Business directory in New York Ulster - Page 397

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 42014 companies

Entity number: 3949171

Address: ATTN LANCE MATTESON CEO, 5 DEVELOPMENT COURT, KINGSTON, NY, United States, 12401

Registration date: 13 May 2010

Entity number: 3949637

Address: 1494 STATE ROUTE 213, HIGH FALLS, NY, United States, 12440

Registration date: 13 May 2010

Entity number: 3949582

Address: 1032 BROADWAY PO BOX 154, ESOPUS, NY, United States, 12429

Registration date: 13 May 2010

Entity number: 3948584

Address: 5 KITCHAWAN RD, CARMEL, NY, United States, 10512

Registration date: 12 May 2010 - 12 Mar 2024

Entity number: 3948965

Address: 3112 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 12 May 2010 - 29 Jun 2016

Entity number: 3948864

Address: 67 HARDING AVE., KINGSTON, NY, United States, 12401

Registration date: 12 May 2010

Entity number: 3948730

Address: 319 GARRISON WOODS LANE, WALKILL, NY, United States, 12589

Registration date: 12 May 2010

Entity number: 3948237

Address: 139 PANCAKE HOLLOW RD, HIGHLAND, NY, United States, 12528

Registration date: 11 May 2010

Entity number: 3948537

Address: 19 POMPEY'S CAVE ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 11 May 2010

Entity number: 3948310

Address: 6 ELIZABETH DRIVE, WESTPORT, CT, United States, 06880

Registration date: 11 May 2010

Entity number: 3948452

Address: PO BOX 1254, NEW PALTZ, NY, United States, 12561

Registration date: 11 May 2010

Entity number: 3948325

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

Registration date: 11 May 2010

Entity number: 3947846

Address: 675 COOPER LAKE RD, LAKE HILL, NY, United States, 12448

Registration date: 10 May 2010

Entity number: 3947513

Address: 15 STEVES LANE, GARDINER, NY, United States, 12525

Registration date: 10 May 2010

Entity number: 3947508

Address: PO BOX 212, WEST HURLEY, NY, United States, 12491

Registration date: 10 May 2010

Entity number: 3947570

Address: 239 FAIR STREET, KINGTSON, NY, United States, 12401

Registration date: 10 May 2010

Entity number: 3947628

Address: 137 NORTH STREET, KINGSTON, NY, United States, 12401

Registration date: 10 May 2010

Entity number: 3947685

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

Registration date: 10 May 2010

Entity number: 3947031

Address: PO BOX 91, GARDINER, NY, United States, 12525

Registration date: 07 May 2010

Entity number: 3946963

Address: 153 MAIN STREET, ROSLYN, NY, United States, 11576

Registration date: 07 May 2010

Entity number: 3946262

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

Registration date: 06 May 2010 - 29 Jun 2016

Entity number: 3946626

Address: 30 SOUTH PLAINFIELD AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

Registration date: 06 May 2010 - 29 Oct 2018

Entity number: 3946364

Address: 22 JEWELS COURT, NEW PALTZ, NY, United States, 12561

Registration date: 06 May 2010

RRWC LLC Active

Entity number: 3946142

Address: 5 Corporate Dr, Suite 202-204, Central Valley, NY, United States, 10917

Registration date: 05 May 2010

Entity number: 3945989

Address: 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 05 May 2010

Entity number: 3945289

Address: 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 04 May 2010 - 31 Mar 2021

Entity number: 3945124

Address: 523 DELAWARE AVE, KINGSTON, NY, United States, 12401

Registration date: 04 May 2010

Entity number: 3945287

Address: 155 N OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

Registration date: 04 May 2010

Entity number: 3944807

Address: P.O. BOX 10, 117 OLD POST ROAD, ESOPUS, NY, United States, 12429

Registration date: 03 May 2010 - 18 Oct 2018

Entity number: 3944656

Address: 82 PARKCREST DRIVE, ROSENDALE, NY, United States, 12472

Registration date: 03 May 2010

Entity number: 3944478

Address: PO BOX 1012, PORT EWEN, NY, United States, 12466

Registration date: 03 May 2010

Entity number: 3944179

Address: C/O MORANO, 565 MILTON TPKE., HIGHLAND, NY, United States, 12528

Registration date: 30 Apr 2010 - 29 Jun 2016

Entity number: 3944304

Address: 2600 SOUTH ROAD / SUITE 44-190, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 2010

Entity number: 3943519

Address: 9 CORTLAND LN, MARLBORO, NY, United States, 12542

Registration date: 29 Apr 2010

Entity number: 3943154

Address: 42 WHISPERING OAKS DR, HIGHLAND, NY, United States, 12528

Registration date: 29 Apr 2010

Entity number: 3943589

Address: 215 BLACK MEADOW RD, CHESTER, NY, United States, 10918

Registration date: 29 Apr 2010

HVFSV INC Inactive

Entity number: 3942718

Address: 262 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 28 Apr 2010 - 29 Jun 2016

Entity number: 3942820

Address: 6 OLD PILGRIMS WAY, KERHONKSON, NY, United States, 12446

Registration date: 28 Apr 2010 - 14 Aug 2017

Entity number: 3942436

Address: 184 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 28 Apr 2010

Entity number: 3942089

Address: 42 CATHERINE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Apr 2010 - 18 Dec 2020

Entity number: 3942142

Address: 301 PERKINSVILLE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 27 Apr 2010 - 29 Jun 2016

Entity number: 3942240

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

Registration date: 27 Apr 2010

Entity number: 3942064

Address: 28 SECOND AVENUE, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 2010

Entity number: 3941306

Address: 2223 ROUTE 32, KIGSTON, NY, United States, 12401

Registration date: 26 Apr 2010 - 09 Mar 2015

Entity number: 3941790

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

Registration date: 26 Apr 2010

Entity number: 3941610

Address: 7 STEPHEN SMITH DRIVE, PUTNAM VALLEY, NY, United States, 10579

Registration date: 26 Apr 2010

Entity number: 3941574

Address: PO BOX 583, PINE HILL, NY, United States, 12456

Registration date: 26 Apr 2010

Entity number: 3940792

Address: ONE GRAND UNION PLAZA, SAUGERTIES, NY, United States, 12477

Registration date: 23 Apr 2010

Entity number: 3940453

Address: 4 BONA VENTURA AVENUE, WALLKILL, NY, United States, 12589

Registration date: 22 Apr 2010

Entity number: 3939769

Address: C/O MILLER, 32 TURTLE CROSSING LANE, HIGH FALLS, NY, United States, 12440

Registration date: 21 Apr 2010