Business directory in New York Ulster - Page 231

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 42745 companies

Entity number: 5505804

Address: 7 WATCH HILL RD, NEW PALTZ, NY, United States, 12561

Registration date: 04 Mar 2019

Entity number: 5505747

Address: PO BOX 135, BURLINGHAM, NY, United States, 12722

Registration date: 04 Mar 2019

Entity number: 5505745

Address: 6 ROBINSON ST. 211 MAIN ST #1, SAUGERTIES, NY, United States, 12477

Registration date: 04 Mar 2019

Entity number: 5506108

Address: 14 CONCORD DRIVE, MALBORO, NY, United States, 12542

Registration date: 04 Mar 2019

Entity number: 5505301

Address: 174 GLASCO TPKE, SAUGERTIES, NY, United States, 12477

Registration date: 04 Mar 2019

Entity number: 5505472

Address: 341 DEWITT MILLS ROAD, KINGSTON, NY, United States, 12401

Registration date: 04 Mar 2019

Entity number: 5505422

Address: 23 RAYCLIFFE DR., WOODSTOCK, NY, United States, 12498

Registration date: 04 Mar 2019

Entity number: 5504388

Address: PO Box 321, MARLBORO, NY, United States, 12542

Registration date: 01 Mar 2019

Entity number: 5504436

Address: 89 SOUTHFIELD STREET, KINGSTON, NY, United States, 12401

Registration date: 01 Mar 2019

Entity number: 5504775

Address: PO BOX 265, WALLKILL, NY, United States, 12589

Registration date: 01 Mar 2019

Entity number: 5504455

Address: 134 Hommelville Rd, SAUGERTIES, NY, United States, 12477

Registration date: 01 Mar 2019

Entity number: 5503882

Address: 28 RICHARDSON STREET, BROOKLYN, NY, United States, 11211

Registration date: 28 Feb 2019

Entity number: 5503355

Address: 345 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 28 Feb 2019

Entity number: 5503333

Address: 552 ROUTE 213, ROSENDALE, NY, United States, 12472

Registration date: 28 Feb 2019

Entity number: 5504097

Address: 143 PANCAKE HOLLOW, HIGHLAND, NY, United States, 12528

Registration date: 28 Feb 2019

Entity number: 5503465

Address: 2293 ROUTE 44 55, GARDINER, NY, United States, 12525

Registration date: 28 Feb 2019

Entity number: 5503264

Address: 1 Ella Street, Napanoch, NY, United States, 12458

Registration date: 28 Feb 2019

Entity number: 5503269

Address: 44 Eastdale Ave N, Poughkeepsie, NY, United States, 12603

Registration date: 28 Feb 2019

Entity number: 5503349

Address: 42 MARKLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 28 Feb 2019

Entity number: 5504102

Address: PO BOX 912, SAUGERTIES, NY, United States, 12477

Registration date: 28 Feb 2019

Entity number: 5502620

Address: 403 ZENA ROAD, KINGSTON, NY, United States, 12401

Registration date: 27 Feb 2019

Entity number: 5503086

Address: 120 RIVER RD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Feb 2019

TEKRUN LLC Suspended

Entity number: 5502719

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 27 Feb 2019

Entity number: 5503181

Address: 2MILLSTREAM ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 27 Feb 2019

Entity number: 5501538

Address: 50 MAIN ST., P.O. BOX 4354, KINGSTON, NY, United States, 12402

Registration date: 26 Feb 2019 - 29 Mar 2022

Entity number: 5501512

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 26 Feb 2019

Entity number: 5501427

Address: 10 LONGYEAR AVE., TILLSON, NY, United States, 12486

Registration date: 26 Feb 2019

Entity number: 5502146

Address: 504 GREENKILL RD, KINGSTON, NY, United States, 12401

Registration date: 26 Feb 2019

Entity number: 5502068

Address: C/O VALERIE M. HANNUM, 134 WRENTHAM STREET, KINGSTON, NY, United States, 12401

Registration date: 26 Feb 2019

Entity number: 5501506

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 26 Feb 2019

Entity number: 5501692

Address: 25 MAURO COURT, SAUGERTIES, NY, United States, 12477

Registration date: 26 Feb 2019

Entity number: 5501681

Address: 10 BRUCE STREET, NEW PALTZ, NY, United States, 12561

Registration date: 26 Feb 2019

Entity number: 5501884

Address: PO BOX 1001, NEW PALTZ, NY, United States, 12561

Registration date: 26 Feb 2019

Entity number: 5500459

Address: 12 LOWER 27 KNOLLS ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 25 Feb 2019

Entity number: 5500535

Address: 653 OHAYO MOUNTAIN ROAD, GLENFORD, NY, United States, 12433

Registration date: 25 Feb 2019

Entity number: 5501195

Address: 25 DORIS LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 25 Feb 2019

Entity number: 5500724

Address: 42 STEVES LN, GARDINER, NY, United States, 12525

Registration date: 25 Feb 2019

Entity number: 5501212

Address: 331 Joys Lane, Hurley Ny 12443, Hurley, NY, United States, 12443

Registration date: 25 Feb 2019 - 28 Feb 2025

Entity number: 5501214

Address: 133 SCHULTZ LANE, KINGSTON, NY, United States, 12401

Registration date: 25 Feb 2019

Entity number: 5501218

Address: 133 SCHULTZ LANE, KINGSTON, NY, United States, 12401

Registration date: 25 Feb 2019

Entity number: 5499829

Address: 372 OLD POWDERMILL RD., SAUGERTIES, NY, United States, 12477

Registration date: 22 Feb 2019

Entity number: 5499823

Address: 372 OLD POWDERMILL RD., SAUGERTIES, NY, United States, 12477

Registration date: 22 Feb 2019

Entity number: 5499522

Address: 3003 AVENUE K, BROOKLYN, NY, United States, 11210

Registration date: 22 Feb 2019

Entity number: 5499825

Address: 83 BLOOMINGDALE ROAD, TILLSON, NY, United States, 12486

Registration date: 22 Feb 2019

Entity number: 5500042

Address: 89 CHURCH ST, WALLKILL, NY, United States, 12589

Registration date: 22 Feb 2019

Entity number: 5498794

Address: 530 ENTERPRISE DRIVE, KINGSTON, NY, United States, 12401

Registration date: 21 Feb 2019 - 06 May 2022

Entity number: 5498877

Address: 2390 COUNTY ROAD 3, OLIVEBRIDGE, NY, United States, 12461

Registration date: 21 Feb 2019

Entity number: 5499013

Address: 24 LONGATE ROAD, CLINTON, CT, United States, 06413

Registration date: 21 Feb 2019

Entity number: 5498460

Address: 139 CORNELL STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Feb 2019

Entity number: 5498562

Address: 5 RAILROAD AVENUE, KINGSTON, NY, United States, 12401

Registration date: 21 Feb 2019