Business directory in New York Ulster - Page 339

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: 4488933

Address: 2440 GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Registration date: 18 Nov 2013

Entity number: 4487608

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

Registration date: 15 Nov 2013

Entity number: 4487640

Address: C/O RUPCO, INC., 289 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 15 Nov 2013

Entity number: 4487982

Address: PO BOX 72, PLATTEKILL, NY, United States, 12568

Registration date: 15 Nov 2013

Entity number: 4486899

Address: C/O CHANDRAKANT T. TOPRANI, 3524 ROUTE 9 W, HIGHLAND, NY, United States, 12528

Registration date: 14 Nov 2013

Entity number: 4487388

Address: PO BOX 834, SAUGERTIES, NY, United States, 12477

Registration date: 14 Nov 2013

Entity number: 4486950

Address: 265 Grist Mill Rd., Tillson, NY, United States, 12486

Registration date: 14 Nov 2013

Entity number: 4486221

Address: 289 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 13 Nov 2013

Entity number: 4485854

Address: PO BOX 579, MODENA, NY, United States, 12548

Registration date: 12 Nov 2013 - 02 Jul 2024

Entity number: 4485260

Address: 33 OLD COUNTRY ROAD #1, KINGSTON, NY, United States, 12401

Registration date: 12 Nov 2013 - 19 Sep 2024

Entity number: 4485130

Address: 110 DUANE STREET, SUITE 1C, NEW YORK, NY, United States, 10007

Registration date: 12 Nov 2013

Entity number: 4485188

Address: 603 GRANITE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 12 Nov 2013

Entity number: 4485411

Address: 40 ELAINE DRIVE, KINGSTON, NY, United States, 12401

Registration date: 12 Nov 2013

Entity number: 4485243

Address: 71 albany ave, kingston, NY, United States, 12401

Registration date: 12 Nov 2013

Entity number: 4484581

Address: 6 VISTA LA MADERA, SANDIA PARK, NM, United States, 87047

Registration date: 08 Nov 2013

Entity number: 4484448

Address: 202 MILLERS LANE, KINGSTON, NY, United States, 12401

Registration date: 08 Nov 2013

Entity number: 4484578

Address: 541 LAKEVIEW TER, KINGSTON, NY, United States, 12401

Registration date: 08 Nov 2013

Entity number: 4484089

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

Registration date: 07 Nov 2013 - 18 Apr 2024

Entity number: 4483761

Address: 523 RT 28-A, WEST HURLEY, NY, United States, 12491

Registration date: 07 Nov 2013

Entity number: 4483515

Address: PO BOX 89, RHINEBECK, NY, United States, 12572

Registration date: 06 Nov 2013

Entity number: 4483325

Address: 2 DA VINCI WAY, NEW PALTZ, NY, United States, 12561

Registration date: 06 Nov 2013

Entity number: 4483087

Address: 30 CORNELIA BROOK LANE, PINE BUSH, NY, United States, 12566

Registration date: 06 Nov 2013

Entity number: 4482886

Address: 275 EAST RIDGE ROAD, KINGSTON, NY, United States, 12401

Registration date: 05 Nov 2013 - 22 Nov 2023

Entity number: 4482862

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

Registration date: 05 Nov 2013

Entity number: 4482105

Address: 14 MOUNTAIN ROAD, ROSENDALE, NY, United States, 12472

Registration date: 04 Nov 2013

Entity number: 4482285

Address: 731 ULSTER AVE., KINGSTON, NY, United States, 12401

Registration date: 04 Nov 2013

Entity number: 4481749

Address: 1366 state route 208, WALLKILL, NY, United States, 12589

Registration date: 04 Nov 2013

Entity number: 4481375

Address: 40 DEER ROAD, WILLOW, NY, United States, 12495

Registration date: 01 Nov 2013

Entity number: 4480490

Address: 1795 ROUTE 212, LOT # 2, SAUGERTIES, NY, United States, 12477

Registration date: 31 Oct 2013 - 21 Jun 2021

Entity number: 4480765

Address: 2884 RTE. 28, SHOKAN, NY, United States, 12481

Registration date: 31 Oct 2013

Entity number: 4480698

Address: 397 WILBUR AVENUE, KINGSTON, NY, United States, 12401

Registration date: 31 Oct 2013

Entity number: 4480843

Address: 375 DELAWARE AVENUE, KINGSTON, NY, United States, 12401

Registration date: 31 Oct 2013

CAPDEV LLC Inactive

Entity number: 4480071

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

Registration date: 30 Oct 2013 - 15 Apr 2024

Entity number: 4480333

Address: P.O. BOX 973, WOODSTOCK, NY, United States, 12498

Registration date: 30 Oct 2013

Entity number: 4479138

Address: 1128 ROUTE 32, ROSENDALE, NY, United States, 12472

Registration date: 29 Oct 2013 - 19 Mar 2020

Entity number: 4479525

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

Registration date: 29 Oct 2013 - 28 Jan 2015

Entity number: 4479691

Address: P.O. BOX 477, KEESEVILLE, NY, United States, 12944

Registration date: 29 Oct 2013

Entity number: 4479181

Address: 39 STEVES LANE, GARDINER, NY, United States, 12525

Registration date: 29 Oct 2013

Entity number: 4478527

Address: 233 BROADWAY, SUITE 2305, NEW YORK, NY, United States, 10279

Registration date: 28 Oct 2013 - 26 Oct 2016

Entity number: 4478626

Address: 1364 Route 208, WALLKILL, NY, United States, 12589

Registration date: 28 Oct 2013

Entity number: 4478734

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

Registration date: 28 Oct 2013

Entity number: 4478608

Address: 1155 ROUTE 32, ROSENDALE, NY, United States, 12472

Registration date: 28 Oct 2013

Entity number: 4478224

Address: 48 DEWITT MILLS RD, HURLEY, NY, United States, 12443

Registration date: 25 Oct 2013 - 14 Dec 2015

Entity number: 4478310

Address: 142 STONE RD, WEST HURLEY, NY, United States, 12491

Registration date: 25 Oct 2013

Entity number: 4478171

Address: C/O KEMP BATTLE, 87 COLDBROOK ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 25 Oct 2013

Entity number: 4477787

Address: 1 ALBANY AVENUE, STE. G8, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 2013

Entity number: 4477551

Address: 26-28 ORCHARD LANE, 278, WOODSTOCK, NY, United States, 12498

Registration date: 24 Oct 2013

Entity number: 4476781

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 23 Oct 2013 - 24 Dec 2014

Entity number: 4476804

Address: 5 STEPHEN DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 23 Oct 2013 - 26 Oct 2016

Entity number: 4476512

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

Registration date: 23 Oct 2013