Business directory in New York Ulster - Page 832

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: 186003

Address: BOX 7A, ULSTER PARK, NY, United States

Registration date: 01 Apr 1965 - 05 Jul 1989

Entity number: 185958

Address: 99 MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 01 Apr 1965 - 29 Dec 1982

Entity number: 185984

Registration date: 01 Apr 1965

Entity number: 185887

Address: 288 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 30 Mar 1965 - 25 Mar 1992

Entity number: 185219

Address: 44 KIERSTED AVE., KINGSTON, NY, United States, 12401

Registration date: 09 Mar 1965 - 21 Dec 1988

Entity number: 185218

Address: 63 JOHN ST., KINGSTON, NY, United States, 12401

Registration date: 09 Mar 1965 - 01 May 1986

Entity number: 185106

Address: 258 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 05 Mar 1965 - 03 Dec 2003

Entity number: 184998

Registration date: 03 Mar 1965

Entity number: 184927

Address: 27 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 02 Mar 1965

Entity number: 184727

Address: 99 MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 24 Feb 1965 - 31 Mar 1982

Entity number: 184769

Registration date: 24 Feb 1965

Entity number: 184562

Address: 99 MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 18 Feb 1965 - 04 Jun 1990

Entity number: 184571

Registration date: 18 Feb 1965

Entity number: 2720311

Address: 128 NEW PALTZ RD, HIGHLAND, NY, United States, 12528

Registration date: 15 Feb 1965

Entity number: 184364

Address: 7 CHURCH STREET, ELLENVILLE, NY, United States, 12428

Registration date: 11 Feb 1965 - 31 Mar 1982

Entity number: 184297

Address: *, HIGH FALLS, NY, United States

Registration date: 10 Feb 1965 - 31 Mar 1987

Entity number: 184172

Registration date: 05 Feb 1965

Entity number: 172384

Address: NO STREET ADDRESS, RONDOUT, NY, United States

Registration date: 31 Jan 1965

Entity number: 183980

Address: 62 O'NEIL ST., KINGSTON, NY, United States, 12401

Registration date: 29 Jan 1965 - 24 Mar 1993

Entity number: 183757

Address: 77 FRANKLIN STREET, BOSTON, MA, United States, 02110

Registration date: 25 Jan 1965 - 13 Apr 1983

Entity number: 183665

Registration date: 21 Jan 1965

Entity number: 183354

Address: ROUTE 44-55 ARDONIA, CLINTONDALE, NY, United States, 12515

Registration date: 14 Jan 1965

Entity number: 182981

Address: 10 COMMERCIAL AVE., HIGHLAND, NY, United States, 12528

Registration date: 05 Jan 1965 - 31 Mar 1982

Entity number: 182756

Address: 633 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 31 Dec 1964

Entity number: 182532

Registration date: 28 Dec 1964

Entity number: 182569

Registration date: 28 Dec 1964

Entity number: 182469

Address: *, WALLKILL, NY, United States

Registration date: 23 Dec 1964 - 19 Jun 1984

Entity number: 182337

Registration date: 18 Dec 1964

Entity number: 182336

Address: 122 EAST 42ND STREET, 18TH FL, NEW YORK, IL, United States, 10168

Registration date: 18 Dec 1964 - 11 Dec 2024

Entity number: 182263

Address: (NO STREET ADDRESS), ACCORD, NY, United States

Registration date: 15 Dec 1964 - 31 Mar 1982

Entity number: 182140

Address: NEW PALTZ RD., BOX 605, HIGHLAND, NY, United States, 12528

Registration date: 11 Dec 1964 - 16 Jul 1990

Entity number: 2830812

Address: 42 MAIN STREET, KINGSTON, NY, United States, 00000

Registration date: 04 Dec 1964 - 05 Nov 2002

Entity number: 181596

Address: ROUTE 1 BOX 444, WEST HURLEY, NY, United States

Registration date: 20 Nov 1964 - 31 Jul 1984

Entity number: 181549

Address: 244 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 19 Nov 1964

Entity number: 181529

Address: 78 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 18 Nov 1964 - 16 Dec 1998

Entity number: 180400

Address: FREDERIC M ZINN, 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401

Registration date: 08 Oct 1964

Entity number: 180379

Address: ROUTE 5 BOX 13, SAUGERTIES, NY, United States

Registration date: 07 Oct 1964 - 20 May 1982

Entity number: 172326

Registration date: 02 Oct 1964

Entity number: 179879

Address: R.F.D., WALLKILL, NY, United States

Registration date: 17 Sep 1964 - 28 Jun 1983

Entity number: 179449

Address: 47 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 31 Aug 1964 - 27 Jun 2001

Entity number: 179454

Address: 127 NORTH FRONT ST., KINGSTON, NY, United States, 12401

Registration date: 31 Aug 1964

Entity number: 178962

Address: 61-63 NORTH FRONT ST., KINGSTON, NY, United States

Registration date: 10 Aug 1964 - 25 Mar 1992

GAYTU, INC. Inactive

Entity number: 178951

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

Registration date: 10 Aug 1964 - 02 Nov 1993

Entity number: 178816

Address: PO BOX 276, HURLEY, NY, United States, 12443

Registration date: 04 Aug 1964

Entity number: 178476

Address: ROUTE 209, WAWARSING, NY, United States

Registration date: 22 Jul 1964 - 29 Sep 1982

Entity number: 178363

Address: PO BOX 57, 617 ROUTE 213, ROSENDALE, NY, United States, 12472

Registration date: 17 Jul 1964

Entity number: 178052

Address: 7 MILTON AVE., HIGHLAND, NY, United States, 12528

Registration date: 07 Jul 1964 - 01 May 1992

Entity number: 177937

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

Registration date: 01 Jul 1964 - 31 Mar 1982

Entity number: 177785

Registration date: 26 Jun 1964

Entity number: 177802

Registration date: 26 Jun 1964