Business directory in New York Ulster - Page 804

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: 370742

Address: 334 OLD KINGSTON RD, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 1975 - 16 Apr 2024

Entity number: 370696

Address: P.O. BOX 229, KERHONKSON, NY, United States, 12446

Registration date: 22 May 1975 - 29 Sep 1982

Entity number: 370655

Address: 161 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 22 May 1975 - 08 Mar 1990

Entity number: 370598

Address: 561 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 22 May 1975

Entity number: 370478

Address: 44 VELLEVUE RD., HIGHWAY, NY, United States

Registration date: 21 May 1975 - 06 Aug 1992

Entity number: 370130

Address: RD 1, NAPANOCH, NY, United States, 12458

Registration date: 16 May 1975 - 13 Apr 1988

Entity number: 370121

Address: PO BOX 3153, KINGSTON, NY, United States, 12402

Registration date: 16 May 1975 - 16 Jul 2002

Entity number: 370046

Registration date: 15 May 1975

Entity number: 369788

Address: 33 MAURIZI LANE, WOODSTOCK, NY, United States, 12498

Registration date: 13 May 1975 - 31 Mar 1982

Entity number: 369791

Registration date: 13 May 1975

Entity number: 369636

Address: 2294 RTE 208, MONTGOMERY, NY, United States, 12589

Registration date: 12 May 1975

Entity number: 369584

Address: 79 ST. JAMES STREET, KINGSTON, NY, United States, 12401

Registration date: 12 May 1975

Entity number: 369536

Address: 161 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 09 May 1975 - 24 Nov 1982

Entity number: 369158

Address: P. O. BOX 168, SHOKAN, NY, United States, 12481

Registration date: 06 May 1975 - 25 Mar 1992

Entity number: 369088

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

Registration date: 06 May 1975

Entity number: 369069

Address: R. D. 2, BOX 161 M, KINGSTON, NY, United States

Registration date: 05 May 1975 - 31 Mar 1982

Entity number: 369046

Address: 150 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 05 May 1975 - 29 Sep 1982

Entity number: 368959

Address: R.D. BOX 75, KERHONKSON, NY, United States, 12446

Registration date: 05 May 1975 - 27 Sep 1995

Entity number: 368961

Address: P.O. BOX 127, KERHONKSON, NY, United States, 12446

Registration date: 05 May 1975

Entity number: 368840

Address: 49 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 01 May 1975 - 29 Dec 1993

Entity number: 368831

Address: CPO BOX 161, KINGSTON, NY, United States, 12401

Registration date: 01 May 1975 - 31 Mar 1982

Entity number: 368589

Address: WESTERN AVE., MARLBORO, NY, United States, 12542

Registration date: 29 Apr 1975 - 25 Mar 1992

Entity number: 368371

Address: PO BOX 74, DESILVA RD, BOICEVILLE, NY, United States, 12412

Registration date: 28 Apr 1975 - 23 Jun 1999

Entity number: 368260

Address: P.O. BOX 97, HIGH FALLS, NY, United States, 12472

Registration date: 25 Apr 1975 - 24 Mar 1993

Entity number: 368068

Address: PO BOX 372, .OODSTOCK, NY, United States, 12498

Registration date: 24 Apr 1975 - 01 May 2008

Entity number: 367532

Address: 74 WITCHTREE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 17 Apr 1975 - 29 Sep 1982

Entity number: 367473

Address: UPO BOX 64, KINGSTON, NY, United States, 12401

Registration date: 16 Apr 1975 - 31 Mar 1982

Entity number: 367377

Address: BOX 27A SAWKILL RD., KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1975 - 27 Jun 1990

Entity number: 367284

Address: BOX 734, 23 LAURA LANE, WOODSTOCK, NY, United States, 12498

Registration date: 14 Apr 1975 - 28 Jan 2003

Entity number: 367114

Address: ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 11 Apr 1975 - 29 Dec 1993

Entity number: 367186

Address: STATION HILL ROAD, BARRYTOWN, NY, United States, 12507

Registration date: 11 Apr 1975

Entity number: 367078

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

Registration date: 10 Apr 1975 - 23 Dec 1985

Entity number: 366995

Address: HARDENBURGH AVE., TILLSON, NY, United States, 12486

Registration date: 10 Apr 1975 - 31 Mar 1982

Entity number: 366965

Registration date: 10 Apr 1975

Entity number: 366819

Address: 33/35 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 08 Apr 1975 - 25 Mar 1992

Entity number: 366553

Address: P.O. BOX 27, LAKE HILL, NY, United States, 12448

Registration date: 04 Apr 1975 - 24 May 1984

Entity number: 366492

Address: 2 MEADOW COURT, SAUGERTIES, NY, United States, 12477

Registration date: 03 Apr 1975 - 29 Sep 1982

Entity number: 366016

Address: RTE 212, WOODSTOCK, NY, United States, 12498

Registration date: 28 Mar 1975

Entity number: 366015

Address: RTE 212, WOODSTOCK, NY, United States, 12498

Registration date: 28 Mar 1975

Entity number: 365779

Address: 82 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 26 Mar 1975

Entity number: 365556

Address: 738 ULSTER AVE. MALL, ROUTE 1, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 1975 - 31 Mar 1982

Entity number: 365512

Address: 3 STONE RIDGE CT., WOODSTOCK, NY, United States, 12498

Registration date: 21 Mar 1975 - 31 Mar 1982

Entity number: 365471

Address: 243 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1975 - 25 Mar 1992

Entity number: 365467

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

Registration date: 21 Mar 1975 - 25 Mar 1992

Entity number: 365526

Address: 2012 ROUTE 9W, BLDG 3, MILTON, NY, United States, 12547

Registration date: 21 Mar 1975

Entity number: 365206

Address: 150 EAST 58TH ST., NEW YORK, NY, United States, 10022

Registration date: 19 Mar 1975 - 13 Jan 1986

Entity number: 364774

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

Registration date: 13 Mar 1975 - 31 Mar 1982

Entity number: 364589

Address: ROUTE 28, R.D. 2, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1975 - 28 Sep 1994

Entity number: 364603

Address: PO BOX 185, MT. TEMPER, NY, United States, 12457

Registration date: 11 Mar 1975

Entity number: 364469

Address: SOUTH ST., MARLBOROUGH, NY, United States, 12542

Registration date: 10 Mar 1975 - 25 Mar 1992