Business directory in New York Ulster - Page 391

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: 4153309

Address: 110 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 14 Oct 2011

Entity number: 4153491

Address: PO BOX 8, HIGH FALLS, NY, United States, 12440

Registration date: 14 Oct 2011

Entity number: 4153786

Address: 11 VAN ALST ST., NEW PALTZ, NY, United States, 12561

Registration date: 14 Oct 2011

Entity number: 4152763

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 13 Oct 2011

Entity number: 4152815

Address: 3 HAWK HILL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 13 Oct 2011

Entity number: 4152461

Address: PO BOX 71R, BIG INDIAN, NY, United States, 12410

Registration date: 12 Oct 2011 - 30 Jun 2014

Entity number: 4152332

Address: 277 HUTCHIN HILL RD, SHADY, NY, United States, 12409

Registration date: 12 Oct 2011

Entity number: 4151226

Address: 705 FLOYD ACKERT RD., NEW PALTZ, NY, United States, 12561

Registration date: 07 Oct 2011

Entity number: 4151063

Address: 244 FAIR STREET, KINGSTON, NY, United States, 12402

Registration date: 07 Oct 2011

Entity number: 4151019

Address: 15504 MONTILLA LOOP, TAMPA, FL, United States, 33625

Registration date: 07 Oct 2011

Entity number: 4150777

Address: 4 PAWAN CIRCLE, LAKE KATRINE, NY, United States, 12449

Registration date: 06 Oct 2011

Entity number: 4150438

Address: 303 Clinton Ave, KINGSTON, NY, United States, 12401

Registration date: 06 Oct 2011

Entity number: 4149899

Address: 44 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 05 Oct 2011

Entity number: 4149786

Address: 443 HILLSIDE AVENUE, WESTFIELD, NJ, United States, 07090

Registration date: 04 Oct 2011

Entity number: 4149428

Address: 117 HILLCREST DRIVE, MARLBORO, NY, United States, 12542

Registration date: 04 Oct 2011

Entity number: 4149010

Address: 7 DIANA RIDGE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 03 Oct 2011

Entity number: 4148823

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

Registration date: 03 Oct 2011

Entity number: 4148319

Address: 35 BOYCE RD., PINE BUSH, NY, United States, 12566

Registration date: 30 Sep 2011 - 12 Dec 2017

Entity number: 4148399

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

Registration date: 30 Sep 2011

Entity number: 4148671

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

Registration date: 30 Sep 2011

Entity number: 4147697

Address: 744 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 29 Sep 2011 - 09 Apr 2013

Entity number: 4147690

Address: 41 SOUTH STREET, PHONECIA, NY, United States, 12464

Registration date: 29 Sep 2011

Entity number: 4147864

Address: 505 OLD INDIAN ROAD, MILTON, NY, United States, 12547

Registration date: 29 Sep 2011

Entity number: 4147817

Address: 109 MILL HILL RD., WOODSTOCK, NY, United States, 12498

Registration date: 29 Sep 2011

Entity number: 4147343

Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Sep 2011 - 31 Aug 2016

Entity number: 4147503

Address: 86 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 28 Sep 2011

Entity number: 4146727

Address: 158 Eighth Avenue, #3, New York, NY, United States, 10011

Registration date: 27 Sep 2011

Entity number: 4146054

Address: 110 NORMA COURT, KINGSTON, NY, United States, 12401

Registration date: 26 Sep 2011 - 19 Jun 2015

Entity number: 4145415

Address: PO BOX 143, 3925 ROUTE 212, LAKE HILL, NY, United States, 12448

Registration date: 23 Sep 2011 - 11 Mar 2020

Entity number: 4145609

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

Registration date: 23 Sep 2011

Entity number: 4145325

Address: 101 SOUTH STREET, PITTSFIELD, MA, United States, 01201

Registration date: 23 Sep 2011

Entity number: 4145471

Address: 480 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 23 Sep 2011

Entity number: 4145509

Address: 249 PANCAKE HOLLOW RD., HIGHLAND, NY, United States, 12528

Registration date: 23 Sep 2011

Entity number: 4144894

Address: 895 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 22 Sep 2011 - 09 Nov 2017

Entity number: 4144805

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

Registration date: 22 Sep 2011

Entity number: 4144988

Address: 18 OAK CREST DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 22 Sep 2011

Entity number: 4144924

Address: 37 George ST, Green Island, NY, United States, 12183

Registration date: 22 Sep 2011

Entity number: 4144675

Address: 6 SOUTH PROSPECT STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Sep 2011 - 31 Aug 2016

Entity number: 4144303

Address: 447 BROADWAY, ULSTER PARK, NY, United States, 12487

Registration date: 21 Sep 2011

Entity number: 4144507

Address: PO BOX 1251, KINGSTON, NY, United States, 12402

Registration date: 21 Sep 2011

Entity number: 4144347

Address: 183 CROWNVIEW TERRACE, HAMBURG, NY, United States, 14075

Registration date: 21 Sep 2011

Entity number: 4144602

Address: 77 WORTH STREET, NEW YORK, NY, United States, 10013

Registration date: 21 Sep 2011

Entity number: 4144606

Address: 8112 ROUTE 209 NORTH, ELLENVILLE, NY, United States, 12428

Registration date: 21 Sep 2011

Entity number: 4143818

Address: 273 UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 20 Sep 2011

RL & PP LLC Inactive

Entity number: 4143407

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

Registration date: 19 Sep 2011 - 16 Jun 2022

Entity number: 4143393

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

Registration date: 19 Sep 2011

Entity number: 4143462

Address: 145 WEST 28TH STREET, 12N, NEW YORK, NY, United States, 10001

Registration date: 19 Sep 2011

Entity number: 4143278

Address: 3 TOWER DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 19 Sep 2011

Entity number: 4142886

Address: C/O DOMINICK SCAVO, 195 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 16 Sep 2011 - 31 Aug 2016

Entity number: 4142652

Address: P.O. BOX 3058, KINGSTON, NY, United States, 12402

Registration date: 16 Sep 2011