Business directory in New York Ulster - Page 848

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 42624 companies

Entity number: 45630

Registration date: 28 May 1945

Entity number: 55781

Address: NO STREET ADDRESS STATED, STONE RIDGE, NY, United States

Registration date: 23 Jan 1945 - 25 Mar 1992

Entity number: 55765

Address: 613 ABEEL ST., KINGSTON, NY, United States, 12401

Registration date: 16 Jan 1945 - 24 Mar 1993

Entity number: 55697

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

Registration date: 29 Dec 1944 - 24 Mar 1993

Entity number: 55609

Address: 596 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 01 Dec 1944 - 31 Mar 1982

Entity number: 55421

Address: 39 ROBIN LANE, KINGSTON, NY, United States, 12401

Registration date: 02 Oct 1944 - 25 Sep 1998

Entity number: 54954

Address: 1325 NORTH ALLEN PLACE, APT. 244, OFFICER, WA, United States, 98103

Registration date: 19 Feb 1944

Entity number: 54939

Address: 613 ABEEL ST., KINGSTON, NY, United States, 12401

Registration date: 11 Feb 1944 - 24 Mar 1993

Entity number: 54816

Address: 76 PRINCE ST., KINGSTON, NY, United States, 12401

Registration date: 28 Dec 1943 - 24 Sep 1997

Entity number: 34324

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

Registration date: 17 Jul 1943

Entity number: 54466

Address: 37 O'NEIL STREET, P.O. BOX 1837, KINGSTON, NY, United States, 12401

Registration date: 14 Jun 1943 - 09 Jun 1999

Entity number: 43487

Registration date: 11 May 1943

Entity number: 43410

Registration date: 25 Feb 1943

Entity number: 54193

Address: 499 HURLEY AVE, HURLEY, NY, United States, 12443

Registration date: 07 Dec 1942

Entity number: 43218

Registration date: 21 Nov 1942

Entity number: 43069

Registration date: 16 Oct 1942

Entity number: 42642

Registration date: 18 Feb 1942

Entity number: 53578

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

Registration date: 26 Nov 1941 - 31 Mar 1982

Entity number: 42335

Registration date: 22 Oct 1941

Entity number: 52939

Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 17 Jan 1941 - 19 Dec 1984

Entity number: 52778

Address: 16 GROVE ST., KINGSTON, NY, United States, 12401

Registration date: 13 Nov 1940 - 24 Mar 1993

Entity number: 41503

Registration date: 25 Jul 1940

Entity number: 41429

Registration date: 22 Jun 1940

Entity number: 53820

Address: NO STREET ADDRESS, KERHONKSON, NY, United States

Registration date: 27 Apr 1940

Entity number: 40572

Registration date: 21 Jun 1939

Entity number: 40622

Registration date: 19 Jun 1939

Entity number: 40402

Registration date: 17 Apr 1939

Entity number: 40400

Address: RD BOX 193, NORTH CREEK, NY, United States, 12853

Registration date: 17 Apr 1939

Entity number: 51455

Address: 1837 OLIVEREA ROAD, BIG INDIAN, NY, United States, 12410

Registration date: 20 Mar 1939

Entity number: 51393

Address: 267-269 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 16 Feb 1939

Entity number: 51115

Address: 5600 N RIVER ROAD SUITE 500, ROSEMONT, IL, United States, 60018

Registration date: 24 Oct 1938

Entity number: 39940

Registration date: 08 Aug 1938

Entity number: 39879

Registration date: 12 Jul 1938

Entity number: 4204494

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 08 Jul 1938

Entity number: 50656

Address: 530 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 07 Feb 1938 - 27 Sep 1995

Entity number: 2724644

Address: 36 twin ponds drive, KINGSTON, NY, United States, 12401

Registration date: 05 Oct 1936

Entity number: 49281

Address: 613 ABEEL ST., KINGSTON, NY, United States, 12401

Registration date: 09 May 1936 - 22 Mar 1996

Entity number: 49164

Address: NO ADDRESS GIVEN, ELLENVILLE, NY, United States

Registration date: 27 Mar 1936 - 26 Jun 1996

Entity number: 38102

Registration date: 03 Mar 1936

Entity number: 49046

Address: 20 WEST STRAND, KINGSTON, NY, United States, 12401

Registration date: 06 Feb 1936 - 10 Mar 1986

Entity number: 38051

Registration date: 31 Jan 1936

Entity number: 48916

Address: PO BOX 471, 1000 SOUTH SECOND ST, SUNBURY, PA, United States, 17801

Registration date: 16 Dec 1935

Entity number: 48675

Address: 288 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 14 Aug 1935 - 31 Mar 1982

Entity number: 48573

Address: 222 E. STRAND, KINGSTON, NY, United States, 12401

Registration date: 27 Jun 1935 - 25 Jun 1997

Entity number: 37803

Registration date: 24 Jun 1935

Entity number: 37812

Registration date: 25 May 1935

Entity number: 48342

Address: 688 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 08 Mar 1935 - 14 Nov 1985

Entity number: 37597

Address: U.P.O. BOX 464, KINGSTON, NY, United States

Registration date: 11 Jan 1935

Entity number: 37517

Registration date: 05 Nov 1934

Entity number: 47640

Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018

Registration date: 28 Sep 1934 - 25 Mar 1981