Business directory in New York Ulster - Page 363

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 42785 companies

Entity number: 4409605

Address: 43 STICKLES AVE, KINGSTON, NY, United States, 12401

Registration date: 29 May 2013 - 20 May 2021

WTF NY INC. Inactive

Entity number: 4410220

Address: P.O. BOX 483, MODENA, NY, United States, 12548

Registration date: 29 May 2013 - 26 Oct 2016

Entity number: 4409883

Address: 323 STRAWRIDGE ROAD, WALLKILL, NY, United States, 12589

Registration date: 29 May 2013

Entity number: 4409591

Address: 1977 ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 29 May 2013

Entity number: 4410187

Address: 4 MARION'S WAY, WOODSTOCK, NY, United States, 12498

Registration date: 29 May 2013

Entity number: 4409914

Address: PO BOX 122, SHOKAN, NY, United States, 12489

Registration date: 29 May 2013

Entity number: 4410209

Address: 153 Main St., Roslyn, NY, United States, 11576

Registration date: 29 May 2013

Entity number: 4409527

Address: 1986 Ulster Ave, Lake Katrine, NY, United States, 12449

Registration date: 29 May 2013

Entity number: 4409081

Address: 133 MOUNT ZION ROAD, MARLBORO, NY, United States, 12542

Registration date: 28 May 2013

Entity number: 4409308

Address: 158 BELLEVUE RD., HIGHLAND, NY, United States, 12528

Registration date: 28 May 2013

Entity number: 4409175

Address: 305 COUNTY RTE 2, ACCORD, NY, United States, 12404

Registration date: 28 May 2013

Entity number: 4409183

Address: PO BOX 286, GLENFORD, NY, United States, 12433

Registration date: 28 May 2013

Entity number: 4408137

Address: 7 HOLIDA DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 24 May 2013 - 13 Apr 2022

Entity number: 4408119

Address: 5 ASHLYN DRIVE, MARLBORO, NY, United States, 12542

Registration date: 24 May 2013

Entity number: 4408479

Address: 96 TILLSON LAKE ROAD, WALLKILL, NY, United States, 12589

Registration date: 24 May 2013

Entity number: 4408184

Address: 5 ASHLYN DRIVE, MARLBORO, NY, United States, 12542

Registration date: 24 May 2013

Entity number: 4407779

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

Registration date: 23 May 2013 - 05 Sep 2014

Entity number: 4407706

Address: 159 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 23 May 2013

Entity number: 4407809

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

Registration date: 23 May 2013

Entity number: 4407374

Address: 117 N. CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 2013

Entity number: 4407766

Address: 200 BLUE MOUNTAIN ROAD, MEMBER, NY, United States, 12477

Registration date: 23 May 2013

Entity number: 4407715

Address: 7087 ROUTE 28 NY, SHANKAKEN, NY, United States, 12480

Registration date: 23 May 2013

Entity number: 4407120

Address: 2628 ROUTE 212, WOODSTOCK, NY, United States, 12498

Registration date: 22 May 2013

Entity number: 4407293

Address: 163 ESOPUS CREEK RD., SAUGERTIES, NY, United States, 12477

Registration date: 22 May 2013

Entity number: 4407331

Address: 302 COUNTY RTE. 2, ACCORD, NY, United States, 12404

Registration date: 22 May 2013

Entity number: 4406559

Address: 6166 STATE ROUTE 42, WOODBOURNE, NY, United States, 12788

Registration date: 21 May 2013

Entity number: 4405448

Address: 88 BRUYNSWICK ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 20 May 2013

Entity number: 4405374

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

Registration date: 20 May 2013

Entity number: 4405119

Address: PO BOX 158, ESOPUS, NY, United States, 12429

Registration date: 17 May 2013 - 05 Mar 2020

Entity number: 4404844

Address: 2610 HURLEY MOUNTAIN RD, KINGSTON, NY, United States, 12401

Registration date: 17 May 2013

Entity number: 4404845

Address: 230 OLD ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 17 May 2013

Entity number: 4404778

Address: 21 SUNRISE PARK, WOODBOURNE, NY, United States, 12788

Registration date: 17 May 2013

Entity number: 4404171

Address: 7 RIVERVIEW DR., NEW PALTZ, NY, United States, 12561

Registration date: 16 May 2013 - 01 Aug 2018

Entity number: 4404590

Address: 1441 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 16 May 2013 - 08 Jan 2019

Entity number: 4404640

Address: 285 CHESTNUT HILL ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 16 May 2013

Entity number: 4403737

Address: 894 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 15 May 2013 - 10 Jun 2014

Entity number: 4403855

Address: 34 STEPHENS DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 15 May 2013 - 02 Jul 2020

Entity number: 4404068

Address: 2 COLLEGE AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 15 May 2013

Entity number: 4403657

Address: 75 DUSINBERRE RD., GARDINER, NY, United States, 12525

Registration date: 15 May 2013

Entity number: 4404059

Address: 58 WHITFIELD ROAD, ACCORD, NY, United States, 12404

Registration date: 15 May 2013

Entity number: 4403741

Address: 5 RIVERPARK DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 15 May 2013

Entity number: 4403230

Address: 895 ULSTER AVE., KINGSTON, NY, United States, 12401

Registration date: 14 May 2013 - 09 Nov 2017

Entity number: 4402738

Address: 71 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 14 May 2013

Entity number: 4402914

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 14 May 2013

Entity number: 4403459

Address: 115 CEDAR HILL ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 14 May 2013

Entity number: 4402742

Address: PO BOX 105, GREENFIELD PARK, NY, United States, 12435

Registration date: 14 May 2013

Entity number: 4402707

Address: 130 DUBOIS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 13 May 2013

Entity number: 4402540

Address: P.O. BOX 464, PINE BUSH, NY, United States, 12566

Registration date: 13 May 2013

Entity number: 4402478

Address: 114 SEIGEL RD, ELLENVILLE, NY, United States, 12428

Registration date: 13 May 2013

Entity number: 4402218

Address: 242 EAST DRIVE, HURLEY, NY, United States, 12443

Registration date: 13 May 2013