Business directory in New York Ulster - Page 845

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: 69157

Address: 1 KEMP DRIVE, SPRINGFIELD, NJ, United States, 07081

Registration date: 13 Dec 1951 - 03 Mar 1988

Entity number: 77089

Registration date: 27 Nov 1951

Entity number: 77047

Registration date: 23 Nov 1951

Entity number: 77007

Address: 34 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 05 Nov 1951

Entity number: 76774

Registration date: 13 Sep 1951

Entity number: 76706

Address: 159 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 02 Aug 1951

Entity number: 76617

Address: POST OFFICE BOX 155, CRAGSMOOR, NY, United States, 12420

Registration date: 02 Aug 1951

Entity number: 76605

Address: P.O. BOX 1156, NEW PALTZ, NY, United States, 12561

Registration date: 19 Jul 1951

Entity number: 67332

Address: ROUTE 1 BOX 191, SAUGERTIES, NY, United States

Registration date: 09 Jul 1951

Entity number: 76561

Address: 11 CORNELL RD., LATHAM, NY, United States, 12110

Registration date: 09 Jul 1951

Entity number: 76426

Registration date: 28 Jun 1951

Entity number: 76454

Registration date: 14 Jun 1951

Entity number: 67181

Address: C/O JAMES M. DIDONNA, SEC., P.O. BOX 296, STONE RIDGE, NY, United States, 12484

Registration date: 08 Jun 1951

Entity number: 76309

Registration date: 05 Jun 1951

Entity number: 76298

Registration date: 01 Jun 1951

Entity number: 76384

Registration date: 31 May 1951

Entity number: 67106

Address: 106 PRINCE ST., KINGSTON, NY, United States, 12401

Registration date: 31 May 1951 - 08 Apr 2003

Entity number: 76358

Registration date: 25 May 1951

Entity number: 67094

Address: 108 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 14 May 1951 - 28 Oct 2009

Entity number: 69552

Registration date: 02 May 1951

Entity number: 67151

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

Registration date: 27 Apr 1951 - 31 Mar 1982

Entity number: 76109

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

Registration date: 18 Apr 1951

Entity number: 76027

Registration date: 30 Mar 1951

Entity number: 76077

Registration date: 08 Mar 1951

Entity number: 75927

Registration date: 05 Mar 1951

Entity number: 66633

Address: HURLEY AVENUE EXTENSION, KINGSTON, NY, United States

Registration date: 20 Feb 1951 - 17 Dec 1987

Entity number: 66857

Address: 30 FORTY SECOND ST, KERHONKSON, NY, United States, 12446

Registration date: 13 Feb 1951 - 29 Dec 2005

Entity number: 68875

Address: PO BOX 121, FOREST CITY, PA, United States, 18421

Registration date: 29 Dec 1950 - 19 Nov 2002

Entity number: 75445

Address: COLLEGE OF NEW PALTZ, SUNY AT NEW PALTZ, NEW PALTZ, NY, United States, 12561

Registration date: 13 Oct 1950

Entity number: 65266

Address: 858 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 05 Oct 1950

Entity number: 75308

Registration date: 03 Oct 1950

Entity number: 75342

Registration date: 15 Sep 1950

Entity number: 75211

Registration date: 31 Aug 1950 - 19 Jul 2013

Entity number: 75193

Registration date: 25 Aug 1950

Entity number: 75246

Registration date: 09 Aug 1950

Entity number: 75236

Registration date: 08 Aug 1950

Entity number: 62072

Address: 2 TILLSON RD, PO BOX 250, TILLSON, NY, United States, 12486

Registration date: 04 Aug 1950 - 18 Dec 2007

Entity number: 65026

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

Registration date: 18 Jul 1950 - 18 Jan 1985

Entity number: 65431

Address: SOUTH OHIOVILLE RD., PO BOX 212, MODENA, NY, United States, 12548

Registration date: 26 May 1950

Entity number: 74781

Registration date: 22 May 1950

Entity number: 74842

Registration date: 11 May 1950

Entity number: 74812

Registration date: 05 May 1950

Entity number: 74639

Registration date: 31 Mar 1950

Entity number: 64113

Address: NORTH ROAD, HIGHLAND, NY, United States

Registration date: 24 Mar 1950 - 25 Mar 1992

Entity number: 74450

Registration date: 14 Mar 1950

Entity number: 74538

Address: P.O. BOX 227, ELLENVILLE, NY, United States, 12428

Registration date: 13 Mar 1950

Entity number: 74492

Registration date: 28 Feb 1950

Entity number: 64344

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

Registration date: 14 Feb 1950 - 25 Oct 1984

Entity number: 74416

Registration date: 09 Feb 1950