Business directory in New York Ulster - Page 783

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: 552694

Address: SCHWABBIE TPKE, KERHONKSON, NY, United States, 12446

Registration date: 20 Apr 1979 - 25 Mar 1992

Entity number: 552676

Address: PO BOX 326, ELLENVILLE, NY, United States, 12428

Registration date: 20 Apr 1979

Entity number: 552448

Address: P O BOX 135, BEARSVILLE, NY, United States, 12409

Registration date: 19 Apr 1979 - 25 Mar 1992

Entity number: 552445

Address: 18 MAVERICK RD, WOODSTOCK, NY, United States, 12498

Registration date: 19 Apr 1979 - 26 Sep 1990

Entity number: 551958

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

Registration date: 18 Apr 1979 - 29 Dec 1982

Entity number: 552063

Address: 111 MAIN STREET, MARLBORO, NY, United States, 12542

Registration date: 18 Apr 1979

Entity number: 552158

Address: 12 CARDINAL DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 18 Apr 1979

Entity number: 551745

Address: P.O. BOX 53, SHOKAN, NY, United States, 12481

Registration date: 17 Apr 1979

Entity number: 551353

Address: BOX 604, WOODSTOCK, NY, United States, 12498

Registration date: 13 Apr 1979

Entity number: 550687

Address: 256 SPRINGTOWN RD, NEW PALTZ, NY, United States, 12561

Registration date: 11 Apr 1979 - 26 Sep 1990

Entity number: 550593

Address: 1099 ULSTER AVE MALL, KINGSTON, NY, United States, 12401

Registration date: 11 Apr 1979 - 30 Sep 1997

Entity number: 550592

Address: MOUNTED ROUTE 11, WASHINGTON AVEEXT., KINGSTON, NY, United States, 12401

Registration date: 11 Apr 1979 - 27 Sep 1995

Entity number: 550494

Address: 75 STATE ST, PO BOX 1590, ALBANY, NY, United States, 12201

Registration date: 10 Apr 1979 - 08 Jul 2016

Entity number: 550009

Address: SPRING GLEN, WAWARSING, NY, United States, 12483

Registration date: 09 Apr 1979

Entity number: 549874

Address: 280A ROUTE 28A, WEST HURLEY, NY, United States, 12491

Registration date: 06 Apr 1979 - 29 Dec 1982

Entity number: 549751

Address: PO BOX 16, ACCORD, NY, United States, 12404

Registration date: 06 Apr 1979 - 29 Sep 1982

Entity number: 549750

Address: PO BOX 16, ACCORD, NY, United States, 12404

Registration date: 06 Apr 1979 - 29 Sep 1982

Entity number: 549749

Address: NO STREET NUMBER, ACCORD, NY, United States, 12404

Registration date: 06 Apr 1979 - 29 Sep 1982

Entity number: 549748

Address: BOX 296, ACCORD, NY, United States, 12404

Registration date: 06 Apr 1979 - 29 Sep 1982

Entity number: 549747

Address: PO BOX 16, ACCORD, NY, United States, 12404

Registration date: 06 Apr 1979 - 29 Sep 1982

Entity number: 549599

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

Registration date: 06 Apr 1979 - 24 Mar 1993

Entity number: 549598

Address: 15 JOYS LANE, KINGSTON, NY, United States, 12401

Registration date: 06 Apr 1979 - 25 Jan 2012

Entity number: 549789

Address: 6 NORTH FRONT ST., NEW PALTZ, NY, United States, 12561

Registration date: 06 Apr 1979

Entity number: 549533

Address: BOX 486, RT. 212, WOODSTOCK, NY, United States, 12498

Registration date: 05 Apr 1979

Entity number: 549080

Address: 2 HOWARD ST., NEW PALTZ, NY, United States, 12561

Registration date: 04 Apr 1979 - 10 Nov 1994

Entity number: 548823

Address: 186 JORALEMON ST, BROOKLYN, NY, United States, 11201

Registration date: 03 Apr 1979 - 23 Sep 1992

Entity number: 548699

Registration date: 03 Apr 1979 - 03 Apr 1979

Entity number: 548483

Address: C/O JOHN R. SENTAR, 188 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 02 Apr 1979

Entity number: 548070

Registration date: 29 Mar 1979 - 01 Apr 1979

Entity number: 547629

Address: 255 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 28 Mar 1979 - 14 Feb 1984

Entity number: 547527

Registration date: 28 Mar 1979 - 28 Mar 1979

Entity number: 547249

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

Registration date: 27 Mar 1979 - 08 May 1991

Entity number: 546793

Address: PO BOX 88, NEW PALTZ, NY, United States, 12561

Registration date: 23 Mar 1979 - 29 Dec 1982

Entity number: 546532

Address: 129 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 23 Mar 1979 - 24 Mar 1993

Entity number: 545165

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

Registration date: 16 Mar 1979 - 26 Sep 1990

Entity number: 545127

Address: 445 Rte 304, Bardonia, NY, United States, 10954

Registration date: 16 Mar 1979 - 11 Apr 2024

Entity number: 544887

Address: ROBERT L. WOLFE, 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 15 Mar 1979 - 29 Dec 1982

Entity number: 544787

Address: P.O. BOX 5, EDDYVILLE, NY, United States, 12426

Registration date: 15 Mar 1979 - 24 Mar 1993

Entity number: 544574

Address: 77 COUNTRY CLUB LANE, WOODSTOCK, NY, United States, 12498

Registration date: 14 Mar 1979 - 27 Dec 2000

Entity number: 544216

Address: BOX 143-A, LUCAS AVE. EXTENSION, ACCORD, NY, United States, 12404

Registration date: 13 Mar 1979 - 28 Mar 1983

Entity number: 543794

Address: ATT: PETE SHULTS, 26 DEDERICK STREET, KINGSTON, NY, United States, 12401

Registration date: 09 Mar 1979 - 13 Jun 2000

Entity number: 543671

Address: ROUTE 4, BOX 18, CAIRO, NY, United States, 12413

Registration date: 09 Mar 1979 - 01 Aug 2000

Entity number: 543639

Address: 888 7TH AVE, NEW YORK, NY, United States, 10019

Registration date: 09 Mar 1979 - 25 Mar 1992

Entity number: 543509

Address: 60 ORCHARD ST., KINGSTON, NY, United States, 12401

Registration date: 09 Mar 1979 - 29 Sep 1982

Entity number: 543257

Address: PO BOX 3731, KINGSTON, NY, United States, 12402

Registration date: 08 Mar 1979

Entity number: 543126

Address: 6214 OLD ROUTE 32, SAUGERTIES, NY, United States

Registration date: 07 Mar 1979 - 26 Sep 1990

Entity number: 542755

Address: ROUTE 28, BOICEVILLE, NY, United States, 12412

Registration date: 06 Mar 1979 - 29 Dec 1982

Entity number: 542667

Address: PO BOX 306, HURLEY, NY, United States, 12443

Registration date: 06 Mar 1979 - 28 Oct 2009

Entity number: 542240

Address: 12 JOHN ST, KINGSTON, NY, United States, 12401

Registration date: 05 Mar 1979 - 28 Oct 2009

Entity number: 541832

Address: 141 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 01 Mar 1979 - 05 Mar 2008