Business directory in New York Ulster - Page 813

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: 259274

Registration date: 18 Apr 1973

Entity number: 259275

Address: PO BOX 665, GREENFIELD PARK, NY, United States

Registration date: 18 Apr 1973

Entity number: 259228

Address: OHAYO MOUNTAIN RD., WOODSTOCK, NY, United States

Registration date: 17 Apr 1973 - 30 Dec 1981

Entity number: 258989

Address: *, SAUGERTIES, NY, United States

Registration date: 13 Apr 1973 - 25 Mar 1992

Entity number: 258987

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

Registration date: 13 Apr 1973 - 31 Mar 1982

Entity number: 258918

Address: P.O. BOX 4 WEST CAMP, SAUGERTIES, NY, United States, 12477

Registration date: 13 Apr 1973 - 31 Mar 1982

Entity number: 258824

Address: 63 MILL HILL RD, WOODSTOCK, NY, United States, 12498

Registration date: 12 Apr 1973 - 31 Mar 1982

Entity number: 258821

Address: 23 CROWN ST., KINGSTON, NY, United States, 12401

Registration date: 12 Apr 1973

Entity number: 258899

Address: P.O. BOX 596 RIVER FRONT, 1 DELEWARE ST, GLASCO, NY, United States, 12432

Registration date: 12 Apr 1973

Entity number: 258755

Registration date: 11 Apr 1973

Entity number: 258577

Address: BOX 97K RD 7, KINGSTON, NY, United States, 12401

Registration date: 10 Apr 1973 - 25 Mar 1992

Entity number: 258257

Address: PO BOX 572, WOODSTOCK, NY, United States, 12498

Registration date: 05 Apr 1973 - 31 Mar 1982

Entity number: 258242

Address: R.D. #1, BOX 432, SAUGERTIES, NY, United States, 12477

Registration date: 05 Apr 1973 - 25 Jun 1980

Entity number: 257724

Address: 1 NORTH STREET, SAUGERTIES, NY, United States, 12477

Registration date: 30 Mar 1973 - 08 Aug 2001

Entity number: 257599

Address: BOX 243B, R.F.D. 4, KINGSTON, NY, United States, 12401

Registration date: 29 Mar 1973 - 16 Apr 2004

Entity number: 257588

Address: P.O. BOX 356, 169 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 29 Mar 1973 - 24 Mar 1993

Entity number: 257587

Registration date: 29 Mar 1973

Entity number: 257642

Address: 408 MAIN STREET, PO BOX 595, ROSENDALE, NY, United States, 12472

Registration date: 29 Mar 1973

Entity number: 257475

Address: HARMATI LANE, SHADY, NY, United States, 12479

Registration date: 28 Mar 1973 - 25 Mar 1992

Entity number: 257359

Address: CPO BOX 1130, 77 CORNELL ST, KINGSTON, NY, United States, 12401

Registration date: 27 Mar 1973 - 27 Apr 2001

Entity number: 257356

Address: *, HIGHLAND, NY, United States, 12528

Registration date: 27 Mar 1973

Entity number: 257215

Address: NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 23 Mar 1973 - 28 Mar 2002

Entity number: 256875

Address: 247 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1973 - 02 Dec 1992

Entity number: 256618

Address: 187 RT. 28W 30, KINGSTON,, NY, United States, 12401

Registration date: 19 Mar 1973

Entity number: 256459

Address: HUDSON TERRACE, MARLBORO, NY, United States, 12542

Registration date: 15 Mar 1973 - 25 Mar 1992

Entity number: 256395

Address: ROUTE 28, BOX 59, BIG INDIAN, NY, United States, 12410

Registration date: 15 Mar 1973 - 28 Mar 2001

Entity number: 256366

Address: 36 TUTHILL AVE., ELLENVILLE, NY, United States, 12428

Registration date: 14 Mar 1973 - 25 Mar 1992

Entity number: 256333

Address: R.D.#2 BOX 121, NEW PALTZ, NY, United States, 12561

Registration date: 14 Mar 1973 - 31 Mar 1982

Entity number: 255953

Registration date: 09 Mar 1973

Entity number: 255842

Address: RT. 9W, LLOYD, HIGHLAND, NY, United States

Registration date: 08 Mar 1973 - 31 Mar 1982

Entity number: 255741

Registration date: 07 Mar 1973

Entity number: 255717

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

Registration date: 07 Mar 1973 - 29 Dec 1982

Entity number: 255750

Address: 10 STREAMSIDE TERRACE, WOODSTOCK, NY, United States, 12498

Registration date: 07 Mar 1973

Entity number: 255538

Address: 60 SO. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 06 Mar 1973 - 30 Jun 2004

Entity number: 255554

Address: KINGS HIGHWAY, MT MARION, NY, United States

Registration date: 06 Mar 1973

Entity number: 255523

Address: US RTE. 9 W., MARLBORO, NY, United States, 12542

Registration date: 05 Mar 1973 - 31 Mar 1982

Entity number: 255388

Registration date: 02 Mar 1973

Entity number: 255334

Registration date: 01 Mar 1973

Entity number: 255152

Address: 89 S OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 28 Feb 1973

Entity number: 1480487

Address: ROUTE 28, WEST HURLEY, NY, United States, 12491

Registration date: 23 Feb 1973 - 28 Sep 1994

Entity number: 254786

Address: 67 SO. MANOR AVE, KINGSTON, NY, United States, 12401

Registration date: 23 Feb 1973 - 31 Mar 1982

Entity number: 254756

Address: 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 23 Feb 1973 - 29 Dec 1993

Entity number: 254599

Address: 209 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 22 Feb 1973 - 25 Oct 2004

Entity number: 254509

Address: RD 1 PO BOX 116, WALLKILL, NY, United States, 12589

Registration date: 21 Feb 1973 - 07 Feb 1996

Entity number: 254359

Address: ROUTE 212, MT TREMPER, NY, United States, 12457

Registration date: 20 Feb 1973 - 24 Sep 1997

Entity number: 254216

Address: 77 MILTON AVE., HIGHLAND, NY, United States, 12528

Registration date: 15 Feb 1973 - 27 Sep 1995

Entity number: 254185

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

Registration date: 15 Feb 1973 - 24 Mar 1993

Entity number: 253461

Address: R. D. 2 BOC 450, NEW PALTZ, NY, United States

Registration date: 07 Feb 1973 - 06 Oct 1992

Entity number: 252418

Address: 133 PARTITION ST, SAUGERTIES, NY, United States, 12477

Registration date: 25 Jan 1973 - 24 Dec 2002

Entity number: 252431

Address: PO BOX 476 SOUTH ROAD, MARLBORO, NY, United States, 12542

Registration date: 25 Jan 1973