Business directory in New York Ulster - Page 419

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: 3744812

Address: 22 NORTHF RONT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 19 Nov 2008 - 01 Jul 2013

Entity number: 3744803

Address: 63 TWIN PONDS DRIVE, KINGSTON, NY, United States, 12401

Registration date: 19 Nov 2008

Entity number: 3744952

Address: PO BOX 441, 116 CANAL ST, ELLENVILLE, NY, United States, 12428

Registration date: 19 Nov 2008

Entity number: 3744466

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 19 Nov 2008

Entity number: 3744469

Address: 9 PURVIS STREET, KINGSTON, NY, United States, 12401

Registration date: 19 Nov 2008

Entity number: 3744151

Address: 24 JOHNES STREET, NEWBURGH, NY, United States, 12550

Registration date: 18 Nov 2008 - 03 Apr 2013

Entity number: 3744377

Address: 30 LAMB AVE, STE 6B, SAUGERTIES, NY, United States, 12477

Registration date: 18 Nov 2008 - 21 Apr 2010

Entity number: 3743916

Address: 109 COTTEKILL ROAD, COTTEKILL, NY, United States, 12419

Registration date: 18 Nov 2008

Entity number: 3744409

Address: 176 WINDSOR DRIVE, HURLEY, NY, United States, 12443

Registration date: 18 Nov 2008

Entity number: 3743568

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

Registration date: 17 Nov 2008 - 11 Dec 2013

Entity number: 3743684

Address: 26 BLACK CREEK ROAD, HIGHLAND, NY, United States, 12528

Registration date: 17 Nov 2008

Entity number: 3743178

Address: P.O. BOX 763, STONE RIDGE, NY, United States, 12484

Registration date: 14 Nov 2008

Entity number: 3743190

Address: 7 JEFFREY DRIVE, TILLSON, NY, United States, 12486

Registration date: 14 Nov 2008

Entity number: 3742637

Address: P.O. BOX 488, BEARSVILLE, NY, United States, 12409

Registration date: 13 Nov 2008

Entity number: 3742665

Address: 364 OLD ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 13 Nov 2008

Entity number: 3741665

Address: 8 ENTERPRISE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 12 Nov 2008

Entity number: 3742070

Address: 59 SILVER HOLLOW RD, WILLOW, NY, United States, 10495

Registration date: 12 Nov 2008

Entity number: 3741315

Address: 1439 STATE ROUTE 208, WALLKILL, NY, United States, 12589

Registration date: 10 Nov 2008

Entity number: 3740770

Address: 65 SHERMAN, WEST HURLEY, NY, United States, 12491

Registration date: 07 Nov 2008

Entity number: 3740760

Address: PO BOX 3337, 180 Schwenk Drive, KINGSTON, NY, United States, 12402

Registration date: 07 Nov 2008

Entity number: 3740687

Address: 35 TUTHILLTOWN ROAD, GARDINER, NY, United States, 12525

Registration date: 07 Nov 2008

Entity number: 3740414

Address: 254 TILLSON LAKE ROAD, WALLKILL, NY, United States, 12589

Registration date: 06 Nov 2008

Entity number: 3740146

Address: 126 SUNDOWN ROAD, KERHONKSON, NY, United States, 12446

Registration date: 06 Nov 2008

Entity number: 3740510

Address: 350 S HOLLYBROOK TERRACE, PEMBROKE PINES, FL, United States, 33025

Registration date: 06 Nov 2008

Entity number: 3739916

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 05 Nov 2008 - 26 Oct 2011

Entity number: 3740014

Address: PO BOX 130, ALBRIGHTSVILLE, NY, United States, 18210

Registration date: 05 Nov 2008

Entity number: 3739246

Address: 340 KINGS MALL COURT, KINGSTON, NY, United States, 12401

Registration date: 04 Nov 2008

Entity number: 3739273

Address: 10 WINTERGREEN PL, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Nov 2008

Entity number: 3739424

Address: PO BOX 1849, KINGSTON, NY, United States, 12402

Registration date: 04 Nov 2008

Entity number: 3739048

Address: 176 LUCAS AVE, KINGSTON, NY, United States, 12401

Registration date: 04 Nov 2008

Entity number: 3738990

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 03 Nov 2008 - 01 Jun 2015

Entity number: 3738176

Address: 4 CAMBRIDGE COURT, HIGHLAND, NY, United States, 12528

Registration date: 31 Oct 2008

Entity number: 3737964

Address: 1490 ULSTER HEIGHTS ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 30 Oct 2008

Entity number: 3737988

Address: PO BOX 510, HIGHLAND, NY, United States, 12528

Registration date: 30 Oct 2008

Entity number: 3736897

Address: 642 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 28 Oct 2008

Entity number: 3736306

Address: P.O. BOX 891, HIGHLAND, NY, United States, 12528

Registration date: 27 Oct 2008

Entity number: 3736356

Address: C/O MR. ARTEMIO SANTIAGO, 405 BROADWAY, ULSTER PARK, NY, United States, 12487

Registration date: 27 Oct 2008

Entity number: 3736086

Address: 3146 RT 44/45 STOP C, GARDINER, NY, United States, 12525

Registration date: 27 Oct 2008

Entity number: 3735689

Address: C/O SEAN M GELSTON, 256 WHITE OAK SHADE RD, NEW CANAAN, CT, United States, 06840

Registration date: 24 Oct 2008 - 10 Feb 2015

Entity number: 3735741

Address: 52 S. MANHEIM BLVD., NEW PALTZ, NY, United States, 12561

Registration date: 24 Oct 2008 - 21 Nov 2017

Entity number: 3735219

Address: SEAN GELSTON, 256 WHITE OAK SHADE RD, NEW CANAAN, CT, United States, 06840

Registration date: 23 Oct 2008 - 10 Feb 2015

Entity number: 3735101

Address: 15 BLUEBERRY HILL ROAD, ACCORD, NY, United States, 12404

Registration date: 23 Oct 2008

Entity number: 3735301

Address: 3780 MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 23 Oct 2008

Entity number: 3735147

Address: 708 THIRD AVENUE, 19TH FL., NEW YORK, NY, United States, 10017

Registration date: 23 Oct 2008

Entity number: 3734708

Address: 125 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 22 Oct 2008

Entity number: 3733942

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

Registration date: 21 Oct 2008

Entity number: 3733955

Address: P.O. BOX 355, HURLEY, NY, United States, 12443

Registration date: 21 Oct 2008

Entity number: 3733805

Address: 156 HILLTOP DRIVE, HURLEY, NY, United States, 12443

Registration date: 21 Oct 2008

Entity number: 3733788

Address: 55 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 21 Oct 2008

Entity number: 3733663

Address: PO BOX 606, NEW PALTZ, NY, United States, 12561

Registration date: 20 Oct 2008