Business directory in New York Ulster - Page 317

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: 4685325

Address: 9 JEAN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 26 Dec 2014

Entity number: 4685173

Address: 137 COOPER STREET, ACCORD, NY, United States, 12404

Registration date: 26 Dec 2014

Entity number: 4684549

Address: 162 MILL DAM RD., STONE RIDGE, NY, United States, 12484

Registration date: 24 Dec 2014 - 05 Oct 2016

Entity number: 4684884

Address: 48 MAIN STREET, SUITE 101, KINGSTON, NY, United States, 12401

Registration date: 24 Dec 2014

Entity number: 4684761

Address: 9 DIANE DRIVE, ELLENVILLE, NY, United States, 12428

Registration date: 24 Dec 2014

Entity number: 4684988

Address: P.O. BOX 144, ROUTE 9W, WEST CAMP, NEW YORK, NY, United States, 12490

Registration date: 24 Dec 2014

Entity number: 4684669

Address: 387 Albany Avenue, Kingston, NY, United States, 12401

Registration date: 24 Dec 2014

Entity number: 4684117

Address: 19 RIDGE ST., KINGSTON, NY, United States, 12401

Registration date: 23 Dec 2014

Entity number: 4683758

Address: 1209 STATE ROUTE 213, HIGH FALLS, NY, United States, 12440

Registration date: 22 Dec 2014 - 23 Dec 2019

Entity number: 4683745

Address: 521 HICKORY BUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 22 Dec 2014

Entity number: 4682823

Address: 66 3RD AVE., KINGSTON, NY, United States, 12401

Registration date: 19 Dec 2014 - 16 Jan 2015

Entity number: 4683115

Address: 44 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 19 Dec 2014

Entity number: 4682494

Address: 218 PALENTOWN RD., KERHONKSON, NY, United States, 12446

Registration date: 18 Dec 2014

Entity number: 4681900

Address: PO BOX 122, HIGH FALLS, NY, United States, 12440

Registration date: 17 Dec 2014

Entity number: 4681867

Address: 135 STATION ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 17 Dec 2014

Entity number: 4681798

Address: 40 HURLEY AVENUE, KINGSTON, NY, United States, 00000

Registration date: 17 Dec 2014

Entity number: 4681829

Address: 266 MARTIN AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 17 Dec 2014

Entity number: 4681210

Address: 152 WEST BRIDGE STREET, SAUGERTIES, NY, United States, 12477

Registration date: 16 Dec 2014 - 09 Aug 2016

Entity number: 4681007

Address: 888 WITTENBERG ROAD, MT. TREMPER, NY, United States, 12457

Registration date: 16 Dec 2014

Entity number: 4680669

Address: 85 OLD HOAGERBURGH ROAD, WALLKILL, NY, United States, 12589

Registration date: 16 Dec 2014

Entity number: 4681222

Address: 43 JOHNES ST, NEWBURGH, NY, United States, 12550

Registration date: 16 Dec 2014

Entity number: 4680593

Address: 699 STATE ROUTE 208, GARDINER, NY, United States, 12525

Registration date: 16 Dec 2014

Entity number: 4680926

Address: 51 ABBEY STREET, KINGSTON, NY, United States, 12401

Registration date: 16 Dec 2014

Entity number: 4680376

Address: 749 KINGS HWY, SAUGERTIES, NY, United States, 12477

Registration date: 15 Dec 2014

Entity number: 4679339

Address: PO BOX 374, CLINTONDALE, NY, United States, 12515

Registration date: 12 Dec 2014 - 31 May 2022

Entity number: 4679532

Address: p.o. box #2, MARLBORO, United States, 12542

Registration date: 12 Dec 2014 - 01 Dec 2022

Entity number: 4679350

Address: 230 West 79th Street, Apartment #23N, New York, NY, United States, 10024

Registration date: 12 Dec 2014

Entity number: 4679683

Address: 382 QUEENS HIGHWAY, ACCORD, NY, United States, 12404

Registration date: 12 Dec 2014

Entity number: 4678958

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

Registration date: 11 Dec 2014 - 07 Dec 2017

Entity number: 4679222

Address: 155 MAHONEY RD., MILTON, NY, United States, 12547

Registration date: 11 Dec 2014

Entity number: 4678549

Address: 5 PENN PLAZA, SUITE 2300, NEW YORK, NY, United States, 10001

Registration date: 11 Dec 2014

Entity number: 4677818

Address: 33 PLEASANTVIEW DR., MARLBORO, NY, United States, 12542

Registration date: 10 Dec 2014

Entity number: 4677905

Address: 64 PLEASANT RIDGE DRIVE, WEST HURLEY, NY, United States, 12491

Registration date: 10 Dec 2014

Entity number: 4678289

Address: 11 MILL DAM ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 10 Dec 2014

Entity number: 4678263

Address: C/O MAZARS USA/B.LAROCCA, 135 WEST 50TH ST. 14 FLOOR, NEW YORK, NY, United States, 10020

Registration date: 10 Dec 2014

Entity number: 4677334

Address: 133 COUNTRY LANE, HURLEY, NY, United States, 12443

Registration date: 09 Dec 2014 - 13 Jan 2015

Entity number: 4677399

Address: PO BOX 83, MARLBORO, NY, United States, 12542

Registration date: 09 Dec 2014

Entity number: 4677062

Address: 305 GRAND KEY TERRACE, PALM BEACH GARDENS, FL, United States, 33418

Registration date: 09 Dec 2014

Entity number: 4676632

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

Registration date: 08 Dec 2014 - 23 Jan 2015

Entity number: 4676478

Address: 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228

Registration date: 08 Dec 2014

Entity number: 4676286

Address: 23 TOTTEN DRIVE, BRIDGEWATER, NJ, United States, 08807

Registration date: 05 Dec 2014

Entity number: 4676227

Address: 186 North Putt Corners Road, NEW PALTZ, NY, United States, 12561

Registration date: 05 Dec 2014

Entity number: 4675574

Address: 4 SKYLINE DRIVE APT. 18, SAUGERTIES, NY, United States, 12477

Registration date: 04 Dec 2014

Entity number: 4674606

Address: 14 COUNTRY CLUB CIR, MT. MARION, NY, United States, 12456

Registration date: 03 Dec 2014 - 19 May 2020

Entity number: 4674568

Address: PO BOX 14, 4 NORBERT RD, WEST HURLEY, NY, United States, 12491

Registration date: 03 Dec 2014

Entity number: 4674569

Address: 582 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 03 Dec 2014

Entity number: 4674692

Address: 121 BROOKS HILL ROAD, SUNDOWN, NY, United States, 12740

Registration date: 03 Dec 2014

Entity number: 4673728

Address: 7 PINE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 02 Dec 2014 - 03 Feb 2015

Entity number: 4673774

Address: 1707 Mill Springs Drive, Austin, TX, United States, 78746

Registration date: 02 Dec 2014

Entity number: 4674089

Address: 331 MCKINSTRY RD, GARDINER, NY, United States, 12525

Registration date: 02 Dec 2014