Business directory in New York Ulster - Page 327

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 41999 companies

Entity number: 4591757

Address: 27 GRAND STREET, KINGSTON, NY, United States, 12401

Registration date: 12 Jun 2014

Entity number: 4591612

Address: 738 STATE ROUTE 44-55, HIGHLAND, NY, United States, 12528

Registration date: 12 Jun 2014

Entity number: 4591350

Address: 159 WILKINS ROAD, PINE BUSH, NY, United States, 12566

Registration date: 12 Jun 2014

Entity number: 4590681

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

Registration date: 11 Jun 2014 - 22 Jan 2018

Entity number: 4590712

Address: 18 LOUIS AVE., SAUGERTIES, NY, United States, 12477

Registration date: 11 Jun 2014 - 24 Jul 2018

Entity number: 4590870

Address: PO BOX 189, NEW PALTZ, NY, United States, 12561

Registration date: 11 Jun 2014 - 25 Oct 2018

Entity number: 4590889

Address: 1500 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10036

Registration date: 11 Jun 2014

Entity number: 4590874

Address: 1996 ROUTE 9W, LAKE KATRINE, NY, United States, 12449

Registration date: 11 Jun 2014

Entity number: 4590199

Address: C/O ROY CAPELLARO, 498 BERGEN BLVD., RIDGEFIELD, NJ, United States, 07657

Registration date: 10 Jun 2014

Entity number: 4589730

Address: 248 STOLL RD, SAUGERTIES, NY, United States, 12477

Registration date: 10 Jun 2014

Entity number: 4589892

Address: 65 ALBANY AVENUE SUITE G, KINGSTON, NY, United States, 12401

Registration date: 10 Jun 2014

Entity number: 4590058

Address: PO BO 562, KERHONKSON, NY, United States, 12446

Registration date: 10 Jun 2014

CEMC LLC Active

Entity number: 4590148

Address: 100 BASEL ROAD, PINE BUSH, NY, United States, 12566

Registration date: 10 Jun 2014

Entity number: 4589763

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

Registration date: 10 Jun 2014

Entity number: 4589203

Address: 7 PROSPECT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 09 Jun 2014 - 29 Mar 2019

Entity number: 4588935

Address: PO BOX 448, ACCORD, NY, United States, 12404

Registration date: 09 Jun 2014

Entity number: 4589025

Address: 39 RAVENWOOD ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 09 Jun 2014

Entity number: 4589198

Address: 10 GREENE ST., KINGSTON, NY, United States, 12402

Registration date: 09 Jun 2014

Entity number: 4589228

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Jun 2014

Entity number: 4588999

Address: 4 CHRISTMAS TREE DRIVE, WALLKILL, NY, United States, 12589

Registration date: 09 Jun 2014

Entity number: 4588966

Address: 10 LAFAYETTE CT., FISHKILL, NY, United States, 12524

Registration date: 09 Jun 2014

Entity number: 4588301

Address: ONE COMMERCE PLAZA-SUITE 805-A, 99 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Registration date: 06 Jun 2014

Entity number: 4588725

Address: 1425 BRICKELL BAY DRIVE #PH3C, unit69c, MIAMI, FL, United States, 33131

Registration date: 06 Jun 2014

Entity number: 4587868

Address: 177 FAIR ST. APT. 1, KINGSTON, NY, United States, 12401

Registration date: 05 Jun 2014

Entity number: 4587753

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

Registration date: 05 Jun 2014

Entity number: 4587678

Address: PO BOX 330, PO BOX 330, CLINTONDALE, NY, United States, 12515

Registration date: 05 Jun 2014

Entity number: 4588107

Address: P.O. BOX 330, CLINTONDALE, NY, United States, 12515

Registration date: 05 Jun 2014

Entity number: 4587649

Address: 30 SHERMAN ROAD, KERHONKSON, NY, United States, 12446

Registration date: 05 Jun 2014

Entity number: 4587366

Address: 192 PANCAKE HOLLOW ROAD, HIGHLAND, NY, United States, 12528

Registration date: 04 Jun 2014

Entity number: 4586119

Address: 1191 ROUTE 9W, STE 6, MARLBORO, NY, United States, 12542

Registration date: 03 Jun 2014 - 29 Aug 2016

Entity number: 4586422

Address: 22 TRINCES ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 03 Jun 2014

Entity number: 4586505

Address: 3437 ROUTE 212, BEARSVILLE, NY, United States, 12409

Registration date: 03 Jun 2014

Entity number: 4586404

Address: 8857 ALEXANDER ROAD, SUITE 100A, BATAVIA, NY, United States, 14020

Registration date: 03 Jun 2014

Entity number: 4584946

Address: 141 EAST 3RD ST., APT. 8C, NEW YORK, NY, United States, 10009

Registration date: 30 May 2014

Entity number: 4584317

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

Registration date: 30 May 2014

Entity number: 4584931

Address: 44 FORT ST. APT.2, NORTHAMPTON, MA, United States, 01060

Registration date: 30 May 2014

Entity number: 4584756

Address: 108 QUAIL DRIVE, KINGSTON, NY, United States, 12401

Registration date: 30 May 2014

Entity number: 4583838

Address: ROUTE 299, NEW PALTZ, NY, United States, 12561

Registration date: 29 May 2014 - 20 Jul 2023

Entity number: 4583957

Address: 294 RABBIT RUN, QUECHEE, VT, United States, 05059

Registration date: 29 May 2014

Entity number: 4583039

Address: 19 NORTH FRONT ST, NEW PALTZ, NY, United States, 12561

Registration date: 27 May 2014

Entity number: 4582666

Address: 1502 E 14TH STREET, STE. 2C, BROOKLYN, NY, United States, 11230

Registration date: 27 May 2014

Entity number: 4582521

Address: 2007 ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 27 May 2014

Entity number: 4581828

Address: 64 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 2014

Entity number: 4582109

Address: P.O. BOX 366, FOURTH FLOOR, BEARSVILLE, NY, United States, 12409

Registration date: 23 May 2014

Entity number: 4582104

Address: 2150 CORAL WAY, FOURTH FLOOR, MIAMI, FL, United States, 33145

Registration date: 23 May 2014

Entity number: 4582182

Address: P.O. BOX 519, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 2014

Entity number: 4581919

Address: 210 VINEYARD AVENUE, STE. 17, HIGHLAND, NY, United States, 12528

Registration date: 23 May 2014

Entity number: 4581125

Address: PO BOX 412, ELLENVILLE, NY, United States, 12428

Registration date: 22 May 2014

Entity number: 4581553

Address: 126 FOREST GLEN RD, NEW PALTZ, NY, United States, 12561

Registration date: 22 May 2014

Entity number: 4581365

Address: 94 UNION CENTER RD, ULSTER PARK, NY, United States, 12487

Registration date: 22 May 2014