Business directory in New York Ulster - Page 781

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: 436634

Address: P.O. BOX 3354, UPTOWN STATION, KINGSTON, NY, United States, 12401

Registration date: 02 Jun 1977 - 01 Feb 2002

Entity number: 436610

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

Registration date: 02 Jun 1977 - 27 Sep 1995

Entity number: 436512

Address: RT 209 TERRACE HILL, ELLENVILLE, NY, United States, 12428

Registration date: 01 Jun 1977 - 25 Mar 1992

Entity number: 436477

Address: ROUTE 209 TERRACE HILL, ELLENVILLE, NY, United States, 12428

Registration date: 01 Jun 1977 - 25 Mar 1992

Entity number: 436456

Address: PO BOX 104, RTE 32, TILLSON, NY, United States, 12486

Registration date: 01 Jun 1977

Entity number: 436269

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

Registration date: 31 May 1977 - 24 Mar 1993

Entity number: 436187

Address: P.O. BOX 813, HIGHLAND, NY, United States, 12528

Registration date: 31 May 1977 - 25 Mar 1992

Entity number: 436318

Address: MAIN STREET, PHOENICIA, NY, United States, 12464

Registration date: 31 May 1977

Entity number: 435986

Address: KATRINE LANE, BOX 700, LAKE KATRINE, NY, United States, 12449

Registration date: 26 May 1977 - 24 Dec 2002

Entity number: 435655

Address: BYRDCLIFFE (151-B), WOODSTOCK, NY, United States, 12498

Registration date: 25 May 1977 - 19 Aug 1999

Entity number: 435637

Address: 674 MAVERICK RD, WOODSTOCK, NY, United States, 12498

Registration date: 24 May 1977 - 27 Mar 2002

Entity number: 435621

Address: 6088 MALDEN TPK., SAUGERTIES, NY, United States, 12477

Registration date: 24 May 1977 - 04 Aug 1988

Entity number: 435532

Registration date: 24 May 1977

Entity number: 434689

Address: PO BOX 92, CLINTONDALE, NY, United States, 12515

Registration date: 16 May 1977 - 30 Sep 1981

Entity number: 434536

Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 13 May 1977 - 25 Mar 1992

Entity number: 434162

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 11 May 1977 - 25 Mar 1992

Entity number: 433841

Address: 85 JOHN ST., KINGSTON, NY, United States, 12401

Registration date: 09 May 1977 - 29 Dec 1982

Entity number: 433802

Registration date: 09 May 1977

Entity number: 433774

Address: P.O. BOX 134, BOICEVILLE, NY, United States, 12412

Registration date: 09 May 1977 - 12 Jul 1985

Entity number: 433743

Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 09 May 1977 - 30 Sep 1981

Entity number: 433771

Registration date: 09 May 1977

Entity number: 433483

Address: ROUTE 209, TERRACE HILL, ELLENVILLE, NY, United States, 12428

Registration date: 05 May 1977 - 25 Mar 1992

Entity number: 433473

Address: 250 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 05 May 1977 - 30 Sep 1981

Entity number: 433071

Address: PO BOX 335, KERHONKSON, NY, United States, 12446

Registration date: 03 May 1977 - 15 Nov 1982

Entity number: 432832

Address: P. O. BOX 227, KERHONKSON, NY, United States, 12446

Registration date: 02 May 1977 - 25 Mar 1981

Entity number: 432701

Address: 234 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 29 Apr 1977 - 29 Sep 1982

Entity number: 432179

Address: 254 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 25 Apr 1977 - 25 Mar 1998

Entity number: 432102

Registration date: 25 Apr 1977

Entity number: 431914

Address: CHERRY HILL RANCH, NO STREET ADDRESS, ACCORD, NY, United States, 12404

Registration date: 21 Apr 1977 - 24 Dec 1991

Entity number: 431691

Registration date: 20 Apr 1977

Entity number: 431455

Address: PO BOX 127, KERHONKSON, NY, United States, 12446

Registration date: 18 Apr 1977 - 29 Dec 1982

Entity number: 431373

Address: 114 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 18 Apr 1977 - 24 Dec 1991

Entity number: 431384

Registration date: 18 Apr 1977

Entity number: 431236

Address: RD 1, BOX 181, KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1977 - 09 Jul 1990

Entity number: 741006

Address: ROUTE 28, BOICEVILLE, NY, United States

Registration date: 13 Apr 1977 - 25 Mar 1992

Entity number: 430974

Address: 60 CHURCH ST, APT 8J, SARANAC LAKE, NY, United States, 12983

Registration date: 13 Apr 1977

Entity number: 430812

Address: BOX 124 BRIGGS HWY, ELLENVILLE, NY, United States, 12428

Registration date: 12 Apr 1977 - 29 Dec 1982

Entity number: 430608

Address: RR 2 BOX 400, KERHONKSON, NY, United States, 12446

Registration date: 12 Apr 1977 - 25 Mar 1992

Entity number: 430306

Address: 59 ST. JAMES ST, KINGSTON, NY, United States, 12401

Registration date: 11 Apr 1977 - 29 Sep 1982

Entity number: 430354

Registration date: 11 Apr 1977

Entity number: 430461

Registration date: 11 Apr 1977

Entity number: 430193

Address: 522 B. GUILFORD, SCHOOL-HOUSE RD., NEW PLATZ, NY, United States, 12562

Registration date: 08 Apr 1977 - 30 Sep 1981

Entity number: 429936

Address: P.O. BOX 46, WEST CAMP, NY, United States, 12490

Registration date: 06 Apr 1977 - 25 Mar 1992

Entity number: 429865

Address: 107 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 06 Apr 1977 - 30 Sep 1981

Entity number: 429862

Address: PINEGROVE RANCH, KERHONKSON, NY, United States, 12446

Registration date: 06 Apr 1977 - 25 Jan 2012

Entity number: 1865016

Address: PO BOX 351, 190 SOUTH MAIN STREET, Lonstein Law Office, P.C., NY, United States, 12428

Registration date: 06 Apr 1977

Entity number: 429730

Address: PURDY HOLLOW RD., WOODSTOCK, NY, United States, 12498

Registration date: 05 Apr 1977

Entity number: 429296

Address: P. O. BOX 515, NEW PALTZ, NY, United States, 12561

Registration date: 01 Apr 1977 - 31 Mar 1982

Entity number: 429172

Address: GREENKILL AVE & WALL ST, KINGSTON, NY, United States, 12401

Registration date: 31 Mar 1977 - 24 Mar 1993

Entity number: 428984

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Mar 1977