Business directory in New York Ulster - Page 372

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: 4331376

Address: 521 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 11 Dec 2012

JR2K INC. Inactive

Entity number: 4330168

Address: 42 BRUIN DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 10 Dec 2012 - 26 Oct 2016

Entity number: 4330406

Address: 40 TRAVER HOLLOW ROAD, BOICEVILLE, NY, United States, 12412

Registration date: 10 Dec 2012 - 03 Jan 2022

Entity number: 4330131

Address: 59 RIDER HOLLOW ROAD, ARKVILLE, NY, United States, 12406

Registration date: 10 Dec 2012

Entity number: 4329953

Address: 11 GREENTREE LANE, MILTON, NY, United States, 12547

Registration date: 07 Dec 2012

Entity number: 4329484

Address: 454 HURLEY AVENUE, KINGSTON, NY, United States, 12443

Registration date: 07 Dec 2012

Entity number: 4329576

Address: P.O. BOX 333, WOODSTOCK, NY, United States, 12498

Registration date: 07 Dec 2012

Entity number: 4328977

Address: 325 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 06 Dec 2012

Entity number: 4328694

Address: 130 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 06 Dec 2012

Entity number: 4329054

Address: 2042 CENTRAL PARK AVE., YONKERS, NY, United States, 10710

Registration date: 06 Dec 2012

Entity number: 4328708

Address: 308 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Registration date: 06 Dec 2012

Entity number: 4328210

Address: 47 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 05 Dec 2012

Entity number: 4328205

Address: PO BOX 178, MT MARION, NY, United States, 12456

Registration date: 05 Dec 2012

Entity number: 4328552

Address: 275 WEST CHESTNUT STREET, KINGSTON, NY, United States, 12401

Registration date: 05 Dec 2012

Entity number: 4327369

Address: 54 jansen rd., PINE BUSH, NY, United States, 12566

Registration date: 04 Dec 2012 - 28 Feb 2022

Entity number: 4327428

Address: 600 ROUTE 208, GARDINER, NY, United States, 12525

Registration date: 04 Dec 2012 - 12 Jun 2020

Entity number: 4327874

Address: 2997 ROUTE 44 55 APT A, GARDINER, NY, United States, 12525

Registration date: 04 Dec 2012 - 16 Nov 2017

Entity number: 4327898

Address: 201 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Registration date: 04 Dec 2012

Entity number: 4327366

Address: 181 TISSAL ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 04 Dec 2012

Entity number: 4327905

Address: 23 SOFIA COURT, WALLKILL, NY, United States, 12589

Registration date: 04 Dec 2012

Entity number: 4327622

Address: 161 RUSSELL ROAD, HURLEY, NY, United States, 12443

Registration date: 04 Dec 2012

Entity number: 4327086

Address: 60 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 03 Dec 2012 - 26 Oct 2016

Entity number: 4327088

Address: 14 WHITES LANE, WOODSTOCK, NY, United States, 12498

Registration date: 03 Dec 2012 - 10 Jan 2023

Entity number: 4327177

Address: 280 CLAY HILL ROAD, KERHONKSON, NY, United States, 12446

Registration date: 03 Dec 2012

Entity number: 4326387

Address: 17 W. 9TH STREET, NEW YORK, NY, United States, 10011

Registration date: 30 Nov 2012

Entity number: 4325643

Address: C/O MCCRUM, PO BOX 563, PLATTEKILL, NY, United States, 12568

Registration date: 29 Nov 2012

Entity number: 4326059

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

Registration date: 29 Nov 2012

Entity number: 4325178

Address: 19 Celtic Dr, Wallkill, NY, United States, 12589

Registration date: 28 Nov 2012

Entity number: 4325145

Address: PO BOX 185, WOODSTOCK, NY, United States, 12491

Registration date: 28 Nov 2012

Entity number: 4324237

Address: 26 ROXANNE BOULEVARD, HIGHLAND, NY, United States, 12528

Registration date: 27 Nov 2012

Entity number: 4323967

Address: 30 HUDSON CIRCLE, MARLBORO, NY, United States, 12542

Registration date: 26 Nov 2012

Entity number: 4323241

Address: 75 N WOODWARD AVE, 84879, TALLAHASSEE, FL, United States, 32313

Registration date: 21 Nov 2012 - 14 Jan 2015

Entity number: 4322982

Address: 90 HURD ROAD-P.O. BOX 403, CLINTONDALE, NY, United States, 12515

Registration date: 21 Nov 2012

Entity number: 4323021

Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Registration date: 21 Nov 2012

Entity number: 4322744

Address: 74 CHURCH ST., NEW PALTZ, NY, United States, 12561

Registration date: 21 Nov 2012

Entity number: 4322111

Address: 2 ACADEMY STREET, NEW PALTZ, NY, United States, 12561

Registration date: 20 Nov 2012

Entity number: 4322597

Address: 158 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 20 Nov 2012

Entity number: 4322653

Address: C/O MATHEW CAMARA, 192 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 20 Nov 2012

Entity number: 4321800

Address: C/O CARIN SULLIVAN, 23 AMANDA CIRCLE, HIGHLAND, NY, United States, 12528

Registration date: 19 Nov 2012

Entity number: 4321511

Address: 16 PROSPECT ST., NEW PALTZ, NY, United States, 12561

Registration date: 19 Nov 2012

Entity number: 4321136

Address: 446 MAIN STREET, ROSENDALE, NY, United States, 12472

Registration date: 16 Nov 2012 - 26 Oct 2016

Entity number: 4320396

Address: 35 BONE HOLLOW RD, ACCORD, NY, United States, 12404

Registration date: 15 Nov 2012

Entity number: 4320485

Address: P.O. BOX 985, NEW PALTZ, NY, United States, 12561

Registration date: 15 Nov 2012

Entity number: 4320233

Address: 15 Canfield Street, KINGSTON, NY, United States, 12401

Registration date: 15 Nov 2012

Entity number: 4320441

Address: 21 SCHOOL HOUSE LANE, ROSENDALE, NY, United States, 12472

Registration date: 15 Nov 2012

Entity number: 4320529

Address: PO BOX 2026, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 2012

Entity number: 4319961

Address: PO BOX 921, PORT JERVIS, NY, United States, 12771

Registration date: 14 Nov 2012

Entity number: 4319571

Address: 144 CRISPELL ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 14 Nov 2012

Entity number: 4319076

Address: 36 MASSA DRIVE, KINGSTON, NY, United States, 12401

Registration date: 13 Nov 2012 - 13 Aug 2014

Entity number: 4319304

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

Registration date: 13 Nov 2012 - 19 Mar 2014