Business directory in New York Ulster - Page 415

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: 3779219

Address: PO BOX 472, SAUGERTIES, NY, United States, 12477

Registration date: 25 Feb 2009 - 26 Oct 2011

Entity number: 3778876

Address: 13 BARTLETT STREET, ELLENVILLE, NY, United States, 12428

Registration date: 25 Feb 2009

IVNOOR INC. Inactive

Entity number: 3778612

Address: 675 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 24 Feb 2009 - 26 Oct 2011

Entity number: 3778196

Address: 702 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 24 Feb 2009

Entity number: 3777683

Address: 1 TERRACE HILL, ELLENVILLE, NY, United States, 12428

Registration date: 23 Feb 2009

Entity number: 3778095

Address: 25 MILL DAM ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 23 Feb 2009

Entity number: 3777923

Address: 6 STAGHORN DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 23 Feb 2009

Entity number: 3777956

Address: 25 BLACK CREEK ROAD, HIGHLAND, NY, United States, 12528

Registration date: 23 Feb 2009

Entity number: 3777125

Address: 2007 ROUTE 9W, STE C, MILTON, NY, United States, 12547

Registration date: 20 Feb 2009 - 29 Jun 2016

Entity number: 3777471

Address: PO BOX 843, SAUGERTIES, NY, United States, 12477

Registration date: 20 Feb 2009 - 06 Dec 2017

Entity number: 3777211

Address: 100 SUFFOLK STREET APT 1A, NEW YORK, NY, United States, 10002

Registration date: 20 Feb 2009

Entity number: 3777310

Address: 102-30 QUEENS BLVD, STE 1D, FOREST HILLS, NY, United States, 11375

Registration date: 20 Feb 2009

Entity number: 3776181

Address: 24 MYNDERSE STREET, SAUGERTIES, NY, United States, 12477

Registration date: 18 Feb 2009 - 29 Jun 2016

Entity number: 3776393

Address: SHOLOM & ZUCKERBROT, 35-11 35TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Registration date: 18 Feb 2009

Entity number: 3776344

Address: 138 SMITH AVE, KINGSTON, NY, United States, 12401

Registration date: 18 Feb 2009

Entity number: 3775344

Address: 8 CLIMBING RIDGE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 17 Feb 2009 - 10 Feb 2023

Entity number: 3775807

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

Registration date: 17 Feb 2009 - 26 Oct 2011

Entity number: 3775154

Address: 225 NEW SALEM ROAD, KINGSTON, NY, United States, 12401

Registration date: 13 Feb 2009

Entity number: 3774798

Address: 354 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 13 Feb 2009

Entity number: 3774164

Address: MICHAEL PISCIOTTA, 80 BURNT MEADOW ROAD, GARDINER, NY, United States, 12525

Registration date: 12 Feb 2009 - 26 Oct 2011

Entity number: 3774555

Address: 2068 HORIZONS DRIVE, OOLTEWAH, TN, United States, 37363

Registration date: 12 Feb 2009

Entity number: 3773623

Address: 38 MASSA DRIVE, KINGSTON, NY, United States, 12401

Registration date: 11 Feb 2009 - 15 Dec 2010

Entity number: 3774035

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

Registration date: 11 Feb 2009 - 26 Oct 2016

Entity number: 3773610

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

Registration date: 11 Feb 2009

Entity number: 3773535

Address: 3605 ATWOOD ROAD, UNIT 1, STONE RIDGE, NY, United States, 12484

Registration date: 11 Feb 2009

Entity number: 3773504

Address: 180 DUG ROAD, ACCORD, NY, United States, 12404

Registration date: 11 Feb 2009

Entity number: 3773796

Address: 69 WASHINGTON STREET, WEST ORANGE, NJ, United States, 07052

Registration date: 11 Feb 2009

Entity number: 3773230

Address: 7 DANIELS AVENUE, ADAMS, MA, United States, 01220

Registration date: 10 Feb 2009 - 16 Jun 2010

Entity number: 3773356

Address: 2315 Ibis Isle Rd E, Palm Beach, FL, United States, 33480

Registration date: 10 Feb 2009

Entity number: 3773443

Address: 2388 LUCAS TURNPIKE, HIGH FALLS, NY, United States, 12440

Registration date: 10 Feb 2009

Entity number: 3773143

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

Registration date: 10 Feb 2009

Entity number: 3773131

Address: 6 KIEFFER LANE, KINGSTON, NY, United States, 12401

Registration date: 10 Feb 2009

Entity number: 3772433

Address: 20 THOMAS AVE, LIBERTY, NY, United States, 12754

Registration date: 09 Feb 2009 - 16 Jul 2015

Entity number: 3772410

Address: PO BOX 450, KERHONKSON, NY, United States, 12446

Registration date: 09 Feb 2009

Entity number: 3771871

Address: 47B MAIN ST, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 06 Feb 2009

Entity number: 3772178

Address: PO BOX 1045, WOODSTOCK, NY, United States, 12498

Registration date: 06 Feb 2009

Entity number: 3771394

Address: 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, United States, 10011

Registration date: 05 Feb 2009

Entity number: 3771625

Address: PO BOX 397, PINE BUSH, NY, United States, 12566

Registration date: 05 Feb 2009

Entity number: 3771018

Address: 198 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 04 Feb 2009

Entity number: 3771035

Address: 101 CLIFTON AVE., KINGSTON, NY, United States, 12401

Registration date: 04 Feb 2009

Entity number: 3770878

Address: 175 FOXHALL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 04 Feb 2009

Entity number: 3770186

Address: 229 WILLIAMS LANE, KINGSTON, NY, United States, 12401

Registration date: 03 Feb 2009 - 18 Apr 2012

Entity number: 3770506

Address: 2630 NEW PROSPECT ROAD, PINE BUSH, NY, United States, 12566

Registration date: 03 Feb 2009 - 29 Jun 2016

Entity number: 3770422

Address: JOYCE SFREGOLA, 197 STATE RTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 03 Feb 2009

Entity number: 3770418

Address: 73 VISTA DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 03 Feb 2009

Entity number: 3770222

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

Registration date: 03 Feb 2009

Entity number: 3770180

Address: 18 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 03 Feb 2009

Entity number: 3769942

Address: PO BOX 365, CRAGSMOOR, NY, United States, 12420

Registration date: 02 Feb 2009 - 26 Oct 2011

Entity number: 3769891

Address: 5 FIELD COURT, KINGSTON, NY, United States, 12401

Registration date: 02 Feb 2009

Entity number: 3769597

Address: 127 BROADVIEW ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 02 Feb 2009