Business directory in New York Ulster - Page 797

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: 421750

Address: 81 GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Registration date: 24 Jan 1977 - 25 Mar 1992

Entity number: 421772

Registration date: 24 Jan 1977

Entity number: 421709

Address: 284 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 21 Jan 1977

Entity number: 421953

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

Registration date: 20 Jan 1977 - 25 Mar 1992

Entity number: 421495

Address: 83 SMITH AVE., KINGSTON, NY, United States, 12401

Registration date: 20 Jan 1977 - 24 Mar 1993

Entity number: 421483

Address: 62 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 20 Jan 1977 - 31 Mar 1982

Entity number: 421407

Address: 783 ULSTER AVE MALL, KINGSTON, NY, United States, 12401

Registration date: 19 Jan 1977 - 26 Jun 1996

Entity number: 421406

Address: P.O. BOX 62, BOICEVILLE, NY, United States, 12412

Registration date: 19 Jan 1977 - 25 Mar 1992

Entity number: 421328

Address: 83 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 18 Jan 1977 - 25 Mar 1992

Entity number: 421142

Address: 18 OLD MINNEWASKA TRAIL, KERHONKSON, NY, United States, 12446

Registration date: 17 Jan 1977

Entity number: 420813

Address: PLAINS RD., WALLKILL, NY, United States, 12589

Registration date: 13 Jan 1977 - 31 Mar 1982

Entity number: 420600

Address: ROUTE 32, BOX 4385, SAUGERTIES, NY, United States, 12477

Registration date: 11 Jan 1977

Entity number: 420585

Address: 2740 ROUTE 28, PO BOX 369, SHOKAN, NY, United States, 12481

Registration date: 11 Jan 1977

Entity number: 420466

Address: 310 RTE 28, KINGSTON, NY, United States, 12401

Registration date: 10 Jan 1977 - 04 Oct 2006

Entity number: 420383

Address: 560 WARBURTON AVE., HASTINGS ON HUDSON, NY, United States, 10706

Registration date: 07 Jan 1977 - 29 Sep 1982

Entity number: 420245

Address: MAIN ST., SIMONS PLAZA, NEW PALTZ, NY, United States

Registration date: 06 Jan 1977 - 31 Mar 1982

Entity number: 419734

Address: ROUTE 1 BOX 297, W HURLEY, NY, United States, 12491

Registration date: 03 Jan 1977 - 22 Jul 1994

Entity number: 419674

Address: ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 03 Jan 1977 - 06 Apr 1999

Entity number: 418804

Address: NO BRIGHAM LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 29 Dec 1976 - 24 Mar 1993

Entity number: 418712

Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550

Registration date: 28 Dec 1976 - 31 Mar 1982

Entity number: 418533

Address: 1ST & CENTER STS, CONNELLY, NY, United States, 12417

Registration date: 27 Dec 1976 - 24 Sep 1980

Entity number: 418511

Address: 45 SPEARE RD, WOODSTOCK, NY, United States, 12498

Registration date: 27 Dec 1976 - 24 Mar 1993

Entity number: 418469

Address: LOWER GRANIT ROAD, KERHONKSON, NY, United States, 12446

Registration date: 27 Dec 1976

Entity number: 418407

Address: 99 PARK AVE., NEW YORK, NY, United States, 10016

Registration date: 23 Dec 1976 - 04 Jan 2001

Entity number: 418134

Address: 104 SMITH AVENUE, KINGSTON, NY, United States, 12401

Registration date: 21 Dec 1976 - 27 Dec 2000

Entity number: 418034

Address: COLONIAL ARMS, APT. 39E, NEW PALTZ, NY, United States, 12561

Registration date: 20 Dec 1976 - 24 Mar 1993

Entity number: 417956

Registration date: 17 Dec 1976

Entity number: 417888

Address: 25 OLD HOMESTAD ROAD, WAYNE, NJ, United States, 07470

Registration date: 16 Dec 1976

Entity number: 417720

Address: 19 DUZINE RD, NEW PALTZ, NY, United States, 12561

Registration date: 15 Dec 1976 - 26 Oct 1989

Entity number: 1570840

Address: 7039 LIGHTHOUSE DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 14 Dec 1976 - 26 Jun 1996

Entity number: 417389

Address: 445 BROADWAY, PORT EWEN, NY, United States

Registration date: 10 Dec 1976 - 29 Sep 1982

Entity number: 417385

Address: 111 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 10 Dec 1976 - 24 Mar 1993

Entity number: 417396

Registration date: 10 Dec 1976

Entity number: 417283

Address: 515 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 09 Dec 1976 - 25 Jan 2012

Entity number: 417248

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

Registration date: 09 Dec 1976 - 31 Mar 1982

Entity number: 417111

Address: 521 MAIN ST, RTE 299, New Paltz, NY, United States, 12601

Registration date: 08 Dec 1976

Entity number: 417120

Address: 410 BRIGGS HWY, ELLENVILLE, NY, United States, 12428

Registration date: 08 Dec 1976

Entity number: 416946

Address: 36 THORNS LANE, HIGHLAND, NY, United States, 12528

Registration date: 07 Dec 1976 - 25 Mar 1992

Entity number: 416817

Address: 78 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 06 Dec 1976 - 13 May 1997

Entity number: 416808

Address: RENEE CHIRICO, 102 MILL HILL RD, WOODSTOCK, NY, United States, 12498

Registration date: 06 Dec 1976

Entity number: 416576

Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 Dec 1976 - 23 Jun 1993

Entity number: 416262

Address: 2129 W. SAUGERTIES ROAD, SOUGERTIES, NY, United States, 12477

Registration date: 29 Nov 1976 - 31 Mar 1982

Entity number: 416251

Address: 617 CONIFER LANE, KINGSTON, NY, United States, 12401

Registration date: 29 Nov 1976 - 27 Sep 1995

Entity number: 416277

Address: OLD INDIAN ROAD, MILTON, NY, United States, 12547

Registration date: 29 Nov 1976

Entity number: 416090

Address: ROUTE 209, KERHONKSON, NY, United States, 12446

Registration date: 26 Nov 1976 - 23 Dec 1992

Entity number: 415883

Address: Webster Szanyi, LLP, 1400 Liberty Building, Buffalo, NY, United States, 14202

Registration date: 23 Nov 1976

Entity number: 415732

Address: VANWINKLE SOUTH RD., MARLBORO, NY, United States, 12532

Registration date: 22 Nov 1976 - 31 Mar 1982

Entity number: 415562

Address: 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 19 Nov 1976 - 24 Mar 1993

Entity number: 415525

Address: 136 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 18 Nov 1976 - 29 Dec 1982

Entity number: 415361

Address: ROUTE 4, BOX 415, KINGSTON, NY, United States, 12401

Registration date: 17 Nov 1976 - 13 Apr 1988