Business directory in New York Ulster - Page 844

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: 92007

Address: 63 JOHN ST., KINGSTON, NY, United States, 12401

Registration date: 31 Jul 1953 - 25 Mar 1992

Entity number: 87872

Registration date: 22 Jul 1953

Entity number: 91854

Address: BIG INDIAN, SHANDAKEN, NY, United States

Registration date: 09 Jul 1953 - 31 Mar 1982

Entity number: 91572

Address: 37 MILL STREET, KINGSTON, NY, United States

Registration date: 05 Jun 1953 - 29 Sep 1993

Entity number: 87495

Registration date: 26 May 1953

Entity number: 87533

Registration date: 18 May 1953

Entity number: 91416

Address: (NO STREET ADD), WOODSTOCK, NY, United States

Registration date: 11 May 1953 - 31 Mar 1982

Entity number: 87474

Registration date: 08 May 1953

Entity number: 92359

Address: 10 KIERSTED AVE., KINGSTON, NY, United States, 12401

Registration date: 21 Apr 1953 - 01 Jan 1995

Entity number: 87450

Registration date: 17 Apr 1953

Entity number: 87262

Registration date: 16 Apr 1953

Entity number: 91117

Address: 23 MARKET ST., ELLENVILLE, NY, United States, 12428

Registration date: 06 Apr 1953 - 23 Apr 2002

Entity number: 87133

Registration date: 20 Mar 1953

Entity number: 90893

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

Registration date: 09 Mar 1953 - 19 Aug 1993

Entity number: 90717

Address: 44 MAIN ST, KINGSTON, NY, United States, 12401

Registration date: 16 Feb 1953 - 14 Dec 1992

Entity number: 86916

Registration date: 05 Feb 1953

Entity number: 90561

Address: BOX 191, CENTRAL POST OFFICE, KINGSTON, NY, United States

Registration date: 26 Jan 1953 - 11 Jul 1991

Entity number: 86897

Registration date: 09 Jan 1953

Entity number: 86886

Registration date: 06 Jan 1953

Entity number: 78693

Registration date: 01 Dec 1952

Entity number: 78692

Address: 28 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 01 Dec 1952

Entity number: 78663

Registration date: 25 Nov 1952

Entity number: 78559

Registration date: 22 Oct 1952 - 10 Jan 2008

Entity number: 78390

Address: P.O. BOX 1530, 279 RIVER STREET, TROY, NY, United States, 12180

Registration date: 08 Oct 1952

Entity number: 85061

Address: 151 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 26 Sep 1952 - 25 Feb 2008

Entity number: 69610

Registration date: 02 Sep 1952

Entity number: 84873

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

Registration date: 26 Aug 1952 - 07 Mar 1983

Entity number: 78244

Registration date: 29 Jul 1952

Entity number: 84650

Address: TERRACE HILL ROUTE #209, ELLENVILLE, NY, United States

Registration date: 25 Jul 1952 - 29 Sep 1993

Entity number: 78122

Registration date: 25 Jun 1952

Entity number: 78098

Registration date: 20 Jun 1952

Entity number: 84338

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

Registration date: 19 Jun 1952 - 31 Mar 1982

Entity number: 78033

Registration date: 09 Jun 1952

Entity number: 84185

Address: PO BOX 1909, 613 ABEEL ST, KINGSTON, NY, United States, 12402

Registration date: 03 Jun 1952

Entity number: 77817

Registration date: 20 May 1952

Entity number: 83943

Address: R.F.D., NEW PALTZ, NY, United States

Registration date: 29 Apr 1952 - 28 Nov 1986

Entity number: 77797

Registration date: 28 Apr 1952

Entity number: 83895

Address: 129 S Main St, (Optional), Ellenville, NY, United States, 12428

Registration date: 24 Apr 1952

Entity number: 77706

Registration date: 04 Apr 1952

Entity number: 83746

Address: 60 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 02 Apr 1952

Entity number: 77679

Registration date: 01 Apr 1952

Entity number: 77653

Registration date: 26 Mar 1952

Entity number: 83406

Address: 243 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Feb 1952 - 25 May 1984

Entity number: 83328

Address: 10 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 25 Jan 1952 - 27 Sep 1995

Entity number: 77361

Address: 250 TUYTENBRIDGE ROAD, PO BOX 1488, KINGSTON, NY, United States, 12402

Registration date: 24 Jan 1952

Entity number: 77365

Registration date: 24 Jan 1952

Entity number: 77350

Registration date: 22 Jan 1952

Entity number: 77340

Registration date: 18 Jan 1952