Business directory in New York Ulster - Page 789

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: 374540

Registration date: 09 Jul 1975

Entity number: 374438

Address: 41 PEARL ST., KINGSTON, NY, United States, 12401

Registration date: 08 Jul 1975 - 01 Sep 1992

Entity number: 374356

Address: PO BOX 336, NEW PALTZ, NY, United States, 12561

Registration date: 08 Jul 1975

Entity number: 374298

Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 07 Jul 1975

Entity number: 374290

Address: 125 S. OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

Registration date: 07 Jul 1975 - 31 Mar 1982

Entity number: 374193

Address: PO BOX 22, EDDYVILLE, NY, United States, 12426

Registration date: 03 Jul 1975 - 29 Sep 1982

Entity number: 373939

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

Registration date: 02 Jul 1975 - 31 Mar 1982

Entity number: 374015

Address: 153 SALEM ST., PORT EWEN, ESOPUS, NY, United States, 12466

Registration date: 02 Jul 1975

Entity number: 374065

Address: PO BOX 22, EDDYVILLE, NY, United States, 12426

Registration date: 02 Jul 1975

Entity number: 373833

Address: P.O. BOX 308, HIGHLAND, NY, United States, 12528

Registration date: 01 Jul 1975

Entity number: 373600

Address: 98 MAIN ST., SAUGERTIES, NY, United States, 12477

Registration date: 27 Jun 1975 - 29 Sep 1982

Entity number: 373381

Address: P O BOX 672, PINE HILL, NY, United States, 12465

Registration date: 25 Jun 1975 - 25 Mar 1992

Entity number: 373379

Address: 104 SMITH AVE., KINGSTON, NY, United States, 12401

Registration date: 25 Jun 1975 - 24 Mar 1993

Entity number: 373327

Address: 241 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 25 Jun 1975 - 29 Apr 2014

Entity number: 373348

Address: 74 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 25 Jun 1975

Entity number: 373115

Address: PO BOX 596, GLASCO, NY, United States, 12432

Registration date: 23 Jun 1975 - 25 Mar 1992

Entity number: 373086

Address: 103-111 HURLEY AVE., KINGSTON, NY, United States, 12401

Registration date: 23 Jun 1975 - 25 Jan 2012

Entity number: 372952

Address: 152 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 20 Jun 1975 - 27 Feb 1987

Entity number: 372883

Registration date: 19 Jun 1975

Entity number: 372815

Registration date: 18 Jun 1975

Entity number: 372654

Address: R.D. #5, BOX 335-1, KINGSTON, NY, United States, 12401

Registration date: 17 Jun 1975 - 30 Dec 1981

Entity number: 372561

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

Registration date: 16 Jun 1975 - 25 Mar 1992

Entity number: 372515

Address: PO BOX 217, KERHONKSON, NY, United States, 12446

Registration date: 16 Jun 1975 - 29 Sep 1982

Entity number: 372271

Address: 325 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 12 Jun 1975 - 24 Mar 1993

Entity number: 372266

Address: NO STREET ADDRESS STATED, SUNDOWN, NY, United States, 12782

Registration date: 12 Jun 1975 - 29 Dec 1982

Entity number: 372028

Address: 40 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 10 Jun 1975 - 25 Mar 1992

Entity number: 371793

Address: 763 ULSTER AVE., KINGSTON, NY, United States, 12401

Registration date: 06 Jun 1975 - 13 Apr 1988

Entity number: 371726

Address: 57-59 O'NEIL ST., KINGSTON, NY, United States

Registration date: 05 Jun 1975 - 24 Mar 1993

Entity number: 371635

Address: BOX 51A ROUTE 208, WALKILL, NY, United States, 12589

Registration date: 04 Jun 1975 - 29 Sep 1982

Entity number: 371496

Registration date: 03 Jun 1975

Entity number: 371325

Address: 92 PARTITION ST., SAUGERTIES, NY, United States, 12477

Registration date: 02 Jun 1975 - 25 Mar 1992

Entity number: 371269

Address: PO BOX 492, 272 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549

Registration date: 30 May 1975

Entity number: 371272

Registration date: 30 May 1975

Entity number: 371142

Address: 408-32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 29 May 1975 - 24 Mar 1993

Entity number: 371160

Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 29 May 1975

Entity number: 371022

Registration date: 28 May 1975

Entity number: 370914

Address: PO BOX 1608, KINGSTON, NY, United States, 12402

Registration date: 27 May 1975 - 30 Jun 2004

Entity number: 370742

Address: 334 OLD KINGSTON RD, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 1975 - 16 Apr 2024

Entity number: 370696

Address: P.O. BOX 229, KERHONKSON, NY, United States, 12446

Registration date: 22 May 1975 - 29 Sep 1982

Entity number: 370655

Address: 161 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 22 May 1975 - 08 Mar 1990

Entity number: 370598

Address: 561 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 22 May 1975

Entity number: 370478

Address: 44 VELLEVUE RD., HIGHWAY, NY, United States

Registration date: 21 May 1975 - 06 Aug 1992

Entity number: 370130

Address: RD 1, NAPANOCH, NY, United States, 12458

Registration date: 16 May 1975 - 13 Apr 1988

Entity number: 370121

Address: PO BOX 3153, KINGSTON, NY, United States, 12402

Registration date: 16 May 1975 - 16 Jul 2002

Entity number: 370046

Registration date: 15 May 1975

Entity number: 369788

Address: 33 MAURIZI LANE, WOODSTOCK, NY, United States, 12498

Registration date: 13 May 1975 - 31 Mar 1982

Entity number: 369791

Registration date: 13 May 1975

Entity number: 369636

Address: 2294 RTE 208, MONTGOMERY, NY, United States, 12589

Registration date: 12 May 1975

Entity number: 369584

Address: 79 ST. JAMES STREET, KINGSTON, NY, United States, 12401

Registration date: 12 May 1975

Entity number: 369536

Address: 161 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 09 May 1975 - 24 Nov 1982