Business directory in New York Ulster - Page 775

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: 629820

Address: THREE MAIN ST, HIGHLAND, NY, United States, 12528

Registration date: 27 May 1980 - 25 Mar 1992

Entity number: 629754

Address: CARNEY ROAD, BOX 235A, ULSTER PARK, NY, United States, 12487

Registration date: 27 May 1980 - 25 Mar 1992

Entity number: 629179

Address: 186 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 22 May 1980 - 26 Jun 1991

Entity number: 629067

Address: WATSON HOLLOW RD., WEST SHOKAN, NY, United States, 12494

Registration date: 22 May 1980 - 25 Mar 1992

Entity number: 629180

Address: 1508 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 22 May 1980

Entity number: 628847

Address: RT. 9-W R.D., LAKE KATRINE, NY, United States, 12449

Registration date: 21 May 1980 - 25 Mar 1992

Entity number: 628648

Address: 1019 PARK ST, PEEKSKILL, NY, United States, 10566

Registration date: 20 May 1980 - 26 Jun 1991

Entity number: 628576

Address: P. O. BOX 296, ACCORD, NY, United States, 12404

Registration date: 20 May 1980 - 25 Mar 1992

Entity number: 628252

Address: NORTH CHESTER ST., NEW PALTZ, NY, United States

Registration date: 19 May 1980 - 25 Mar 1992

Entity number: 628055

Address: SCHOOLHOUSE LANE, HURLEY, NY, United States, 12443

Registration date: 16 May 1980

Entity number: 627813

Address: 857 ULSTER AVE., KINGSTON, NY, United States, 12401

Registration date: 15 May 1980

Entity number: 627487

Address: FRANCIS H. LOOMIS, 1 WORLD TRADE CENTER, NEW YORK, NY, United States

Registration date: 14 May 1980 - 25 Mar 1992

Entity number: 627363

Address: PO BOX 119, WALLKILL, NY, United States, 12589

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627361

Address: P.O. BOX 119, WALLKILL, NY, United States, 12589

Registration date: 14 May 1980 - 26 Jun 1991

Entity number: 627072

Address: PO BOX 281, SAUGERTIES, NY, United States, 12477

Registration date: 13 May 1980 - 26 Jun 1991

Entity number: 626815

Address: 342 ULSTER LANDING ROAD, KINGSTON, NY, United States, 12401

Registration date: 12 May 1980 - 09 Feb 1984

Entity number: 626977

Address: 7472 GLASCO TURNPIKE, SAUGERTIES, NY, United States, 12477

Registration date: 12 May 1980

Entity number: 626116

Address: ROUTE 52, PINEBUSH, NY, United States

Registration date: 07 May 1980 - 25 Mar 1992

Entity number: 626186

Address: 1 LOWER BYRDCLIFFE, WOODSTOCK, NY, United States, 12489

Registration date: 07 May 1980

Entity number: 625999

Address: 635 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 06 May 1980 - 28 Jul 1992

Entity number: 625962

Address: 125 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 06 May 1980 - 26 Jun 2002

Entity number: 625729

Address: P.O. BOX 329, WITTENBERG ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 05 May 1980 - 25 Mar 1992

Entity number: 625434

Address: CHERRY HILL PLAZA, 246 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 02 May 1980 - 25 Mar 1992

Entity number: 625310

Address: 25 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 02 May 1980 - 26 Jun 1991

Entity number: 625214

Address: 108 VINEYARD AVE., HYLAND, NY, United States, 12528

Registration date: 01 May 1980 - 26 Jun 1991

Entity number: 625136

Registration date: 01 May 1980 - 01 May 1980

Entity number: 624882

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 30 Apr 1980 - 26 Jun 1991

Entity number: 624878

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

Registration date: 30 Apr 1980 - 25 Mar 1992

Entity number: 624877

Address: R. D. #4, BOX 231, KINGSTON, NY, United States, 12401

Registration date: 30 Apr 1980

Entity number: 624176

Address: RD #3, HIGHLAND, NY, United States

Registration date: 28 Apr 1980 - 25 Mar 1992

Entity number: 623614

Address: 720 LINDERMAN AVE. EXT., KINGSTON, NY, United States, 12401

Registration date: 24 Apr 1980 - 23 Sep 1998

Entity number: 623173

Address: BOX 131, JOCKEY HILL RD, KINGSTON, NY, United States

Registration date: 23 Apr 1980 - 26 Jun 1991

Entity number: 623092

Address: PO BOX 16, CONNELLY, NY, United States, 12417

Registration date: 22 Apr 1980 - 12 May 2020

Entity number: 622604

Registration date: 21 Apr 1980 - 21 Apr 1980

Entity number: 622517

Address: ROUTE 9W, BOX 242, PORT EWEN, NY, United States, 12466

Registration date: 18 Apr 1980 - 26 Jun 1991

Entity number: 622430

Registration date: 18 Apr 1980 - 18 Apr 1980

Entity number: 621743

Address: APT 20 D, WATERSIDE APTS., PORT EWEN, NY, United States, 12466

Registration date: 16 Apr 1980 - 26 Jun 1991

Entity number: 621739

Address: 1 BECKLEY ST., SAUGERTIES, NY, United States, 12477

Registration date: 16 Apr 1980 - 22 Mar 1993

Entity number: 621636

Address: BOX 18, ALBANY POST ROAD, GARDINER, NY, United States, 12525

Registration date: 15 Apr 1980 - 28 Dec 1994

Entity number: 621393

Address: BOX H, WALLKILL, NY, United States, 12589

Registration date: 15 Apr 1980 - 26 Jun 1991

Entity number: 621282

Address: PO BOX 50, CLARYVILLE, NY, United States, 12725

Registration date: 14 Apr 1980 - 24 Mar 1993

Entity number: 621147

Address: 201 ST. MARKS AVE, BROOKLYN, NY, United States, 11238

Registration date: 14 Apr 1980 - 26 Jun 1991

Entity number: 620889

Registration date: 11 Apr 1980 - 11 Apr 1980

Entity number: 620936

Address: PO BOX 49, WATKINS GLEN, NY, United States, 14981

Registration date: 11 Apr 1980

Entity number: 620557

Address: GOLDSMITH, 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 10 Apr 1980 - 24 Dec 1991

Entity number: 620526

Address: 231 CLINTON AVE, KINGSTON, NY, United States, 12401

Registration date: 10 Apr 1980

Entity number: 620189

Address: ULSTER MALL, STAHLMAN PLACE, ULSTER, NY, United States

Registration date: 09 Apr 1980 - 25 Mar 1992

Entity number: 620161

Address: BOX 302D, LEWIS HOLLOW RD, WOODSTOCK, NY, United States, 12498

Registration date: 09 Apr 1980 - 14 Jul 1988

Entity number: 619884

Address: 39 EAST ROUTE 59, SPRING VALLEY, NY, United States, 10977

Registration date: 08 Apr 1980

Entity number: 619757

Address: BINGHAM ROAD, BOX 303, MARLBORO, NY, United States, 12542

Registration date: 07 Apr 1980 - 26 Jun 1991