Business directory in New York Ulster - Page 834

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: 156519

Address: P.O. BOX 696, 216 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 26 Apr 1963

Entity number: 156378

Address: 108 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 22 Apr 1963 - 31 Mar 1982

Entity number: 156020

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

Registration date: 08 Apr 1963 - 31 Jul 2000

Entity number: 155781

Address: (NO STREET ADD.), MARLBORO, NY, United States

Registration date: 29 Mar 1963 - 04 Dec 1986

Entity number: 155630

Address: 402 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 25 Mar 1963 - 23 Mar 2020

Entity number: 155556

Address: 3123 ROUTE 44-55, GARDINER, NY, United States, 12525

Registration date: 21 Mar 1963 - 30 Jul 2019

Entity number: 155462

Address: 436 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 18 Mar 1963 - 25 Jan 2012

Entity number: 155318

Address: 85 NORTH FRONT ST., KINGSTON, NY, United States, 12401

Registration date: 13 Mar 1963 - 18 Dec 1996

Entity number: 155350

Address: 9 DANTLRY DR, HOWELL, NJ, United States, 07731

Registration date: 13 Mar 1963

Entity number: 155145

Registration date: 06 Mar 1963

Entity number: 154655

Address: 107 GREENKILL AVE., KINGSTON, NY, United States, 12401

Registration date: 15 Feb 1963 - 31 Mar 1982

Entity number: 154433

Registration date: 07 Feb 1963

Entity number: 154431

Address: 82 ALIZE DRIVE, KINNELON, NJ, United States, 07405

Registration date: 07 Feb 1963

Entity number: 154157

Address: PO BOX 482, WOODRIDGE, NY, United States, 12789

Registration date: 28 Jan 1963

Entity number: 153891

Address: 288 WASHINGTON AVE., KINGSTON, NY, United States, 12401

Registration date: 18 Jan 1963 - 24 Mar 1993

Entity number: 153822

Address: 250 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jan 1963

Entity number: 153738

Address: MAIN & CENTER STREETS, ELLENVILLE, NY, United States, 00000

Registration date: 14 Jan 1963 - 26 Jul 2011

Entity number: 153690

Address: NO STREET ADD. STATED, MARLBORO, NY, United States

Registration date: 14 Jan 1963

KTZ, INC. Inactive

Entity number: 153509

Address: ROUTE 209 AT INTERCHANGE OF, ROUTE 44/55, KERHONKSON, NY, United States, 12446

Registration date: 08 Jan 1963 - 05 May 2003

Entity number: 153376

Registration date: 03 Jan 1963

Entity number: 153337

Address: 12 HERMANCE ST., ELLENVILLE, NY, United States, 12428

Registration date: 02 Jan 1963 - 28 Jul 1989

Entity number: 153270

Address: 68 DUSINBERRE RD, GARDINER, NY, United States, 12525

Registration date: 02 Jan 1963 - 02 Jun 2014

Entity number: 153093

Address: BOX 44, C.P.O., KINGSTON, NY, United States

Registration date: 27 Dec 1962 - 29 Dec 1993

Entity number: 152711

Address: 292 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 12 Dec 1962 - 12 Oct 1982

Entity number: 152491

Address: 301 EAST 38TH STREET #9D, NEW YORK, NY, United States, 10016

Registration date: 03 Dec 1962

Entity number: 152482

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 03 Dec 1962

Entity number: 152388

Address: HURLEY AVENUE EXTENSION, KINGSTON, NY, United States

Registration date: 29 Nov 1962 - 17 Dec 1987

Entity number: 152172

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 20 Nov 1962 - 18 Aug 2003

Entity number: 151999

Address: 520 DELAWARE AVE., KINGSTON, NY, United States, 12401

Registration date: 13 Nov 1962 - 07 Jun 1984

Entity number: 151711

Address: ROUTE 9-W, MILTON, NY, United States

Registration date: 31 Oct 1962 - 26 Aug 2002

Entity number: 151513

Address: 12 TELLER STREET, KINGSTON, NY, United States, 12401

Registration date: 24 Oct 1962 - 24 Mar 1998

Entity number: 151217

Address: 1725 Route 9W, 1725 RTE 9W, Milton, NY, United States, 12547

Registration date: 10 Oct 1962

Entity number: 151213

Registration date: 09 Oct 1962

Entity number: 151166

Address: 3189 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 08 Oct 1962 - 28 Jul 2004

Entity number: 151083

Registration date: 04 Oct 1962

Entity number: 151055

Registration date: 03 Oct 1962

Entity number: 151041

Registration date: 02 Oct 1962

Entity number: 150902

Address: *, KERHONKSON, NY, United States

Registration date: 27 Sep 1962 - 30 Dec 1981

Entity number: 150783

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

Registration date: 24 Sep 1962 - 31 Mar 1982

Entity number: 2880276

Address: BOX 335, NEW PALTZ, NY, United States, 00000

Registration date: 06 Sep 1962 - 15 Dec 1967

Entity number: 150186

Address: ULSTER HEIGHTS, WAWARSING, NY, United States

Registration date: 28 Aug 1962 - 25 Mar 1992

Entity number: 150026

Address: 42 MAIN STREET, PO BOX 3325, KINGSTON, NY, United States, 12402

Registration date: 21 Aug 1962

Entity number: 150000

Address: 45 LAKEVIEW AVE, KINGSTON, NY, United States, 12401

Registration date: 20 Aug 1962 - 15 Oct 1998

Entity number: 149915

Registration date: 15 Aug 1962

Entity number: 149914

Address: MALDEN AVE., SAUGERTIES, NY, United States

Registration date: 15 Aug 1962 - 24 Mar 1993

Entity number: 149658

Address: 99 MAIN ST., ELLENBILLE, NY, United States

Registration date: 02 Aug 1962 - 18 Dec 1996

Entity number: 149616

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

Registration date: 01 Aug 1962 - 05 Jan 1984

Entity number: 149507

Address: PO BOX 166, 1 PINE ST, ELLENVILLE, NY, United States, 12428

Registration date: 26 Jul 1962

Entity number: 149499

Address: 20 CEDAR STREET, KINGSTON, NY, United States, 12401

Registration date: 26 Jul 1962

Entity number: 149399

Address: 48 HASBROUCK AVE., KINGSTON, NY, United States, 12401

Registration date: 20 Jul 1962 - 24 Mar 1993