Business directory in New York Ulster - Page 801

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: 390186

Address: 128 GRAND STREET, HIGHLAND, NY, United States, 12528

Registration date: 26 Jan 1976 - 21 Jun 2021

Entity number: 390139

Address: PO BOX 216, RT 1, BOX 125, NISSAN CT, WEST HURLEY, NY, United States, 12491

Registration date: 26 Jan 1976

Entity number: 390076

Address: 1 LOCKHART LANE, HIGHLAND, NY, United States, 12528

Registration date: 26 Jan 1976

Entity number: 390037

Address: BOX 3 J, R.D. #1, WEST HURLEY, NY, United States, 12491

Registration date: 23 Jan 1976 - 31 Mar 1982

Entity number: 389838

Address: P.O. BOX 513, SAUGERTIES, NY, United States, 12477

Registration date: 22 Jan 1976 - 29 Sep 1982

Entity number: 389824

Address: 280 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 22 Jan 1976 - 31 Mar 1982

Entity number: 389751

Address: P.O. BOX 477, ROUTE 94, VAILS GATE, NY, United States, 12584

Registration date: 21 Jan 1976 - 08 Jun 2007

Entity number: 389502

Address: LOWER WHITFIELD ROAD, ACCORD, NY, United States

Registration date: 19 Jan 1976 - 31 Dec 1980

Entity number: 389361

Address: BOX 92 A, LATTINTOWN RD., MARLBORO, NY, United States

Registration date: 16 Jan 1976 - 24 Mar 1993

LIVING ICE Inactive

Entity number: 389256

Registration date: 15 Jan 1976 - 30 Aug 1989

Entity number: 389207

Address: BOX 33, R D #1, ULSTER HEIGHTS, ELLENVILLE, NY, United States, 12428

Registration date: 15 Jan 1976 - 24 Mar 1993

Entity number: 388883

Address: NO ST. ADD., MOUNT TREMPER, NY, United States, 12457

Registration date: 12 Jan 1976

Entity number: 388651

Registration date: 09 Jan 1976

Entity number: 388610

Address: SOUTH RD., MARLBORO, NY, United States, 12542

Registration date: 08 Jan 1976 - 29 Dec 1993

Entity number: 388578

Address: ROUTE 212 BOX 3, SAUGERTIES, NY, United States, 12477

Registration date: 08 Jan 1976 - 28 Oct 2009

Entity number: 388484

Address: TUCKERS CORNERS RD., PLATTENKILL, NY, United States, 12528

Registration date: 07 Jan 1976 - 30 Jun 1982

Entity number: 388287

Address: 106 ESOPUS AVE., KINGSTON, NY, United States, 12401

Registration date: 06 Jan 1976 - 31 Mar 1982

Entity number: 388263

Address: 98 MAIN ST., SAUGERTIES, NY, United States, 12477

Registration date: 06 Jan 1976 - 29 Sep 1982

Entity number: 387881

Address: 111 GREEN ST., KINGSTON, NY, United States, 12401

Registration date: 02 Jan 1976 - 28 Dec 1994

Entity number: 387992

Registration date: 02 Jan 1976

Entity number: 387710

Address: 411 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 30 Dec 1975 - 24 Mar 1993

Entity number: 387647

Address: BOX 603, ROUTE 32 NO., NEW PALTZ, NY, United States, 12561

Registration date: 30 Dec 1975

Entity number: 387635

Address: 65 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 30 Dec 1975

Entity number: 387274

Address: 111 SCHWENK DRIVE, KINGSTON, NY, United States, 12401

Registration date: 23 Dec 1975 - 28 Oct 2009

Entity number: 387297

Address: 45 Pine Grove Avenue, Personal and Confidential, Kingston, NY, United States, 12401

Registration date: 23 Dec 1975

Entity number: 387066

Address: 129 S. MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 19 Dec 1975 - 25 Mar 1992

Entity number: 386989

Address: 70 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 18 Dec 1975 - 22 Oct 1981

Entity number: 386914

Address: NEW HURLEY RD., GARDINER, NY, United States, 12525

Registration date: 17 Dec 1975 - 30 Jun 1982

Entity number: 386756

Address: 12 JOHN ST., KINGSTON, NY, United States, 12401

Registration date: 16 Dec 1975 - 29 Sep 1982

Entity number: 386502

Address: P.O. BOX 71, HIGH FALLS, NY, United States, 12440

Registration date: 12 Dec 1975

Entity number: 386390

Address: 16 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 11 Dec 1975

Entity number: 386384

Address: 16 NO. CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Registration date: 11 Dec 1975 - 24 Mar 1993

Entity number: 386284

Address: 168 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 10 Dec 1975 - 24 Mar 1993

Entity number: 386044

Address: 44 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 08 Dec 1975

Entity number: 385866

Address: ROUTE 9-W, MARLBOROUGH, NY, United States

Registration date: 04 Dec 1975 - 27 Oct 1992

Entity number: 385564

Address: 556 PANCAKE HOLLOW RD., HIGHLAND, NY, United States

Registration date: 01 Dec 1975 - 31 Mar 1982

Entity number: 385304

Address: BOX 86, WOODBOURNE, NY, United States, 12788

Registration date: 26 Nov 1975 - 29 Sep 1982

Entity number: 384955

Address: 1539 FRANKLIN AVE., MINEOLA, NY, United States, 11501

Registration date: 21 Nov 1975 - 21 Aug 1996

Entity number: 384368

Address: 93 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 14 Nov 1975 - 31 Mar 1982

Entity number: 384258

Address: 1220 ULSTER AVE., MALL KINGSTON, NY, United States, 12401

Registration date: 13 Nov 1975 - 06 May 1983

Entity number: 383920

Address: 177 N PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 12 Nov 1975 - 26 Jun 1996

Entity number: 383410

Address: 401 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 05 Nov 1975 - 24 Mar 1993

Entity number: 383320

Address: (NO ST. ADD.), OLIVEREA, NY, United States, 12462

Registration date: 03 Nov 1975 - 28 Dec 1994

Entity number: 383210

Address: 46 MERILINA AVE., KINGSTON, NY, United States, 12401

Registration date: 03 Nov 1975 - 13 Apr 1988

Entity number: 383277

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

Registration date: 03 Nov 1975

Entity number: 383086

Address: 2 MALDEN AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 31 Oct 1975 - 24 Mar 1993

Entity number: 382817

Address: 1 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 28 Oct 1975 - 29 Sep 1993

Entity number: 382770

Address: CHURCH ST., R.F.D., PLATTEKILL, NY, United States, 12568

Registration date: 28 Oct 1975 - 25 Mar 1992

Entity number: 382750

Address: PO BOX 149, WALLKILL, NY, United States, 12589

Registration date: 28 Oct 1975 - 24 Jan 1996

Entity number: 382803

Registration date: 28 Oct 1975