Business directory in New York Ulster - Page 381

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: 4241987

Address: 151 EDGEWOOD AVENUE, HURLEY, NY, United States, 12443

Registration date: 07 May 2012

Entity number: 4241640

Address: 1228 COUNTY ROUTE 2, OLIVEBRIDGE, NY, United States, 12461

Registration date: 07 May 2012

Entity number: 4241579

Address: 428 NORTH RIVERSIDE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 07 May 2012

Entity number: 4242101

Address: 3130 ROUTE 44/55, GARDINER, NY, United States, 12525

Registration date: 07 May 2012

Entity number: 4241036

Address: 87 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 04 May 2012

Entity number: 4240684

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

Registration date: 04 May 2012

Entity number: 4240631

Address: P.O. BOX 374, SHOKAN, NY, United States, 12481

Registration date: 04 May 2012

Entity number: 4241234

Address: 22 TIMBERWALK ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 04 May 2012

Entity number: 4240260

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

Registration date: 03 May 2012

Entity number: 4240452

Address: MICHAEL A. MORIELLO, ESQ., 111 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 03 May 2012

Entity number: 4239944

Address: 191 STATE ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 03 May 2012

Entity number: 4240519

Address: PO BOX 219, ESOPUS, NY, United States, 12429

Registration date: 03 May 2012

Entity number: 4239166

Address: 28 COUNTRY POND LANE, MODENA, NY, United States, 12548

Registration date: 02 May 2012 - 21 May 2020

Entity number: 4239207

Address: 226 VAN WAGENEN LANE, KINGSTON, NY, United States, 12401

Registration date: 02 May 2012 - 03 Jun 2021

Entity number: 4239228

Address: 226 VAN WAGENEN LANE, KINGSTON, NY, United States, 12401

Registration date: 02 May 2012 - 03 Jun 2021

Entity number: 4239396

Address: 26 PROSPECT ST., MARLBORO, NY, United States, 12542

Registration date: 02 May 2012 - 12 Aug 2024

Entity number: 4239351

Address: 139 PARTITITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 02 May 2012

Entity number: 4239179

Address: 52 FLOYD ACKERT ROAD, WEST PARK, NY, United States, 12493

Registration date: 02 May 2012

Entity number: 4239815

Address: PO BOX 683, SHOKAN, NY, United States, 12481

Registration date: 02 May 2012

Entity number: 4238551

Address: 4 OLD MINNEWASKA TRAIL, KERHONKSON, NY, United States, 12446

Registration date: 01 May 2012

Entity number: 4238954

Address: PO BOX 616, PHOENICIA, NY, United States, 12464

Registration date: 01 May 2012

Entity number: 4239008

Address: 106 GRAND AVE, SUITE 480, ENGLEWOOD, NJ, United States, 07631

Registration date: 01 May 2012

Entity number: 4239058

Address: 14 LUND COURT, WOODSTOCK, NY, United States, 12498

Registration date: 01 May 2012

Entity number: 4238925

Address: 216 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 01 May 2012

Entity number: 4238451

Address: 92 MARTIN SWEEDISH RD., NEW PALTZ, NY, United States, 12561

Registration date: 01 May 2012

Entity number: 4237866

Address: 480 STATE RT. 32N, NEW PALTZ, NY, United States, 12561

Registration date: 30 Apr 2012 - 07 May 2020

Entity number: 4237951

Address: 622 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 30 Apr 2012 - 06 Jun 2013

Entity number: 4238086

Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Registration date: 30 Apr 2012

Entity number: 4237908

Address: PO BOX 724, HIGHLAND, NY, United States, 12528

Registration date: 30 Apr 2012

PPJB, LLC Inactive

Entity number: 4237660

Address: 280 COOPER STREET, ACCORD, NY, United States, 12404

Registration date: 27 Apr 2012 - 02 Jun 2015

Entity number: 4237219

Address: 40 MILLER ROAD, MOUNT TREMPER, NY, United States, 12457

Registration date: 27 Apr 2012

Entity number: 4237079

Address: 1191 ROUTE 9W SUITE A-1, MARLBORO, NY, United States, 12542

Registration date: 27 Apr 2012

Entity number: 4237475

Address: 115 CREEK LOCKS RD, ROSENDALE, NY, United States, 12472

Registration date: 27 Apr 2012

Entity number: 4236980

Address: 28 GENEVA STREET, PO BOX 160, GLASCO, NY, United States, 12432

Registration date: 26 Apr 2012

Entity number: 4236477

Address: 11 CRAGSWOOD ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 26 Apr 2012

Entity number: 4236680

Address: 352 OLD ROUTE 209, HURLEY, NY, United States, 12443

Registration date: 26 Apr 2012

Entity number: 4237015

Address: C/O SIBYLE NAGLE, 1564 WITTENBERG ROAD, MOUNT TREMPER, NY, United States, 12457

Registration date: 26 Apr 2012

Entity number: 4236287

Address: 152 WEST BRIDGE STREET, SAUGERTIES, NY, United States, 12477

Registration date: 25 Apr 2012 - 20 Oct 2015

Entity number: 4236300

Address: 17 VAN ORDEN RD, MILTON, NY, United States, 12547

Registration date: 25 Apr 2012

Entity number: 4236378

Address: PO BOX 3605, KINGSTON, NY, United States, 12402

Registration date: 25 Apr 2012

Entity number: 4235616

Address: 100 SINSABAUGH ROAD, PINE BUSH, NY, United States, 12566

Registration date: 24 Apr 2012 - 15 Aug 2019

Entity number: 4235529

Address: 55A HILL STREET, SAUGERTIES, NY, United States, 12477

Registration date: 24 Apr 2012

Entity number: 4235647

Address: 85 PERKINSVILLE RD, HIGHLAND, NY, United States, 12528

Registration date: 24 Apr 2012

Entity number: 4235269

Address: PO BOX 103, WALKER VALLEY, NY, United States, 12588

Registration date: 24 Apr 2012

Entity number: 4235176

Address: 175 ST. ELMO ROAD, WALLKILL, NY, United States, 12589

Registration date: 23 Apr 2012 - 15 Mar 2023

Entity number: 4234818

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

Registration date: 23 Apr 2012

Entity number: 4234841

Address: C/O EARL W. LUNDY, 79 O'NEIL STREET, KINGSTON, NY, United States, 12401

Registration date: 23 Apr 2012

Entity number: 4234765

Address: 1502 ROUTE 9W, PO BOX 1031, MARLBORO, NY, United States, 12542

Registration date: 23 Apr 2012

Entity number: 4234565

Address: 2 ELM STREET, TILLSON, NY, United States, 12486

Registration date: 23 Apr 2012

Entity number: 4235169

Address: 3767 ATWOOD ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 23 Apr 2012