Business directory in New York Ulster - Page 240

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 42748 companies

Entity number: 5435871

Address: 160 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 31 Oct 2018

Entity number: 5435140

Address: 220 OVERLOOK ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 31 Oct 2018

Entity number: 5435059

Address: 119 NEW SALEM RD., KINGSTON, NY, United States, 12401

Registration date: 31 Oct 2018

Entity number: 5435863

Address: 3064 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 31 Oct 2018

Entity number: 5434892

Address: C/O THOMAS SCHROEDER, PO BOX 342, MARLBORO, NY, United States, 12542

Registration date: 30 Oct 2018

Entity number: 5434818

Address: 444 glenerie blvd, SAUGERTIES, NY, United States, 12477

Registration date: 30 Oct 2018

Entity number: 5434976

Address: 22 TRICOR AVE, NEW PALTZ, NY, United States, 12561

Registration date: 30 Oct 2018

Entity number: 5434294

Address: 2594 WEST BRUTUS ST, WEEDSPORT, NY, United States, 12464

Registration date: 29 Oct 2018 - 24 Jun 2022

Entity number: 5433580

Address: 1040 CREEK LOCKS ROAD, ROSENDALE, NY, United States, 12472

Registration date: 29 Oct 2018

Entity number: 5434222

Address: 230 KINGS MALL COURT, 241, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 2018

Entity number: 5434081

Address: 101 HURLEY AVE., STE. 214, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 2018

Entity number: 5434326

Address: ATTN: EMILY PUTHOFF, 114 HUNTER STREET, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 2018

Entity number: 5433849

Address: 186 DEWITT MILLS ROAD, HURLEY, NY, United States, 12443

Registration date: 29 Oct 2018

Entity number: 5433577

Address: 19 NORTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 29 Oct 2018

Entity number: 5434214

Address: C/O DANIEL VENTURE, 82 CHAPEL STREET, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 2018

Entity number: 5434169

Address: 15 RANDI DRIVE, STONE RIDGE, NY, United States, 12484

Registration date: 29 Oct 2018

Entity number: 5434211

Address: C/O DANIEL VENTURE, 82 CHAPEL STREET, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 2018

Entity number: 5432958

Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Registration date: 26 Oct 2018 - 01 May 2019

Entity number: 5432795

Address: 31 MOUNTAIN VIEW AVENUE, 31 Mountain View Avenue, WOODSTOCK, NY, United States, 12498

Registration date: 26 Oct 2018

Entity number: 5432814

Address: 10 WESTBROOK LANE, KINGSTON, NY, United States, 12401

Registration date: 26 Oct 2018

Entity number: 5432880

Address: 110 MAIDEN LANE, PO Box 3861, KINGSTON, NY, United States, 12401

Registration date: 26 Oct 2018

Entity number: 5433537

Address: 10 BILLS LN, MILTON, NY, United States, 12547

Registration date: 26 Oct 2018

Entity number: 5433325

Address: 3605 ATWOOD ROAD, UNIT 1, STONE RIDGE, NY, United States, 12484

Registration date: 26 Oct 2018

Entity number: 5432964

Address: 325 KYSERIKE RD, HIGH FALLS, NY, United States, 12440

Registration date: 26 Oct 2018

Entity number: 5433279

Address: 672 PLUTARCH RD., HIGHLAND, NY, United States, 12528

Registration date: 26 Oct 2018

Entity number: 5432831

Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Registration date: 26 Oct 2018

Entity number: 5432662

Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Registration date: 25 Oct 2018 - 04 Jan 2021

Entity number: 5432678

Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Registration date: 25 Oct 2018 - 13 Apr 2022

Entity number: 5432733

Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Registration date: 25 Oct 2018 - 15 May 2023

Entity number: 5432742

Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Registration date: 25 Oct 2018 - 01 May 2019

Entity number: 5432726

Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Registration date: 25 Oct 2018

Entity number: 5431497

Address: 197 NORTH ROAD $ 1378, HIGHLAND, NY, United States, 12528

Registration date: 24 Oct 2018 - 16 May 2023

Entity number: 5431646

Address: C/O HUDSON VALLEY ICEMEN, PO BOX 382, WAWARSING, NY, United States, 12489

Registration date: 24 Oct 2018

Entity number: 5431204

Address: 134 PLAINS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 24 Oct 2018

Entity number: 5431747

Address: 1293 RT 212, Saugerties, NY, United States, 12477

Registration date: 24 Oct 2018

Entity number: 5431210

Address: 305 HURLEY AVE., APT. 3J, KINGSTON, NY, United States, 12401

Registration date: 24 Oct 2018

Entity number: 5431504

Address: 124 SAW MILL ROAD, LAKE KATRINE, NY, United States, 12449

Registration date: 24 Oct 2018

Entity number: 5430562

Address: 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Registration date: 23 Oct 2018 - 01 May 2019

Entity number: 5430223

Address: 50 STEIN RD APT 2, PINE BUSH, NY, United States, 12566

Registration date: 23 Oct 2018

Entity number: 5430472

Address: 65 PLATTEKILL AVE., NEW PALTZ, NY, United States, 12561

Registration date: 23 Oct 2018

Entity number: 5429709

Address: 45 BIRCH STREET APT 6A, KINGSTON, NY, United States, 12401

Registration date: 22 Oct 2018

Entity number: 5430169

Address: 31 TERBAR LOOP, NEW PALTZ, NY, United States, 12561

Registration date: 22 Oct 2018

Entity number: 5428732

Address: 825 ANGELUS PL, VENICE, CA, United States, 90291

Registration date: 19 Oct 2018

Entity number: 5428664

Address: P.O. BOX 752, PINE BUSH, NY, United States, 12566

Registration date: 19 Oct 2018

Entity number: 5428754

Address: 42 n. chestnut street, suite 101, NEW PALTZ, NY, United States, 12561

Registration date: 19 Oct 2018

Entity number: 5429166

Address: 2065 STATE ROUTE 32, KINGSTON, NY, United States, 12401

Registration date: 19 Oct 2018

Entity number: 5428322

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

Registration date: 18 Oct 2018 - 06 Sep 2022

Entity number: 5428095

Address: PO BOX #6, MT TREMPER, NY, United States, 12457

Registration date: 18 Oct 2018

Entity number: 5428433

Address: 4670 ATWOOD ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 18 Oct 2018

Entity number: 5428034

Address: LONSTEIN LAW OFFICE P.C., PO BOX 351, ELLENVILLE, NY, United States, 12428

Registration date: 18 Oct 2018