Business directory in New York Ulster - Page 790

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: 485926

Address: P.O. BOX 894, HIGHLAND, NY, United States, 12528

Registration date: 28 Apr 1978 - 26 Dec 2001

Entity number: 485795

Address: 51 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 27 Apr 1978 - 25 Mar 1992

Entity number: 485711

Registration date: 27 Apr 1978 - 27 Apr 1978

Entity number: 485542

Address: 156 HUGUENOT ST, NEW PALTZ, NY, United States, 12561

Registration date: 26 Apr 1978 - 24 Sep 1997

Entity number: 485531

Address: C.O.P. BOX 1000T, KINGSTON, NY, United States, 12401

Registration date: 26 Apr 1978 - 17 Dec 2007

Entity number: 485517

Address: 21 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 26 Apr 1978 - 30 Dec 1981

Entity number: 485167

Address: P.O. BOX 387, MILTON, NY, United States, 12547

Registration date: 25 Apr 1978 - 29 Dec 1982

Entity number: 484845

Address: BOGGS HILL, WOODSTOCK, NY, United States, 12498

Registration date: 24 Apr 1978 - 30 Dec 1982

Entity number: 484811

Address: 1912 OLD KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 24 Apr 1978 - 30 Jun 1982

Entity number: 484706

Registration date: 24 Apr 1978 - 24 Apr 1978

Entity number: 484689

Address: 96 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 21 Apr 1978 - 29 Sep 1982

Entity number: 484504

Address: 70 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 21 Apr 1978 - 24 Mar 1993

Entity number: 484449

Address: P.O. BOX 843, HIGHLAND, NY, United States, 12528

Registration date: 21 Apr 1978 - 24 Mar 1993

Entity number: 484448

Address: BOX 507, HIGHLAND, NY, United States, 12528

Registration date: 21 Apr 1978 - 29 Sep 1982

Entity number: 484415

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

Registration date: 21 Apr 1978 - 25 Mar 1992

Entity number: 484509

Address: PO BOX 1804, KINGSTON, NY, United States, 12401

Registration date: 21 Apr 1978

Entity number: 484621

Address: 25 S PINE ST, KINGSTON, NY, United States, 12401

Registration date: 21 Apr 1978

Entity number: 484231

Address: 1180 6TH AVE, NEW YORK, NY, United States, 10036

Registration date: 20 Apr 1978 - 29 Dec 1982

Entity number: 484135

Address: PO BOX 3, KINGSTON, NY, United States, 12401

Registration date: 19 Apr 1978 - 30 Dec 1981

Entity number: 484062

Address: 85 EMERICK ST, KINGSTON, NY, United States, 12401

Registration date: 19 Apr 1978 - 09 Sep 1980

Entity number: 483676

Address: 7 BONTICOU VIEW, DR, NEW PALTZ, NY, United States, 12561

Registration date: 18 Apr 1978 - 25 Mar 1992

Entity number: 483649

Address: *, CRAGSMOOR, NY, United States, 12420

Registration date: 18 Apr 1978 - 29 Sep 1982

Entity number: 483319

Address: 3197 ROUTE 44/55, GARDINER, NY, United States, 12525

Registration date: 14 Apr 1978

Entity number: 482947

Address: 64 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Apr 1978 - 29 Sep 1982

Entity number: 483109

Address: 18 MARKET STREET, ELLENVILLE, NY, United States, 12428

Registration date: 13 Apr 1978

Entity number: 482704

Address: 58 ARNOLD DRIVE, KINGSTON, NY, United States, 12401

Registration date: 12 Apr 1978 - 24 Mar 1993

Entity number: 481658

Address: 18 W. 34TH ST, NEW YORK, NY, United States, 10001

Registration date: 06 Apr 1978 - 24 Dec 1991

Entity number: 481719

Address: P.O. BOX 188, 121 SOUTH STREET, MARLBORO, NY, United States, 12542

Registration date: 06 Apr 1978

Entity number: 481401

Address: P.O. BOX 504,, ELLENVILLE, NY, United States, 12428

Registration date: 05 Apr 1978

Entity number: 481098

Address: 435 WOODLAND RD, STONE RIDGE, MARBLETOWN, NY, United States, 12484

Registration date: 04 Apr 1978 - 29 Sep 1982

Entity number: 481097

Address: PO BOX 441, ROSENDALE, NY, United States, 12472

Registration date: 04 Apr 1978 - 04 Oct 1983

Entity number: 481091

Address: P.O. BOX 36,, LAKE KATRINE, NY, United States, 12449

Registration date: 04 Apr 1978 - 05 Jun 1980

Entity number: 480900

Address: 1 MEMORIAL CIRCLE, BOX 13, AUGUSTA, ME, United States, 04330

Registration date: 03 Apr 1978 - 24 Mar 1993

Entity number: 480540

Address: RR NO 1, WALLKILL, NY, United States, 12589

Registration date: 31 Mar 1978 - 23 Dec 1985

Entity number: 480242

Address: 71 CENTER ST, ELLENVILLE, NY, United States, 12428

Registration date: 30 Mar 1978 - 18 Jun 1992

Entity number: 480123

Address: ROUTE 209, WAWARSING, NY, United States, 12404

Registration date: 29 Mar 1978 - 29 Sep 1982

Entity number: 480096

Address: 290 FAIR ST, KINGSTON, NY, United States, 12401

Registration date: 29 Mar 1978 - 18 Mar 1992

Entity number: 480039

Address: 25 CLINTON AVE., KINGSTON, NY, United States, 12401

Registration date: 29 Mar 1978 - 24 Mar 1993

Entity number: 479819

Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 28 Mar 1978 - 29 Dec 1982

Entity number: 479642

Address: 143 STEPHEN ST, KINGSTON, NY, United States, 12401

Registration date: 28 Mar 1978 - 14 Feb 2008

Entity number: 479587

Address: ARDONIA RD, PO BOX B, PLATTEKILL, NY, United States, 12568

Registration date: 27 Mar 1978 - 29 Sep 1982

Entity number: 479417

Address: PO BOX 196, PINE HILL, NY, United States, 12465

Registration date: 27 Mar 1978 - 24 Mar 1993

Entity number: 479300

Address: P.O. BOX 424, NEW CITY, NY, United States, 10956

Registration date: 24 Mar 1978 - 30 Dec 1981

Entity number: 479248

Registration date: 24 Mar 1978 - 24 Mar 1978

Entity number: 479247

Registration date: 24 Mar 1978 - 24 Mar 1978

Entity number: 479246

Registration date: 24 Mar 1978 - 24 Mar 1978

Entity number: 479204

Registration date: 24 Mar 1978 - 24 Mar 1978

Entity number: 479094

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

Registration date: 24 Mar 1978 - 30 Dec 1981

Entity number: 479245

Registration date: 24 Mar 1978

Entity number: 478802

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

Registration date: 23 Mar 1978 - 29 Sep 1982