Business directory in New York Ulster - Page 833

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 42647 companies

Entity number: 174094

Address: 300 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1964 - 25 Mar 1992

Entity number: 174128

Registration date: 26 Feb 1964

Entity number: 173663

Address: 1360 EAST 14TH STREET, SUITE 101, BROOKLYN, NY, United States, 11230

Registration date: 10 Feb 1964

Entity number: 173518

Address: *, WOODSTOCK, NY, United States

Registration date: 04 Feb 1964 - 25 Mar 1992

Entity number: 173377

Address: 17 EUCLID AVENUE, MIDDLETOWN, NY, United States, 10940

Registration date: 30 Jan 1964 - 25 Jan 2012

Entity number: 173366

Address: PO BOX 129, ELLENVILLE, NY, United States, 12428

Registration date: 29 Jan 1964 - 29 Dec 1993

Entity number: 173321

Address: 280 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 28 Jan 1964 - 07 Oct 1986

Entity number: 173150

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

Registration date: 23 Jan 1964

Entity number: 172255

Registration date: 20 Jan 1964

Entity number: 172992

Registration date: 17 Jan 1964

Entity number: 172763

Address: 11 NO. CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Registration date: 09 Jan 1964 - 11 Feb 1983

Entity number: 172655

Registration date: 07 Jan 1964

Entity number: 172558

Address: 777 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 03 Jan 1964 - 18 Dec 1987

Entity number: 162444

Address: 196 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

Registration date: 30 Dec 1963

Entity number: 162263

Address: SUNSET RIDGE, NEW PALTZ, NY, United States, 12561

Registration date: 23 Dec 1963 - 18 Aug 1997

Entity number: 162121

Registration date: 16 Dec 1963

Entity number: 162088

Address: 8 SECOND ST., SAUGERTIES, NY, United States, 12477

Registration date: 13 Dec 1963 - 27 Dec 2000

Entity number: 161783

Address: 394 HASBROUCK AVE, KINGSTON, NY, United States, 12401

Registration date: 03 Dec 1963

Entity number: 2881452

Address: SAMSONVILLE RD, WAWARSING, NY, United States, 00000

Registration date: 19 Nov 1963 - 16 Dec 1968

Entity number: 161385

Address: 6099 RT 44-55, KERHONKSON, NY, United States, 12446

Registration date: 14 Nov 1963

Entity number: 161030

Registration date: 31 Oct 1963

Entity number: 160740

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

Registration date: 22 Oct 1963 - 26 Jun 1996

Entity number: 160484

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

Registration date: 11 Oct 1963 - 27 Mar 1987

Entity number: 160235

Address: SAWKILL ROAD AND ROUTE 209, P.O. BOX 1760, KINGSTON, NY, United States, 12402

Registration date: 02 Oct 1963

Entity number: 160091

Registration date: 25 Sep 1963

Entity number: 159937

Address: ONTEORA TRAIL, ROUTE 28, ASHOKAN, NY, United States

Registration date: 17 Sep 1963 - 31 Mar 1982

Entity number: 159825

Address: 129 S Main St, Ellenville, NY, United States, 12428

Registration date: 12 Sep 1963

Entity number: 159785

Address: BASKET ST., R.D., HIGHLAND, NY, United States

Registration date: 11 Sep 1963

Entity number: 159747

Registration date: 09 Sep 1963

Entity number: 159708

Address: 203 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

Registration date: 06 Sep 1963

Entity number: 159586

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

Registration date: 29 Aug 1963 - 21 Dec 1988

Entity number: 159340

Registration date: 20 Aug 1963

Entity number: 159278

Address: COTTEKILL RD., STONE RIDGE, NY, United States, 12484

Registration date: 15 Aug 1963

Entity number: 159189

Address: 375 PARK AVE., NEW YORK, NY, United States, 10152

Registration date: 13 Aug 1963 - 24 Mar 1993

Entity number: 2880571

Address: BOX 97, ACCORD, NY, United States, 00000

Registration date: 12 Aug 1963 - 15 Dec 1970

Entity number: 159101

Address: 549 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 08 Aug 1963 - 13 Sep 1999

ANZOR, INC. Inactive

Entity number: 159084

Address: ROUTE 299, HIGHLAND, NY, United States

Registration date: 07 Aug 1963 - 30 Jan 1986

Entity number: 158501

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

Registration date: 12 Jul 1963 - 24 Mar 1993

Entity number: 158510

Address: 65 OLD INDIAN ROAD, P.O. BOX 246, MILTON, NY, United States, 12547

Registration date: 12 Jul 1963

Entity number: 158146

Address: ROUTE 2 BOX 161N, KINGSTON, NY, United States

Registration date: 28 Jun 1963 - 25 Mar 1992

Entity number: 157667

Address: 84 Business Park, Suite 208, Armonk, NY, United States, 10504

Registration date: 11 Jun 1963

Entity number: 157542

Address: 539 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 06 Jun 1963 - 29 Dec 1993

Entity number: 157218

Address: 54 JOHNSTON AVE., KINGSTON, NY, United States, 12401

Registration date: 23 May 1963 - 31 Mar 1982

Entity number: 157181

Registration date: 21 May 1963

Entity number: 156807

Address: PO BOX 419, SAUGERTIES, NY, United States, 12477

Registration date: 08 May 1963 - 26 Jan 1998

Entity number: 156796

Registration date: 07 May 1963

Entity number: 156771

Address: 271-273 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 07 May 1963

Entity number: 156685

Address: BOX 9, ACCORD, NY, United States, 12404

Registration date: 03 May 1963

Entity number: 156599

Registration date: 30 Apr 1963

Entity number: 156554

Registration date: 29 Apr 1963