Business directory in New York Ulster - Page 373

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: 4179311

Address: 240 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 21 Dec 2011

Entity number: 4178696

Address: 23 PLOCHMANN LANE, WOODSTOCK, NY, United States, 12498

Registration date: 20 Dec 2011 - 11 Jan 2016

Entity number: 4178218

Address: 100 Park Terrace West, #6J, New York, NY, United States, 10034

Registration date: 19 Dec 2011

Entity number: 4178332

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

Registration date: 19 Dec 2011

Entity number: 4177396

Address: 663 SKYLINE DR., LAKE HOPATCONG, NJ, United States, 07849

Registration date: 15 Dec 2011

Entity number: 4177132

Address: 32 MERRITT LANE, NEWBURGH, NY, United States, 12550

Registration date: 15 Dec 2011

Entity number: 4176642

Address: 2910 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 14 Dec 2011 - 31 Aug 2016

Entity number: 4176601

Address: 35 Rugar Lane, Wallkill, NY, United States, 12589

Registration date: 14 Dec 2011

Entity number: 4176710

Address: 30 CRISPELL LN., NEW PALTZ, NY, United States, 12561

Registration date: 14 Dec 2011

BJJ, LLC Inactive

Entity number: 4175796

Address: 589 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 13 Dec 2011 - 15 Mar 2017

Entity number: 4175808

Address: 25 WHITETAIL ROAD, IRVINGTON, NY, United States, 10533

Registration date: 13 Dec 2011

Entity number: 4175756

Address: 133 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 13 Dec 2011

Entity number: 4175645

Address: 44 MAIN STREET, NEW PALTZ, NY, United States, 12526

Registration date: 12 Dec 2011 - 31 Aug 2016

Entity number: 4175697

Address: 2520 MAIN ST., GARDINER, NY, United States, 12525

Registration date: 12 Dec 2011 - 31 Aug 2016

Entity number: 4175184

Address: 30 LAWRENCE HILL RD., ACCORD, NY, United States, 12484

Registration date: 12 Dec 2011

Entity number: 4175477

Address: 747 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 12 Dec 2011

Entity number: 4175302

Address: 589 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 12 Dec 2011

Entity number: 4175228

Address: 25 MAIN STREET, HIGHLAND, NY, United States, 12528

Registration date: 12 Dec 2011

Entity number: 4174731

Address: 255 WEST 36TH STREET, SUITE 504, NEW YORK, NY, United States, 10018

Registration date: 09 Dec 2011 - 31 Aug 2016

Entity number: 4175120

Address: 113 HUNTER ST., KINGSTON, NY, United States, 12401

Registration date: 09 Dec 2011

Entity number: 4174598

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

Registration date: 09 Dec 2011

Entity number: 4175109

Address: 316 TANGLEWOOD ROAD, PRESTON HOLLOW, NY, United States, 12469

Registration date: 09 Dec 2011

Entity number: 4174327

Address: PO BOX 843, TANNERSVILLE, NY, United States, 12485

Registration date: 08 Dec 2011

Entity number: 4174331

Address: 4037 Route 9W, Saugerties, NY, United States, 12477

Registration date: 08 Dec 2011

Entity number: 4173777

Address: 24 DOCKSIDE LANE #446, KEY LARGO, FL, United States, 33037

Registration date: 07 Dec 2011

Entity number: 4173666

Address: 24 DOCKSIDE LANE #446, KEY LARGO, FL, United States, 33037

Registration date: 07 Dec 2011

Entity number: 4173905

Address: 70 DUBOIS RD., NEW PALTZ, NY, United States, 12561

Registration date: 07 Dec 2011

Entity number: 4173496

Address: P.O. BOX 444, NEW PALTZ, NY, United States, 12561

Registration date: 07 Dec 2011

Entity number: 4173387

Address: 42 STEVES LANE, GARDINER, NY, United States, 12525

Registration date: 06 Dec 2011 - 24 Sep 2015

Entity number: 4172970

Address: 341 PANCAKE HOLLOW ROAD, HIGHLAND, NY, United States, 12528

Registration date: 06 Dec 2011

Entity number: 4173046

Address: 16 HUDSON VALLEY LANDING, APT 1, KINGSTON, NY, United States, 12401

Registration date: 06 Dec 2011

Entity number: 4172986

Address: 58 PINE GROVE AVENUE, KINGSTON, NY, United States, 12401

Registration date: 06 Dec 2011

Entity number: 4172442

Address: 18 FRED SHORT RD., SAUGERTIES, NY, United States, 12477

Registration date: 05 Dec 2011 - 31 Aug 2016

Entity number: 4172518

Address: PO BOX 361, SAUGERTIES, NY, United States, 12477

Registration date: 05 Dec 2011 - 14 May 2013

Entity number: 4172961

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

Registration date: 05 Dec 2011 - 09 Apr 2012

Entity number: 4172772

Address: 246 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 05 Dec 2011

Entity number: 4172571

Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 05 Dec 2011

Entity number: 4172182

Address: 181 LEWIS HOLLOW ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 02 Dec 2011

Entity number: 4172204

Address: 446 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 02 Dec 2011

Entity number: 4171363

Address: 26 TERBER LOOP, NEW PALTZ, NY, United States, 12561

Registration date: 01 Dec 2011 - 02 Nov 2018

Entity number: 4171751

Address: 55 FOXHALL AVENUE, P.O. BOX 5030, KINGSTON, NY, United States, 12402

Registration date: 01 Dec 2011 - 21 Jun 2021

Entity number: 4171409

Address: 3581 ROUTE 9, HIGHLAND, NY, United States, 12528

Registration date: 01 Dec 2011

Entity number: 4171373

Address: 184 TWINSHAVEN RD, NAPANOCH, NY, United States, 12458

Registration date: 01 Dec 2011

Entity number: 4170789

Address: 321 FAIR STREET, STE 2, KINGSTON, NY, United States, 12401

Registration date: 30 Nov 2011 - 05 Nov 2021

Entity number: 4170982

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

Registration date: 30 Nov 2011

Entity number: 4170803

Address: 210 leggs mill road, LAKE KATRINE, NY, United States, 12449

Registration date: 30 Nov 2011

Entity number: 4170692

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

Registration date: 30 Nov 2011

Entity number: 4170860

Address: 228 WARREN STREET, BROOKLYN, NY, United States, 11201

Registration date: 30 Nov 2011

Entity number: 4170844

Address: 228 WARREN STREET, BROOKLYN, NY, United States, 11201

Registration date: 30 Nov 2011

Entity number: 4170333

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

Registration date: 29 Nov 2011