Business directory in New York Ulster - Page 799

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: 406720

Address: 103-11 HURLEY AVE., KINGSTON, NY, United States, 12401

Registration date: 04 Aug 1976 - 24 Mar 1993

Entity number: 406707

Address: 26 VAN STEUBEN DRIVE, FISHKILL, NY, United States, 12854

Registration date: 04 Aug 1976 - 25 Mar 1992

Entity number: 406655

Address: MAIN ST., ACCORD, NY, United States, 12404

Registration date: 04 Aug 1976 - 30 Sep 1981

Entity number: 406641

Address: 321 FOXHALL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 04 Aug 1976 - 30 Dec 2004

Entity number: 406577

Address: 210 SUMMIT AVE., MONTVALE, NJ, United States, 07645

Registration date: 03 Aug 1976 - 15 Sep 1986

Entity number: 406562

Address: P.O. BOX 132, LUCAS TPKE., ACCORD, NY, United States, 12404

Registration date: 03 Aug 1976 - 31 Mar 1982

Entity number: 406526

Address: 210 SUMMIT AVE., MONTVALE, NJ, United States, 07645

Registration date: 03 Aug 1976 - 24 Dec 1997

Entity number: 406523

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Aug 1976 - 07 Jan 1994

Entity number: 406462

Address: S. STERLING ST., KINGSTON, NY, United States, 12401

Registration date: 02 Aug 1976 - 31 Mar 1982

Entity number: 406372

Address: ROUTE 28A, WEST SHOKAN, NY, United States, 12494

Registration date: 02 Aug 1976 - 27 Sep 1995

Entity number: 405354

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

Registration date: 20 Jul 1976 - 05 Mar 1991

Entity number: 405287

Address: 2092 BLUE MOUNTAIN RD., SAUGERTIES, NY, United States, 12477

Registration date: 19 Jul 1976 - 21 Feb 1986

Entity number: 405264

Address: 63 CANTERBURRY DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 19 Jul 1976 - 28 Aug 2018

Entity number: 405003

Address: 207 MILTON TURNPIKE, MILTON, NY, United States, 12547

Registration date: 14 Jul 1976 - 12 Jun 1998

Entity number: 404982

Address: 145 E 57TH ST, FL 11, NEW YORK, NY, United States, 10022

Registration date: 14 Jul 1976

Entity number: 404634

Address: 2208 PINE LANE, SAUGERTIES, NY, United States, 12477

Registration date: 09 Jul 1976 - 24 Sep 1980

Entity number: 404600

Address: 6549 GRAND AVE., MASPETH, NY, United States, 11378

Registration date: 09 Jul 1976 - 20 Mar 1996

Entity number: 404151

Registration date: 06 Jul 1976

Entity number: 403764

Address: 3 LOCUST LANE, NEW PALTZ, NY, United States, 12561

Registration date: 30 Jun 1976 - 31 Mar 1982

Entity number: 403725

Registration date: 30 Jun 1976

Entity number: 403291

Address: 401 W A St, Ste 2200, San Diego, CA, United States, 92101

Registration date: 24 Jun 1976

Entity number: 402927

Address: PO BOX 67, SHADY, NY, United States, 12479

Registration date: 21 Jun 1976 - 31 Mar 1982

Entity number: 402285

Address: INC. U.P.O., BOX 797, KINGSTON, NY, United States

Registration date: 14 Jun 1976 - 18 Mar 1988

Entity number: 402109

Address: 755 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 10 Jun 1976 - 31 Mar 1982

Entity number: 401997

Address: PO BOX 3374, 286 CLINTON AVE, KINGSTON, NY, United States, 12402

Registration date: 09 Jun 1976 - 19 Nov 2010

Entity number: 401936

Address: 72 TIGER MAPLE LANE, #56, SAUGERTIES, NY, United States, 12477

Registration date: 09 Jun 1976

Entity number: 401868

Address: 52 MANHEIM BLVD, NEW PALTZ, NY, United States, 12561

Registration date: 08 Jun 1976

Entity number: 401726

Address: 53 NORTH OHIOVILLE RD., NEW PALTZ, NY, United States, 12561

Registration date: 07 Jun 1976 - 25 Mar 1992

Entity number: 401697

Address: 2 CHERRY HILL RD, NEW PALTZ, NY, United States, 12561

Registration date: 04 Jun 1976 - 02 Jul 2002

Entity number: 401555

Address: 175-20 WEXFORD TERR., JAMAICA ESTATES, NY, United States, 11432

Registration date: 03 Jun 1976 - 25 Sep 1991

Entity number: 401459

Address: PO BOX 135, BEARSVILLE, NY, United States, 12409

Registration date: 02 Jun 1976 - 18 Aug 1986

Entity number: 401271

Address: BOX 222 C RD3, KINGSTON, NY, United States, 12401

Registration date: 01 Jun 1976 - 29 Dec 1982

Entity number: 401129

Address: 326 WASHINGTON AVE, KINGSTON, NY, United States, 12402

Registration date: 28 May 1976 - 02 Jul 2019

Entity number: 401093

Address: RIVER ROAD, HYDE PARK, NY, United States, 12534

Registration date: 28 May 1976 - 31 Mar 1982

Entity number: 401062

Address: RFD #1, BOX 458-43, KINGSTON, NY, United States

Registration date: 28 May 1976

Entity number: 400486

Address: P.O. BOX 254, WOODSTOCK, NY, United States, 12498

Registration date: 21 May 1976 - 29 Dec 1982

Entity number: 400268

Address: 330 S. OHIOVILLE RD., NEW PALTZ, NY, United States, 12561

Registration date: 19 May 1976 - 25 Mar 1992

Entity number: 400097

Address: R.D. 7 HILLSIDE DR., KINGSTON, NY, United States, 12401

Registration date: 18 May 1976 - 20 Jan 1989

Entity number: 400082

Address: 68 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 18 May 1976

Entity number: 400195

Registration date: 18 May 1976

Entity number: 400121

Address: HEALTH CENTER, ROOM W-14, NEW PALTZ, NY, United States, 12561

Registration date: 18 May 1976

Entity number: 399993

Address: 4162 US ROUTE 209, STONE RIDGE, NY, United States, 12484

Registration date: 17 May 1976 - 29 Dec 2000

Entity number: 400044

Address: 156 BERME RD, ELLENVILLE, NY, United States, 12428

Registration date: 17 May 1976

Entity number: 399875

Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 May 1976 - 24 Mar 1993

Entity number: 399533

Address: R.D. #1 BOX 356C, KINGSTON, NY, United States, 12401

Registration date: 11 May 1976 - 24 Dec 1991

Entity number: 399478

Registration date: 11 May 1976

Entity number: 399169

Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 07 May 1976 - 24 Sep 1997

Entity number: 399107

Address: 1384 DRYDEN RD., ITHACA, NY, United States, 14850

Registration date: 06 May 1976 - 22 Apr 2020

Entity number: 399072

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

Registration date: 06 May 1976 - 24 Mar 1993

Entity number: 399046

Address: STAR RTE. R.D. 2, HIGHLAND, NY, United States, 12528

Registration date: 06 May 1976 - 25 Jan 2012