1978

Entity number: 517090

Address: PO BOX 367 ORANGE AVE, WALDEN, NY, United States, 12586

Registration date: 20 Oct 1978 - 24 Mar 1993

Entity number: 517084

Address: 107 TINKER ST, WOODSTOCK, NY, United States, 12498

Registration date: 20 Oct 1978 - 25 Mar 1992

Entity number: 516709

Address: 45 MILL HILL RD., WOODSTOCK, NY, United States, 12498

Registration date: 19 Oct 1978 - 29 Sep 1982

Entity number: 516666

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516752

Address: P.O. BOX 223, GARDINER, NY, United States, 12525

Registration date: 19 Oct 1978

Entity number: 573688

Address: ONE DAG HAMMARSKJOLD, PLAZA, NY, United States, 10017

Registration date: 16 Oct 1978 - 06 Aug 1979

Entity number: 516064

Address: 158 ORANGE AVE, PO BOX 367, WALDEN, NY, United States, 12586

Registration date: 16 Oct 1978 - 24 Mar 1993

Entity number: 515994

Address: BOX 34A TINKERS LANE, GARDINER, NY, United States, 12525

Registration date: 16 Oct 1978 - 25 Jan 2012

Entity number: 515704

Address: *, BIG INDIAN, NY, United States, 12410

Registration date: 13 Oct 1978 - 24 Mar 1993

Entity number: 515606

Address: 535 OLD KINGSTON RD., NEW PALTZ, NY, United States, 12561

Registration date: 13 Oct 1978 - 30 Dec 1981

Entity number: 515276

Address: MARBLETOWNSQUARE, ROUTE 209, STONE RIDGE, NY, United States, 12484

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515026

Address: MARBLETOWN SQ., ROUTE 209, STONE RIDGE, NY, United States, 12484

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 514839

Address: 32 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514652

Address: 6044 SPARLING RD, SAUGERTIES, NY, United States, 12477

Registration date: 06 Oct 1978 - 25 Mar 1992

Entity number: 514641

Address: PO BOX 131, WOODSTOCK, NY, United States, 12498

Registration date: 05 Oct 1978 - 29 Dec 1993

Entity number: 514602

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

Registration date: 05 Oct 1978 - 04 Dec 1987

Entity number: 514221

Address: 1735 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 04 Oct 1978 - 30 Dec 1981

Entity number: 513982

Address: 5 NORTH CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 03 Oct 1978 - 25 Mar 1992

Entity number: 513954

Address: KATRINE LANE, C.P.O. BOX 1598, KINGSTON, NY, United States, 12401

Registration date: 03 Oct 1978 - 24 Mar 1993

Entity number: 513943

Address: 286 CLINTON AVE., KINGSTON, NY, United States, 12401

Registration date: 03 Oct 1978 - 29 Dec 1982

Entity number: 513802

Address: 17 D VILLAGE ARMS, NEW PALTZ, NY, United States, 12561

Registration date: 03 Oct 1978 - 25 Mar 1992

Entity number: 513744

Address: BOX 63, CRAGSMOOR, NY, United States, 12420

Registration date: 02 Oct 1978

Entity number: 512941

Address: PO BOX 141, SAUGERTIES, NY, United States, 12477

Registration date: 28 Sep 1978

Entity number: 512800

Address: 47 A RIDGE RD., MARLBORO, NY, United States, 12542

Registration date: 27 Sep 1978 - 25 Mar 1992

Entity number: 512712

Address: KINGSTON PLAZA, KINGSTON, NY, United States, 12401

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512652

Address: BOX 89, BLOOMINGTON, NY, United States, 12411

Registration date: 27 Sep 1978 - 29 Dec 1982

Entity number: 512429

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

Registration date: 26 Sep 1978 - 29 Sep 1982

Entity number: 512368

Registration date: 26 Sep 1978 - 26 Sep 1978

Entity number: 512413

Address: 30 HOFFMA ST., KINGSTON, NY, United States, 12401

Registration date: 26 Sep 1978

Entity number: 512159

Address: P.O. BOX 77, COTTEKILL, NY, United States, 12419

Registration date: 25 Sep 1978 - 13 Apr 1988

Entity number: 512022

Registration date: 25 Sep 1978 - 25 Sep 1978

Entity number: 512009

Address: 49 SO MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Sep 1978 - 29 Dec 1982

Entity number: 511776

Address: MARBLETOWN SQUARE, ROUTE 209, STONE RIDGE, NY, United States, 12484

Registration date: 22 Sep 1978 - 29 Sep 1982

Entity number: 511727

Registration date: 22 Sep 1978 - 22 Sep 1978

Entity number: 511447

Address: 48 LOCKWOOD RD, METHUEN, MA, United States, 01844

Registration date: 20 Sep 1978 - 27 Sep 1995

Entity number: 511371

Address: 302 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 20 Sep 1978 - 24 Mar 1993

Entity number: 511382

Address: ROUTE 208, WALLKILL, NY, United States, 12589

Registration date: 20 Sep 1978

Entity number: 511341

Address: 376 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 20 Sep 1978

Entity number: 510877

Address: 893 PRINCETON ST., KINGSTON, NY, United States, 12401

Registration date: 18 Sep 1978 - 24 Mar 1993

Entity number: 510405

Address: PO BOX 173, EDDYVILLE, NY, United States, 12426

Registration date: 14 Sep 1978 - 13 Apr 1988

Entity number: 510201

Address: UPO BOX 3276, 111 GREEN ST., KINGSTON, NY, United States, 12401

Registration date: 13 Sep 1978

Entity number: 509985

Address: ROUTE 28A, WEST SHOKA, OLIVE, NY, United States, 12494

Registration date: 12 Sep 1978 - 29 Sep 1982

Entity number: 509970

Address: 63 MILL HILL RD., WOODSTOCK, NY, United States, 12498

Registration date: 12 Sep 1978 - 29 Nov 1982