Business directory in New York Ulster - Page 438

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: 3707378

Address: 74 BELLEVUE AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 11 Aug 2008 - 09 Jun 2010

Entity number: 3707551

Address: 23 POWDER MILL ROAD, NEWBURGH, NY, United States, 12550

Registration date: 11 Aug 2008 - 25 Jul 2012

Entity number: 3707570

Address: 3 TREIS TERRACE, SAUGERTIES, NY, United States, 12477

Registration date: 11 Aug 2008 - 04 Apr 2012

Entity number: 3707202

Address: 4 CARROLL LANE, NEW PALTZ, NY, United States, 12561

Registration date: 11 Aug 2008

Entity number: 3707234

Address: 4 CARROLL LANE, NEW PALTZ, NY, United States, 12561

Registration date: 11 Aug 2008

Entity number: 3707405

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

Registration date: 11 Aug 2008

Entity number: 3707366

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

Registration date: 11 Aug 2008

Entity number: 3707240

Address: 4 CARROLL LANE, NEW PALTZ, NY, United States, 12561

Registration date: 11 Aug 2008

Entity number: 3706531

Address: 81 WINTERGREEN AVE, NEWBURGH, NY, United States, 12550

Registration date: 08 Aug 2008

Entity number: 3706822

Address: 11 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 08 Aug 2008

Entity number: 3706242

Address: 1307 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 07 Aug 2008

Entity number: 3705798

Address: 147 RUTSONVILLE ROAD, WALLKILL, NY, United States, 12589

Registration date: 07 Aug 2008

Entity number: 3706400

Address: 136 BRUYN TPKE, WALLKILL, NY, United States, 12589

Registration date: 07 Aug 2008

Entity number: 3705856

Address: C/O ARTHUR LANE, 3635 RT 32, SAUGERTIES, NY, United States, 12477

Registration date: 07 Aug 2008

Entity number: 3705497

Address: P.O. BOX 1245, NEW PALTZ, NY, United States, 12561

Registration date: 06 Aug 2008 - 02 Oct 2012

Entity number: 3705381

Address: SCHAIN AND COMPANY, 70 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 06 Aug 2008

Entity number: 3705682

Address: PO BOX 680, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Aug 2008

Entity number: 3705482

Address: 95 BRIMSTONE HILL ROAD, PINE BUSH, NY, United States, 12566

Registration date: 06 Aug 2008

Entity number: 3704977

Address: PO BOX 249, NEW PALTZ, NY, United States, 12561

Registration date: 05 Aug 2008

Entity number: 3705133

Address: 129 W 118TH STREET #4, NEW YORK, NY, United States, 10026

Registration date: 05 Aug 2008

Entity number: 3705088

Address: GENARO LEAL, 84 CANTERBERY DR, SAUGERTIES, NY, United States, 12477

Registration date: 05 Aug 2008

Entity number: 3704568

Address: 86 BURGHER ROAD, WEST SHOKAN, NY, United States, 12494

Registration date: 04 Aug 2008 - 30 Jul 2024

Entity number: 3704462

Address: 14 LACOUTTE LANE, WALLKILL, NY, United States, 12589

Registration date: 04 Aug 2008

Entity number: 3703752

Address: PO BOX 88, MT. TREMPER, NY, United States, 12457

Registration date: 01 Aug 2008 - 28 Jun 2023

Entity number: 3703857

Address: 380 COTTEKILL ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 01 Aug 2008

Entity number: 3704067

Address: 8 HUGUENOT ST. #1, NEW PALTZ, NY, United States, 12561

Registration date: 01 Aug 2008

Entity number: 3704013

Address: 195 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 01 Aug 2008

Entity number: 3703560

Address: 21 MILDRED AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jul 2008

Entity number: 3702636

Address: 177 VANBUSKIRK ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 30 Jul 2008 - 26 Oct 2011

Entity number: 3702651

Address: PO BOX 472, NEW PALTZ, NY, United States, 12561

Registration date: 30 Jul 2008

Entity number: 3702814

Address: 64 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 30 Jul 2008

Entity number: 3702933

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

Registration date: 30 Jul 2008

Entity number: 3701891

Address: P.O. BOX 817, 3665 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 29 Jul 2008

Entity number: 3702122

Address: 141-07 20TH AVENUE, SUITE 401, WHITESTONE, NY, United States, 11357

Registration date: 29 Jul 2008

Entity number: 3701947

Address: 86 PALEN ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 29 Jul 2008

Entity number: 3701280

Address: 31 SHADY LANE, SHADY, NY, United States, 12409

Registration date: 28 Jul 2008

Entity number: 3701780

Address: PO BOX 3613, KINGSTON, NY, United States, 12402

Registration date: 28 Jul 2008

Entity number: 3701196

Address: 243 IRISH HILL RD, NASSAU, NY, United States, 12123

Registration date: 25 Jul 2008 - 23 Aug 2012

Entity number: 3701173

Address: 251 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 25 Jul 2008

Entity number: 3700612

Address: 186 MOHONK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 25 Jul 2008

Entity number: 3700052

Address: 7 MCDOLE RD, ELLENVILLE, NY, United States, 12428

Registration date: 24 Jul 2008

Entity number: 3699814

Address: 78 GLENERIE LANE, SAUGERTIES, NY, United States, 12477

Registration date: 23 Jul 2008

Entity number: 3699718

Address: 196 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 23 Jul 2008

Entity number: 3699564

Address: 254 EAST THIRD STREET / #3, NEW YORK, NY, United States, 10009

Registration date: 23 Jul 2008

Entity number: 3699187

Address: PO BOX 549, BEARSVILLE, NY, United States, 12409

Registration date: 22 Jul 2008 - 30 Jan 2013

Entity number: 3699004

Address: 1326 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 22 Jul 2008

Entity number: 3699170

Address: 8 WALLKILL AVENUE, WALLKILL, NY, United States, 12589

Registration date: 22 Jul 2008

Entity number: 3698739

Address: 56 MAIN STREET, STE. 1, NEW PALTZ, NY, United States, 12561

Registration date: 21 Jul 2008 - 26 Oct 2011

Entity number: 3698440

Address: 163 Amsterdam Avenue, #1125, New York, NY, United States, 10023

Registration date: 21 Jul 2008

Entity number: 3698842

Address: 164 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 21 Jul 2008