Business directory in New York Ulster - Page 800

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: 398948

Address: PO BOX 1325, OLIVEBRIDGE, NY, United States, 12461

Registration date: 05 May 1976

Entity number: 398681

Address: 45 CROWN ST., KINGSTON, NY, United States, 12401

Registration date: 03 May 1976 - 09 Mar 1989

Entity number: 398097

Address: 3064 RT 9W, SAUGERTIES, NY, United States, 12477

Registration date: 26 Apr 1976 - 18 Mar 2002

Entity number: 397141

Address: CPO BOX 311, KINGSTON, NY, United States, 12401

Registration date: 14 Apr 1976 - 25 Jun 1980

Entity number: 396920

Address: 293 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 12 Apr 1976 - 24 Mar 1993

Entity number: 396440

Address: 318 MAIN ST, SAUGERTIES, NY, United States, 12477

Registration date: 07 Apr 1976 - 31 Mar 1999

Entity number: 395846

Address: 700 NORTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 01 Apr 1976 - 23 Jul 2003

Entity number: 395934

Address: 240 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 01 Apr 1976

Entity number: 395572

Address: PO BOX 148, WOODSTOCK, NY, United States, 12498

Registration date: 30 Mar 1976 - 09 Mar 1992

Entity number: 395554

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

Registration date: 30 Mar 1976 - 24 Mar 1993

Entity number: 395575

Registration date: 30 Mar 1976

Entity number: 395517

Address: 82 BUTTERVILLE RD., NEW PALTZ, NY, United States, 12561

Registration date: 29 Mar 1976 - 29 Sep 1982

Entity number: 395345

Registration date: 26 Mar 1976

Entity number: 395196

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

Registration date: 25 Mar 1976

Entity number: 395101

Address: BOX 337A, ULSTER PARK, NY, United States, 12487

Registration date: 24 Mar 1976 - 24 Mar 1993

Entity number: 394839

Address: ROUTE 9W., LLOYD, NY, United States, 12528

Registration date: 22 Mar 1976 - 31 Mar 1982

Entity number: 394822

Address: ORCHARD HILL APTS, HIGHLAND, NY, United States, 12528

Registration date: 22 Mar 1976 - 31 Mar 1982

Entity number: 394877

Address: 243 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 1976

Entity number: 394920

Address: 1ST & SPRING ST, CONNELLY, NY, United States, 12417

Registration date: 22 Mar 1976

Entity number: 394804

Address: PO BOX 138, 3RD ST., WALLKILL, NY, United States, 12589

Registration date: 19 Mar 1976 - 25 Jan 2012

Entity number: 394748

Address: 1 COFFEY RD, NEW PALTZ, NY, United States, 12561

Registration date: 19 Mar 1976 - 24 Mar 1993

Entity number: 394741

Address: C/O CHARLES E SCOTT, 372 CENTRAL PARK W, 20H, NEW YORK, NY, United States, 10025

Registration date: 19 Mar 1976 - 04 Feb 1998

Entity number: 394586

Address: 115 HASBROUCK RD., NEW PALTZ, NY, United States, 12561

Registration date: 18 Mar 1976 - 29 Sep 1982

Entity number: 394658

Registration date: 18 Mar 1976

Entity number: 394549

Address: 65 JOHN ST, KINGSTON, NY, United States, 12401

Registration date: 17 Mar 1976 - 25 Mar 1992

Entity number: 394466

Registration date: 17 Mar 1976

Entity number: 394261

Registration date: 15 Mar 1976

Entity number: 394183

Registration date: 12 Mar 1976

Entity number: 394050

Registration date: 11 Mar 1976

Entity number: 393997

Registration date: 11 Mar 1976

Entity number: 393657

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

Registration date: 08 Mar 1976 - 29 Sep 1982

Entity number: 393588

Address: 42 JUMPING BROOK LANE, KINGSTON, NY, United States, 12401

Registration date: 08 Mar 1976 - 30 Jun 2004

Entity number: 393468

Address: 6916 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 05 Mar 1976 - 31 Mar 1982

Entity number: 393259

Address: 11 ELWYN DR., WOODSTOCK, NY, United States, 12498

Registration date: 03 Mar 1976 - 30 Dec 1981

Entity number: 393164

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

Registration date: 02 Mar 1976 - 31 Dec 1980

Entity number: 393101

Address: 1585 FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 02 Mar 1976 - 29 Dec 1982

Entity number: 392949

Address: BOX 174, BEARSVILLE, NY, United States, 12409

Registration date: 01 Mar 1976 - 22 May 1989

Entity number: 392800

Address: 99 WASHINGTON AVE., ALBANY, NY, United States, 12210

Registration date: 26 Feb 1976 - 31 Mar 1982

Entity number: 392666

Address: 654 ULSTER AVE. MALL, ULSTER, NY, United States

Registration date: 25 Feb 1976 - 25 Mar 1992

Entity number: 419063

Address: LEGGETT ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 13 Feb 1976 - 10 Dec 1992

Entity number: 391594

Address: SPOON, 243 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 11 Feb 1976 - 29 Dec 1982

Entity number: 391538

Address: ROUTE209, MARBLETOWN, NY, United States

Registration date: 11 Feb 1976 - 25 Mar 1992

Entity number: 391193

Address: MAIN ST., BOX C-1, FLEISCHMANNS, NY, United States, 12430

Registration date: 09 Feb 1976 - 29 Sep 1993

Entity number: 391191

Address: BOX C-1 MAIN ST., FLEISCHMANNS, NY, United States, 12430

Registration date: 09 Feb 1976 - 16 Jun 1993

Entity number: 390998

Address: 11 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 05 Feb 1976 - 30 Sep 1981

Entity number: 390936

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

Registration date: 05 Feb 1976

Entity number: 390644

Address: 4094 GLASCO TPKE, SAUGERTIES, NY, United States

Registration date: 30 Jan 1976 - 24 Mar 1993

Entity number: 390610

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

Registration date: 30 Jan 1976 - 29 Dec 1982

Entity number: 390468

Address: MAMMOTH MALL OF KINGSTON, RTE. 9W, KINGSTON, NY, United States, 12401

Registration date: 29 Jan 1976 - 31 Mar 1982

Entity number: 390359

Address: 375 SPRINGTOWN RD., NEW PALTZ, NY, United States, 12561

Registration date: 28 Jan 1976 - 28 Dec 1994