Business directory in New York Ulster - Page 414

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 42008 companies

Entity number: 3786324

Address: JOHN MATTHEW MARRIOTT, 379 BRUYN TURNPIKE, WALLKILL, NY, United States, 12589

Registration date: 16 Mar 2009

Entity number: 3786612

Address: 474 SPRINGTOWN ROAD, NWE PALTZ, NY, United States, 12561

Registration date: 16 Mar 2009

Entity number: 3785857

Address: 164 GUILFORD SCHOOLHOUSE RD., NEW PALTZ, NY, United States, 12561

Registration date: 13 Mar 2009 - 16 Feb 2016

Entity number: 3785934

Address: PO BOX 3225, KINGSTON, NY, United States, 12402

Registration date: 13 Mar 2009 - 25 Jan 2012

Entity number: 3785982

Address: 153 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 13 Mar 2009

Entity number: 3785744

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

Registration date: 13 Mar 2009

Entity number: 3785706

Address: 18 EAST 41ST STREET 6TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 13 Mar 2009

Entity number: 3785089

Address: PO BOX 451, HIGH FALLS, NY, United States, 12440

Registration date: 12 Mar 2009 - 13 Oct 2016

Entity number: 3785402

Address: 283 STATION ROAD, HURLEY, NY, United States, 12443

Registration date: 12 Mar 2009 - 29 Jun 2016

Entity number: 3784896

Address: 236 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 2009 - 25 Jan 2012

Entity number: 3784963

Address: 625 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 2009 - 28 May 2019

Entity number: 3784903

Address: 77 MAYER DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 11 Mar 2009

Entity number: 3784755

Address: C/O KARCHMAR, PO BOX 244, SAUGERTIES, NY, United States, 12477

Registration date: 11 Mar 2009

Entity number: 3783972

Address: 127 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 10 Mar 2009 - 25 Jan 2012

Entity number: 3784146

Address: DAVID GUIDO, 6 VIOLET PL, WOODSTOCK, NY, United States, 12498

Registration date: 10 Mar 2009

Entity number: 3783916

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

Registration date: 10 Mar 2009

Entity number: 3783347

Address: 128 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 09 Mar 2009 - 17 Mar 2014

Entity number: 3783351

Address: 124 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 09 Mar 2009 - 21 Jul 2014

Entity number: 3783465

Address: 72 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 09 Mar 2009 - 03 Nov 2011

Entity number: 3783373

Address: 31 BLUEBERRY HILL RD, Bearsville, NY, United States, 12409

Registration date: 09 Mar 2009

Entity number: 3783551

Address: 35 HUDSON RIVER ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 09 Mar 2009 - 11 Dec 2024

Entity number: 3783680

Address: 2452B LUCAS TURNPIKE, HIGH FALLS, NY, United States, 12440

Registration date: 09 Mar 2009

Entity number: 3783021

Address: 261 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Mar 2009 - 25 Jan 2012

Entity number: 3783232

Address: 892 NEIGHBORHOOD ROAD,, LOT #8, LAKE KATRINE, NY, United States, 12449

Registration date: 06 Mar 2009

Entity number: 3783037

Address: 541 LAKEVIEW TERR., KINGSTON, NY, United States, 12401

Registration date: 06 Mar 2009

Entity number: 3783259

Address: PO BOX 1118, 279 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 06 Mar 2009

Entity number: 3782149

Address: 510 CEDAR STREET, EDDYVILLE, NY, United States, 12401

Registration date: 05 Mar 2009

Entity number: 3782401

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

Registration date: 05 Mar 2009

Entity number: 3782440

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

Registration date: 05 Mar 2009

Entity number: 3782259

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 05 Mar 2009

Entity number: 3781754

Address: 100 BUTTERVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 04 Mar 2009 - 29 Jun 2016

Entity number: 3781776

Address: 675 RIDGEWAY, WHITE PLAINS, NY, United States, 10605

Registration date: 04 Mar 2009

Entity number: 3781666

Address: 385 NORTH DR & BUSINESS 85, THOMASVILLE, NC, United States, 27360

Registration date: 04 Mar 2009

Entity number: 3781056

Address: 25 AMANDA DRIVE, KERHONKSON, NY, United States, 12446

Registration date: 03 Mar 2009 - 29 Jun 2016

Entity number: 3781092

Address: 3906 ROUTE 212, LAKE HILL, NY, United States, 12448

Registration date: 03 Mar 2009

Entity number: 3781436

Address: 120 Kingsview Rd, WALLKILL, NY, United States, 12589

Registration date: 03 Mar 2009

Entity number: 3781080

Address: 18 OWL DRIVE, MILTON, NY, United States, 12547

Registration date: 03 Mar 2009

Entity number: 3780668

Address: 552 ROUTE 214, CHICHESTER, NY, United States, 12416

Registration date: 02 Mar 2009

Entity number: 3780474

Address: 101 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 02 Mar 2009

Entity number: 3779925

Address: PO BOX 521, SAUGERTIES, NY, United States, 12477

Registration date: 27 Feb 2009 - 25 Apr 2012

Entity number: 3780079

Address: 1 VAN KLEECK AVE, NEW PALTZ, NY, United States, 12561

Registration date: 27 Feb 2009 - 16 Jun 2011

Entity number: 3780235

Address: 131 TILLSON AVENUE EXTENSION, HIGHLAND, NY, United States, 12528

Registration date: 27 Feb 2009 - 18 Dec 2012

Entity number: 3780036

Address: 94 Schoonmaker Lane, Stone Ridge, NY, United States, 12484

Registration date: 27 Feb 2009

Entity number: 3780001

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 27 Feb 2009

Entity number: 3779478

Address: 40 ABRUYN STREET, KINGSTON, NY, United States, 12401

Registration date: 26 Feb 2009 - 26 Oct 2011

Entity number: 3779457

Address: 955 HORSHAM RD, SUITE 205, HORSHAM, PA, United States, 19044

Registration date: 26 Feb 2009

Entity number: 3779637

Address: SUITE 101, 330 CHANGEBRIDGE RD, PINE BROOK, NY, United States, 07058

Registration date: 26 Feb 2009

Entity number: 3779287

Address: ATTN: JOHN V. IOIA, M.D., 367 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 26 Feb 2009

Entity number: 3779751

Address: PO BOX 416, HIGH FALLS, NY, United States, 12440

Registration date: 26 Feb 2009

Entity number: 3779026

Address: P.O. BOX 1366, KINGSTON, NY, United States, 12402

Registration date: 25 Feb 2009 - 17 Jun 2015