Business directory in New York Ulster - Page 405

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
JMSI, INC. Inactive

Entity number: 4015409

Address: 31 N. FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 04 Nov 2010 - 31 Aug 2016

Entity number: 4015669

Address: 3440-3442 STATE RTE. 9W, HIGHLAND, NY, United States, 12528

Registration date: 04 Nov 2010

Entity number: 4014949

Address: 19 SAGES LOOP, KERHONKSON, NY, United States, 12446

Registration date: 03 Nov 2010 - 26 May 2016

Entity number: 4015281

Address: 7 MEMORY LN, PO BOX 290,, MARLBORO, NY, United States, 12542

Registration date: 03 Nov 2010 - 22 Feb 2019

Entity number: 4014935

Address: 231 STERLING PL, HIGHLAND, NY, United States, 12528

Registration date: 03 Nov 2010

Entity number: 4014854

Address: 30 GRAND ST, HIGHLAND, NY, United States, 12528

Registration date: 03 Nov 2010

Entity number: 4014580

Address: 208 WEST CHESTNUT STREET, KINGSTON, NY, United States, 12401

Registration date: 02 Nov 2010 - 31 Aug 2016

Entity number: 4014765

Address: 96 GREEN STREET, APT. 2, KINGSTON, NY, United States, 12401

Registration date: 02 Nov 2010 - 31 Aug 2016

Entity number: 4014542

Address: 3215 ROUTE 212, BEARSVILLE, NY, United States, 12409

Registration date: 02 Nov 2010

Entity number: 4014211

Address: 12TH FLOOR, 129 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Registration date: 02 Nov 2010

Entity number: 4013790

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

Registration date: 01 Nov 2010 - 02 May 2012

Entity number: 4013859

Address: 473 UPPER CHERRYTOWN ROAD, KERHONKSON, NY, United States, 12446

Registration date: 01 Nov 2010 - 12 Jul 2023

Entity number: 4014052

Address: 250 W 85TH ST, APT 7-H, NEW YORK, NY, United States, 10024

Registration date: 01 Nov 2010 - 21 Jun 2021

Entity number: 4014173

Address: 4 HIGH STREET, SAUGERTIES, NY, United States, 12477

Registration date: 01 Nov 2010

Entity number: 4012901

Address: 36 BONTICOU VIEW DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 28 Oct 2010 - 21 Jun 2021

Entity number: 4012736

Address: 1210 BERME ROAD, ADDRESS 2, KERHONKSON, NY, United States, 12446

Registration date: 28 Oct 2010

Entity number: 4011834

Address: 421 WANDO PARK BOULEVARD, SUITE 200, MOUNT PLEASANT, SC, United States, 29464

Registration date: 26 Oct 2010

Entity number: 4011843

Address: 345 BINNEWATER RD., KINGSTON, NY, United States, 12401

Registration date: 26 Oct 2010

Entity number: 4011094

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

Registration date: 25 Oct 2010 - 27 Sep 2013

Entity number: 4011174

Address: 96 GREEN STREET, APT. 2, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 2010 - 31 Aug 2016

Entity number: 4011222

Address: 96 GREEN STREET, APT. 2, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 2010 - 31 Aug 2016

Entity number: 4010979

Address: 38 KINDERVIEW RD, Kinderhook, NY, United States, 12106

Registration date: 25 Oct 2010

Entity number: 4010999

Address: C/O AVERY NIMBLETTE, 24 VESTAL HILLS DRIVE, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 2010

Entity number: 4010333

Address: 160 BELLEVUE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 22 Oct 2010 - 21 Feb 2014

Entity number: 4010299

Address: 18 WARREN ST., ELLENVILLE, NY, United States, 12428

Registration date: 22 Oct 2010

Entity number: 4010128

Address: 510 WEST SAUGERTIES RD., SAUGERTIES, NY, United States, 12477

Registration date: 21 Oct 2010 - 31 Aug 2016

Entity number: 4010190

Address: 46 IDLEWILD ROAD, MARLBORO, NY, United States, 12542

Registration date: 21 Oct 2010

Entity number: 4009711

Address: 108 UPPER WHITEFIELD ROAD, ACCORD, NY, United States, 12404

Registration date: 21 Oct 2010

Entity number: 4009389

Address: 2821 ROUTE 209, KINGSTON, NY, United States, 12401

Registration date: 20 Oct 2010

Entity number: 4009484

Address: 436 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 20 Oct 2010

Entity number: 4008629

Address: 119 JOHN JOY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 19 Oct 2010

Entity number: 4008650

Address: 22 RISELEY ROAD, MOUNT TREMPER, NY, United States, 12457

Registration date: 19 Oct 2010

Entity number: 4008173

Address: 1116 ROUTE 9W, STE. 1, MARLBORO, NY, United States, 12542

Registration date: 18 Oct 2010

Entity number: 4008475

Address: C/O KENNETH S. HARRISON, 507 SAND HILL ROAD, GARDINER, NY, United States, 12525

Registration date: 18 Oct 2010

Entity number: 4008085

Address: REGIONAL HOSPITAL, 10 HEALTHY WAY, ELLENVILLE, NY, United States, 12428

Registration date: 18 Oct 2010

Entity number: 4008295

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

Registration date: 18 Oct 2010

Entity number: 4007440

Address: 120 LEE WOODS DRIVE, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 2010

Entity number: 4006739

Address: 130 N FRONT ST, KINGSTON, NY, United States, 12446

Registration date: 14 Oct 2010

Entity number: 4005883

Address: 736 W. 181 ST., APT. 6D, NEW YORK, NY, United States, 10033

Registration date: 12 Oct 2010 - 27 Nov 2013

Entity number: 4005963

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

Registration date: 12 Oct 2010 - 10 Mar 2011

Entity number: 4005494

Address: 7 DEERFIELD LANE, NEW PALTZ, NY, United States, 12561

Registration date: 12 Oct 2010

Entity number: 4005229

Address: STE 700 OFFICE 40, 90 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 08 Oct 2010 - 11 Sep 2013

Entity number: 4005320

Address: 286 BINNEWATER RD., KINGSTON, NY, United States, 12401

Registration date: 08 Oct 2010 - 03 Jul 2017

Entity number: 4005089

Address: 1 Honolulu Dr, New Paltz, NY, United States, 12561

Registration date: 08 Oct 2010

Entity number: 4005021

Address: 30 BRINKS LANE, HURLEY, NY, United States, 12443

Registration date: 08 Oct 2010

Entity number: 4005408

Address: 101 FRONT STREET, MINEOLA, NY, United States, 11501

Registration date: 08 Oct 2010

Entity number: 4004872

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

Registration date: 07 Oct 2010

Entity number: 4004396

Address: 3515 LIMBERICK DRIVE, TALLAHASSEE, FL, United States, 32309

Registration date: 07 Oct 2010

Entity number: 4004794

Address: 83 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 07 Oct 2010

Entity number: 4003897

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

Registration date: 06 Oct 2010 - 14 Oct 2011