Business directory in New York Ulster - Page 793

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: 460820

Address: RTE 9W SOUTH, BOX 4011,, SAUGERTIES, NY, United States, 12477

Registration date: 21 Dec 1977 - 31 Mar 1982

Entity number: 460625

Address: NORTH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 21 Dec 1977 - 29 Sep 1982

Entity number: 460514

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

Registration date: 20 Dec 1977 - 24 Mar 1993

Entity number: 460480

Address: 15 VAN DEUSEN ST., KINGSTON, NY, United States, 12401

Registration date: 20 Dec 1977 - 30 Dec 1981

Entity number: 460446

Address: NO STATE ADDRESS, STONE RIDGE, NY, United States, 12484

Registration date: 20 Dec 1977 - 21 Aug 1991

Entity number: 460239

Address: 138 PINE ST, KINGSTON, NY, United States, 12401

Registration date: 20 Dec 1977 - 17 Oct 1983

Entity number: 460402

Address: 901 STATE ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 20 Dec 1977

Entity number: 459810

Address: PO BOX 326, CLINTONDALE, NY, United States, 12515

Registration date: 19 Dec 1977

Entity number: 458729

Registration date: 12 Dec 1977 - 12 Dec 1977

Entity number: 458700

Address: HUDSON RIVER RD., P.O. BOX 238, GLASCO, NY, United States, 12432

Registration date: 12 Dec 1977 - 25 Feb 2001

Entity number: 458649

Address: 21 NORTH FRONT ST, NEW PALTZ, NY, United States, 12561

Registration date: 12 Dec 1977 - 30 Dec 1981

Entity number: 458647

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

Registration date: 12 Dec 1977 - 25 Mar 1992

Entity number: 458252

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

Registration date: 08 Dec 1977 - 31 Mar 1982

Entity number: 458250

Address: 937 ULSTER AVE MALL, ULSTER, NY, United States

Registration date: 08 Dec 1977 - 18 Dec 1996

Entity number: 458095

Address: PO BOX 138, KERHONKSON, NY, United States, 12446

Registration date: 08 Dec 1977 - 12 Jan 1979

Entity number: 458056

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

Registration date: 08 Dec 1977 - 24 Mar 1993

Entity number: 458123

Address: 468 malden tpke, Saugerties, NY, United States, 12477

Registration date: 08 Dec 1977

Entity number: 457660

Address: 272 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549

Registration date: 06 Dec 1977

Entity number: 456996

Address: 6 NORTH MAIN ST, LIBERTY, NY, United States, 12754

Registration date: 01 Dec 1977 - 13 Jan 1989

Entity number: 456768

Address: 53 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 30 Nov 1977 - 24 Mar 1993

Entity number: 456767

Address: PO BOX 155, HURLEY, NY, United States, 12443

Registration date: 30 Nov 1977 - 31 Mar 1982

Entity number: 456710

Address: LOGTOWN RD., KERHONKSON, NY, United States, 12446

Registration date: 29 Nov 1977 - 30 Dec 1981

Entity number: 456552

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

Registration date: 28 Nov 1977 - 25 Mar 1992

Entity number: 456319

Address: 560 WARBURTON AVE., HASTINGSONHUDSON, NY, United States

Registration date: 25 Nov 1977 - 24 Mar 1993

Entity number: 456207

Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 23 Nov 1977 - 30 Dec 1981

Entity number: 455996

Address: 399 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 22 Nov 1977 - 26 Oct 2011

Entity number: 455521

Address: 1430 GRAND AVENUE, BOX 7-NORTH STATION, BALDWIN, NY, United States, 11510

Registration date: 17 Nov 1977 - 29 Dec 1982

Entity number: 455252

Registration date: 16 Nov 1977

Entity number: 455063

Address: 243 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 15 Nov 1977 - 25 Mar 1992

Entity number: 455124

Address: 105 MARY'S AVE., KINGSTON, NY, United States, 12401

Registration date: 15 Nov 1977

Entity number: 454818

Address: 78 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 14 Nov 1977 - 16 Apr 2002

Entity number: 454897

Registration date: 14 Nov 1977

Entity number: 454721

Address: PO BOX 491, ROSENDALE, NY, United States, 12472

Registration date: 10 Nov 1977 - 26 May 2005

Entity number: 454800

Address: ROUTE 28, ARKVILLE, NY, United States, 12406

Registration date: 10 Nov 1977

Entity number: 454505

Address: 22 FINGER ST., SAUGERTIES, NY, United States, 12477

Registration date: 09 Nov 1977 - 24 Mar 1993

Entity number: 453761

Registration date: 02 Nov 1977

Entity number: 453079

Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 27 Oct 1977

Entity number: 452603

Registration date: 24 Oct 1977

Entity number: 452602

Registration date: 24 Oct 1977

Entity number: 452205

Address: 28 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428

Registration date: 20 Oct 1977

Entity number: 452163

Address: 18-26 COLLEGE PT. BLVD., COLLEGE PT, NY, United States, 11356

Registration date: 19 Oct 1977 - 23 Dec 1992

Entity number: 451745

Address: 55 PLOCHMAN LANE, WOODSTOCK, NY, United States, 12498

Registration date: 17 Oct 1977 - 30 Sep 1981

Entity number: 451674

Registration date: 17 Oct 1977

Entity number: 451478

Address: 13 MOWER'S LANE, WOODSTOCK, NY, United States, 12498

Registration date: 14 Oct 1977 - 29 Dec 1982

Entity number: 451319

Address: 107 GREENKILL AVE., KINGSTON, NY, United States, 12401

Registration date: 13 Oct 1977 - 29 Sep 1982

Entity number: 451083

Address: 420 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Registration date: 12 Oct 1977 - 23 Dec 1992

Entity number: 450704

Address: HUDSON VALLEY MALL, KINGSTON, NY, United States, 12401

Registration date: 06 Oct 1977 - 27 Dec 2000

Entity number: 450695

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

Registration date: 06 Oct 1977 - 30 Jun 1982

BREIZH INC. Inactive

Entity number: 450652

Address: PO BOX 49, 4 MILLER ROAD, MT. TREMPER, NY, United States, 12457

Registration date: 06 Oct 1977 - 25 Jan 2012

Entity number: 450600

Address: 192 PINE STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Oct 1977