Business directory in New York Ulster - Page 365

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: 4247202

Address: 40 HOMESTEAD LANE, SAUCERTIES, NY, United States, 12477

Registration date: 17 May 2012 - 28 Jun 2016

Entity number: 4246004

Address: 50 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 16 May 2012

Entity number: 4245779

Address: 128 COOPER LAKE ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 15 May 2012

Entity number: 4245922

Address: 200 WHITE PLAINS ROAD, SUITE 510, TARRYTOWN, NY, United States, 10591

Registration date: 15 May 2012

Entity number: 4245415

Address: 3115 ROUTE 28, SHOKAN, NY, United States, 12481

Registration date: 15 May 2012

Entity number: 4244837

Address: 29 PARK LANE, KERHONKSON, NY, United States, 12446

Registration date: 14 May 2012 - 02 Jun 2023

Entity number: 4245308

Address: 2600 SOUTH RD STE 44-185, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 May 2012 - 06 Jul 2012

Entity number: 4245052

Address: 230 BURNT MEADOWS RD, GARDINER, NY, United States, 12525

Registration date: 14 May 2012

Entity number: 4244728

Address: 624 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 11 May 2012

Entity number: 4244300

Address: 315 TANGLEWOOD COURT, WEST HURLEY, NY, United States, 12491

Registration date: 11 May 2012

Entity number: 4244257

Address: 56 WOODLAND RIDGE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 11 May 2012

Entity number: 4244360

Address: 540 ROUTE 213, SUITE B, ROSENDALE, NY, United States, 12472

Registration date: 11 May 2012

NOVEX INC. Inactive

Entity number: 4243843

Address: 4 ZOLOTA OSIN, KERHONKSON, NY, United States, 12446

Registration date: 10 May 2012 - 19 Jan 2021

Entity number: 4243979

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

Registration date: 10 May 2012

Entity number: 4243664

Address: 110 MARL RD, PINE BUSH, NY, United States, 12566

Registration date: 10 May 2012

Entity number: 4242881

Address: P.O. BOX 80, CHESTER, NY, United States, 10918

Registration date: 09 May 2012 - 31 Aug 2016

Entity number: 4243399

Address: 25 NANCY CT., KINGSTON, NY, United States, 12401

Registration date: 09 May 2012

Entity number: 4242911

Address: 94 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 09 May 2012

Entity number: 4242474

Address: 3 CARROLL LANE, NEW PALTZ, NY, United States, 12561

Registration date: 08 May 2012

Entity number: 4242548

Address: 216 D CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 08 May 2012

Entity number: 4241987

Address: 151 EDGEWOOD AVENUE, HURLEY, NY, United States, 12443

Registration date: 07 May 2012

Entity number: 4241640

Address: 1228 COUNTY ROUTE 2, OLIVEBRIDGE, NY, United States, 12461

Registration date: 07 May 2012

Entity number: 4241579

Address: 428 NORTH RIVERSIDE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 07 May 2012

Entity number: 4242101

Address: 3130 ROUTE 44/55, GARDINER, NY, United States, 12525

Registration date: 07 May 2012

Entity number: 4241036

Address: 87 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 04 May 2012

Entity number: 4240684

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

Registration date: 04 May 2012

Entity number: 4240631

Address: P.O. BOX 374, SHOKAN, NY, United States, 12481

Registration date: 04 May 2012

Entity number: 4241234

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

Registration date: 04 May 2012

Entity number: 4240260

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

Registration date: 03 May 2012

Entity number: 4240452

Address: MICHAEL A. MORIELLO, ESQ., 111 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 03 May 2012

Entity number: 4239944

Address: 191 STATE ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 03 May 2012

Entity number: 4240519

Address: PO BOX 219, ESOPUS, NY, United States, 12429

Registration date: 03 May 2012

Entity number: 4239166

Address: 28 COUNTRY POND LANE, MODENA, NY, United States, 12548

Registration date: 02 May 2012 - 21 May 2020

Entity number: 4239207

Address: 226 VAN WAGENEN LANE, KINGSTON, NY, United States, 12401

Registration date: 02 May 2012 - 03 Jun 2021

Entity number: 4239228

Address: 226 VAN WAGENEN LANE, KINGSTON, NY, United States, 12401

Registration date: 02 May 2012 - 03 Jun 2021

Entity number: 4239396

Address: 26 PROSPECT ST., MARLBORO, NY, United States, 12542

Registration date: 02 May 2012

Entity number: 4239351

Address: 139 PARTITITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 02 May 2012

Entity number: 4239179

Address: 52 FLOYD ACKERT ROAD, WEST PARK, NY, United States, 12493

Registration date: 02 May 2012

Entity number: 4239815

Address: PO BOX 683, SHOKAN, NY, United States, 12481

Registration date: 02 May 2012

Entity number: 4238551

Address: 4 OLD MINNEWASKA TRAIL, KERHONKSON, NY, United States, 12446

Registration date: 01 May 2012

Entity number: 4238954

Address: PO BOX 616, PHOENICIA, NY, United States, 12464

Registration date: 01 May 2012

Entity number: 4239008

Address: 106 GRAND AVE, SUITE 480, ENGLEWOOD, NJ, United States, 07631

Registration date: 01 May 2012

Entity number: 4239058

Address: 14 LUND COURT, WOODSTOCK, NY, United States, 12498

Registration date: 01 May 2012

Entity number: 4238925

Address: 216 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 01 May 2012

Entity number: 4238451

Address: 92 MARTIN SWEEDISH RD., NEW PALTZ, NY, United States, 12561

Registration date: 01 May 2012

Entity number: 4237866

Address: 480 STATE RT. 32N, NEW PALTZ, NY, United States, 12561

Registration date: 30 Apr 2012 - 07 May 2020

Entity number: 4237951

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

Registration date: 30 Apr 2012 - 06 Jun 2013

Entity number: 4238086

Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Registration date: 30 Apr 2012

Entity number: 4237908

Address: PO BOX 724, HIGHLAND, NY, United States, 12528

Registration date: 30 Apr 2012

PPJB, LLC Inactive

Entity number: 4237660

Address: 280 COOPER STREET, ACCORD, NY, United States, 12404

Registration date: 27 Apr 2012 - 02 Jun 2015