Business directory in New York Ulster - Page 847

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: 81175

Address: PO BOX 3326, KINGSTON, NY, United States, 12402

Registration date: 19 Dec 1947 - 25 Jan 2012

Entity number: 81126

Address: 478 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 15 Dec 1947 - 23 Nov 1981

Entity number: 81125

Address: 210 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 15 Dec 1947 - 21 Dec 1987

Entity number: 80928

Address: 132 LINDSLEY AVE., KINGSTON, NY, United States, 12401

Registration date: 18 Nov 1947 - 06 Sep 1988

Entity number: 80798

Address: 4 CORNERS, RT 32 & GLASCO TPK, GLASCO, NY, United States, 12432

Registration date: 29 Oct 1947

Entity number: 70669

Address: P.O. BOX 111, BLOOMINGTON, NY, United States, 12411

Registration date: 29 Oct 1947

Entity number: 70732

Registration date: 21 Oct 1947

Entity number: 80704

Address: 317 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 15 Oct 1947 - 02 Mar 1995

Entity number: 80698

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

Registration date: 14 Oct 1947 - 24 Mar 1993

Entity number: 70559

Registration date: 08 Sep 1947

Entity number: 80388

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

Registration date: 18 Aug 1947 - 24 Mar 1993

Entity number: 80277

Address: R.F.D. 1 BOX 424-A, KINGSTON, NY, United States

Registration date: 29 Jul 1947 - 13 Dec 1988

Entity number: 80198

Address: BIX 62 1/4, R.F.D., ELLENVILLE, NY, United States

Registration date: 10 Jul 1947

Entity number: 70249

Registration date: 29 May 1947

Entity number: 70074

Registration date: 01 May 1947

Entity number: 70131

Address: 26 GROVE ST., KINGSTON, NY, United States, 12401

Registration date: 26 Apr 1947

Entity number: 79746

Address: RTE 9W & KATRINE LN, KINGSTON, NY, United States, 12401

Registration date: 23 Apr 1947 - 28 Oct 2009

Entity number: 70098

Registration date: 21 Apr 1947

Entity number: 79699

Address: NEIGHBORHOOD ROAD, ULSTER, NY, United States

Registration date: 15 Apr 1947 - 30 Jun 1982

Entity number: 79687

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

Registration date: 14 Apr 1947 - 17 Jul 2001

Entity number: 99330

Address: P.O. BOX 1309, OLIVEBRIDGE, NY, United States, 12461

Registration date: 14 Apr 1947

Entity number: 79613

Address: 310 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 01 Apr 1947 - 24 Mar 1993

Entity number: 79326

Address: LUCAS AVENUE EXTENSION, KINGSTON, NY, United States, 12401

Registration date: 18 Feb 1947 - 16 Aug 2005

Entity number: 79063

Address: *, HIGHMOUNT, NY, United States

Registration date: 16 Jan 1947 - 13 Mar 1992

Entity number: 78886

Address: 125 TREMPER AVE., KINGSTON, NY, United States, 12401

Registration date: 02 Jan 1947 - 31 Mar 1982

Entity number: 60703

Address: 217 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 31 Dec 1946

Entity number: 60449

Address: NO ADRESS STATED, ULSTER HEIGHTS, NY, United States

Registration date: 05 Dec 1946 - 11 Aug 1992

Entity number: 60431

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

Registration date: 03 Dec 1946 - 31 Mar 1982

Entity number: 60254

Address: 84 CENTER ST., ELLENVILLE, NY, United States, 12428

Registration date: 12 Nov 1946 - 15 Apr 1987

Entity number: 60253

Address: 84 CENTER ST., ELLENVILLE, NY, United States, 12428

Registration date: 12 Nov 1946 - 15 Dec 1983

Entity number: 60000

Address: 673 ACORN HILL RD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 10 Oct 1946 - 08 Sep 2003

Entity number: 59959

Address: HOTEL SYRACUSE, SYRACUSE, NY, United States

Registration date: 03 Oct 1946 - 29 Sep 1993

Entity number: 59922

Address: 49 GREENKILL AVE., KINGSTON, NY, United States, 12401

Registration date: 27 Sep 1946 - 29 Jun 1984

Entity number: 47721

Registration date: 24 Sep 1946

Entity number: 59795

Address: 437 WASHINGTON AVE., KINGSTON, NY, United States, 12401

Registration date: 17 Sep 1946 - 28 Dec 1994

Entity number: 47695

Registration date: 17 Sep 1946

Entity number: 59644

Address: 76 WILSON AVE., KINGSTON, NY, United States, 12401

Registration date: 27 Aug 1946 - 29 Sep 1993

Entity number: 47489

Registration date: 29 Jul 1946

Entity number: 47148

Registration date: 20 May 1946

Entity number: 58768

Address: 69 MAIN ST., SAUGERTIES, NY, United States, 12477

Registration date: 15 May 1946 - 26 May 2004

Entity number: 46896

Registration date: 18 Apr 1946

Entity number: 46929

Registration date: 08 Apr 1946

Entity number: 58310

Address: NO STREET ADDRESS STATED, WAWARSING, NY, United States

Registration date: 01 Apr 1946 - 19 Aug 1986

Entity number: 49082

Registration date: 23 Mar 1946

Entity number: 58144

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 19 Mar 1946 - 13 May 1996

Entity number: 58075

Address: 83 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1946 - 22 Sep 1987

Entity number: 46787

Registration date: 11 Mar 1946

Entity number: 57853

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 19 Feb 1946 - 29 Dec 1982

Entity number: 46570

Registration date: 23 Jan 1946

Entity number: 57257

Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225

Registration date: 03 Jan 1946 - 01 Mar 1989