Business directory in New York Ulster - Page 774

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: 502280

Address: R.R. #1 BOX 30, ELLENVILLE, NY, United States, 12428

Registration date: 25 Jul 1978 - 08 Dec 1989

Entity number: 502260

Address: 178 GRAND ST, NEWBURGH, NY, United States, 12550

Registration date: 25 Jul 1978 - 25 Mar 1992

Entity number: 501464

Address: 119 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 20 Jul 1978 - 28 Oct 2009

Entity number: 501350

Address: 32 PLOCHMAN LANE, WOODSTOCK, NY, United States, 12498

Registration date: 20 Jul 1978 - 29 Sep 1982

Entity number: 501188

Address: 305 HURLEY AVE., 13B, KINGSTON, NY, United States, 12401

Registration date: 19 Jul 1978 - 29 Jan 2003

Entity number: 500792

Address: 151A SAWKILL RD, WOODSTOCK, NY, United States, 12498

Registration date: 18 Jul 1978 - 28 Jun 1995

Entity number: 500780

Address: BOX 70, STONE RIDGE, NY, United States

Registration date: 18 Jul 1978 - 08 Feb 1991

Entity number: 500788

Address: PO BOX 1000, KINGSTON, NY, United States, 12401

Registration date: 18 Jul 1978

Entity number: 500490

Address: POST OFFICE BOX 320, GARDINER, NY, United States, 12525

Registration date: 17 Jul 1978 - 29 Sep 1993

Entity number: 500468

Address: 159 GREEN ST., KINGSTON, NY, United States, 12401

Registration date: 17 Jul 1978 - 29 Dec 1982

Entity number: 500395

Registration date: 17 Jul 1978 - 17 Jul 1978

Entity number: 500292

Address: 30 VESEY ST, NEW YORK, NY, United States, 10007

Registration date: 14 Jul 1978 - 24 Mar 1993

Entity number: 500170

Registration date: 13 Jul 1978 - 13 Jul 1978

Entity number: 498969

Address: ROUTE 209, NAPANOCH, NY, United States, 12458

Registration date: 07 Jul 1978

Entity number: 499000

Address: 7470 GLASCO TPKE, SAUGERTIES, NY, United States, 12477

Registration date: 07 Jul 1978

Entity number: 499045

Address: 1307 ULSTER AVE, MALL, KINGSTON, NY, United States, 12401

Registration date: 07 Jul 1978

Entity number: 498765

Address: 35 BLUESTONE RD, WOODSTOCK, NY, United States, 12498

Registration date: 06 Jul 1978 - 08 Jul 1997

Entity number: 498276

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

Registration date: 03 Jul 1978 - 29 Sep 1982

Entity number: 497913

Registration date: 29 Jun 1978 - 29 Jun 1978

Entity number: 497776

Address: 149 WOOSTER STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

Registration date: 29 Jun 1978 - 29 Dec 1999

Entity number: 497458

Address: 73 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 28 Jun 1978 - 25 Mar 1992

Entity number: 497485

Address: 1330 BLUE MOUNTAIN RD, SAUGERTIES, NY, United States, 12477

Registration date: 28 Jun 1978

Entity number: 496811

Address: 33 INDIAN SPRINGS LANE, KINGSTON, NY, United States, 12401

Registration date: 23 Jun 1978 - 29 Sep 1982

Entity number: 496606

Address: 65 JOHN ST, KINGSTON, NY, United States, 12401

Registration date: 22 Jun 1978 - 13 Apr 1988

Entity number: 496455

Address: 802 ULSTER AVE. MALL, KINGSTON, NY, United States, 12401

Registration date: 22 Jun 1978 - 29 Sep 1982

Entity number: 496528

Address: BOX 465A, HIGH FALLS, NY, United States, 12440

Registration date: 22 Jun 1978

Entity number: 496355

Address: 375 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 21 Jun 1978 - 26 Jan 2006

Entity number: 496341

Address: 444 ZENA ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 21 Jun 1978 - 29 Sep 1982

Entity number: 496184

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

Registration date: 21 Jun 1978 - 24 Jul 1984

Entity number: 495665

Address: 37-39 LUCAS AVE, KINGSTON, NY, United States, 12401

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495549

Address: TILLSON LAKE ROAD, WALLKILL, NY, United States, 12589

Registration date: 19 Jun 1978 - 05 Mar 1980

Entity number: 495516

Address: P.O. BOX 92, RUBY, NY, United States, 12475

Registration date: 19 Jun 1978 - 25 Mar 1992

Entity number: 495631

Address: PO BX 1, PINE HILL, NY, United States, 12465

Registration date: 19 Jun 1978

Entity number: 495234

Address: ROUTE 11 BOX 28C, KINGSTON, NY, United States, 12401

Registration date: 16 Jun 1978 - 25 Mar 1992

Entity number: 495187

Address: 159 GREEN ST, UPO BOX 3243, KINGSTON, NY, United States, 12401

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495146

Address: 42 MAIN ST, KINGSTON, NY, United States, 12401

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 495027

Address: WALLKILL AVE., WALLKILL, NY, United States, 12589

Registration date: 15 Jun 1978 - 29 Dec 1982

Entity number: 494957

Address: BOX 86, ROSENDALE, NY, United States, 12472

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 493991

Address: BOX 202, GLENFORD, NY, United States, 12433

Registration date: 12 Jun 1978 - 18 Nov 1993

Entity number: 493881

Address: RT 9, ELLENVILLE, NY, United States, 12428

Registration date: 09 Jun 1978 - 12 Jul 1990

Entity number: 493409

Address: PO BOX 939, NEW PALTZ, NY, United States, 12561

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493388

Address: P.O. BOX 694, NEW PALTZ, NY, United States, 12561

Registration date: 07 Jun 1978 - 30 Dec 1981

Entity number: 493260

Address: MAIN ST., CLINTONDALE, NY, United States, 12515

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493025

Registration date: 06 Jun 1978 - 06 Jun 1978

Entity number: 492827

Address: 7473 GLASCO TPKE, SAUGERTIES, NY, United States, 12477

Registration date: 05 Jun 1978

Entity number: 492497

Address: CHURCH ST (NO #), MILTON, NY, United States

Registration date: 02 Jun 1978 - 25 Mar 1992

Entity number: 492602

Address: 10A RISELY LANE, WOODSTOCK, NY, United States, 12498

Registration date: 02 Jun 1978

Entity number: 492225

Address: ROUTE 299, HIGHLAND, NY, United States

Registration date: 01 Jun 1978 - 19 Sep 1986

Entity number: 492096

Address: 77 GREENKILL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 31 May 1978 - 13 Aug 2012

Entity number: 492052

Address: CANAL & MAIN STREETS, ELLENVILLE, NY, United States, 12428

Registration date: 31 May 1978 - 29 Sep 1982