Business directory in New York Ulster - Page 369

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: 4215866

Address: 33 CRANBERRY LANE, SAUGERTIES, NY, United States, 12477

Registration date: 13 Mar 2012 - 05 May 2015

Entity number: 4215615

Address: 124 GREEN ST., KINGSTON, NY, United States, 12401

Registration date: 13 Mar 2012

Entity number: 4215131

Address: 56 LANCELOT DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 12 Mar 2012 - 25 Mar 2013

Entity number: 4215454

Address: 18 MAVERICK RD., WOODSTOCK, NY, United States, 12498

Registration date: 12 Mar 2012 - 26 Feb 2019

Entity number: 4214159

Address: 225 LINDORF STREET, ULSTER PARK, NY, United States, 12487

Registration date: 09 Mar 2012

Entity number: 4214132

Address: 1335 BRUYNSWICK ROAD, GARDINER, NY, United States, 12525

Registration date: 09 Mar 2012

Entity number: 4214214

Address: 59 SILVER HOLLOW ROAD, WILLOW, NY, United States, 12495

Registration date: 09 Mar 2012

Entity number: 4214195

Address: 3072 STATE ROUTE 32, KINGSTON, NY, United States, 12401

Registration date: 09 Mar 2012

Entity number: 4214307

Address: PO BOX 1517, HIGHLAND, NY, United States, 12528

Registration date: 09 Mar 2012

Entity number: 4213548

Address: C/O C. STEINER, 716 MILTON TURNPIKE, HIGHLAND, NY, United States, 12528

Registration date: 08 Mar 2012

Entity number: 4213836

Address: 657 ZENA ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 08 Mar 2012

Entity number: 4214064

Address: 80 HILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 08 Mar 2012

Entity number: 4213929

Address: 27 WESTVIEW DRIVE, WALLKILL, NY, United States, 12589

Registration date: 08 Mar 2012

Entity number: 4213065

Address: 177 HUNTINGTON AVE, SUITE 1901, BOSTON, MA, United States, 02115

Registration date: 07 Mar 2012 - 29 Jan 2018

Entity number: 4212780

Address: C/O MR NEIL TRAPANI, 5 WOOD ROAD, HIGHLAND, NY, United States, 12528

Registration date: 07 Mar 2012

Entity number: 4213111

Address: 781 STATE ROUTE 214, CHICHESTER, NY, United States, 12416

Registration date: 07 Mar 2012

Entity number: 4213416

Address: PO BOX 1012, NEW PALTZ, NY, United States, 12561

Registration date: 07 Mar 2012

Entity number: 4213233

Address: 73 VISTA DR., NEW PALTZ, NY, United States, 12561

Registration date: 07 Mar 2012

Entity number: 4213147

Address: 73 VISTA DR., NEW PALTZ, NY, United States, 12561

Registration date: 07 Mar 2012

Entity number: 4213236

Address: 73 VISTA DR., NEW PALTZ, NY, United States, 12561

Registration date: 07 Mar 2012

Entity number: 4213240

Address: 73 VISTA DR., NEW PALTZ, NY, United States, 12561

Registration date: 07 Mar 2012

Entity number: 4211573

Address: 47 SOUTHERN LANE, WARWICK, NY, United States, 10990

Registration date: 05 Mar 2012

Entity number: 4211704

Address: 1913 CARPENTER ST, PHILADEPHIA, PA, United States, 19146

Registration date: 05 Mar 2012

Entity number: 4211172

Address: 300 EAST 54TH ST., 20TH FLR., NEW YORK, NY, United States, 10022

Registration date: 02 Mar 2012 - 31 May 2016

Entity number: 4210956

Address: 30 JOYS LANE, KINGSTON, NY, United States, 12401

Registration date: 02 Mar 2012

Entity number: 4211203

Address: 330 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 02 Mar 2012

Entity number: 4210262

Address: 43 TILLSON ROAD, TILLSON, NY, United States, 12486

Registration date: 01 Mar 2012

Entity number: 4210218

Address: 52 STOLL RD, SAUGERTIES, NY, United States, 12477

Registration date: 01 Mar 2012

Entity number: 4209770

Address: 1476 STATE ROUTE 28, WEST HURLEY, NY, United States, 12491

Registration date: 29 Feb 2012

Entity number: 4209726

Address: 140 GRASSY RD., KRUMVILLE, NY, United States, 12414

Registration date: 29 Feb 2012

Entity number: 4209139

Address: 940 RTE 28, KINGSTON, NY, United States, 12401

Registration date: 28 Feb 2012

Entity number: 4208499

Address: 579 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 27 Feb 2012 - 31 Aug 2016

Entity number: 4208403

Address: 1300 ULSTER AVE STE 225, KINGSTON, NY, United States, 12401

Registration date: 27 Feb 2012

Entity number: 4208586

Address: 24 NORTH MANHEIM BOULEVARD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Feb 2012

Entity number: 4208490

Address: 44 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 27 Feb 2012

Entity number: 4208450

Address: Mehdi Inc., LAKE KATRINE, NY, United States, 12449

Registration date: 27 Feb 2012

Entity number: 4208711

Address: 477 HASBROUCK AVE., KINGSTON, NY, United States, 12401

Registration date: 27 Feb 2012

Entity number: 4208559

Address: PO BOX 512, ROSENDALE, NY, United States, 12472

Registration date: 27 Feb 2012

Entity number: 4207507

Address: 25 GLENWOOD DRIVE, WALLKILL, NY, United States, 12589

Registration date: 24 Feb 2012 - 31 Aug 2016

Entity number: 4207420

Address: 98 MACDANIEL ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 24 Feb 2012

Entity number: 4207459

Address: 137 PUTT LANE, KINGSTON, NY, United States, 12401

Registration date: 24 Feb 2012

Entity number: 4207573

Address: 105 CARDINAL CT., WOODSTOCK, NY, United States, 12498

Registration date: 24 Feb 2012

Entity number: 4206663

Address: 340 CRESCENT AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 23 Feb 2012 - 31 Aug 2016

Entity number: 4207107

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

Registration date: 23 Feb 2012 - 19 Jun 2018

Entity number: 4207127

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

Registration date: 23 Feb 2012 - 31 Aug 2016

Entity number: 4207128

Address: P.O. BOX 2, ACCORD, NY, United States, 12404

Registration date: 23 Feb 2012 - 18 Mar 2021

Entity number: 4207134

Address: 116 CRISPELL RD., OLIVEBRIDGE, NY, United States, 12461

Registration date: 23 Feb 2012 - 06 Aug 2018

Entity number: 4207228

Address: 33 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Feb 2012

Entity number: 4206634

Address: 153 Main Street, Roslyn, NY, United States, 11576

Registration date: 23 Feb 2012

Entity number: 4206086

Address: 21 CEDAR WAY, WOODSTOCK, NY, United States, 12049

Registration date: 22 Feb 2012