Business directory in New York Ulster - Page 846

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: 544489

Address: STONE RIDGE, ULSTER COUNTY, NY, United States

Registration date: 20 Jan 1950 - 14 Mar 1979

Entity number: 61008

Address: 261 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 17 Jan 1950 - 29 Dec 1982

Entity number: 64729

Address: 40 THOMAS STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Jan 1950 - 26 Oct 2016

Entity number: 74184

Registration date: 20 Dec 1949

Entity number: 74033

Registration date: 09 Dec 1949

Entity number: 63850

Address: PO BOX 49, ELLENVILLE, NY, United States, 12428

Registration date: 19 Oct 1949 - 25 Jan 2012

Entity number: 73892

Registration date: 10 Oct 1949

Entity number: 73787

Registration date: 06 Sep 1949

Entity number: 73773

Registration date: 01 Sep 1949

Entity number: 62546

Address: 518 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 03 Aug 1949 - 22 Apr 1986

Entity number: 73637

Registration date: 26 Jul 1949

Entity number: 73583

Registration date: 13 Jul 1949

Entity number: 73542

Registration date: 30 Jun 1949

Entity number: 62877

Address: 51 WESTWOOD AVE, ELLENVILLE, NY, United States, 12428

Registration date: 27 Jun 1949 - 12 Jun 2013

Entity number: 73221

Address: 139 GREENKILL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 16 May 1949

Entity number: 73108

Registration date: 25 Apr 1949

Entity number: 62552

Address: 326 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 25 Apr 1949 - 20 Apr 1992

Entity number: 73170

Registration date: 18 Apr 1949

Entity number: 61748

Address: PO BOX 111, 3921 RT 9W, PO BOX 148, MALDEN-ON-HUDSON, NY, United States, 12453

Registration date: 15 Mar 1949 - 28 Oct 2009

Entity number: 61621

Address: 8552 ROUTE 209, ELLENVILLE, NY, United States, 12428

Registration date: 21 Feb 1949

Entity number: 61548

Address: P O. BOX 53A, ULSTER HEIGHTS, NY, United States

Registration date: 15 Feb 1949 - 28 Sep 1994

Entity number: 72826

Registration date: 02 Feb 1949

Entity number: 61100

Address: 25 GRAND ST., KINGSTON, NY, United States, 12401

Registration date: 14 Jan 1949 - 16 Oct 1984

Entity number: 63359

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

Registration date: 30 Dec 1948 - 24 Mar 1993

Entity number: 63011

Address: 53 HULL AVENUE, CLINTONDALE, NY, United States, 12515

Registration date: 06 Dec 1948

Entity number: 72550

Registration date: 02 Dec 1948

Entity number: 72515

Address: 214 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 23 Nov 1948

Entity number: 72382

Registration date: 15 Nov 1948

Entity number: 62575

Address: 19 WOODFIELD LANE, 19 WOODFIELD LANE, SADDLE RIVER, NJ, United States, 07458

Registration date: 01 Nov 1948

Entity number: 62281

Address: 113 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 18 Oct 1948 - 23 Dec 1992

Entity number: 72150

Registration date: 17 Sep 1948

Entity number: 63366

Address: 242 LIPPINCOTT ROAD, WALLKILL, NY, United States, 12589

Registration date: 08 Jul 1948

Entity number: 2882604

Address: R.D.F., ELLENVILLE, NY, United States, 00000

Registration date: 07 Jul 1948 - 15 Dec 1960

Entity number: 62815

Address: ROUTE 1, BOX 317, KINGSTON, NY, United States

Registration date: 17 Jun 1948 - 19 Mar 1986

Entity number: 71841

Registration date: 11 Jun 1948

Entity number: 82115

Address: 380 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 03 May 1948

Entity number: 82039

Address: 37 NORTH FRONT ST., KONGSTON, NY, United States, 12401

Registration date: 19 Apr 1948 - 18 Jun 1990

Entity number: 82038

Address: 223 ULSTER AVE, SAUGERTIES, NY, United States, 12477

Registration date: 19 Apr 1948

Entity number: 81993

Address: SULLIVAN ST., ROSENDALE, NY, United States

Registration date: 12 Apr 1948

Entity number: 71388

Registration date: 08 Apr 1948

Entity number: 81799

Address: *, WAWARSING, NY, United States

Registration date: 09 Mar 1948 - 16 Oct 1984

Entity number: 71348

Registration date: 09 Mar 1948

Entity number: 71330

Registration date: 05 Mar 1948 - 22 Feb 1988

Entity number: 81746

Address: *, HIGHLAND, NY, United States

Registration date: 27 Feb 1948 - 31 Mar 1982

Entity number: 81505

Address: 93 NO. FRONT ST., KINGSTON, NY, United States, 12401

Registration date: 26 Jan 1948

Entity number: 81406

Address: 30 JOYS LN, KINGSTON, NY, United States, 12401

Registration date: 12 Jan 1948 - 01 May 2013

Entity number: 81325

Address: 625 SAWKILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 05 Jan 1948 - 02 Nov 1994

Entity number: 81303

Address: 539 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 05 Jan 1948 - 29 Dec 2004

Entity number: 81280

Address: VINEYARD AVE., HIGHLAND, NY, United States

Registration date: 02 Jan 1948 - 24 Mar 1993

Entity number: 70861

Registration date: 22 Dec 1947