Business directory in New York Ulster - Page 383

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: 4077513

Address: 658 ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 05 Apr 2011

Entity number: 4076588

Address: C/O SAFFIOTI & ANDERSON, 5031 ROUTE 9W, INTERSTATE 84, NEWBURGH, NY, United States, 12550

Registration date: 04 Apr 2011

Entity number: 4075760

Address: 328 HURLEY AVE., KINGSTON, NY, United States, 12401

Registration date: 01 Apr 2011 - 31 Aug 2016

Entity number: 4076066

Address: 108 RAYNA ST, HURLEY, NY, United States, 12443

Registration date: 01 Apr 2011

Entity number: 4076288

Address: 89 PINE STREET, WEST HURLEY, NY, United States, 12491

Registration date: 01 Apr 2011

Entity number: 4074677

Address: 223 HASBROOK LANE, PORT EWEN, NY, United States, 12466

Registration date: 30 Mar 2011 - 24 Apr 2017

Entity number: 4074713

Address: 465 PANCAKE HOLLOW ROAD, HIGHLAND, NY, United States, 12528

Registration date: 30 Mar 2011

Entity number: 4075064

Address: P.O. BOX 4465, KINGSTON, NY, United States, 12402

Registration date: 30 Mar 2011

VLY LLC Active

Entity number: 4074213

Address: 164 E 91 STREET, NEW YORK, NY, United States, 10128

Registration date: 29 Mar 2011

Entity number: 4073944

Address: 159 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 29 Mar 2011

Entity number: 4074066

Address: P.O. BOX 416, WALKER VALLEY, NY, United States, 12588

Registration date: 29 Mar 2011

Entity number: 4073783

Address: 53 ABBEY ROAD, MOUNT TREMPER, NY, United States, 12457

Registration date: 28 Mar 2011

Entity number: 4073400

Address: 17 WILKIE AVE., KINGSTON, NY, United States, 12401

Registration date: 28 Mar 2011

Entity number: 4073262

Address: 11 PLUTO LANE, MODENA, NY, United States, 12548

Registration date: 28 Mar 2011

Entity number: 4073408

Address: POST OFFICE BOX 444, 220 NORTH ROAD, MILTON, NY, United States, 12547

Registration date: 28 Mar 2011

Entity number: 4073613

Address: 314 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 28 Mar 2011

Entity number: 4072992

Address: 136 HICKORY HOLLOW DRIVE, PALENVILLE, NY, United States, 12463

Registration date: 25 Mar 2011

Entity number: 4073054

Address: 37 UPPER SPONGIA LANE, STONE RIDGE, NY, United States, 12484

Registration date: 25 Mar 2011

Entity number: 4072609

Address: 2 CORNWALL CT., KATONAH, NY, United States, 10536

Registration date: 25 Mar 2011

Entity number: 4072550

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

Registration date: 24 Mar 2011 - 31 Aug 2016

Entity number: 4072187

Address: 139 JEFFREY LANE, HURLEY, NY, United States, 12443

Registration date: 24 Mar 2011

Entity number: 4072103

Address: 445 BROADHOLLOW ROAD, SUITE 400, MELVILLE, NY, United States, 11747

Registration date: 24 Mar 2011

Entity number: 4072289

Address: 5 GLASS ST, ELLENVILLE, NY, United States, 12428

Registration date: 24 Mar 2011

Entity number: 4071313

Address: 1774 ROUTE 9W, LAKE KATRINE, NY, United States, 12449

Registration date: 23 Mar 2011 - 03 Dec 2024

Entity number: 4071740

Address: 335 E. 10TH ST., NEW YORK, NY, United States, 10009

Registration date: 23 Mar 2011

Entity number: 4071841

Address: P.O. BOX 588, MODENA, NY, United States, 12548

Registration date: 23 Mar 2011

Entity number: 4071225

Address: 822 WOODLAND VALLEY ROAD, PHOENICIA, NY, United States, 12464

Registration date: 22 Mar 2011 - 31 Aug 2016

Entity number: 4071090

Address: P.O. BOX 767, WOODSTOCK, NY, United States, 12498

Registration date: 22 Mar 2011

Entity number: 4070934

Address: 35 VINCENT STREET, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 2011

Entity number: 4070806

Address: 161 SOUTH STREET, HIGHLAND, NY, United States, 12528

Registration date: 22 Mar 2011

Entity number: 4070521

Address: 29 TINKERS LANE, GARDINER, NY, United States, 12525

Registration date: 22 Mar 2011

Entity number: 4071036

Address: 40 INDUSTRIAL DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 22 Mar 2011

Entity number: 4070499

Address: 21 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 2011

Entity number: 4070157

Address: 340 RIVERSIDE DRIVE, 2C, NEW YORK, NY, United States, 10025

Registration date: 21 Mar 2011

Entity number: 4070257

Address: 25 N OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 21 Mar 2011

Entity number: 4069354

Address: 9255 W. Sunset Blvd., Ste 1010, West Hollywood, CA, United States, 90069

Registration date: 18 Mar 2011 - 05 Apr 2022

Entity number: 4069612

Address: PO BOX 8, MODENA, NY, United States, 12548

Registration date: 18 Mar 2011

Entity number: 4069407

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 18 Mar 2011

Entity number: 4069230

Address: 13150 STATE ROAD 62, PARRISH, FL, United States, 34219

Registration date: 17 Mar 2011 - 05 May 2016

Entity number: 4069203

Address: 31 OHAYO MOUNTAIN ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 17 Mar 2011

Entity number: 4069253

Address: 3 ANNA PLACE, MARLBORO, NY, United States, 12542

Registration date: 17 Mar 2011

Entity number: 4068887

Address: 422 OLD KINGS HIGHWAY, ACCORD, NY, United States, 12404

Registration date: 17 Mar 2011

Entity number: 4069110

Address: 14 NEVELE ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 17 Mar 2011

Entity number: 4068029

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

Registration date: 16 Mar 2011

Entity number: 4068581

Address: 103 BIRCH CREEK ROAD, PINE HILL, NY, United States, 12465

Registration date: 16 Mar 2011

Entity number: 4068556

Address: 223 TOWNE ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 16 Mar 2011

Entity number: 4067761

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 15 Mar 2011

Entity number: 4067571

Address: 73 Drummer Road, Acton, MA, United States, 01720

Registration date: 15 Mar 2011

Entity number: 4067347

Address: 636 OAK RIDGE RD, ELLENVILLE, NY, United States, 12428

Registration date: 14 Mar 2011

Entity number: 4067342

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

Registration date: 14 Mar 2011