Business directory in New York Ulster - Page 436

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: 3726867

Address: 2051 ROUTE 44/55, MODENA, NY, United States, 12548

Registration date: 30 Sep 2008

Entity number: 3726487

Address: 444 WASHINGTON STREET, STE.204, WOBURN, MA, United States, 01801

Registration date: 29 Sep 2008

Entity number: 3726323

Address: 11 RIVER PARK DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 29 Sep 2008

Entity number: 3726197

Address: 445 MOHONK RD, 445 MOHONK RD, HIGHFALLS, NY, United States, 12440

Registration date: 29 Sep 2008

Entity number: 3726126

Address: 39 TWIN PONDS DRIVE, KINGSTON, NY, United States, 12401

Registration date: 29 Sep 2008

Entity number: 3725771

Address: 509 BYRAM-KINGWOOD RD, FRENCHTOWN, NJ, United States, 08825

Registration date: 26 Sep 2008 - 20 Sep 2016

Entity number: 3725706

Address: 64 GARFIELD ROAD, PHOENECIA, NY, United States, 12464

Registration date: 26 Sep 2008

Entity number: 3725729

Address: PO BOX 2741, KINGSTON, NY, United States, 12402

Registration date: 26 Sep 2008

Entity number: 3725033

Address: ROUTE 212 CVS PLAZA, PO BOX 456, SAUGERTIES, NY, United States, 12477

Registration date: 25 Sep 2008

Entity number: 3725227

Address: 3548 rt 9w, HIGHLAND, NY, United States, 12528

Registration date: 25 Sep 2008

Entity number: 3724972

Address: 33 CAMPFIRE RD., WALLKILL, NY, United States, 12589

Registration date: 25 Sep 2008

Entity number: 3724870

Address: 116 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 25 Sep 2008

Entity number: 3724955

Address: 1 N. Manheim Blvd., 1 NORTH MANHEIM, New Paltz, NY, United States, 12561

Registration date: 25 Sep 2008

Entity number: 3724911

Address: 43 OLD WAGON ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 25 Sep 2008

Entity number: 3724468

Address: 41 UNION SQUARE WEST, SUITE 1223, NEW YORK, NY, United States, 10003

Registration date: 24 Sep 2008

Entity number: 3723631

Address: P.O. BOX C, WALLKILL, NY, United States, 12589

Registration date: 23 Sep 2008

Entity number: 3724120

Address: (ENERGY TRIMMERS LLC), 443 SOUTH MOUNTAIN ROAD, GARDINER, NY, United States, 12525

Registration date: 23 Sep 2008

Entity number: 3724125

Address: 16 CASSEL RD., MILTON, NY, United States, 12547

Registration date: 23 Sep 2008

Entity number: 3723792

Address: 4364 ORDWAY DR, Rockford, IL, United States, 61109

Registration date: 23 Sep 2008

Entity number: 3723679

Address: 5 VISTA VIEW TERRACE, MIDDLETOWN, NY, United States, 10941

Registration date: 23 Sep 2008

Entity number: 3723477

Address: PO BOX 621, ELLENVILLE, NY, United States, 12428

Registration date: 22 Sep 2008 - 15 Sep 2011

Entity number: 3723498

Address: 90 FAIRVIEW AVENUE, KINGSTON, NY, United States, 12401

Registration date: 22 Sep 2008

Entity number: 3722508

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

Registration date: 19 Sep 2008 - 22 Oct 2008

Entity number: 3722803

Address: 83 CARROLL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Sep 2008

Entity number: 3721878

Address: 10 DOGWOOD LANE, NEW PALTZ, NY, United States, 12561

Registration date: 18 Sep 2008 - 18 May 2012

Entity number: 3722052

Address: 420 NORTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 18 Sep 2008

Entity number: 3721469

Address: ONE NORTH ROBERTS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 17 Sep 2008

Entity number: 3721596

Address: PO BOX 567, ACCORD, NY, United States, 12404

Registration date: 17 Sep 2008

Entity number: 3721454

Address: 65 PRINCE ST, KINGSTON, NY, United States, 12401

Registration date: 17 Sep 2008

Entity number: 3721006

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

Registration date: 16 Sep 2008 - 16 Dec 2011

Entity number: 3721190

Address: 163 amsterdam ave, #1125, NEW YORK, NY, United States, 10023

Registration date: 16 Sep 2008

Entity number: 3721078

Address: 28 RIVERWOOD DRIVE, MARLBORO, NY, United States, 12542

Registration date: 16 Sep 2008

Entity number: 3721110

Address: 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 16 Sep 2008

Entity number: 3719774

Address: 1710 ROUTE 213, ULSTER PARK, NY, United States, 12487

Registration date: 12 Sep 2008 - 26 Oct 2011

Entity number: 3719654

Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Registration date: 12 Sep 2008

Entity number: 3719231

Address: 44 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 11 Sep 2008 - 04 Nov 2023

Entity number: 3719438

Address: 16 KISOR ROAD, HIGHLAND, NY, United States, 12528

Registration date: 11 Sep 2008 - 26 Oct 2011

Entity number: 3719234

Address: 6 OLD FIREHOUSE RD, PLATTSBURGH, NY, United States, 12568

Registration date: 11 Sep 2008

Entity number: 3719509

Address: 48 SHERMAN DR, MILTON, NY, United States, 12547

Registration date: 11 Sep 2008

Entity number: 3719543

Address: 2 SHOKAN PARK RD., SHOKAN, NY, United States, 12481

Registration date: 11 Sep 2008

Entity number: 3718597

Address: 162 MULBERRY LANE, MILTON, NY, United States, 12547

Registration date: 10 Sep 2008 - 26 Oct 2011

Entity number: 3718957

Address: PO BOX 41, WOODSTOCK, NY, United States, 12498

Registration date: 10 Sep 2008

Entity number: 3718788

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

Registration date: 10 Sep 2008

Entity number: 3718687

Address: 51 N. OAKWOOD TERR, NEW PALTZ, NY, United States, 12561

Registration date: 10 Sep 2008

Entity number: 3718837

Address: 2039 ROUTE 32, ROSENDALE, NY, United States, 12472

Registration date: 10 Sep 2008

Entity number: 3718879

Address: 201 DEVELOPMENT COURT, KINGSTON, NY, United States, 12401

Registration date: 10 Sep 2008

Entity number: 3717786

Address: 100 BASEL ROAD, PINE BUSH, NY, United States, 12566

Registration date: 09 Sep 2008

Entity number: 3718140

Address: 923 SAW MILL RIVER ROAD, BOX 188, ARDSLEY, NY, United States, 10502

Registration date: 09 Sep 2008

Entity number: 3717520

Address: 680 ROUTE 211, SUITE B-357, MIDDLETOWN, NY, United States, 10941

Registration date: 08 Sep 2008 - 26 Oct 2011

Entity number: 3717529

Address: PO BOX 755, STONE RIDGE, NY, United States, 12484

Registration date: 08 Sep 2008