Business directory in New York Ulster - Page 827

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 42661 companies

Entity number: 221468

Address: BOX 153, 17 LINWOOD COURT, BLOOMINGTON, NY, United States, 12411

Registration date: 27 Mar 1968 - 01 Dec 1998

Entity number: 221319

Address: 115 SOUTH MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 25 Mar 1968 - 31 Mar 1982

Entity number: 221257

Address: ROUTE 299, SIMMONS PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 21 Mar 1968 - 11 Jan 2000

Entity number: 221198

Address: ROUTE 9W 1504, MARLBORO, NY, United States, 12542

Registration date: 20 Mar 1968

Entity number: 221108

Address: NO ST. ADD. STATED, PHOENICIA, NY, United States

Registration date: 19 Mar 1968 - 29 Sep 1982

Entity number: 220947

Address: PO BOX 346, PINE BUSH, NY, United States, 12566

Registration date: 14 Mar 1968 - 31 Mar 1982

Entity number: 220629

Address: CHURCH STREET, WALLKILL, NY, United States

Registration date: 07 Mar 1968 - 31 Mar 1982

Entity number: 220485

Address: RD 1 BOX 394, KINGSTON, NY, United States

Registration date: 04 Mar 1968 - 20 Aug 2002

Entity number: 220237

Address: 833 UNION ST., SCHENECTADY, NY, United States, 12308

Registration date: 26 Feb 1968

Entity number: 220113

Address: LEURENKILL RD., ELLENVILLE, NY, United States, 12428

Registration date: 23 Feb 1968 - 23 Sep 1998

Entity number: 220019

Address: UPTOWN STATION, P O BOX 705, KINGSTON, NY, United States, 12401

Registration date: 20 Feb 1968 - 31 Mar 1982

Entity number: 219834

Address: BOX 385, ROUTE 1, WEST HURLEY, NY, United States, 12491

Registration date: 15 Feb 1968 - 24 Sep 2002

Entity number: 219427

Address: 190 BROADWAY, MONTICELLO, NY, United States, 12701

Registration date: 05 Feb 1968 - 02 Jun 1997

Entity number: 219284

Registration date: 01 Feb 1968

Entity number: 218487

Address: PO BOX 1012, PORT EWEN, NY, United States, 12466

Registration date: 12 Jan 1968

Entity number: 218350

Address: 1000 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 09 Jan 1968

Entity number: 218246

Address: NONE, MILTON, NY, United States, 12547

Registration date: 08 Jan 1968 - 20 Aug 1986

Entity number: 218008

Registration date: 03 Jan 1968

Entity number: 217964

Address: NO ST. ADD., MODENA, NY, United States, 12548

Registration date: 02 Jan 1968 - 26 Jun 1996

Entity number: 217963

Address: NO ST. ADD., MODENA, NY, United States, 12548

Registration date: 02 Jan 1968 - 08 Feb 1989

Entity number: 217886

Address: SOUTH STREET, R.F.D., HIGHLAND, NY, United States

Registration date: 02 Jan 1968

Entity number: 217848

Address: 42 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 29 Dec 1967 - 23 Dec 1992

Entity number: 217845

Address: NO STREET ADDRESS STATED, WALLKILL, NY, United States, 12589

Registration date: 29 Dec 1967 - 24 Mar 1993

Entity number: 217573

Address: 371 E. 179TH ST., NEW YORK, NY, United States

Registration date: 22 Dec 1967 - 29 Sep 1982

Entity number: 217563

Registration date: 22 Dec 1967

Entity number: 217481

Registration date: 21 Dec 1967

Entity number: 217269

Address: PO BOX 234, BASIN RD, WEST HURLEY, NY, United States, 12491

Registration date: 14 Dec 1967 - 28 Oct 2009

Entity number: 217200

Address: RD 5 BOX 76, KINGSTON, NY, United States, 12401

Registration date: 13 Dec 1967 - 15 Jun 1990

Entity number: 217193

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

Registration date: 13 Dec 1967 - 24 Mar 1993

Entity number: 217103

Address: NO STREET ADDRESS STATED, MILTON, NY, United States

Registration date: 11 Dec 1967 - 22 Sep 1988

Entity number: 217087

Registration date: 11 Dec 1967

Entity number: 216610

Address: 132 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 28 Nov 1967 - 25 Jan 2012

Entity number: 216500

Address: MAIN ST., KERHONKSON, NY, United States, 12446

Registration date: 24 Nov 1967 - 27 Jan 1998

Entity number: 216072

Address: 52 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 13 Nov 1967 - 24 Mar 1993

Entity number: 215956

Address: 172 SHAKER ROAD, SUITE 310, LONGMEADOW, MA, United States, 01106

Registration date: 09 Nov 1967

Entity number: 215814

Address: 12 ARTHUR LANE, SAUGERTIES, NY, United States

Registration date: 03 Nov 1967 - 26 Dec 2001

Entity number: 215479

Address: 239 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 26 Oct 1967 - 25 Mar 1992

Entity number: 215220

Address: 107 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 19 Oct 1967 - 15 Apr 1982

Entity number: 215164

Address: PO BOX 277, LAKE KATRINE, NY, United States, 12449

Registration date: 18 Oct 1967 - 16 Jul 1990

Entity number: 215187

Address: 196 NORTH RD, HIGHLAND, NY, United States, 12528

Registration date: 18 Oct 1967

Entity number: 215104

Address: 194 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 17 Oct 1967 - 25 Jan 2012

Entity number: 215095

Address: RD 1, BOX 391A, KINGSTON, NY, United States, 12401

Registration date: 17 Oct 1967 - 01 May 1995

Entity number: 215086

Address: 82 Old Dike Road, P O BOX 215, TRUMBULL, CT, United States, 06611

Registration date: 17 Oct 1967

Entity number: 214860

Address: R.D. 3 BOX 292, KINGSTON, NY, United States

Registration date: 09 Oct 1967 - 24 Mar 1993

Entity number: 214840

Address: 139 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 06 Oct 1967 - 31 Mar 1982

Entity number: 214695

Address: 25 LINCOLN ST., ELLENVILLE, NY, United States, 12428

Registration date: 03 Oct 1967 - 03 Jun 1993

Entity number: 214558

Address: ULSTER PARK, ESOPUS, NY, United States

Registration date: 28 Sep 1967 - 29 Sep 1993

Entity number: 214352

Registration date: 22 Sep 1967

Entity number: 214325

Address: 33 WHITE STREET, HIGHLAND, NY, United States, 12528

Registration date: 21 Sep 1967 - 18 Dec 2018

Entity number: 214258

Registration date: 20 Sep 1967