Business directory in New York Ulster - Page 386

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: 4204114

Address: 231 COTTEKILL RD, COTTEKILL, NY, United States, 12419

Registration date: 16 Feb 2012

Entity number: 4203941

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

Registration date: 16 Feb 2012

Entity number: 4203325

Address: 85 S. CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 15 Feb 2012

Entity number: 4203010

Address: 100 BROAD ST, WEST HURLEY, NY, United States, 12491

Registration date: 15 Feb 2012

Entity number: 4202858

Address: 309 OLD ROUTE 209, HURLEY, NY, United States, 12443

Registration date: 14 Feb 2012

Entity number: 4202892

Address: 242 SAND HILL RD, GARDINER, NY, United States, 12525

Registration date: 14 Feb 2012

Entity number: 4202861

Address: PO Box 360, HURLEY, NY, United States, 12443

Registration date: 14 Feb 2012

Entity number: 4202641

Address: 827 ASHOKAN ROAD, MARBLETOWN, NY, United States, 12401

Registration date: 14 Feb 2012

Entity number: 4201886

Address: 51 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 13 Feb 2012 - 21 Jun 2021

Entity number: 4202173

Address: 16 MILL HILL RD, WOODSTOCK, NY, United States, 12498

Registration date: 13 Feb 2012

Entity number: 4201840

Address: 116 ELMENDORF STREET, KINGSTON, NY, United States, 12401

Registration date: 13 Feb 2012

Entity number: 4201281

Address: 230 BURNT MEADOW ROAD, GARDINER, NY, United States, 12525

Registration date: 10 Feb 2012

Entity number: 4200971

Address: 2 DATES DR, GARDINER, NY, United States, 12525

Registration date: 10 Feb 2012

Entity number: 4201485

Address: 216 RTE 299, STE 12, HIGHLAND, NY, United States, 12528

Registration date: 10 Feb 2012

Entity number: 4201361

Address: P.O. Box 877, New Castle, NH, United States, 03854

Registration date: 10 Feb 2012

Entity number: 4200930

Address: 166 FIRST STREET, CONNELLY, NY, United States, 12417

Registration date: 10 Feb 2012

Entity number: 4199625

Address: 2171 RTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 08 Feb 2012

Entity number: 4199754

Address: 14 MOUNTAIN ROAD, ROSENDALE, NY, United States, 12472

Registration date: 08 Feb 2012

Entity number: 4199576

Address: 42 DIXON AVENUE, WOODSTOCK, NY, United States, 12498

Registration date: 07 Feb 2012

Entity number: 4198887

Address: 11 DIANE DRIVE, ELLENVILLE, NY, United States, 12428

Registration date: 07 Feb 2012

Entity number: 4198357

Address: PO BOX 1786, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Feb 2012 - 31 Aug 2016

Entity number: 4198710

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 06 Feb 2012 - 31 Aug 2016

Entity number: 4198617

Address: 41 SOUTH PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 06 Feb 2012

Entity number: 4198380

Address: 172 NEW SALEM ROAD, KINGSTON, NY, United States, 12401

Registration date: 06 Feb 2012

Entity number: 4198493

Address: 68 SHARON LANE, KINGSTON, NY, United States, 12401

Registration date: 06 Feb 2012

Entity number: 4198797

Address: 170 PLAINS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 06 Feb 2012

Entity number: 4198015

Address: 218 BERME ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 03 Feb 2012 - 31 Aug 2016

Entity number: 4198119

Address: 175 MAIN STREET SUITE 2, NEW PALTZ, NY, United States, 12561

Registration date: 03 Feb 2012

Entity number: 4197972

Address: P.O. BOX 356, RIFTON, NY, United States, 12471

Registration date: 03 Feb 2012

Entity number: 4197363

Address: 83 BROOKSIDE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Feb 2012 - 10 Aug 2021

Entity number: 4197667

Address: 7886 BRIDGER CANYON, BOZEMAN, MT, United States, 59715

Registration date: 02 Feb 2012

Entity number: 4197209

Address: 144 ESOPUS CREEK RD, SAUGERTIES, NY, United States, 12477

Registration date: 02 Feb 2012

Entity number: 4197585

Address: 1421 ROUTE 209, WAWARSING, NY, United States, 12489

Registration date: 02 Feb 2012

Entity number: 4197348

Address: 160 FAIRVIEW AVE, STE 812-302, HUDSON, NY, United States, 12534

Registration date: 02 Feb 2012

Entity number: 4197581

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

Registration date: 02 Feb 2012

Entity number: 4196594

Address: 579 OLIVEREA ROAD, BIG INDIAN, NY, United States, 12410

Registration date: 01 Feb 2012 - 23 May 2013

Entity number: 4196938

Address: 145 EAST 35TH STREET LWR LEVEL, NEW YORK, NY, United States, 10016

Registration date: 01 Feb 2012 - 31 Aug 2016

Entity number: 4196462

Address: P.O. BOX 3537, KINGSTON, NY, United States, 12402

Registration date: 01 Feb 2012

Entity number: 4196745

Address: 23 COXING ROAD, COTTEKILL, NY, United States, 12419

Registration date: 01 Feb 2012

Entity number: 4196176

Address: 215 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 31 Jan 2012 - 07 Dec 2021

Entity number: 4196030

Address: COMMERCIAL REAL ESTATE, 325 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 31 Jan 2012

Entity number: 4196275

Address: 1954 ROUTE 32, MODENA, NY, United States, 12548

Registration date: 31 Jan 2012

Entity number: 4195924

Address: 42 ABEEL ST, APT A, KINGSTON, NY, United States, 12401

Registration date: 31 Jan 2012

Entity number: 4195877

Address: 2 MOONWATCHER PLACE, NEW PALTZ, NY, United States, 12561

Registration date: 31 Jan 2012

Entity number: 4195790

Address: 317 MT. ZION RD, MARLBORO, NY, United States, 12542

Registration date: 31 Jan 2012

Entity number: 4195469

Address: P.O. BOX 1401, WOODSTOCK, NY, United States, 12498

Registration date: 30 Jan 2012

Entity number: 4195432

Address: 390 MT. ZION ROAD, MARLBORO, NY, United States, 12542

Registration date: 30 Jan 2012

Entity number: 4195304

Address: 239 CENTRE STREET, 2ND FL, NEW YORK, NY, United States, 10013

Registration date: 30 Jan 2012

Entity number: 4194710

Address: 200 EAST 10TH ST, STE 146, NEW YORK, NY, United States, 10003

Registration date: 27 Jan 2012 - 27 Feb 2017

Entity number: 4194702

Address: 8000 W BOULEVARD DR, ALEXANDRIA, VA, United States, 22308

Registration date: 27 Jan 2012