Business directory in New York Ulster - Page 809

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: 338706

Address: 72 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 13 Mar 1974

Entity number: 338481

Address: R.D. 1 BOX 196, GARDINER, NY, United States, 12525

Registration date: 11 Mar 1974 - 31 Mar 1982

Entity number: 338479

Address: 536 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 11 Mar 1974 - 25 Mar 1992

Entity number: 419101

Address: 106 ESOPUS AVE., ULSTER, NY, United States, 12487

Registration date: 07 Mar 1974 - 25 Mar 1992

Entity number: 338261

Address: BOX 761, ORCHARD RD., HIGHLAND, NY, United States, 12528

Registration date: 06 Mar 1974 - 31 Dec 1980

Entity number: 337777

Address: P.O. BOX #3, HIGH FALLS, NY, United States, 12440

Registration date: 28 Feb 1974 - 30 Jun 1982

Entity number: 337410

Address: WITTENBERG RD., WOODSTOCK, NY, United States

Registration date: 22 Feb 1974 - 23 Dec 1985

Entity number: 337416

Address: 234 ULSTER AVE, SAUGERTIES, NY, United States, 12477

Registration date: 22 Feb 1974

Entity number: 337184

Address: LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 19 Feb 1974 - 29 Dec 1982

Entity number: 336989

Address: 10 HOFFMAN ST., KINGSTON, NY, United States, 12401

Registration date: 15 Feb 1974 - 18 Dec 1996

Entity number: 336929

Address: 5120 US Highway 209, Accord, NY, United States, 12404

Registration date: 14 Feb 1974

Entity number: 336761

Address: BUSH ROAD, STONE BRIDGE, NY, United States, 12484

Registration date: 13 Feb 1974 - 24 Mar 1993

Entity number: 336735

Registration date: 13 Feb 1974

Entity number: 336787

Registration date: 13 Feb 1974

Entity number: 336771

Address: 425 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 13 Feb 1974

Entity number: 336704

Address: 95 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 11 Feb 1974 - 28 Apr 2008

Entity number: 336550

Address: 258 CLINTON AVE., KINGSTON, NY, United States, 12401

Registration date: 08 Feb 1974 - 24 Mar 1993

Entity number: 336268

Address: 1036 STOLL COURT, KINGSTON, NY, United States, 12401

Registration date: 05 Feb 1974 - 21 Feb 1984

Entity number: 335914

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

Registration date: 31 Jan 1974 - 23 Dec 1993

Entity number: 335664

Address: RT. I, BOX 362, SAUGERTIES, NY, United States, 12477

Registration date: 29 Jan 1974 - 24 Mar 1993

Entity number: 335547

Address: 161 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 28 Jan 1974

Entity number: 335373

Address: RD 3 BOX 188, SAUGERTIES, NY, United States, 12477

Registration date: 24 Jan 1974

Entity number: 335236

Address: 83 S PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561

Registration date: 23 Jan 1974 - 28 Oct 2009

Entity number: 334894

Address: 27 MARKET ST., SAUGERTIES, NY, United States, 12477

Registration date: 17 Jan 1974 - 24 Mar 1993

Entity number: 334877

Address: 465 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 17 Jan 1974 - 25 Mar 1992

Entity number: 334803

Address: 27 MARKET ST., SAUGERTIES, NY, United States, 12477

Registration date: 16 Jan 1974 - 24 Mar 1993

Entity number: 334571

Address: WHITE BIRCH APTS., MT TREMPER, NY, United States

Registration date: 14 Jan 1974 - 24 Mar 1993

Entity number: 334572

Address: 101 FLORENCE STREET, KINGSTON, NY, United States, 12401

Registration date: 14 Jan 1974

Entity number: 334480

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 11 Jan 1974 - 30 Dec 1999

Entity number: 334137

Address: 72 MILL HILL RD., WOODSTOCK, NY, United States, 12498

Registration date: 08 Jan 1974

Entity number: 334047

Address: P.O. BOX 808, MILTON, NY, United States, 12547

Registration date: 08 Jan 1974 - 28 Oct 2009

Entity number: 333941

Address: 225 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 07 Jan 1974 - 20 Nov 1996

Entity number: 333923

Registration date: 07 Jan 1974

Entity number: 333955

Address: R. D. #2, BOX 234, HIGHLAND, NY, United States, 12528

Registration date: 07 Jan 1974

Entity number: 333752

Address: MAIN & CLINTON ST., NAPANOCH, NY, United States

Registration date: 03 Jan 1974 - 24 Mar 1993

Entity number: 333727

Address: 45 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 03 Jan 1974 - 29 Dec 1993

Entity number: 333681

Address: PO BOX 44, CLINTONDALE, NY, United States, 12515

Registration date: 02 Jan 1974 - 25 Jan 2012

Entity number: 333663

Address: 9 JANE WOOD RD., HIGHLAND, NY, United States, 12528

Registration date: 02 Jan 1974 - 28 Mar 2001

Entity number: 241291

Address: P.O. BOX 147, PLATTEKILL, NY, United States, 12568

Registration date: 27 Dec 1973 - 24 Mar 1993

Entity number: 241169

Address: R.D. #2, BOX 500, ROUTE 299, NEW PALTZ, NY, United States, 12561

Registration date: 26 Dec 1973 - 31 Mar 1983

Entity number: 241097

Address: RD # 2, BOX 500, NEW PALTZ, NY, United States, 12561

Registration date: 26 Dec 1973 - 25 Mar 1992

Entity number: 241118

Registration date: 26 Dec 1973

Entity number: 241114

Registration date: 26 Dec 1973

Entity number: 241069

Address: 317 KYSERIKE ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 21 Dec 1973

Entity number: 241056

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

Registration date: 21 Dec 1973 - 31 Mar 1982

Entity number: 241015

Address: 130 NORTH FRONT ST., KINGSTON, NY, United States, 12401

Registration date: 21 Dec 1973 - 25 Mar 1992

Entity number: 240788

Address: RTE. 209, KERHONKSON, NY, United States, 12446

Registration date: 18 Dec 1973 - 24 Mar 1993

Entity number: 240710

Address: 92 ROUTE 9N SUITE 2, RHINEBECK, NY, United States, 12572

Registration date: 17 Dec 1973 - 25 Jan 2012

Entity number: 240728

Address: P.O. BOX 750, NEW PALTZ, NY, United States, 12561

Registration date: 17 Dec 1973

Entity number: 240727

Address: POST OFFICE BOX 493, ROSENDALE, NY, United States, 12472

Registration date: 17 Dec 1973