Business directory in New York Ulster - Page 409

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: 3975765

Address: 260 RIDGE ROAD, MILTON, NY, United States, 12547

Registration date: 22 Jul 2010

Entity number: 3975170

Address: 2036 ROUTE 44/55, MODENA, NY, United States, 12548

Registration date: 21 Jul 2010

Entity number: 3975144

Address: 148 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 21 Jul 2010

Entity number: 3974874

Address: 212 RABBIT RUN ROAD, CLINTONDALE, NY, United States, 12515

Registration date: 20 Jul 2010 - 31 Aug 2016

Entity number: 3974591

Address: 11 RIVINGTON ST., NEW YORK, NY, United States, 10002

Registration date: 20 Jul 2010

Entity number: 3974510

Address: 44 RIDGE ROAD, WALLKILL, NY, United States, 12589

Registration date: 20 Jul 2010

Entity number: 3974660

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

Registration date: 20 Jul 2010

Entity number: 3974582

Address: 11 RIVINGTON ST., NEW YORK, NY, United States, 10002

Registration date: 20 Jul 2010

Entity number: 3974095

Address: 64 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 19 Jul 2010 - 03 Apr 2013

Entity number: 3974108

Address: 52 LOUNDSBURY PLACE, KINGSTON, NY, United States, 12401

Registration date: 19 Jul 2010 - 27 Jan 2012

Entity number: 3974301

Address: 31 PENNY LANE, HIGHLAND, NY, United States, 12526

Registration date: 19 Jul 2010 - 10 Jun 2019

Entity number: 3974329

Address: 10 CORNELIA BROOK LANE, PINE BUSH, NY, United States, 12566

Registration date: 19 Jul 2010

CXV INC Active

Entity number: 3974425

Address: 295 CHURCH ROAD, PINE BUSH, NY, United States, 12566

Registration date: 19 Jul 2010

Entity number: 3973776

Address: 847 NORTH CHODIKEE LAKE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 16 Jul 2010 - 04 Jun 2021

Entity number: 3973822

Address: 9 MELSTONE TURN, DURHAM, NC, United States, 27707

Registration date: 16 Jul 2010

Entity number: 3973959

Address: 93 ST. JAMES STREET, KINGSTON, NY, United States, 12401

Registration date: 16 Jul 2010

Entity number: 3973325

Address: 230 BOICE MILL ROAD, KERHONKSON, NY, United States, 12446

Registration date: 15 Jul 2010

Entity number: 3973066

Address: 1924 Route 9W Suite B, Milton, NY, United States, 12547

Registration date: 15 Jul 2010 - 25 Jul 2024

Entity number: 3972443

Address: 20 ELTING PLACE, HIGHLAND, NY, United States, 12528

Registration date: 14 Jul 2010 - 31 Aug 2016

Entity number: 3972524

Address: 20 ELTING PLACE, HIGHLAND, NY, United States, 12528

Registration date: 14 Jul 2010 - 31 Aug 2016

Entity number: 3972693

Address: 20 ELTING PLACE, HIGHLAND, NY, United States, 12528

Registration date: 14 Jul 2010 - 31 Aug 2016

Entity number: 3972875

Address: 129 HAPPY ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 14 Jul 2010 - 31 Aug 2016

Entity number: 3972588

Address: 1 BUENA VISTA AVENUE, WALLKILL, NY, United States, 12589

Registration date: 14 Jul 2010

Entity number: 3972461

Address: PO BOX 6212, KINGSTON, NY, United States, 12402

Registration date: 14 Jul 2010

Entity number: 3972658

Address: 31 FAWN LANE, ACCORD, NY, United States, 12404

Registration date: 14 Jul 2010

Entity number: 3972728

Address: 307 WEST 38 ST., STE. 1601, NEW YORK, NY, United States, 10018

Registration date: 14 Jul 2010

Entity number: 3972202

Address: 1 11TH AVE. N, LAKE WORTH, FL, United States, 33460

Registration date: 13 Jul 2010 - 18 Apr 2014

Entity number: 3972353

Address: 20 ELTING PLACE, HIGHLAND, NY, United States, 12528

Registration date: 13 Jul 2010 - 31 Aug 2016

Entity number: 3972358

Address: 20 ELTING PLACE, HIGHLAND, NY, United States, 12528

Registration date: 13 Jul 2010 - 31 Aug 2016

Entity number: 3972232

Address: 521 MOUNTAINDALE ROAD, P.O. BOX 263, SPRING GLEN, NY, United States, 12483

Registration date: 13 Jul 2010

Entity number: 3972154

Address: 248 COLUMBIA TPK STE 314, FLORHAM PARK, NJ, United States, 07932

Registration date: 13 Jul 2010

Entity number: 3972029

Address: 12 ECKERT FARM ROAD, SADDLE RIVER, NJ, United States, 07458

Registration date: 13 Jul 2010

Entity number: 3971980

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

Registration date: 13 Jul 2010

Entity number: 3971516

Address: 11 HULL AVENUE, CLINTONDALE, NY, United States, 12515

Registration date: 12 Jul 2010 - 06 Sep 2012

Entity number: 3971768

Address: 401 BUCK ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 12 Jul 2010

Entity number: 3971466

Address: P.O. BOX 3861, 110 MAIDEN LANE, KINGSTON, NY, United States, 12402

Registration date: 12 Jul 2010

Entity number: 3970888

Address: 1 EDWARDS PLACE, ELLENVILLE, NY, United States, 12428

Registration date: 09 Jul 2010 - 14 Apr 2011

Entity number: 3971108

Address: 215 HUGUENOT ST, NEW PALTZ, NY, United States, 12561

Registration date: 09 Jul 2010 - 31 Aug 2016

Entity number: 3971364

Address: 24 NE EXECUTIVE PARK, SUITE 215, BURLINGTON, MA, United States, 01803

Registration date: 09 Jul 2010 - 25 Nov 2014

Entity number: 3971248

Address: C/O ROMANO, 357 WEINER RD, ELLENVILLE, NY, United States, 12428

Registration date: 09 Jul 2010

Entity number: 3971374

Address: 550 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 09 Jul 2010

Entity number: 3970660

Address: 3 PLATTEKILL AVE, NEW PALTZ, NY, United States, 12561

Registration date: 08 Jul 2010 - 14 Dec 2018

Entity number: 3970866

Address: PO BOX 564, BEARSVILLE, NY, United States, 12409

Registration date: 08 Jul 2010 - 02 Jan 2015

Entity number: 3970782

Address: 317 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 08 Jul 2010

Entity number: 3970218

Address: 1504 RTE 9W, STE 2, MARLBORO, NY, United States, 12542

Registration date: 07 Jul 2010 - 20 Apr 2017

AAAV INC. Inactive

Entity number: 3970367

Address: 115 Horsenden Rd, 115 HORSENDEN ROAD, New Paltz, NY, United States, 12561

Registration date: 07 Jul 2010 - 08 Apr 2024

Entity number: 3969648

Address: 16 W. 32ND ST., #407, NEW YORK, NY, United States, 10001

Registration date: 06 Jul 2010 - 31 Aug 2016

Entity number: 3969892

Address: ATTN: RICHARD A. MITCHELL ESQ., 2649 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jul 2010

Entity number: 3969560

Address: 77 STEPHAN ST., KINGSTON, NY, United States, 12401

Registration date: 06 Jul 2010

Entity number: 3969596

Address: 5065 RTE 28A, BOICEVILLE, NY, United States, 12412

Registration date: 06 Jul 2010