Business directory in New York Ulster - Page 428

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 42775 companies

Entity number: 3799790

Address: 450 N. ELTING CORNERS RD., HIGHLAND, NY, United States, 12528

Registration date: 17 Apr 2009

Entity number: 3799821

Address: 48 ROXANNE BLVD, HIGHLAND, NY, United States, 12528

Registration date: 17 Apr 2009

Entity number: 3799172

Address: 4400 ATWOOD ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 16 Apr 2009

Entity number: 3799350

Address: 176 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 16 Apr 2009

Entity number: 3798833

Address: 1413 ROUTE 23A, CATSKILL, NY, United States, 12414

Registration date: 15 Apr 2009

Entity number: 3798637

Registration date: 14 Apr 2009 - 25 Jan 2012

Entity number: 3798276

Address: 60 BRISTOL HILL ROAD, GLENFORD, NY, United States, 12433

Registration date: 14 Apr 2009

Entity number: 3798454

Address: PO BOX 22222, ALBANY, NY, United States, 12201

Registration date: 14 Apr 2009

Entity number: 3798550

Address: 397 route 212, SAUGERTIES, NY, United States, 12477

Registration date: 14 Apr 2009

Entity number: 3798393

Address: 404 STRAWRIDGE ROAD, WALLKILL, NY, United States, 12589

Registration date: 14 Apr 2009

Entity number: 3798508

Address: 17C CHESTNUT COURT, BRIELLE, NJ, United States, 08730

Registration date: 14 Apr 2009

Entity number: 3797921

Address: 647 SOUTH MOUNTAIN ROAD, GARDINER, NY, United States, 12525

Registration date: 13 Apr 2009

Entity number: 3798102

Address: 708 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 13 Apr 2009

Entity number: 3797609

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 11210

Registration date: 10 Apr 2009

Entity number: 3797536

Address: 12 MORNINGSTAR DR., NEW PALTZ, NY, United States, 12561

Registration date: 10 Apr 2009

Entity number: 3797277

Address: PO BOX 443, HURLEY, NY, United States, 12443

Registration date: 10 Apr 2009

Entity number: 3797356

Address: 621 SPRINGTOWN RD, UNIT C, TILLSON, NY, United States, 12486

Registration date: 10 Apr 2009

Entity number: 3796680

Address: 430 OLD NEIGHBORHOOD ROAD, KINGSTON, NY, United States, 12401

Registration date: 09 Apr 2009 - 08 Jan 2014

Entity number: 3796760

Address: ASSOCIATION, PO BOX 15, MOUNT TREMPER, NY, United States, 12457

Registration date: 09 Apr 2009

Entity number: 3796297

Address: 302 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Apr 2009 - 21 Jun 2021

Entity number: 3796073

Address: 121 ROUTE 375, WOODSTOCK, NY, United States, 12498

Registration date: 08 Apr 2009

Entity number: 3795419

Address: 64 MCGEE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 06 Apr 2009

Entity number: 3795330

Address: 276 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Apr 2009

Entity number: 3794642

Address: PO BOX 1010, PORT EWEN, NY, United States, 12466

Registration date: 03 Apr 2009 - 26 Apr 2011

Entity number: 3794823

Address: 225 SAND HILL RD, GARDINER, NY, United States, 12525

Registration date: 03 Apr 2009 - 11 Sep 2020

Entity number: 3794741

Address: ATTN: A ARONSON, PO BOX 177, NEW PALTZ, NY, United States, 12561

Registration date: 03 Apr 2009

Entity number: 3794941

Address: 40 GLENFORD-WITTENBERG RD, GLENFORD, NY, United States, 12433

Registration date: 03 Apr 2009

Entity number: 3793348

Address: 30 MAIN STREET - BOX #67, PINE BUSH, NY, United States, 12566

Registration date: 01 Apr 2009

Entity number: 3793479

Address: TWIN MAPLES PLAZA, ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 01 Apr 2009

Entity number: 3792594

Address: 56 ONTEORA COURT, SHOKAN, NY, United States, 12481

Registration date: 31 Mar 2009 - 25 Jan 2012

Entity number: 3792922

Address: 208ALBANY AV APT4, KINGSTON, NY, United States, 12401

Registration date: 31 Mar 2009

Entity number: 3792975

Address: 107 2ND AVE, KINGSTON, NY, United States, 12401

Registration date: 31 Mar 2009

Entity number: 3792718

Address: P.O. BOX 174, MT. TREMPER, NY, United States, 12457

Registration date: 31 Mar 2009

Entity number: 3792785

Address: 9 JOHN ST., NAPANOCH, NY, United States, 12458

Registration date: 31 Mar 2009

Entity number: 3792992

Address: 25 SOUTH PINE STREET, KINGSTON, NY, United States, 12401

Registration date: 31 Mar 2009

Entity number: 3792341

Address: PO BOX 564, NEW PALTZ, NY, United States, 12561

Registration date: 30 Mar 2009 - 16 Nov 2010

Entity number: 3792465

Address: 53 BUCKLEY STREET, KINGSTON, NY, United States, 12401

Registration date: 30 Mar 2009 - 25 Jan 2012

ILBT, LLC Inactive

Entity number: 3791705

Address: THOMAS GREENWALD, 427 UPPER SAMSONVILLE ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 27 Mar 2009 - 07 Jun 2019

Entity number: 3792065

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

Registration date: 27 Mar 2009 - 25 Jan 2012

Entity number: 3792015

Address: RICHARD CONDON, 28 OSPREY LANE, GARDINER, NY, United States, 12525

Registration date: 27 Mar 2009

Entity number: 3792014

Address: 393 SINSABAUGH RD, PINE BELL, NY, United States, 12156

Registration date: 27 Mar 2009

Entity number: 3791519

Address: 132 Maple Grove Terrace, Peachtree City, GA, United States, 30269

Registration date: 27 Mar 2009

Entity number: 3791762

Address: 1 TANO DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 27 Mar 2009

Entity number: 3791573

Address: 325 WOODS ROAD, KINGSTON, NY, United States, 12401

Registration date: 27 Mar 2009

Entity number: 3791171

Address: 72 BUTTERVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 26 Mar 2009 - 14 Jan 2011

Entity number: 3790872

Address: 295 TUCKERS CORNERS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 26 Mar 2009

Entity number: 3790845

Address: C/O NEAL R SMOLLER, 79 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 26 Mar 2009

Entity number: 3791190

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

Registration date: 26 Mar 2009

Entity number: 3790935

Address: 3 FIELD COURT, KINGSTON, NY, United States, 12401

Registration date: 26 Mar 2009

Entity number: 3790710

Address: 10 LACOUTTE, WALLKILL, NY, United States, 12589

Registration date: 25 Mar 2009