Business directory in New York Ulster - Page 390

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: 4163081

Address: 245 W 25TH ST APT 6C, NEW YORK, NY, United States, 10001

Registration date: 08 Nov 2011

Entity number: 4162587

Address: 478 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 07 Nov 2011 - 05 Aug 2016

Entity number: 4162816

Address: 348 LONG POND ROAD, HOUSATONIC, MA, United States, 01236

Registration date: 07 Nov 2011

Entity number: 4161810

Address: 242 LYNBROOK BLVD., SHREVEPORT, LA, United States, 71106

Registration date: 04 Nov 2011 - 23 Apr 2012

Entity number: 4162181

Address: 958 CHURCH ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 04 Nov 2011 - 09 Aug 2021

DDBRO INC. Inactive

Entity number: 4161283

Address: 11 ARLMONT STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Nov 2011 - 31 Aug 2016

Entity number: 4161665

Address: 126 WUCHTE LANE, KINGSTON, NY, United States, 12401

Registration date: 03 Nov 2011

Entity number: 4161608

Address: 79 ST. JAMES STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Nov 2011

Entity number: 4161711

Address: 158 WITHERS ST., BROOKLYN, NY, United States, 11211

Registration date: 03 Nov 2011

Entity number: 4161556

Address: 109 COTTEKILL RD, COTTEKILL, NY, United States, 12419

Registration date: 03 Nov 2011

Entity number: 4161170

Address: 153 Butterville Rd, New Paltz, NY, United States, 12561

Registration date: 02 Nov 2011

Entity number: 4160297

Address: 59 HURDS ROAD, CLINTONDALE, NY, United States, 12515

Registration date: 01 Nov 2011 - 27 Jun 2019

Entity number: 4160550

Address: 199 DOWNS STREET, UNIT # 1, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 2011

Entity number: 4160621

Address: 445 UNION ST, HUDSON, NY, United States, 12534

Registration date: 01 Nov 2011

Entity number: 4160393

Address: 15 Champ Ave, Pearl River, NY, United States, 10965

Registration date: 01 Nov 2011

Entity number: 4159720

Address: 302 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 31 Oct 2011

Entity number: 4159271

Address: 9 MUNCHKIN LANE, KINGSTON, NY, United States, 12401

Registration date: 28 Oct 2011

Entity number: 4159283

Address: 125 AIRPORT ROAD, SUITE 17, NAPANOCH, NY, United States, 12458

Registration date: 28 Oct 2011

Entity number: 4159430

Address: 89 UPPER BOICEVILLE RD., BOICEVILLE, NY, United States, 12412

Registration date: 28 Oct 2011

Entity number: 4158738

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

Registration date: 27 Oct 2011 - 29 Jan 2019

Entity number: 4158742

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

Registration date: 27 Oct 2011 - 29 Jan 2019

Entity number: 4157775

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

Registration date: 26 Oct 2011 - 31 Aug 2016

Entity number: 4157801

Address: 4400 US HIGHWAY 9 SOUTH, SUITE 3500, FREEHOLD, NJ, United States, 07728

Registration date: 26 Oct 2011

Entity number: 4158101

Address: 291 WALL ST, STE 2A, KINGSTON, NY, United States, 12401

Registration date: 26 Oct 2011

Entity number: 4157304

Address: 631 MAIN ST., BATON ROUGE, LA, United States, 70801

Registration date: 25 Oct 2011

Entity number: 4157437

Address: 117 MAVERICK ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 25 Oct 2011

Entity number: 4157543

Address: PO BOX 377, LAKE KATRINE, NY, United States, 12449

Registration date: 25 Oct 2011

Entity number: 4157084

Address: 88 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 2011

Entity number: 4157243

Address: 506 SOUTH ROAD, MILTON, NY, United States, 12547

Registration date: 25 Oct 2011

Entity number: 4157673

Address: 309 HIGHLAND AVENUE, MAYBROOK, NY, United States, 12543

Registration date: 25 Oct 2011 - 01 Jan 2025

Entity number: 4157533

Address: 23 WALLKILL AVENUE, WALLKILL, NY, United States, 12589

Registration date: 25 Oct 2011

Entity number: 4156751

Address: P.O BOX 256, RIFTON, NY, United States, 12471

Registration date: 24 Oct 2011

Entity number: 4156805

Address: 374 LINDERMAN AVENUE, KINGSTON, NY, United States, 12401

Registration date: 24 Oct 2011

Entity number: 4156726

Address: C/O CHANDRAKANT T. TOPRANI, 3524 RT 9 W, HIGHLAND, NY, United States, 12528

Registration date: 24 Oct 2011

Entity number: 4156692

Address: 66 RIVER ROAD, NEW PALZ, NY, United States, 12561

Registration date: 24 Oct 2011

Entity number: 4156287

Address: 2100 HURLEY MOUNTAIN ROAD, KINGSTON, NY, United States, 12401

Registration date: 21 Oct 2011

Entity number: 4156238

Address: 100 SPRING TOWN RD, NEW PALTZ, NY, United States, 12561

Registration date: 21 Oct 2011

Entity number: 4156546

Address: 8 CLIMBING RIDGE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 21 Oct 2011

Entity number: 4155864

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

Registration date: 20 Oct 2011 - 31 Aug 2016

Entity number: 4155998

Address: C/O CHANDRAKANT T. TOPRANI, 3524 RT 9 W, HIGHLAND, NY, United States, 12528

Registration date: 20 Oct 2011

Entity number: 4155920

Address: C/O CHANDRAKANT T. TOPRANI, 3524 RT 9W, HIGHLAND, NY, United States, 12528

Registration date: 20 Oct 2011

Entity number: 4156060

Address: C/O CHANDRAKANT T. TOPRANI, 3524 RT 9 W, HIGHLAND, NY, United States, 12528

Registration date: 20 Oct 2011

Entity number: 4155289

Address: 33 ROXANNE BLVD., HIGHLAND, NY, United States, 12528

Registration date: 19 Oct 2011

Entity number: 4154487

Address: 63 WASHINGTON STREET,, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Oct 2011

Entity number: 4154669

Address: 59 PLAINS RD., NEW PALTZ, NY, United States, 12561

Registration date: 18 Oct 2011 - 19 Sep 2024

Entity number: 4154836

Address: 1 PROSPECT STREET, SAUGERTIES, NY, United States, 12477

Registration date: 18 Oct 2011

Entity number: 4154727

Address: 33 ROXANNE BLVD., HIGHLAND, NY, United States, 12528

Registration date: 18 Oct 2011

Entity number: 4154801

Address: 1562 ALBANY POST ROAD, GARDINER, NY, United States, 12525

Registration date: 18 Oct 2011

Entity number: 4154768

Address: 654 ACORN HILL ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 18 Oct 2011

Entity number: 4154035

Address: 2348 BRUYNSWICK RD, WALLKILL, NY, United States, 12589

Registration date: 17 Oct 2011