Business directory in New York Ulster - Page 839

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: 113852

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

Registration date: 14 Oct 1958 - 20 Apr 1988

Entity number: 113761

Address: 5-7-9 MAIN BLDG., KINGSTON, NY, United States, 12401

Registration date: 08 Oct 1958

Entity number: 113648

Address: 323 BALMVILLE LN, NEWBURGH, NY, United States, 12550

Registration date: 03 Oct 1958 - 14 Mar 2001

Entity number: 113556

Registration date: 30 Sep 1958

Entity number: 113338

Registration date: 18 Sep 1958

Entity number: 113076

Address: R.D. #2, WALLKILL, NY, United States

Registration date: 03 Sep 1958 - 25 Mar 1992

Entity number: 112901

Registration date: 22 Aug 1958

Entity number: 112841

Registration date: 19 Aug 1958

Entity number: 112703

Address: 66 MERRITT AVE., KINGSTON, NY, United States, 12401

Registration date: 08 Aug 1958 - 31 Mar 1982

Entity number: 112552

Registration date: 01 Aug 1958

Entity number: 112502

Address: BOX 140 STONE RIDGE, MARBLETOWN, NY, United States

Registration date: 29 Jul 1958 - 31 Mar 1982

Entity number: 112411

Registration date: 24 Jul 1958

Entity number: 112384

Registration date: 23 Jul 1958

Entity number: 112216

Address: PO BOX 856, HIGHLAND, NY, United States, 12528

Registration date: 14 Jul 1958

Entity number: 112130

Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 09 Jul 1958 - 06 Jun 1990

Entity number: 112063

Registration date: 07 Jul 1958

Entity number: 111335

Address: NO STREET ADD GIVEN, MARLBOROUGH, NY, United States

Registration date: 29 May 1958 - 27 Apr 2000

Entity number: 111309

Address: 455 WASHINGTON AVE., KINGSTON, NY, United States, 12401

Registration date: 28 May 1958 - 24 Nov 1986

Entity number: 111157

Registration date: 21 May 1958

Entity number: 110923

Registration date: 09 May 1958

Entity number: 110864

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

Registration date: 07 May 1958 - 31 Mar 1982

Entity number: 110479

Registration date: 18 Apr 1958

Entity number: 110430

Registration date: 16 Apr 1958

Entity number: 110150

Address: 190 BROADWAY PO BOX 567, PORT EWEN, NY, United States, 12466

Registration date: 01 Apr 1958

Entity number: 110116

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

Registration date: 31 Mar 1958 - 24 Mar 1993

Entity number: 109991

Address: 600 ROUTE 44 & 55, HIGHLAND, NY, United States, 12528

Registration date: 24 Mar 1958

Entity number: 109945

Address: STEVEN TURK, 600 RTE 44-55, HIGHLAND, NY, United States, 12528

Registration date: 20 Mar 1958

Entity number: 109847

Registration date: 14 Mar 1958

Entity number: 170830

Address: NO ADDRESS STATED, ACCORD, NY, United States

Registration date: 12 Mar 1958 - 08 Aug 1989

Entity number: 170198

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

Registration date: 05 Feb 1958 - 06 Mar 1987

Entity number: 169940

Registration date: 23 Jan 1958

Entity number: 169756

Address: ONE AMY KAY PARKWAY, KINGSTON, NY, United States, 12401

Registration date: 14 Jan 1958

Entity number: 169635

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 07 Jan 1958 - 27 Sep 1995

Entity number: 169333

Address: PO BOX 518, PORT EWEN, NY, United States, 12466

Registration date: 26 Dec 1957

Entity number: 169332

Registration date: 26 Dec 1957

Entity number: 169301

Address: 259 FAIR STREET, ROOM 5, KINGSTON, NY, United States, 12401

Registration date: 24 Dec 1957 - 25 Mar 1992

Entity number: 169298

Address: 4 BONA VENTURA AVE, PO BOX 250, WALLKILL, NY, United States, 12589

Registration date: 24 Dec 1957 - 27 May 2005

Entity number: 169159

Registration date: 18 Dec 1957

Entity number: 169052

Registration date: 11 Dec 1957

Entity number: 169040

Registration date: 10 Dec 1957

Entity number: 168652

Address: 165 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 20 Nov 1957 - 09 Oct 1998

Entity number: 168479

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

Registration date: 12 Nov 1957 - 03 Apr 2002

Entity number: 168284

Registration date: 29 Oct 1957

Entity number: 168273

Address: NO STREET ADDRESS, HIGHLAND, NY, United States, 00000

Registration date: 29 Oct 1957 - 28 Dec 1994

Entity number: 168264

Address: C/O PAT OLIVIERI, 12 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 28 Oct 1957

Entity number: 168081

Address: R.D.5, KINGSTON, NY, United States

Registration date: 18 Oct 1957 - 31 Mar 1982

Entity number: 168069

Address: ROUTE 9-W, TOWN OF ULSTER, KINGSTON, NY, United States

Registration date: 17 Oct 1957 - 29 Sep 1993

Entity number: 167981

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

Registration date: 15 Oct 1957 - 29 Dec 1993

Entity number: 167971

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 14 Oct 1957 - 27 Sep 1990

Entity number: 167910

Address: 363 NORTH RD, PO BOX 540, HURLEY, NY, United States, 12443

Registration date: 11 Oct 1957