Business directory in New York Ulster - Page 388

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: 4184856

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

Registration date: 05 Jan 2012

Entity number: 4184563

Address: 48 MARKET ST., ELLENVILLE, NY, United States, 12428

Registration date: 05 Jan 2012

Entity number: 4183582

Address: 5 TALL OAKS ROAD, MARLBORO, NY, United States, 12542

Registration date: 04 Jan 2012 - 21 Jun 2021

Entity number: 4183472

Address: 70 GRANDVIEW AVE, KINGSTON, NY, United States, 12401

Registration date: 04 Jan 2012

Entity number: 4184198

Address: 318 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 04 Jan 2012

Entity number: 4184141

Address: 10 CENTER ST, MARLBORO, NY, United States, 12542

Registration date: 04 Jan 2012

TILIO CORP. Inactive

Entity number: 4182972

Address: 95 ASTOR DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 03 Jan 2012 - 18 Jun 2019

Entity number: 4183417

Address: 675 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 03 Jan 2012 - 10 Jan 2018

Entity number: 4182891

Address: P.O. BOX 10, WEST HURLEY, NY, United States, 12491

Registration date: 03 Jan 2012

Entity number: 4183085

Address: 961 state route 214, chichester, NY, United States, 12416

Registration date: 03 Jan 2012

Entity number: 4182961

Address: 25 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 03 Jan 2012

Entity number: 4182033

Address: 243 MAIN STREET, SUITE 250, NEW PALTZ, NY, United States, 12561

Registration date: 29 Dec 2011

Entity number: 4182315

Address: 24 RODEO DRIVE, PO BOX 36, MARLBORO, NY, United States, 12542

Registration date: 29 Dec 2011

Entity number: 4182061

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

Registration date: 29 Dec 2011

Entity number: 4181340

Address: 325 BRUYN TURNPIKE, WALLKILL, NY, United States, 12589

Registration date: 28 Dec 2011

Entity number: 4181037

Address: 3 MEADOW COURT, SAUGERTIES, NY, United States, 12477

Registration date: 27 Dec 2011 - 11 May 2021

Entity number: 4180862

Address: 48 MARPLE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Dec 2011

Entity number: 4180880

Address: 80 DUNNEMAN AVE, KINGSTON, NY, United States, 12401

Registration date: 27 Dec 2011

Entity number: 4180562

Address: 6 DEMING STREET, WOODSTOCK, NY, United States, 12498

Registration date: 23 Dec 2011

Entity number: 4179755

Address: PO BOX 1098, WOODSTOCK, NY, United States, 12498

Registration date: 22 Dec 2011 - 31 Aug 2016

Entity number: 4179690

Address: 157 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 22 Dec 2011

Entity number: 4180158

Address: 289 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 22 Dec 2011

Entity number: 4179967

Address: 1164 BLUE MOUNTAIN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 22 Dec 2011

Entity number: 4179819

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

Registration date: 22 Dec 2011

Entity number: 4179662

Address: JOSEPH PAVLOV, PO BOX 209, BLOOMINGTON, NY, United States, 12411

Registration date: 22 Dec 2011

Entity number: 4179347

Address: 5 ANNA PLACE, MARLBORO, NY, United States, 12542

Registration date: 21 Dec 2011

Entity number: 4179526

Address: 20 TREE HOLLOW LANE, DIX HILLS, NY, United States, 11746

Registration date: 21 Dec 2011

Entity number: 4179553

Address: 959 ULSTER LANDING ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 21 Dec 2011

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