Business directory in New York Ulster - Page 389

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 42778 companies

Entity number: 4172970

Address: 341 PANCAKE HOLLOW ROAD, HIGHLAND, NY, United States, 12528

Registration date: 06 Dec 2011

Entity number: 4173046

Address: 16 HUDSON VALLEY LANDING, APT 1, KINGSTON, NY, United States, 12401

Registration date: 06 Dec 2011

Entity number: 4172986

Address: 58 PINE GROVE AVENUE, KINGSTON, NY, United States, 12401

Registration date: 06 Dec 2011

Entity number: 4172442

Address: 18 FRED SHORT RD., SAUGERTIES, NY, United States, 12477

Registration date: 05 Dec 2011 - 31 Aug 2016

Entity number: 4172518

Address: PO BOX 361, SAUGERTIES, NY, United States, 12477

Registration date: 05 Dec 2011 - 14 May 2013

Entity number: 4172961

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

Registration date: 05 Dec 2011 - 09 Apr 2012

Entity number: 4172772

Address: 246 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 05 Dec 2011

Entity number: 4172571

Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 05 Dec 2011

Entity number: 4172182

Address: 181 LEWIS HOLLOW ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 02 Dec 2011

Entity number: 4172204

Address: 446 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 02 Dec 2011

Entity number: 4171363

Address: 26 TERBER LOOP, NEW PALTZ, NY, United States, 12561

Registration date: 01 Dec 2011 - 02 Nov 2018

Entity number: 4171751

Address: 55 FOXHALL AVENUE, P.O. BOX 5030, KINGSTON, NY, United States, 12402

Registration date: 01 Dec 2011 - 21 Jun 2021

Entity number: 4171409

Address: 3581 ROUTE 9, HIGHLAND, NY, United States, 12528

Registration date: 01 Dec 2011

Entity number: 4171373

Address: 184 TWINSHAVEN RD, NAPANOCH, NY, United States, 12458

Registration date: 01 Dec 2011

Entity number: 4170789

Address: 321 FAIR STREET, STE 2, KINGSTON, NY, United States, 12401

Registration date: 30 Nov 2011 - 05 Nov 2021

Entity number: 4170982

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

Registration date: 30 Nov 2011

Entity number: 4170803

Address: 210 leggs mill road, LAKE KATRINE, NY, United States, 12449

Registration date: 30 Nov 2011

Entity number: 4170692

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

Registration date: 30 Nov 2011

Entity number: 4170860

Address: 228 WARREN STREET, BROOKLYN, NY, United States, 11201

Registration date: 30 Nov 2011

Entity number: 4170844

Address: 228 WARREN STREET, BROOKLYN, NY, United States, 11201

Registration date: 30 Nov 2011

Entity number: 4170333

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

Registration date: 29 Nov 2011

Entity number: 4170614

Address: 167 HIGH STREET, P.O. BOX 102, PHOENICIA, NY, United States, 12464

Registration date: 29 Nov 2011

Entity number: 4170468

Address: P.O. BOX 119, DANVILLE, VT, United States, 05828

Registration date: 29 Nov 2011

Entity number: 4170030

Address: 41 GARDEN LANE, ACCORD, NY, United States, 12404

Registration date: 28 Nov 2011

Entity number: 4170026

Address: 41 GARDEN LANE, ACCORD, NY, United States, 12404

Registration date: 28 Nov 2011

Entity number: 4170072

Address: 48 MAURIZI, WOODSTOCK, NY, United States, 12498

Registration date: 28 Nov 2011

Entity number: 4170019

Address: 58 WHTFIELD ROAD, ACCORD, NY, United States, 12404

Registration date: 28 Nov 2011

Entity number: 4168831

Address: 214 OLD INDIAN ROAD, MILTON, NY, United States, 12547

Registration date: 23 Nov 2011

Entity number: 4168881

Address: 40 TWIN PONDS DRIVE, KINGSTON, NY, United States, 12401

Registration date: 23 Nov 2011

Entity number: 4168771

Address: 549 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 22 Nov 2011 - 27 Oct 2016

Entity number: 4168482

Address: 36 ULSTER AVE, ULSTER PARK, NY, United States, 12487

Registration date: 22 Nov 2011

Entity number: 4167880

Address: 1199 PACIFIC HWY, UNIT 1406, SAN DIEGO, CA, United States, 92101

Registration date: 21 Nov 2011 - 23 Aug 2017

Entity number: 4167967

Address: 4 OLD FORGE RD., WOODSTOCK, NY, United States, 12498

Registration date: 21 Nov 2011

Entity number: 4167704

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

Registration date: 18 Nov 2011 - 31 Aug 2015

Entity number: 4167269

Address: 64 PLEASANT RIDGE DRIVE, WEST HURLEY, NY, United States, 12491

Registration date: 18 Nov 2011

Entity number: 4167267

Address: 75 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 2011

Entity number: 4167156

Address: 9 KLEINE KILL DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 18 Nov 2011

Entity number: 4167724

Address: 3 LAUREN COURT, KINGSTON, NY, United States, 12401

Registration date: 18 Nov 2011

Entity number: 4167685

Address: 1501 VOORHIES AVE. APT #19M, BROOKLYN, NY, United States, 11235

Registration date: 18 Nov 2011

Entity number: 4167664

Address: 6 MERLOT DRIVE UNIT 648, HIGHLAND, NY, United States, 12528

Registration date: 18 Nov 2011

Entity number: 4167659

Address: 8 GALLI CURCI ROAD, HIGHMOUNT, NY, United States, 12441

Registration date: 18 Nov 2011

Entity number: 4166917

Address: 3169 RT 9W, SAUGERTIES, NY, United States, 12477

Registration date: 17 Nov 2011

Entity number: 4166288

Address: 42 WHITEMAN STREET, HAWORTH, NJ, United States, 07641

Registration date: 16 Nov 2011 - 20 Oct 2020

Entity number: 4166301

Address: 24 HIGH STREET, GLEN RIDGE, NJ, United States, 07028

Registration date: 16 Nov 2011 - 17 Sep 2015

Entity number: 4166316

Address: 143 WEST 20TH ST., NEW YORK, NY, United States, 10011

Registration date: 16 Nov 2011

Entity number: 4165359

Address: 240-37 MARYLAND RD., DOUGLASTON, NY, United States, 11362

Registration date: 15 Nov 2011 - 31 Aug 2016

Entity number: 4165703

Address: 34 WHITNEY DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 15 Nov 2011

Entity number: 4165470

Address: 20 KIEFFER LANE, KINGSTON, NY, United States, 12401

Registration date: 15 Nov 2011

Entity number: 4165921

Address: 54 N MAIN STREET, ELLENVILE, NY, United States, 12428

Registration date: 15 Nov 2011

Entity number: 4164371

Address: 35 HUDSON RIVER ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 10 Nov 2011 - 30 Jul 2021