Business directory in New York Ulster - Page 361

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 42005 companies

Entity number: 4283664

Address: 491 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 15 Aug 2012

Entity number: 4283948

Address: 765 ORCHARD DRIVE, WALLKILL, NY, United States, 12589

Registration date: 15 Aug 2012

Entity number: 4284001

Address: P.O. BOX 345, SHOKAN, NY, United States, 12481

Registration date: 15 Aug 2012

Entity number: 4282955

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

Registration date: 13 Aug 2012

Entity number: 4282022

Address: P.O. BOX 817, MARLBORO, NY, United States, 12542

Registration date: 10 Aug 2012 - 08 Sep 2022

Entity number: 4282413

Address: 71 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 10 Aug 2012

Entity number: 4281941

Address: 63 BROOKSIDE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 10 Aug 2012

Entity number: 4281742

Address: 2001 South Rd Suite E201, Box# 117, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Aug 2012

Entity number: 4281346

Address: P.O. BOX 388, WALLKILL, NY, United States, 12589

Registration date: 09 Aug 2012 - 26 Oct 2016

Entity number: 4281549

Address: 123 CLIMBING RIDGE RD., NEW PALTZ, NY, United States, 12561

Registration date: 09 Aug 2012

Entity number: 4281520

Address: 1062 BRUYNSWICK ROAD, GARDINER, NY, United States, 12525

Registration date: 09 Aug 2012

Entity number: 4281343

Address: PO BOX 1026, NEW PALTZ, NY, United States, 12561

Registration date: 09 Aug 2012

Entity number: 4281375

Address: 132 Flatbush Avenue, KINGSTON, NY, United States, 12401

Registration date: 09 Aug 2012

Entity number: 4281381

Address: 132 FLATBUSH AVENUE, KINGSTON, NY, United States, 12401

Registration date: 09 Aug 2012

Entity number: 4280676

Address: 3595 WINSTED ROAD, TORRINGTON, CT, United States, 06790

Registration date: 08 Aug 2012

Entity number: 4280043

Address: 90 HOOKER ST., KINGSTON, NY, United States, 12401

Registration date: 07 Aug 2012 - 26 Jun 2023

Entity number: 4280403

Address: 11155 ROSELAND ROAD, SEBASTIAN, FL, United States, 32958

Registration date: 07 Aug 2012 - 31 Oct 2016

Entity number: 4279559

Address: 15 CANAL ST, ELLENVILLE, NY, United States, 12428

Registration date: 06 Aug 2012 - 26 Oct 2016

Entity number: 4279603

Address: 330 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 06 Aug 2012

Entity number: 4279706

Address: 500 RTE 299, APT 3A, HIGHLAND, NY, United States, 12528

Registration date: 06 Aug 2012

Entity number: 4279016

Address: P.O. BOX 83, NEW PALTZ, NY, United States, 12561

Registration date: 03 Aug 2012

Entity number: 4278860

Address: 622 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 02 Aug 2012 - 25 Nov 2013

Entity number: 4278514

Address: 227 MCKINSTRY ROAD, GARDINER, NY, United States, 12525

Registration date: 02 Aug 2012

Entity number: 4278622

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

Registration date: 02 Aug 2012

Entity number: 4278199

Address: 70 BERME RD., ELLENVILLE, NY, United States, 12428

Registration date: 01 Aug 2012

Entity number: 4278044

Address: 45 BIRCH STREET, APT. 10G, KINGSTON, NY, United States, 12401

Registration date: 01 Aug 2012

Entity number: 4278326

Address: 10 GLENERIE LANE, SAUGERTIES, NY, United States, 12477

Registration date: 01 Aug 2012

Entity number: 4277725

Address: PO BOX 644, NEW PALTZ, NY, United States, 12561

Registration date: 31 Jul 2012 - 31 Aug 2015

Entity number: 4277471

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

Registration date: 31 Jul 2012

Entity number: 4277530

Address: 31 DIAMOND COURT, SAUGERTIES, NY, United States, 12477

Registration date: 31 Jul 2012

Entity number: 4277361

Address: 5 COLONIAL DRIVE, KINGSTON, NY, United States, 12401

Registration date: 31 Jul 2012

Entity number: 4276707

Address: 5 PARKER LN, WOODSTOCK, NY, United States, 12498

Registration date: 30 Jul 2012 - 25 Jul 2018

Entity number: 4276715

Address: P.O. BOX 439, PINE BUSH, NY, United States, 12566

Registration date: 30 Jul 2012

Entity number: 4276659

Address: P.O. BOX 308, 15 FERN LANE, SHOKAN, NY, United States, 12481

Registration date: 30 Jul 2012

Entity number: 4276626

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

Registration date: 30 Jul 2012

Entity number: 4276630

Address: 192 ROUTE 299 WEST, NEW PALTZ, NY, United States, 12561

Registration date: 30 Jul 2012

WGD LLC Inactive

Entity number: 4276332

Address: ATTN: STEPHEN E. DIAMOND, ESQ., 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Jul 2012 - 14 Feb 2013

Entity number: 4276163

Address: 190 8TH STREET, #1, BROOKLYN, NY, United States, 11215

Registration date: 27 Jul 2012

Entity number: 4276126

Address: 323 MARINE AVENUE, APT. 1B, BROOKLYN, NY, United States, 11209

Registration date: 27 Jul 2012

Entity number: 4276551

Address: 401 KIERSTED LANE, KINGSTON, NY, United States, 12401

Registration date: 27 Jul 2012

Entity number: 4276173

Address: 625 RT 28, KINGSTON, NY, United States, 12401

Registration date: 27 Jul 2012

Entity number: 4276265

Address: 27 RIVER PARK DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 27 Jul 2012

Entity number: 4276327

Address: 58 MAIN STREET, PHOENICIA, NY, United States, 12464

Registration date: 27 Jul 2012

Entity number: 4275903

Address: 11 VAN WAGNER RD., ULSTER PARK, NY, United States, 12487

Registration date: 26 Jul 2012

Entity number: 4275326

Address: POST OFFICE BOX 2001, KINGSTON, NY, United States, 12402

Registration date: 25 Jul 2012 - 21 Jan 2016

Entity number: 4275298

Address: 102 LOW ROAD, WALLKILL, NY, United States, 12589

Registration date: 25 Jul 2012

Entity number: 4275396

Address: 20 MEADOW LN, WEST CAMP, NY, United States, 12490

Registration date: 25 Jul 2012

Entity number: 4275307

Address: P.O. BOX 82, ROSENDALE, NY, United States, 12472

Registration date: 25 Jul 2012

Entity number: 4274749

Address: P.O. BOX 2317, KINGSTON, NY, United States, 12402

Registration date: 24 Jul 2012

Entity number: 4273838

Address: 1 HEATHER LANE, WALLKILL, NY, United States, 12589

Registration date: 23 Jul 2012 - 26 Oct 2016