Business directory in New York Ulster - Page 840

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 42063 companies

Entity number: 12808

Registration date: 16 Jul 1914

Entity number: 11083

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

Registration date: 01 Jun 1914

Entity number: 12668

Registration date: 08 May 1914

Entity number: 10879

Address: 400 WOOD ROAD, WHITESBORO, NY, United States, 13492

Registration date: 19 Feb 1914

Entity number: 10805

Address: 608 EAST 133RD ST., BRONX, NY, United States, 10454

Registration date: 19 Jan 1914 - 28 Oct 2009

Entity number: 11901

Address: P.O. BOX 282, 22 MAIN ST., MILTON, NY, United States, 12547

Registration date: 05 Mar 1913

Entity number: 11740

Registration date: 08 Nov 1912

Entity number: 30600

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

Registration date: 30 Apr 1912 - 30 Apr 1932

Entity number: 11405

Registration date: 27 Feb 1912

Entity number: 29965

Address: NO STREET ADDRESS, NEW PALTZ, NY, United States

Registration date: 06 Apr 1911

Entity number: 3407553

Registration date: 20 Feb 1911

Entity number: 29829

Address: 111 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 05 Jan 1911 - 31 Mar 1997

Entity number: 29825

Address: 305 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 31 Dec 1910 - 25 Mar 1992

Entity number: 10637

Registration date: 31 Oct 1910

Entity number: 10494

Registration date: 22 Jun 1910

Entity number: 962

Address: NO STREET ADDRESS, WEST SHOKAN, NY, United States, 00000

Registration date: 17 May 1910

Entity number: 31008

Registration date: 27 Dec 1909

Entity number: 746

Address: 293 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 15 Jul 1909

Entity number: 30661

Registration date: 10 Jun 1909

Entity number: 29135

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

Registration date: 28 Apr 1909

Entity number: 30360

Address: ATTN LEGAL, 100 WATCHTOWER DRIVE, PATTERSON, NY, United States, 12563

Registration date: 04 Mar 1909

Entity number: 29013

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 Jan 1909

Entity number: 11152

Registration date: 26 Sep 1908

Entity number: 29944

Registration date: 21 Dec 1907

Entity number: 29893

Registration date: 07 Nov 1907

Entity number: 29799

Registration date: 29 Oct 1907

Entity number: 28187

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

Registration date: 13 May 1907 - 28 Mar 1996

Entity number: 30477

Registration date: 20 Nov 1906

Entity number: 27657

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

Registration date: 26 Jun 1906

Entity number: 27464

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 17 Mar 1906 - 08 Jan 2007

Entity number: 2760201

Address: PO BOX 3592, KINGSTON, NY, United States, 12402

Registration date: 01 Mar 1906

Entity number: 9607

Address: NO STREET ADDRESS GIVEN, CLINTONDALE, NY, United States

Registration date: 28 Sep 1905

Entity number: 29106

Registration date: 01 Sep 1905

Entity number: 26501

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

Registration date: 12 Apr 1905

Entity number: 9444

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

Registration date: 20 Jan 1905

Entity number: 25952

Address: 705 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Registration date: 07 Jun 1904

Entity number: 25951

Address: 05 PRESIDENT ST., BROOKLYN, NY, United States, 11231

Registration date: 07 Jun 1904

Entity number: 25772

Address: 180 HAWTHORNE ST, BROOKLYN, NY, United States, 11225

Registration date: 06 May 1904

Entity number: 28518

Registration date: 03 Dec 1903

Entity number: 9195

Address: NO STREET ADDRESS STATED, PORT EWEN, NY, United States

Registration date: 15 Jul 1903

Entity number: 24661

Address: NO STREET ADDRESS, NEW YORK, NY, United States, 00000

Registration date: 10 Jun 1903 - 24 Jun 1981

Entity number: 24167

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

Registration date: 14 Feb 1903 - 01 Dec 1986

Entity number: 27849

Address: WESTCHESTER MEDICAL CENTER, EXECUTIVE OFFICES 100 WOODS RD, VALHALLA, NY, United States, 10595

Registration date: 07 Nov 1902

Entity number: 27794

Registration date: 13 Sep 1902

Entity number: 27725

Registration date: 01 Jul 1902

Entity number: 27638

Registration date: 14 May 1902

Entity number: 27620

Registration date: 14 Apr 1902

Entity number: 27404

Registration date: 28 Jan 1902

Entity number: 27398

Registration date: 18 Jan 1902