Business directory in New York Ulster - Page 838

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 42631 companies

Entity number: 121587

Address: ARCHBISHOP MALLOY HIGH S, 83-53 MANTON ST, JAMAICA, NY, United States, 11435

Registration date: 30 Jul 1959

Entity number: 121128

Address: P.O. BOX 831, STONE RIDGE, NY, United States, 12484

Registration date: 09 Jul 1959

Entity number: 121063

Address: #544 W 160TH STREET, NEW YORK CITY, NY, United States, 10032

Registration date: 07 Jul 1959

Entity number: 120607

Registration date: 19 Jun 1959

Entity number: 1517168

Address: BOX 149, ROUTE 2, SAUGERTIES, NY, United States

Registration date: 16 Jun 1959 - 31 Mar 1982

Entity number: 120273

Address: C.P.O. BOX 233, KINGSTON, NY, United States, 12401

Registration date: 09 Jun 1959

Entity number: 120226

Registration date: 05 Jun 1959

Entity number: 120172

Address: PO BOX 1002, KINGSTON, NY, United States, 12402

Registration date: 04 Jun 1959

Entity number: 119971

Address: 33 PROGRESS STREET, KINGSTON, NY, United States, 12401

Registration date: 28 May 1959

Entity number: 119776

Address: 78 STONE ROAD, WEST HURLEY, NY, United States, 12491

Registration date: 20 May 1959

Entity number: 119478

Address: *, TILLSON, NY, United States

Registration date: 08 May 1959 - 02 Mar 1987

Entity number: 119405

Registration date: 06 May 1959

Entity number: 119339

Address: 1 NO. ST., MIDDLETOWN, NY, United States, 10940

Registration date: 04 May 1959 - 08 Apr 2009

Entity number: 119184

Address: 53 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 27 Apr 1959

Entity number: 118667

Address: 259 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 07 Apr 1959 - 08 Sep 1986

Entity number: 118283

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

Registration date: 24 Mar 1959 - 31 Mar 1982

Entity number: 118268

Address: 51 W. O'REILLY ST, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 1959 - 31 Mar 1982

Entity number: 118162

Address: 123 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 19 Mar 1959 - 15 Sep 2010

Entity number: 118017

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

Registration date: 16 Mar 1959

Entity number: 117996

Address: 34 CHURCH ST., ELLENVILLE, NY, United States, 12428

Registration date: 13 Mar 1959

TEDDI INC. Inactive

Entity number: 117889

Address: 13 BARTLETT STREET, ELLENVILLE, NY, United States, 12428

Registration date: 10 Mar 1959 - 24 Sep 1997

Entity number: 117740

Registration date: 05 Mar 1959

Entity number: 117715

Registration date: 04 Mar 1959

Entity number: 117308

Address: ( NO. ST. ADD.), ELLENVILLE, NY, United States

Registration date: 17 Feb 1959 - 31 Aug 1982

Entity number: 117251

Address: 7 CAPE AVE, ELLENVILLE, NY, United States, 12428

Registration date: 16 Feb 1959 - 30 Jun 2004

Entity number: 117233

Address: NO ST. ADD., PORT EWEN, NY, United States

Registration date: 13 Feb 1959

Entity number: 117104

Address: 264 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 09 Feb 1959 - 10 Apr 2003

Entity number: 116983

Address: 64 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 04 Feb 1959

Entity number: 116937

Address: NO ST. ADD., PINE HILL, NY, United States

Registration date: 02 Feb 1959 - 24 Mar 1993

Entity number: 116929

Registration date: 02 Feb 1959

Entity number: 116844

Address: 682 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 29 Jan 1959 - 16 Nov 1984

Entity number: 116717

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 26 Jan 1959

Entity number: 116408

Address: 167 RTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 16 Jan 1959 - 28 Oct 2009

Entity number: 116390

Registration date: 16 Jan 1959

Entity number: 116327

Address: 224 ORCHARD STREET, HURLEY, NY, United States, 12443

Registration date: 15 Jan 1959

Entity number: 116306

Registration date: 14 Jan 1959

Entity number: 116229

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 13 Jan 1959 - 24 Dec 1991

Entity number: 116064

Address: 104 CENTER ST., ELLENVILLE, NY, United States, 12428

Registration date: 08 Jan 1959 - 14 Aug 1990

Entity number: 115640

Registration date: 30 Dec 1958

Entity number: 115575

Registration date: 29 Dec 1958

Entity number: 115410

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 Dec 1958 - 06 Jun 1991

Entity number: 115350

Registration date: 18 Dec 1958

Entity number: 115238

Address: 71 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 15 Dec 1958

Entity number: 115252

Registration date: 15 Dec 1958

Entity number: 115047

Address: 233 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 08 Dec 1958 - 30 Dec 1986

Entity number: 114965

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

Registration date: 03 Dec 1958 - 24 Mar 1993

Entity number: 114702

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

Registration date: 21 Nov 1958 - 31 Mar 1982

Entity number: 114636

Address: BOX 385, ROUTE 1, KINGSTON, NY, United States

Registration date: 19 Nov 1958 - 20 Sep 1982

Entity number: 114622

Address: 20 Corporate Woods Blvd., Albany, NY, United States, 12010

Registration date: 18 Nov 1958 - 27 Dec 2021

Entity number: 114308

Registration date: 03 Nov 1958