Business directory in New York Ulster - Page 841

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: 99055

Address: 678 ULSTER AVE., KINGSTON, NY, United States, 12401

Registration date: 19 Dec 1956

Entity number: 104873

Address: 71-73 NORTH FRONT ST., KINGSTON, NY, United States

Registration date: 13 Dec 1956 - 24 Mar 1993

Entity number: 98847

Address: *, MILTON, NY, United States

Registration date: 11 Dec 1956 - 08 Jun 2004

Entity number: 98791

Registration date: 05 Dec 1956

Entity number: 98683

Registration date: 30 Nov 1956

Entity number: 98649

Address: 286 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 29 Nov 1956 - 31 Mar 1982

Entity number: 98584

Address: 101 woodcrest drive, RIFTON, NY, United States, 12471

Registration date: 28 Nov 1956

Entity number: 98504

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

Registration date: 23 Nov 1956 - 31 Mar 1982

Entity number: 98379

Address: 160 N. MANOR AVE., KINGSTON, NY, United States, 00000

Registration date: 19 Nov 1956 - 29 Sep 1993

Entity number: 98359

Registration date: 16 Nov 1956

Entity number: 98322

Registration date: 15 Nov 1956

Entity number: 97923

Address: 78 FURNACE ST., KINGSTON, NY, United States, 12401

Registration date: 22 Oct 1956 - 29 Dec 2004

Entity number: 109551

Address: 580 ABEEL ST., KINGSTON, NY, United States, 12401

Registration date: 02 Oct 1956 - 24 Mar 1993

Entity number: 109472

Registration date: 28 Sep 1956

Entity number: 109439

Registration date: 27 Sep 1956

Entity number: 109440

Registration date: 27 Sep 1956

Entity number: 96626

Registration date: 26 Sep 1956

Entity number: 106360

Address: 39 NORTH FRONT ST., KINGSTON, NY, United States, 12401

Registration date: 11 Sep 1956 - 27 Sep 1995

Entity number: 97463

Registration date: 30 Aug 1956

Entity number: 97453

Address: 284-286 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 30 Aug 1956 - 14 Apr 1989

Entity number: 106297

Registration date: 20 Aug 1956

Entity number: 106188

Address: VILLAGE OF ELLENVILLE, ELLENVILLE, NY, United States

Registration date: 13 Aug 1956 - 08 Oct 1986

Entity number: 105453

Registration date: 06 Aug 1956

Entity number: 102642

Address: 2 JOHN ST, EAST KINGSTON, NY, United States, 12401

Registration date: 27 Jul 1956 - 05 Sep 1989

Entity number: 102620

Address: PO BOX 330, CORNWALL, NY, United States, 12518

Registration date: 16 Jul 1956

Entity number: 97134

Address: 782 WALDENS POND, ALBANY, NY, United States, 12203

Registration date: 12 Jul 1956 - 12 Apr 2012

Entity number: 97130

Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054

Registration date: 12 Jul 1956

Entity number: 105193

Address: 45 JOHN ST, SAUGERTIES, NY, United States, 12477

Registration date: 06 Jul 1956

Entity number: 102961

Address: 708 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 02 Jul 1956 - 26 Apr 1984

Entity number: 96877

Registration date: 02 Jul 1956

Entity number: 109649

Registration date: 25 Jun 1956

Entity number: 109242

Address: P.O. BOX 144, KINGSTON, NY, United States

Registration date: 14 Jun 1956 - 26 Sep 1990

Entity number: 109204

Registration date: 12 Jun 1956

Entity number: 109171

Address: CHAROLETTE COLOMBO, 61 SANDS AVENUE, MILTON, NY, United States, 12547

Registration date: 11 Jun 1956 - 26 Jun 2002

Entity number: 108551

Address: 58 PEARL ST., KINGSTON, NY, United States, 12401

Registration date: 14 May 1956 - 31 Mar 1982

Entity number: 108418

Address: 286 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 07 May 1956 - 31 Jan 1985

Entity number: 108202

Address: NO ST. ADD., HURLEY, NY, United States

Registration date: 27 Apr 1956 - 10 Nov 2003

Entity number: 107987

Address: 522 5TH AVE., RM. 845, NEW YORK, NY, United States, 10036

Registration date: 19 Apr 1956

Entity number: 107653

Registration date: 02 Apr 1956

Entity number: 107641

Address: 4 ANN ST., ELLENVILLE, NY, United States, 12428

Registration date: 02 Apr 1956 - 28 Dec 1994

Entity number: 107628

Registration date: 02 Apr 1956

Entity number: 107443

Address: PO BOX 40, 2919 LUCAS TPKE, ACCORD, NY, United States, 12404

Registration date: 23 Mar 1956

Entity number: 97005

Address: 402 EAST MAIN ST., PO BOX 548, MIDDLETOWN, NY, United States, 10940

Registration date: 09 Mar 1956 - 25 Mar 1992

Entity number: 2867666

Address: 88 CENTER ST., ELLENVILLE, NY, United States, 00000

Registration date: 07 Mar 1956 - 20 Dec 1977

Entity number: 103369

Registration date: 05 Mar 1956

Entity number: 101904

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 01 Mar 1956

Entity number: 98463

Address: 129 S MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 25 Jan 1956 - 12 Jan 2022

Entity number: 98155

Registration date: 24 Jan 1956

Entity number: 101875

Address: 284 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 05 Jan 1956 - 16 May 1984

Entity number: 109056

Registration date: 03 Jan 1956