Business directory in New York Ulster - Page 796

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: 430608

Address: RR 2 BOX 400, KERHONKSON, NY, United States, 12446

Registration date: 12 Apr 1977 - 25 Mar 1992

Entity number: 430306

Address: 59 ST. JAMES ST, KINGSTON, NY, United States, 12401

Registration date: 11 Apr 1977 - 29 Sep 1982

Entity number: 430354

Registration date: 11 Apr 1977

Entity number: 430461

Registration date: 11 Apr 1977

Entity number: 430193

Address: 522 B. GUILFORD, SCHOOL-HOUSE RD., NEW PLATZ, NY, United States, 12562

Registration date: 08 Apr 1977 - 30 Sep 1981

Entity number: 429936

Address: P.O. BOX 46, WEST CAMP, NY, United States, 12490

Registration date: 06 Apr 1977 - 25 Mar 1992

Entity number: 429865

Address: 107 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 06 Apr 1977 - 30 Sep 1981

Entity number: 429862

Address: PINEGROVE RANCH, KERHONKSON, NY, United States, 12446

Registration date: 06 Apr 1977 - 25 Jan 2012

Entity number: 1865016

Address: PO BOX 351, 190 SOUTH MAIN STREET, Lonstein Law Office, P.C., NY, United States, 12428

Registration date: 06 Apr 1977

Entity number: 429730

Address: PURDY HOLLOW RD., WOODSTOCK, NY, United States, 12498

Registration date: 05 Apr 1977

Entity number: 429296

Address: P. O. BOX 515, NEW PALTZ, NY, United States, 12561

Registration date: 01 Apr 1977 - 31 Mar 1982

Entity number: 429172

Address: GREENKILL AVE & WALL ST, KINGSTON, NY, United States, 12401

Registration date: 31 Mar 1977 - 24 Mar 1993

Entity number: 428984

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Mar 1977

Entity number: 428150

Address: 107 MAIN ST., BOX 177, NEW PALTZ, NY, United States, 12561

Registration date: 23 Mar 1977 - 25 Mar 1992

Entity number: 428098

Address: 7224 ROUTE 212, SAUGERTIES, NY, United States

Registration date: 22 Mar 1977 - 31 Mar 1982

Entity number: 427832

Address: 353 CLIFTON AVE., KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1977 - 25 Mar 1992

Entity number: 427692

Address: PO BOX 8, WOODSTOCK, NY, United States, 12498

Registration date: 18 Mar 1977

Entity number: 427601

Address: BOX 123, HIGH FALLS, NY, United States, 12440

Registration date: 17 Mar 1977 - 28 Oct 2009

Entity number: 427280

Address: R.D.#1 BOX 440, RED TOP RD., HIGHLAND, NY, United States, 12528

Registration date: 15 Mar 1977 - 24 Mar 1993

Entity number: 427241

Address: 30 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 15 Mar 1977

N-T-Z INC. Inactive

Entity number: 427069

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

Registration date: 14 Mar 1977 - 29 Dec 1982

Entity number: 426964

Address: 94 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 14 Mar 1977

Entity number: 426889

Address: U.P.O. BOX 663, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1977 - 25 Jan 2012

Entity number: 426231

Address: PO BOX 151, WOODSTOCK, NY, United States, 12498

Registration date: 07 Mar 1977 - 29 Sep 1993

Entity number: 426272

Registration date: 07 Mar 1977

Entity number: 426102

Address: 99 O'NEIL ST., KINGSTON, NY, United States, 12401

Registration date: 04 Mar 1977 - 29 Dec 1993

Entity number: 426124

Address: 1210 Berme Rd, Kerhonkson, AL, United States, 12446

Registration date: 04 Mar 1977

Entity number: 425724

Registration date: 02 Mar 1977

Entity number: 425559

Address: 195 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 01 Mar 1977 - 31 Mar 1982

Entity number: 425470

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

Registration date: 28 Feb 1977 - 24 Mar 1993

Entity number: 425283

Address: 46 CRANE ST., KINGSTON, NY, United States, 12401

Registration date: 25 Feb 1977 - 30 Sep 1981

Entity number: 425277

Address: 31 LAFAYETTE ST., SAUGERTIES, NY, United States, 12477

Registration date: 25 Feb 1977 - 28 Dec 1994

Entity number: 425268

Address: 176 FLATBUSH AVE., KINGSTON, NY, United States, 12401

Registration date: 25 Feb 1977 - 29 Mar 1985

Entity number: 425219

Address: NO ST. ADD., STAATSBURG, NY, United States, 12580

Registration date: 25 Feb 1977 - 29 Dec 1982

Entity number: 425061

Address: 140 PINE ST., KINGSTON, NY, United States, 12401

Registration date: 24 Feb 1977 - 25 Mar 1992

Entity number: 424833

Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 22 Feb 1977 - 18 Apr 1989

Entity number: 424656

Address: R.D. #1 BOX 65-D, GARDINER, NY, United States, 12525

Registration date: 18 Feb 1977 - 30 Jun 1982

Entity number: 424281

Address: CANTON RD.NO NUMBER, PATTERSON, NY, United States, 12563

Registration date: 16 Feb 1977 - 28 Oct 2009

Entity number: 423757

Address: PO BOX 307, SAUGERTIES, NY, United States, 12477

Registration date: 10 Feb 1977 - 28 Mar 1996

Entity number: 423566

Address: BOX 128 X, RD #1, HIGHLAND, NY, United States, 12528

Registration date: 09 Feb 1977 - 25 Mar 1992

Entity number: 423524

Address: 146 FAIRWAY DRIVE, HURLEY, NY, United States, 12443

Registration date: 09 Feb 1977 - 02 Sep 1993

Entity number: 423270

Address: OLD ROUTE 32, RD 4 BOX 538, KINGSTON, NY, United States, 12401

Registration date: 07 Feb 1977 - 31 Mar 1982

Entity number: 423118

Address: R. D. 2 BOX 31, PINE BUSH, NY, United States, 12566

Registration date: 04 Feb 1977 - 25 Jan 2012

WRUN, INC. Inactive

Entity number: 422750

Address: 210 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 02 Feb 1977 - 11 Apr 1986

Entity number: 422747

Address: 210 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 02 Feb 1977 - 21 Feb 1984

Entity number: 422841

Registration date: 02 Feb 1977

Entity number: 422457

Registration date: 31 Jan 1977

Entity number: 422379

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

Registration date: 28 Jan 1977 - 30 Jun 1982

Entity number: 421924

Address: PO BOX 312, HUDSON, NY, United States, 12534

Registration date: 25 Jan 1977 - 31 Dec 1982

Entity number: 421852

Address: 83 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 24 Jan 1977 - 24 Mar 1993