Business directory in New York Ulster - Page 257

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 42749 companies

Entity number: 5305250

Address: PIE ON LIFE, LLC, 141 RIVERVIEW, PORT EWEN, NY, United States, 12466

Registration date: 16 Mar 2018 - 23 Feb 2021

Entity number: 5305742

Address: 41 PLOCHMANN LANE, WOODSTOCK, NY, United States, 12498

Registration date: 16 Mar 2018 - 23 Apr 2020

Entity number: 5305894

Address: 6 LAKE SHORE DR, PINE BUSH, NY, United States, 12566

Registration date: 16 Mar 2018 - 19 Mar 2018

Entity number: 5305306

Address: 191 NORTH ST., APT. 2, KINGSTON, NY, United States, 12401

Registration date: 16 Mar 2018

Entity number: 5305502

Address: 103 N. 8th St., Apt. #1, BROOKLYN, NY, United States, 11249

Registration date: 16 Mar 2018

Entity number: 5305497

Address: 235 SALEM ST., PORT EWEN, NY, United States, 12466

Registration date: 16 Mar 2018

Entity number: 5305185

Address: 790 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 16 Mar 2018

Entity number: 5305776

Address: PO BOX 245, MILTON, NY, United States, 12547

Registration date: 16 Mar 2018

Entity number: 5305675

Address: PO BOX 245, MILTON, NY, United States, 12547

Registration date: 16 Mar 2018

S1 CORE LLC Inactive

Entity number: 5304354

Address: 100 ROCKY HILL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 15 Mar 2018 - 28 Sep 2018

Entity number: 5304715

Address: 282 ORCHARD RD., HIGHLAND, NY, United States, 12528

Registration date: 15 Mar 2018

Entity number: 5304312

Address: 5 TINA DRIVE, GARDINER, NY, United States, 12525

Registration date: 15 Mar 2018

Entity number: 5304772

Address: 149 WHITFIELD ROAD, ACCORD, NY, United States, 12404

Registration date: 15 Mar 2018

Entity number: 5303511

Address: 4 MAVERICK RD., WOODSTOCK, NY, United States, 12498

Registration date: 14 Mar 2018 - 18 Jun 2018

Entity number: 5303734

Address: 20 MOUNT ROSE RD., MARLBORO, NY, United States, 12542

Registration date: 14 Mar 2018 - 23 Apr 2020

Entity number: 5303846

Address: P.O. BOX 68, SAUGERTIES, NY, United States, 12477

Registration date: 14 Mar 2018

Entity number: 5303436

Address: 144 MAIN ST., APT 303, NEW PALTZ, NY, United States, 12561

Registration date: 14 Mar 2018

Entity number: 5303921

Address: C/O LESLYE OBIORA, PO BOX 64651, TUCSON, AZ, United States, 85728

Registration date: 14 Mar 2018

Entity number: 5303876

Address: 85 WITTENBERG ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 14 Mar 2018

Entity number: 5303913

Address: 511 MANORVILLE ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 14 Mar 2018

Entity number: 5304211

Address: C/O DAN SHAUT, 5 SAWMILL ROAD, LAKE KATRINE, NY, United States, 12449

Registration date: 14 Mar 2018

Entity number: 5303786

Address: 86 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 14 Mar 2018

Entity number: 5303396

Address: 5155 RT 213, OLIVEBRIDGE, NY, United States, 12461

Registration date: 14 Mar 2018

Entity number: 5302651

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

Registration date: 13 Mar 2018 - 29 Jun 2018

Entity number: 5303309

Address: P.O. BOX 208, ROSENDALE, NY, United States, 12472

Registration date: 13 Mar 2018

Entity number: 5303226

Address: 123 HUGUENOT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 13 Mar 2018

Entity number: 5303143

Address: 68 HOSKING LANE, ACCORD, NY, United States, 12404

Registration date: 13 Mar 2018

Entity number: 5302490

Address: 3 HILLTOP LANE, LLOYD, NY, United States, 12528

Registration date: 13 Mar 2018

Entity number: 5303366

Address: 28 ALDER CT, KINGSTON, NY, United States, 12401

Registration date: 13 Mar 2018

Entity number: 5302300

Address: 26 WILBUR AVE, #3, KINGSTON, NY, United States, 12401

Registration date: 12 Mar 2018

Entity number: 5301596

Address: 41 MAIN STREET, UNIT 863, New Paltz, NY, United States, 12561

Registration date: 12 Mar 2018

Entity number: 5300905

Address: 221 Carroll St, Brooklyn, NY, United States, 11231

Registration date: 09 Mar 2018

Entity number: 5300811

Address: 159 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 09 Mar 2018

Entity number: 5301495

Address: PO BOX 420, GARDINER, NY, United States, 12525

Registration date: 09 Mar 2018

Entity number: 5301334

Address: P.O. BOX 839, STONE RIDGE, NY, United States, 12484

Registration date: 09 Mar 2018

Entity number: 5301250

Address: 56 WOODLAND DRIVE, BRIGHTWATERS, NY, United States, 11718

Registration date: 09 Mar 2018

Entity number: 5300191

Address: 2 PINE TERRACE, HIGHLAND, NY, United States, 12528

Registration date: 08 Mar 2018

Entity number: 5300330

Address: 655 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Mar 2018

HQ8 LLC Active

Entity number: 5300616

Address: PO BOX 1321, NEW YORK, NY, United States, 10274

Registration date: 08 Mar 2018

Entity number: 5300362

Address: ref Emily Simon Inc, 12 Tebelt Lane, NEW YORK, NY, United States, 12491

Registration date: 08 Mar 2018

Entity number: 5300452

Address: 20 SPARROWBUSH ROAD, MAHWAH, NJ, United States, 07430

Registration date: 08 Mar 2018

Entity number: 5299065

Address: 835 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 2018

Entity number: 5299341

Address: 203 FAIR STREET, UNIT 9, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 2018

Entity number: 5299092

Address: 63 SPARKLING RIDGE RD., NEW PALTZ, NY, United States, 12561

Registration date: 07 Mar 2018

Entity number: 5299155

Address: 1 VAN DALE RD., WOODSTOCK, NY, United States, 12498

Registration date: 07 Mar 2018

Entity number: 5299331

Address: 68 PARISH LN, LAKE KATRINE, NY, United States, 12449

Registration date: 07 Mar 2018

Entity number: 5299512

Address: C/O WERNER J. SPRENGER, 1851 BERME ROAD, KERHONKSON, NY, United States, 12446

Registration date: 07 Mar 2018

Entity number: 5298172

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 06 Mar 2018 - 31 Mar 2021

Entity number: 5298685

Address: C/O ALEX CHANNING, 86 DUG ROAD, ACCORD, NY, United States, 12404

Registration date: 06 Mar 2018 - 21 Jun 2021

Entity number: 5298571

Address: 7227 ROUTE 209, WAWARSING, NY, United States, 12489

Registration date: 06 Mar 2018