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 42673 companies

Entity number: 494957

Address: BOX 86, ROSENDALE, NY, United States, 12472

Registration date: 15 Jun 1978 - 29 Sep 1982

Entity number: 493991

Address: BOX 202, GLENFORD, NY, United States, 12433

Registration date: 12 Jun 1978 - 18 Nov 1993

Entity number: 493881

Address: RT 9, ELLENVILLE, NY, United States, 12428

Registration date: 09 Jun 1978 - 12 Jul 1990

Entity number: 493409

Address: PO BOX 939, NEW PALTZ, NY, United States, 12561

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493388

Address: P.O. BOX 694, NEW PALTZ, NY, United States, 12561

Registration date: 07 Jun 1978 - 30 Dec 1981

Entity number: 493260

Address: MAIN ST., CLINTONDALE, NY, United States, 12515

Registration date: 07 Jun 1978 - 29 Sep 1982

Entity number: 493025

Registration date: 06 Jun 1978 - 06 Jun 1978

Entity number: 492827

Address: 7473 GLASCO TPKE, SAUGERTIES, NY, United States, 12477

Registration date: 05 Jun 1978

Entity number: 492497

Address: CHURCH ST (NO #), MILTON, NY, United States

Registration date: 02 Jun 1978 - 25 Mar 1992

Entity number: 492602

Address: 10A RISELY LANE, WOODSTOCK, NY, United States, 12498

Registration date: 02 Jun 1978

Entity number: 492225

Address: ROUTE 299, HIGHLAND, NY, United States

Registration date: 01 Jun 1978 - 19 Sep 1986

Entity number: 492096

Address: 77 GREENKILL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 31 May 1978 - 13 Aug 2012

Entity number: 492052

Address: CANAL & MAIN STREETS, ELLENVILLE, NY, United States, 12428

Registration date: 31 May 1978 - 29 Sep 1982

Entity number: 491701

Registration date: 29 May 1978 - 29 May 1978

Entity number: 491544

Address: CANAL AND MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 26 May 1978 - 25 Sep 1991

Entity number: 491456

Address: MAIN ST, ELLENVILLE, NY, United States

Registration date: 26 May 1978 - 30 Dec 1981

Entity number: 491304

Registration date: 25 May 1978 - 25 May 1978

Entity number: 491157

Address: 622 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 25 May 1978 - 23 Aug 2005

Entity number: 491068

Registration date: 25 May 1978 - 25 May 1978

Entity number: 491112

Registration date: 25 May 1978

Entity number: 490958

Address: 2082 COUNTY RD 3, OLIVEBRIDGE, NY, United States, 12461

Registration date: 24 May 1978 - 26 Jun 2019

Entity number: 490805

Registration date: 24 May 1978 - 24 May 1978

Entity number: 490766

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

Registration date: 23 May 1978 - 24 Jan 1983

Entity number: 490458

Address: 9 HICKORY ST, ELLENVILLE, NY, United States, 12428

Registration date: 22 May 1978 - 25 Mar 1992

Entity number: 490312

Address: P.O. BOX 31, WOODSTOCK, NY, United States, 12498

Registration date: 22 May 1978 - 25 Mar 1992

Entity number: 490208

Registration date: 22 May 1978 - 22 May 1978

Entity number: 490098

Registration date: 19 May 1978 - 19 May 1978

Entity number: 489948

Address: PO BX B, PLATTEKILL, NY, United States, 12568

Registration date: 19 May 1978 - 30 Dec 1981

Entity number: 489714

Address: 100 CHURCH ST, NEW YORK, NY, United States, 10007

Registration date: 18 May 1978 - 30 Mar 1983

Entity number: 488848

Address: ACORN HILL RD, OLIVE BRIDGE, NY, United States, 12461

Registration date: 15 May 1978 - 30 Dec 1981

Entity number: 488844

Address: 100 GRANT ST, KINGSTON, NY, United States, 12401

Registration date: 15 May 1978 - 09 May 1980

Entity number: 488690

Address: BOX 477, WALKER VALLEY, NY, United States, 12588

Registration date: 12 May 1978 - 29 Sep 1982

Entity number: 488618

Registration date: 12 May 1978 - 12 May 1978

Entity number: 488607

Registration date: 12 May 1978 - 12 May 1978

Entity number: 488595

Address: TANNERY BROOK RD, WOODSTOCK, NY, United States, 12498

Registration date: 12 May 1978 - 25 Mar 1992

Entity number: 488470

Address: PO BOX 407, ROSENDALE, NY, United States, 12472

Registration date: 12 May 1978 - 30 Dec 1981

Entity number: 488278

Registration date: 11 May 1978 - 11 May 1978

Entity number: 488010

Address: 85 CARLE TERRACE, LAKE KATRINE, NY, United States, 12449

Registration date: 10 May 1978 - 03 Feb 1995

Entity number: 487988

Address: 200 CANAL ST, ELLENVILLE, NY, United States, 12428

Registration date: 10 May 1978 - 25 Mar 1992

Entity number: 487972

Address: AUX. 2 JACKSON AVE, MARLBORO, NY, United States, 12542

Registration date: 10 May 1978 - 01 Apr 1982

Entity number: 487574

Registration date: 08 May 1978 - 08 May 1978

Entity number: 487359

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

Registration date: 05 May 1978 - 29 Sep 1993

Entity number: 487023

Address: BOX 51, ULSTER AVE., ULSTER PARK, NY, United States, 12487

Registration date: 04 May 1978 - 30 Jun 1982

Entity number: 486968

Address: LATTINTOWN RD., MARLBORO, NY, United States, 12542

Registration date: 04 May 1978 - 29 Sep 1993

Entity number: 486616

Address: 2460 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10469

Registration date: 03 May 1978 - 25 Mar 1992

Entity number: 486435

Address: 37 HENRY ST., KINGSTON, NY, United States, 12401

Registration date: 02 May 1978 - 22 Jul 1991

Entity number: 486431

Address: 273 SPRINGTOWN RD., NEW PALTZ, NY, United States, 12561

Registration date: 02 May 1978 - 25 Mar 1992

Entity number: 486252

Registration date: 01 May 1978 - 01 May 1978

Entity number: 485981

Address: RR1 BOX 23, KERHONKSON, NY, United States, 12446

Registration date: 28 Apr 1978 - 31 Mar 1982

Entity number: 485973

Address: RR1 - BOX 492C, WOODSTOCK, NY, United States, 12498

Registration date: 28 Apr 1978 - 25 Sep 1991