Business directory in New York Ulster - Page 368

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 42007 companies

Entity number: 4223800

Address: 245 NORTH DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 29 Mar 2012

Entity number: 4223830

Address: 74 West Main Street, Walden, NY, United States, 12586

Registration date: 29 Mar 2012

Entity number: 4223889

Address: 11 GRANDVIEW AVENUE, KINGSTON, NY, United States, 12401

Registration date: 29 Mar 2012

Entity number: 4224139

Address: 260 PLAZA ROAD, KINGSTON, NY, United States, 12401

Registration date: 29 Mar 2012

Entity number: 4223858

Address: 778 Broadway, Ulster Park, NY, United States, 12487

Registration date: 29 Mar 2012

Entity number: 4223048

Address: 499 ROUTE 299, LOT #13, HIGHLAND, NY, United States, 12528

Registration date: 28 Mar 2012

Entity number: 4223268

Address: 9 CHAMBERS RD, PO BOX 427, WEST PARK, NY, United States, 12493

Registration date: 28 Mar 2012

Entity number: 4223517

Address: 4068 Huron Ave., Culver City, CA, United States, 90232

Registration date: 28 Mar 2012

Entity number: 4223542

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

Registration date: 28 Mar 2012

BOGGS CORP. Inactive

Entity number: 4222385

Address: 121 LIPPINCOTT RD, WALLKILL, NY, United States, 12589

Registration date: 27 Mar 2012 - 01 Apr 2024

Entity number: 4222884

Address: 138 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 27 Mar 2012 - 31 Aug 2016

Entity number: 4222615

Address: 110 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 27 Mar 2012

Entity number: 4222627

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

Registration date: 27 Mar 2012

Entity number: 4221573

Address: 94 TILLSON LAKE RD., WALLKILL, NY, United States, 12589

Registration date: 26 Mar 2012

Entity number: 4221546

Address: 161 LIBERYVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 23 Mar 2012

Entity number: 4221460

Address: 410 KINGS MALL CT., KINGSTON, NY, United States, 12401

Registration date: 23 Mar 2012

Entity number: 4220354

Address: 58 OLD POWDER MILL ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 22 Mar 2012 - 21 May 2014

Entity number: 4220400

Address: 1015 FRANCESCA CT, PUNTA GORDA, FL, United States, 33950

Registration date: 22 Mar 2012 - 26 Apr 2023

Entity number: 4220464

Address: P.O. BOX 319, WALLKILL, NY, United States, 12589

Registration date: 22 Mar 2012 - 31 Aug 2016

Entity number: 4220775

Address: 157 W. 91ST ST., NEW YORK, NY, United States, 10024

Registration date: 22 Mar 2012 - 02 Jun 2021

Entity number: 4220361

Address: PO BOX 126, 215 RIVER ROAD EXT, TILLSON, NY, United States, 12486

Registration date: 22 Mar 2012

Entity number: 4220295

Address: 416 WALKER VALLEY ROAD, PINE BUSH, NY, United States, 12566

Registration date: 22 Mar 2012

Entity number: 4220556

Address: 76 RTE 214, PHOENICIA, NY, United States, 12464

Registration date: 22 Mar 2012

Entity number: 4220449

Address: 71 TRAVIER HOLLOW ROAD, BOICEVILLE, NY, United States, 12402

Registration date: 22 Mar 2012

Entity number: 4220628

Address: 67 TAIT ROAD, HARDENBURG, NY, United States, 12455

Registration date: 22 Mar 2012

Entity number: 4220866

Address: P.O. BOX 899, STONE RIDGE, NY, United States, 12601

Registration date: 22 Mar 2012

Entity number: 4220851

Address: PO BOX 177, HURLEY, NY, United States, 12443

Registration date: 22 Mar 2012

Entity number: 4220119

Address: 435 EAST 79TH STREET, #5W, NEW YORK, NY, United States, 10075

Registration date: 21 Mar 2012

Entity number: 4220125

Address: 25 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 21 Mar 2012

Entity number: 4220006

Address: C/O KEMP BATTLE, 250 BRODHEAD RD., WEST SHOKAN, NY, United States, 12494

Registration date: 21 Mar 2012

Entity number: 4219579

Address: 130 JAMES ST APT A, ROSENDALE, NY, United States, 12472

Registration date: 21 Mar 2012

Entity number: 4219936

Address: 32 EASTWOODS DRIVE, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 2012

Entity number: 4219229

Address: 115 SOUTH MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 20 Mar 2012 - 31 Aug 2016

Entity number: 4219183

Address: 1 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 20 Mar 2012

Entity number: 4219061

Address: 78 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 20 Mar 2012

Entity number: 4219331

Address: 105 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 20 Mar 2012

Entity number: 4218354

Address: 15 STEVES LANE, GARDINER, NY, United States, 12525

Registration date: 19 Mar 2012

Entity number: 4218257

Address: 117 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 19 Mar 2012

Entity number: 4218624

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

Registration date: 19 Mar 2012

Entity number: 4217662

Address: 19 BLUEBERRY HILL, BEARSVILLE, NY, United States, 12409

Registration date: 16 Mar 2012 - 24 Sep 2014

Entity number: 4217759

Address: 14 BRUYNSWICK RD, NEW PALTZ, NY, United States, 12561

Registration date: 16 Mar 2012 - 12 Aug 2014

Entity number: 4217808

Address: PO BOX 166, ROSENDALE, NY, United States, 12472

Registration date: 16 Mar 2012 - 25 Nov 2016

Entity number: 4218015

Address: 10 MAIN STREET, PHOENICIA, NY, United States, 12464

Registration date: 16 Mar 2012

Entity number: 4217204

Address: P.O. BOX 837, MARLBORO, NY, United States, 12542

Registration date: 15 Mar 2012

Entity number: 4217105

Address: 669 LUCAS AVE, HURLEY, NY, United States, 12443

Registration date: 15 Mar 2012

Entity number: 4217134

Address: 669 LUCAS AVE, HURLEY, NY, United States, 12443

Registration date: 15 Mar 2012

Entity number: 4217074

Address: 11 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 15 Mar 2012

Entity number: 4216883

Address: POB 5221, ASTORIA, NY, United States, 11105

Registration date: 14 Mar 2012 - 16 Oct 2020

Entity number: 4216465

Address: 40 MATTHEWS STREET, SUITE 301, GOSHEN, NY, United States, 10924

Registration date: 14 Mar 2012

Entity number: 4216334

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

Registration date: 14 Mar 2012