Business directory in New York Ulster - Page 380

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 42008 companies

Entity number: 4111037

Address: PO BOX 22222, ALBANY, NY, United States, 12201

Registration date: 23 Jun 2011

Entity number: 4109638

Address: PO BOX 22222, ALBANY, NY, United States, 12201

Registration date: 21 Jun 2011

Entity number: 4109597

Address: 325 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jun 2011

Entity number: 4109127

Address: PO BOX 22222, ALBANY, NY, United States, 12201

Registration date: 20 Jun 2011

Entity number: 4108751

Address: P.O. BOX 801, 3605 ATWOOD ROAD, UNIT 1, STONE RIDGE, NY, United States, 12484

Registration date: 20 Jun 2011

Entity number: 4109085

Address: 1201 HARVEY MOON COURT, FUQUAY VARINA, NC, United States, 27526

Registration date: 20 Jun 2011

Entity number: 4108949

Address: 106 KEITH DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jun 2011

Entity number: 4108923

Address: 10 TIMBERLING TER, WEST PARK, NY, United States, 12493

Registration date: 20 Jun 2011

Entity number: 4107490

Address: 5 VAN ALST STREET, NEW PALTZ, NY, United States, 12561

Registration date: 16 Jun 2011

Entity number: 4107577

Address: 31 SHADY LANE- BOX 283, BEARSVILLE, NY, United States, 12409

Registration date: 16 Jun 2011

Entity number: 4107971

Address: 9 ESOPUS DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 16 Jun 2011

Entity number: 4107720

Address: 24 RODEO DRIVE, PO BOX36, MARLBORO, NY, United States, 12542

Registration date: 16 Jun 2011

PANDALI INC Inactive

Entity number: 4106768

Address: 113 SUNRISE AVE, KINGSTON, NY, United States, 12401

Registration date: 15 Jun 2011 - 19 Jul 2013

Entity number: 4106984

Address: 17 CAMP RIDGE ROAD, WALLKILL, NY, United States, 12589

Registration date: 15 Jun 2011

Entity number: 4106996

Address: 1113 UNION BLVD, ALLENTOWN, PA, United States, 18109

Registration date: 15 Jun 2011

Entity number: 4106828

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

Registration date: 15 Jun 2011

Entity number: 4106553

Address: 1465 BROADWAY, HEWLETT, NY, United States, 11557

Registration date: 14 Jun 2011 - 06 Feb 2019

Entity number: 4106552

Address: 139-141 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 14 Jun 2011

Entity number: 4106624

Address: POST OFFICE BOX 978, WOODSTOCK, NY, United States, 12498

Registration date: 14 Jun 2011

Entity number: 4105915

Address: 254 MT. ZION ROAD, MARLBORO, NY, United States, 12542

Registration date: 13 Jun 2011

Entity number: 4105897

Address: 295 THOMAS STREET, HURLEY, NY, United States, 12443

Registration date: 13 Jun 2011

Entity number: 4106127

Address: 49 MEADOW BROOK LANE, GREENVILLE, NY, United States, 12083

Registration date: 13 Jun 2011

Entity number: 4105896

Address: 211 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 13 Jun 2011

Entity number: 4105302

Address: 83 SOUTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 10 Jun 2011 - 29 May 2013

Entity number: 4104882

Address: 15 FLORENCE STREET, ULSTER PARK, NY, United States, 12487

Registration date: 09 Jun 2011

Entity number: 4103946

Address: P.O. BOX 4251, KINGSTON, NY, United States, 12401

Registration date: 07 Jun 2011 - 31 Aug 2016

Entity number: 4103881

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

Registration date: 07 Jun 2011

Entity number: 4103831

Address: 86 WEST 119TH STREET, APT 3A, NEW YORK, NY, United States, 10026

Registration date: 07 Jun 2011

Entity number: 4103776

Address: P.O. BOX 319, 81 BONA VENTURE AVENUE, WALLKILL, NY, United States, 12589

Registration date: 07 Jun 2011

Entity number: 4103302

Address: 166 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 06 Jun 2011

Entity number: 4103110

Address: 19 COUNTRY CLUB LANE, WOODSTOCK, NY, United States, 12498

Registration date: 06 Jun 2011

Entity number: 4102242

Address: 10 MECHELKIE LANE, WALLKILL, NY, United States, 12589

Registration date: 03 Jun 2011

Entity number: 4101831

Address: P.O. BOX 310, ALTOONA, PA, United States, 16603

Registration date: 02 Jun 2011

Entity number: 4101886

Address: 355 STONYKILL RD., ACCORD, NY, United States, 12404

Registration date: 02 Jun 2011

Entity number: 4101868

Address: 76 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 02 Jun 2011

Entity number: 4101137

Address: 251 HIGHLAND AVENUE, WALLKILL, NY, United States, 10940

Registration date: 01 Jun 2011 - 23 Aug 2017

Entity number: 4101447

Address: PO BOX 35, WEST SHOKAN, NY, United States, 12494

Registration date: 01 Jun 2011

Entity number: 4101092

Address: 4 GLENWOOD DRIVE, ELLENVILLE, NY, United States, 12428

Registration date: 01 Jun 2011

Entity number: 4101403

Address: 1067 EAST 14TH ST., BROOKLYN, NY, United States, 11230

Registration date: 01 Jun 2011

Entity number: 4100551

Address: 505 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 31 May 2011 - 08 Oct 2024

Entity number: 4100593

Address: 2242 2ND AVE, NEW YORK, NY, United States, 10029

Registration date: 31 May 2011

Entity number: 4100087

Address: 39 MADISON AVE, BEACON, NY, United States, 12508

Registration date: 27 May 2011 - 28 Aug 2015

Entity number: 4100151

Address: PO BOX 699, NEW PALTZ, NY, United States, 12561

Registration date: 27 May 2011

Entity number: 4100219

Address: PO BOX 70, ACCORD, NY, United States, 12404

Registration date: 27 May 2011

Entity number: 4099728

Address: 568 LAKEVIEW TERRACE, KINGSTON, NY, United States, 12401

Registration date: 26 May 2011 - 03 Mar 2016

Entity number: 4099672

Address: 1065 DOBBS FERRY ROAD, WHITE PLAINS, NY, United States, 10607

Registration date: 26 May 2011

Entity number: 4099313

Address: 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10106

Registration date: 26 May 2011

Entity number: 4099333

Address: 60 W. MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 26 May 2011

Entity number: 4099072

Address: 449 AWOSTING ROAD, PINE BUSH, NY, United States, 12566

Registration date: 25 May 2011

Entity number: 4098790

Address: 140 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 25 May 2011