Business directory in New York Ulster - Page 782

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 42673 companies

Entity number: 564497

Address: RD 1, BOX 365, HIGHLAND, NY, United States, 12528

Registration date: 19 Jun 1979 - 25 Mar 1992

Entity number: 564123

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

Registration date: 18 Jun 1979 - 29 Dec 1999

Entity number: 563904

Address: 245 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 18 Jun 1979 - 25 Mar 1992

Entity number: 563872

Address: 435 PEARL ST, KINGSTON, NY, United States, 12401

Registration date: 18 Jun 1979

Entity number: 564125

Address: 5340 ROUTE 28, MT TREMPER, NY, United States, 12457

Registration date: 18 Jun 1979

Entity number: 563792

Address: 17 JOHN ST, KINGSTON, NY, United States, 12401

Registration date: 15 Jun 1979 - 26 Dec 1990

Entity number: 563362

Address: PO BOX 1080, HIGHLAND, NY, United States, 12528

Registration date: 14 Jun 1979 - 26 Dec 1990

Entity number: 563502

Address: 71 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 14 Jun 1979

Entity number: 562851

Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jun 1979 - 25 Mar 1992

Entity number: 562809

Address: NEVELE RD, ELLENVILLE, NY, United States

Registration date: 11 Jun 1979 - 03 Mar 1998

Entity number: 562762

Address: BOX 481, WOODSTOCK, NY, United States, 12498

Registration date: 11 Jun 1979

Entity number: 562507

Registration date: 08 Jun 1979 - 08 Jun 1979

Entity number: 562408

Address: 6281 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 08 Jun 1979 - 24 Mar 1993

Entity number: 562475

Address: 99 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 08 Jun 1979

Entity number: 562223

Registration date: 07 Jun 1979 - 07 Jun 1979

Entity number: 562094

Address: ULSTERVILLE RD, P.O. BOX 175, PINE BUSH, NY, United States, 12566

Registration date: 07 Jun 1979 - 25 Mar 1992

Entity number: 561752

Address: NEVELE ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 05 Jun 1979 - 24 Feb 1999

Entity number: 561590

Address: 4428 CAFALDO PARK, SAUGERTIES, NY, United States

Registration date: 05 Jun 1979 - 25 Mar 1992

Entity number: 561063

Registration date: 01 Jun 1979 - 01 Jun 1979

Entity number: 560875

Address: PATAUKUNK RD, KERHONKSON, NY, United States, 12446

Registration date: 01 Jun 1979 - 25 Mar 1992

Entity number: 560122

Registration date: 29 May 1979 - 29 May 1979

Entity number: 559996

Registration date: 28 May 1979 - 28 May 1979

Entity number: 559924

Address: 101 GREEN ST, KINGSTON, NY, United States, 12401

Registration date: 25 May 1979 - 29 Dec 1982

Entity number: 559840

Address: *, SHOKAN, NY, United States

Registration date: 25 May 1979 - 24 Mar 1993

Entity number: 558105

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 21 May 1979 - 24 Dec 1991

Entity number: 557353

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 17 May 1979 - 24 Dec 1991

Entity number: 557336

Address: PO BOX 98, TICE ROAD, SPRING GLEN, NY, United States, 12483

Registration date: 16 May 1979 - 29 Dec 1982

Entity number: 557238

Address: 319 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 1979 - 29 Dec 1982

Entity number: 557200

Address: 6703 HUMMELVILLE RD, SAUGERTIES, NY, United States, 12477

Registration date: 16 May 1979

Entity number: 557166

Address: HIGH SCHOOL COMPLEX, SAUGERTIES, NY, United States, 12477

Registration date: 16 May 1979

Entity number: 557033

Address: BOX 833, TILLSON, NY, United States, 12486

Registration date: 15 May 1979 - 25 Mar 1992

Entity number: 557023

Address: OLIVEREA RD, BIG INDIAN, NY, United States, 12410

Registration date: 15 May 1979 - 29 Dec 1982

Entity number: 556958

Address: PO BOX 414, CLINTONDALE, NY, United States, 12515

Registration date: 15 May 1979 - 29 Dec 1982

Entity number: 556897

Address: C/O DAWN KOZLIK-EVANS, 1030 US HIGHWAY 1, #401, NORTH PALM BEACH, FL, United States, 33408

Registration date: 15 May 1979 - 03 Oct 2016

Entity number: 556662

Address: PO BOX 40, 1 ORFEO ST, PLATTEKILL, NY, United States, 12568

Registration date: 14 May 1979 - 26 Dec 1990

Entity number: 556481

Address: R.F.D. #1, BOX 316, STONE RIDGE, NY, United States, 12484

Registration date: 11 May 1979 - 29 Dec 1982

Entity number: 555577

Address: ROUTE 1 BOX 42, W HURLEY, NY, United States, 12491

Registration date: 08 May 1979 - 24 Mar 1993

Entity number: 554780

Address: P.O. BOX 336, NEW PALTZ, NY, United States, 12561

Registration date: 03 May 1979

Entity number: 554673

Address: 79 NORTH FRONT ST, KINGSTON, NY, United States, 12401

Registration date: 02 May 1979 - 22 Aug 1983

Entity number: 554594

Address: TANGLEWOOD RD, W HURLEY, NY, United States, 12491

Registration date: 02 May 1979 - 09 May 1980

Entity number: 554517

Address: 26 MAYER DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 02 May 1979 - 23 Sep 1998

Entity number: 554550

Address: *, MALDENONHUDSON, NY, United States, 12453

Registration date: 02 May 1979

Entity number: 554393

Address: NORTH BROADWAY, PORT EWEN, NY, United States

Registration date: 01 May 1979 - 07 Feb 1985

Entity number: 553541

Address: 21 ELIZABETH ST, KINGSTON, NY, United States, 12401

Registration date: 25 Apr 1979 - 25 Mar 1992

Entity number: 553425

Address: PO BOX 248, NEW PALTZ, NY, United States, 12561

Registration date: 25 Apr 1979

Entity number: 553509

Address: 108 E. STRAND, KINGSTON, NY, United States, 12401

Registration date: 25 Apr 1979

Entity number: 553303

Address: 38 TUTHILL AVE., ELLENVILLE, NY, United States, 12428

Registration date: 24 Apr 1979 - 24 Oct 1988

Entity number: 553108

Address: BOX 266, WOODSTOCK, NY, United States, 12498

Registration date: 24 Apr 1979 - 29 Dec 1982

Entity number: 552998

Address: 11 NORTH CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 23 Apr 1979 - 25 Mar 1992

Entity number: 552823

Address: 84 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 23 Apr 1979 - 29 Dec 1982