Business directory in New York Ulster - Page 267

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 41978 companies

Entity number: 5111914

Address: 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, United States, 12207

Registration date: 30 Mar 2017

Entity number: 5111394

Address: 295 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 30 Mar 2017

Entity number: 5111202

Address: 11 GEORGE SICKLE RD, SAUGERTIES, NY, United States, 12477

Registration date: 29 Mar 2017

Entity number: 5110752

Address: 32 NORTHWOODS ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 29 Mar 2017

Entity number: 5111244

Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Registration date: 29 Mar 2017

Entity number: 5109605

Address: C/O HAROLD CASTELLANO, PO BOX 235, BOICEVILLE, NY, United States, 12412

Registration date: 28 Mar 2017 - 08 Dec 2017

Entity number: 5110219

Address: P.O. BOX 74, CLINTONDALE, NY, United States, 12515

Registration date: 28 Mar 2017 - 21 Jun 2021

Entity number: 5109960

Address: 570 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 28 Mar 2017

Entity number: 5110126

Address: 221 GROG KILL RD, WILLOW, NY, United States, 12495

Registration date: 28 Mar 2017

Entity number: 5109994

Address: 222 STATE ROUTE 375, WEST HURLEY, NY, United States, 12491

Registration date: 28 Mar 2017

Entity number: 5110051

Address: 12 JEFFREY PLACE, MONSEY, NY, United States, 10952

Registration date: 28 Mar 2017

Entity number: 5110074

Address: 12 JEFFREY PLACE, MONSEY, NY, United States, 10952

Registration date: 28 Mar 2017

Entity number: 5109717

Address: PO BOX 3391, KINGSTON, NY, United States, 12402

Registration date: 28 Mar 2017

Entity number: 5110064

Address: 12 JEFFREY PLACE, MONSEY, NY, United States, 10952

Registration date: 28 Mar 2017

Entity number: 5109644

Address: 300 EAST 5TH STREET, NEW YORK, NY, United States, 10003

Registration date: 28 Mar 2017

Entity number: 5109679

Address: 1055 OLD ROUTE 28, PHONEICIA, NY, United States, 12464

Registration date: 28 Mar 2017

271, LLC Active

Entity number: 5109740

Address: PO Box 152, PO Box 152, Bearsville, NY, United States, 12409

Registration date: 28 Mar 2017

Entity number: 5110078

Address: 12 JEFFREY PLACE, MONSEY, NY, United States, 10952

Registration date: 28 Mar 2017

Entity number: 5110032

Address: 12 JEFFREY PLACE, MONSEY, NY, United States, 10952

Registration date: 28 Mar 2017

Entity number: 5109250

Address: 200 TEN BROECK AVE, KINGSTON, NY, United States, 12401

Registration date: 27 Mar 2017

Entity number: 5109368

Address: 4 SMITH AVE, KINGSTON, NY, United States, 12401

Registration date: 27 Mar 2017

Entity number: 5109406

Address: 19 TUYTENBRIDGE RD, FLOOR 2, LAKE KATRINE, NY, United States, 12449

Registration date: 27 Mar 2017

Entity number: 5109170

Address: 550 FRANKLIN AVE., FRANKLIN SQ, NY, United States, 11010

Registration date: 27 Mar 2017 - 28 Oct 2024

Entity number: 5108824

Address: 10 FAIRVIEW AVENUE, HIGH FALLS, NY, United States, 12440

Registration date: 27 Mar 2017

Entity number: 5109366

Address: P.O. BOX 325, ELLENVILLE, NY, United States, 12428

Registration date: 27 Mar 2017

Entity number: 5108833

Address: 402 E. MAIN ST., P.O. BOX 548, MIDDLETOWN, NY, United States, 10940

Registration date: 27 Mar 2017

Entity number: 5108775

Address: 1331 MAIN STREET, SPRINGFIELD, MA, United States, 01103

Registration date: 27 Mar 2017

Entity number: 5109224

Address: PO BOX 1044, HIGHLAND, NY, United States, 12528

Registration date: 27 Mar 2017

Entity number: 5109347

Address: P.O. BOX 325, ELLENVILLE, NY, United States, 12428

Registration date: 27 Mar 2017

Entity number: 5108163

Address: 140 PUTT LANE, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 2017

Entity number: 5107946

Address: 140 OREGON TRAIL, PINE BUSH, NY, United States, 12566

Registration date: 24 Mar 2017

Entity number: 5107279

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 23 Mar 2017

Entity number: 5107755

Address: 397 SOUTH ST, CLINTONDALE, NY, United States, 12515

Registration date: 23 Mar 2017

Entity number: 5107108

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 23 Mar 2017

Entity number: 5107739

Address: 397 SOUTH ST, CLINTONDALE, NY, United States, 12515

Registration date: 23 Mar 2017

Entity number: 5106732

Address: 260 KINGS MALL COURT, STE. 238, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 2017

Entity number: 5106228

Address: 68 POND ROAD, BEERSVILLE, NY, United States, 12409

Registration date: 22 Mar 2017

Entity number: 5106420

Address: 1094 MORTON BOULEVARD, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 2017

VOGEL, LLC Inactive

Entity number: 5105929

Address: 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

Registration date: 21 Mar 2017 - 10 Oct 2023

Entity number: 5105530

Address: 32 ROYAL OAK ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 21 Mar 2017

Entity number: 5105921

Address: CARE OF DIANA RUSSELL, 57 SOUTH STREET, APT 4, MARLBORO, NY, United States, 12542

Registration date: 21 Mar 2017

Entity number: 5106097

Address: 110 MAIDEN LANE, PO BOX 3861; KINGSTON, NY 1240, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 2017

Entity number: 5105559

Address: 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

Registration date: 21 Mar 2017

Entity number: 5106099

Address: 65 HOFFMAN STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 2017

Entity number: 5105980

Address: 183 WILSON STREET, #173, BROOKLYN, NY, United States, 11211

Registration date: 21 Mar 2017

Entity number: 5104282

Address: 7 OLD PILGRIMS WAY, KERHONKSON, NY, United States, 12446

Registration date: 20 Mar 2017 - 09 May 2024

Entity number: 5104440

Address: 159 STONE DOCK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 20 Mar 2017 - 29 Apr 2019

Entity number: 5104703

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 20 Mar 2017

Entity number: 5104908

Address: 155 ELMENDORF STREET, KINGSTON, NY, United States, 12401

Registration date: 20 Mar 2017

Entity number: 5104821

Address: 65 MEADOW LANE, MODENA, NY, United States, 12548

Registration date: 20 Mar 2017