Business directory in New York Ulster - Page 835

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: 149081

Address: ALBANY AVE. EXTENSION, ULSTER SHOPPING PLAZA, KINGSTON, NY, United States

Registration date: 09 Jul 1962 - 25 Mar 1992

Entity number: 149099

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

Registration date: 09 Jul 1962

Entity number: 148933

Address: 1118 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 02 Jul 1962

Entity number: 148819

Address: 170 MAIN STREET, PO BOX 47, DELHI, NY, United States, 13753

Registration date: 28 Jun 1962 - 21 Apr 2011

Entity number: 148822

Address: 85 NORTH CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 28 Jun 1962

Entity number: 148820

Address: ROUTE 9W, P.O. BOX 877, HIGHLAND, NY, United States, 12528

Registration date: 28 Jun 1962

Entity number: 2880581

Address: P.O. BOX 161, ACCORD, NY, United States, 00000

Registration date: 27 Jun 1962 - 16 Dec 1968

Entity number: 148544

Address: STATE HIGHWAY 299, OHIOVOLLE, NEW PALTZ, NY, United States

Registration date: 19 Jun 1962 - 22 Sep 1988

Entity number: 148436

Registration date: 14 Jun 1962

Entity number: 147774

Registration date: 18 May 1962

Entity number: 147261

Registration date: 30 Apr 1962

Entity number: 147260

Registration date: 30 Apr 1962

Entity number: 146985

Registration date: 19 Apr 1962

Entity number: 146955

Address: STATE RD., KERHONKSON, NY, United States

Registration date: 18 Apr 1962 - 31 Mar 1982

Entity number: 146958

Address: 3 CARNATION AVE, ELLENVILLE, NY, United States, 12428

Registration date: 18 Apr 1962

Entity number: 146868

Registration date: 13 Apr 1962

Entity number: 146703

Address: SHERRY LANE, KINGSTON, NY, United States

Registration date: 09 Apr 1962 - 24 Mar 1993

Entity number: 146313

Registration date: 26 Mar 1962

Entity number: 146250

Registration date: 23 Mar 1962

Entity number: 146222

Address: 56 ELTING AVE., NEW PALTZ, NY, United States, 12561

Registration date: 22 Mar 1962 - 31 Mar 1982

Entity number: 145948

Address: 41 PEARL ST., KINGSTON, NY, United States, 12401

Registration date: 12 Mar 1962 - 04 Jun 1986

Entity number: 145846

Registration date: 07 Mar 1962

Entity number: 145819

Address: 48 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 06 Mar 1962 - 28 Oct 2009

Entity number: 145808

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

Registration date: 06 Mar 1962 - 28 Feb 1992

Entity number: 145671

Address: 9-13 E O'REILLY STREET, KINGSTON, NY, United States, 12401

Registration date: 01 Mar 1962 - 25 Jan 2012

Entity number: 145530

Address: 85 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 21 Feb 1962 - 14 Dec 1987

Entity number: 145439

Address: LATTINTOWN ROAD, MILTON, NY, United States, 12547

Registration date: 19 Feb 1962

Entity number: 144743

Registration date: 25 Jan 1962

Entity number: 144578

Address: R.D. 4 BOX 249, SAUGERTIES, NY, United States

Registration date: 22 Jan 1962 - 24 Mar 1993

Entity number: 144347

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

Registration date: 15 Jan 1962 - 25 Feb 1991

Entity number: 144304

Registration date: 12 Jan 1962

Entity number: 144166

Address: P.O. BOX 2304, KINGSTON, NY, United States, 12402

Registration date: 09 Jan 1962

Entity number: 144134

Address: 500 WILBUR AVE., KINGSTON, NY, United States, 12401

Registration date: 08 Jan 1962 - 31 Mar 1982

Entity number: 144015

Address: C/O GOLDMAN, PO BOX 915, PORT EWEN, NY, United States, 12466

Registration date: 04 Jan 1962 - 09 Apr 2004

Entity number: 143928

Address: 5 PLATTEKILL AVE., NEW PALTZ, NY, United States, 12561

Registration date: 03 Jan 1962 - 24 Mar 1993

Entity number: 143635

Registration date: 27 Dec 1961

Entity number: 143567

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

Registration date: 22 Dec 1961 - 24 Sep 1997

Entity number: 143276

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

Registration date: 13 Dec 1961 - 31 Mar 1982

Entity number: 143062

Address: 41-43 MILTON AVE., LLOYD, NY, United States

Registration date: 06 Dec 1961 - 01 Jun 1984

Entity number: 142817

Registration date: 27 Nov 1961

Entity number: 142749

Address: 295 MADISON AVE., NEW YORKN, NY, United States, 10017

Registration date: 22 Nov 1961 - 30 Jun 1982

Entity number: 142710

Address: 71 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 21 Nov 1961 - 29 Jun 1984

Entity number: 142675

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

Registration date: 20 Nov 1961

Entity number: 142309

Address: 623 ABEEL ST., KINGSTON, NY, United States, 12401

Registration date: 06 Nov 1961 - 24 Mar 1993

Entity number: 142269

Address: NONE STATED, BIG INDIAN, NY, United States

Registration date: 03 Nov 1961 - 31 Jan 1997

Entity number: 141985

Address: 625 SAWKILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 24 Oct 1961 - 12 Nov 2020

Entity number: 141541

Address: P.O. BOX 561, NEW PALTZ, NY, United States, 12561

Registration date: 06 Oct 1961 - 28 Nov 1983

Entity number: 141420

Address: 519 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 03 Oct 1961 - 25 Mar 1992

Entity number: 141401

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

Registration date: 02 Oct 1961 - 25 Mar 1992

Entity number: 141148

Address: P.O. BOX 118, MALDENONHUDSON, NY, United States, 12453

Registration date: 25 Sep 1961 - 24 Mar 1993