Business directory in New York Ulster - Page 299

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 41989 companies

Entity number: 4838939

Address: 332 BLVD., KINGSTON, NY, United States, 12401

Registration date: 23 Oct 2015 - 26 Feb 2020

Entity number: 4839261

Address: 4 Shady Lane, Saugerties, NY, United States, 12477

Registration date: 23 Oct 2015

Entity number: 4838384

Address: PO BOX 607, WOODSTOCK, NY, United States, 12498

Registration date: 22 Oct 2015

Entity number: 4838229

Address: 307 HAMILTON STREET, ALBANY, NY, United States, 12210

Registration date: 22 Oct 2015

Entity number: 4837760

Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Registration date: 21 Oct 2015

Entity number: 4837718

Address: 2280 STATE ROUTE 208, MONTGOMERY, NY, United States, 12549

Registration date: 21 Oct 2015

Entity number: 4836816

Address: P.O. BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Oct 2015

Entity number: 4836763

Address: 507 POPLETOWN ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 20 Oct 2015

Entity number: 4836953

Address: 135 BERKELEY STREET, WEST NEWTON, MA, United States, 02465

Registration date: 20 Oct 2015

Entity number: 4836724

Address: 2217 Glasco Turnpike, Woodstock, NY, United States, 12498

Registration date: 20 Oct 2015

Entity number: 4836949

Address: 135 BERKELEY STREET, WEST NEWTON, MA, United States, 02465

Registration date: 20 Oct 2015

Entity number: 4836938

Address: 135 BERKELEY STREET, WEST NEWTON, MA, United States, 02465

Registration date: 20 Oct 2015

Entity number: 4836564

Address: 555 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 20 Oct 2015

Entity number: 4836039

Address: 721 MODENA COUNTRY CLUB, GARDINER, NY, United States, 12525

Registration date: 19 Oct 2015

Entity number: 4836539

Address: 945 MAIN ST, KINGSTON, NY, United States, 12401

Registration date: 19 Oct 2015

Entity number: 4836336

Address: 555 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 19 Oct 2015

Entity number: 4835212

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

Registration date: 16 Oct 2015

Entity number: 4835633

Address: 229 GREENKILL AVE., KINGSTON, NY, United States, 12401

Registration date: 16 Oct 2015

Entity number: 4835204

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

Registration date: 16 Oct 2015

Entity number: 4834528

Address: 161 MOHONK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 15 Oct 2015 - 05 Sep 2018

Entity number: 4834643

Address: PO BOX 7, COTTEKILL, NY, United States, 12419

Registration date: 15 Oct 2015 - 27 Dec 2023

Entity number: 4834983

Address: P.O. 359, CLINTONDALE, NY, United States, 12515

Registration date: 15 Oct 2015

Entity number: 4834980

Address: 24-28 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 2015

Entity number: 4834167

Address: P.O. BOX 1518, HIGHLAND, NY, United States, 12528

Registration date: 14 Oct 2015

Entity number: 4834203

Address: 255 WASHINGTON AVENUE EXT., SUITE 108, ALBANY, NY, United States, 12205

Registration date: 14 Oct 2015

Entity number: 4833732

Address: 333 COX ROAD, PINE BUSH, NY, United States, 12566

Registration date: 14 Oct 2015

Entity number: 4834126

Address: 6908 UTOPIA PARKWAY, FRESH MEADOWS, NY, United States, 11365

Registration date: 14 Oct 2015

Entity number: 4833882

Address: ATTENTION: JEFFREY GARFINKEL, 5 SOUTHSIDE AVE., SUITE 5-B, NEW PALTZ, NY, United States, 12561

Registration date: 14 Oct 2015

Entity number: 4833724

Address: 800 3RD AVE 25TH FL, NEW YORK, NY, United States, 10022

Registration date: 14 Oct 2015

Entity number: 4833943

Address: 701 SAWKILL RD. LOT 12, KINGSTON, NY, United States, 12401

Registration date: 14 Oct 2015

Entity number: 4833067

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 13 Oct 2015

Entity number: 4831414

Address: 4 ROCK MAPLE RD., SAUGERTIES, NY, United States, 12477

Registration date: 08 Oct 2015 - 11 Aug 2016

Entity number: 4831329

Address: P.O. BOX 101, ESOPUS, NY, United States, 12429

Registration date: 08 Oct 2015

Entity number: 4831797

Address: 95 TAMMANY STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Oct 2015

Entity number: 4831637

Address: PO BOX 146, GARDINER, NY, United States, 12525

Registration date: 08 Oct 2015

NEHILA LLC Inactive

Entity number: 4830727

Address: 10 EAST 40TH STREET STE 3310, NEW YORK, NY, United States, 10016

Registration date: 07 Oct 2015 - 09 Sep 2016

Entity number: 4830703

Address: 51 EAST 10TH STREET #3, NEW YORK, NY, United States, 10003

Registration date: 07 Oct 2015

Entity number: 4830887

Address: SHARON C. FLETCHER, PLLC, 479 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 07 Oct 2015

Entity number: 4830975

Address: 90 STATE ST. SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 07 Oct 2015

Entity number: 4830341

Address: P.O. BOX 639, NEW PALTZ, NY, United States, 12651

Registration date: 06 Oct 2015

Entity number: 4830073

Address: 1522 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 06 Oct 2015

Entity number: 4830263

Address: 5759 RTE. 44-55, KERHONKSON, NY, United States, 12446

Registration date: 06 Oct 2015

Entity number: 4830178

Address: 4037 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 06 Oct 2015

Entity number: 4829373

Address: P. O. BOX 266, WOODSTOCK, NY, United States, 12498

Registration date: 05 Oct 2015 - 28 Oct 2022

Entity number: 4829853

Address: 715 STATE ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 05 Oct 2015 - 12 Aug 2019

Entity number: 4829837

Address: 575 SOUTH WILLOW ST., PO BOX 1226, JACKSON, WY, United States, 83001

Registration date: 05 Oct 2015

Entity number: 4829796

Address: 125 DUBOIS RD., NEWPALTZ, NY, United States, 12561

Registration date: 05 Oct 2015

Entity number: 4829404

Address: 161 CHRYSTIE STREET, SUITE 2A, NEW YORK, NY, United States, 10002

Registration date: 05 Oct 2015

Entity number: 4828620

Address: PO BOX 3861, KINGSTON, NY, United States, 12402

Registration date: 02 Oct 2015

Entity number: 4828585

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

Registration date: 02 Oct 2015