Business directory in New York Ulster - Page 440

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 42005 companies

Entity number: 3542139

Address: C/O PARKING MGMT., LLC, 99 JOHN STREET, SUITE 2106, NEW YORK, NY, United States, 10038

Registration date: 12 Jul 2007

Entity number: 3542119

Address: 2203 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 12 Jul 2007

Entity number: 3542480

Address: 33 CARPENTER DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 12 Jul 2007

Entity number: 3541876

Address: 408 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 11 Jul 2007 - 27 Jul 2011

Entity number: 3541941

Address: 1370 ULSTER HTS RD, ELLENVILLE, NY, United States, 12428

Registration date: 11 Jul 2007

Entity number: 3541561

Address: 460 AWOSTING ROAD, PINE BUSH, NY, United States, 12566

Registration date: 11 Jul 2007

Entity number: 3541129

Address: 255 PLUTARCH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 10 Jul 2007 - 01 Aug 2011

Entity number: 3540944

Address: 501 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 10 Jul 2007

Entity number: 3540997

Address: 160 CEDAR LANE, KERHONKSON, NY, United States, 12446

Registration date: 10 Jul 2007

Entity number: 3541359

Address: 222 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 10 Jul 2007

Entity number: 3541333

Address: 166 KINGS HWY N., WESTPORT, CT, United States, 06880

Registration date: 10 Jul 2007

Entity number: 3540708

Address: 113 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 09 Jul 2007 - 27 Jul 2011

Entity number: 3540583

Address: 287 WHITTENBURG ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 09 Jul 2007 - 27 Jul 2011

Entity number: 3540818

Address: 620 ULSTER LANDING ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 09 Jul 2007

Entity number: 3540091

Address: 129 CANAL ST, ELLENVILLE, NY, United States, 12428

Registration date: 06 Jul 2007 - 27 Jul 2011

Entity number: 3540003

Address: PO BOX 656, STONE RIDGE, NY, United States, 12484

Registration date: 06 Jul 2007

Entity number: 3539857

Address: 21 NEPTUNE LANE, MODENA, NY, United States, 12548

Registration date: 05 Jul 2007 - 27 Jul 2011

Entity number: 3539588

Address: 342 FOREST RD, WALLKILL, NY, United States, 12589

Registration date: 05 Jul 2007 - 27 Jul 2011

Entity number: 3539463

Address: 2067 RTE 32, MODENA, NY, United States, 12548

Registration date: 05 Jul 2007 - 27 Jul 2011

Entity number: 3539598

Address: PO BOX 6164, KINGSTON, NY, United States, 12402

Registration date: 05 Jul 2007

Entity number: 3539548

Address: 33 BASIN ROAD, WEST HURLEY, NY, United States, 12491

Registration date: 05 Jul 2007

Entity number: 3539571

Address: 21 TINKER ST, WOODSTOCK, NY, United States, 12498

Registration date: 05 Jul 2007

Entity number: 3539049

Address: 2007 RT 9W SUITE B, MILTON, NY, United States, 12547

Registration date: 03 Jul 2007 - 27 Sep 2011

Entity number: 3539099

Address: 2 SPRING STREET, TILLSON, NY, United States, 12486

Registration date: 03 Jul 2007

Entity number: 3539264

Address: 501 MAIN STREET, SUITE 4, NEW PATLZ, NY, United States, 12561

Registration date: 03 Jul 2007

Entity number: 3539050

Address: 2215 ROUTE 9W, LAKE KATRINE, NY, United States, 12449

Registration date: 03 Jul 2007

Entity number: 3538360

Address: 32 SOUTH DRIVE, SAUGERTIES, NY, United States, 12447

Registration date: 02 Jul 2007

Entity number: 3537797

Address: 338 PLAZA RD, KINGSTON, NY, United States, 12401

Registration date: 29 Jun 2007

Entity number: 3537755

Address: 338 PLAZA ROAD, KINGSTON, NY, United States, 12401

Registration date: 29 Jun 2007

Entity number: 3538224

Address: 12 VIRGINIA AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 29 Jun 2007

Entity number: 3537653

Address: 2129 GENERAL BOOTH BOULEVARD, #103-266, VIRGINA BEACH, VA, United States, 23454

Registration date: 28 Jun 2007

Entity number: 3537339

Address: 1578 STATE ROUTE 213, ULSTER PARK, NY, United States, 12487

Registration date: 28 Jun 2007

Entity number: 3537610

Address: PO BOX 3902, KINGSTON, NY, United States, 12402

Registration date: 28 Jun 2007

Entity number: 3537033

Address: 45 TALL OAKS DR., KINGSTON, NY, United States, 12401

Registration date: 27 Jun 2007 - 27 Jul 2011

Entity number: 3536752

Address: 33 CAMBRIDGE CT, HIGHLAND, NY, United States, 12528

Registration date: 27 Jun 2007 - 27 Jul 2011

Entity number: 3536772

Address: 251 19TH ST, #1D, BROOKLYN, NY, United States, 11215

Registration date: 27 Jun 2007

Entity number: 3536873

Address: 973 GLASCO TPK, SAUGERTIES, NY, United States, 12477

Registration date: 27 Jun 2007

Entity number: 3537073

Address: C/O BAKARI SEARCY, 384 MONMOUTH ST., STE.F LOWER, JERSEY CITY, NJ, United States, 07302

Registration date: 27 Jun 2007

Entity number: 3536035

Address: 81 HAWLEYS CORNERS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 26 Jun 2007 - 27 Jul 2011

Entity number: 3535886

Address: 337 FREETOWN HIGHWAY, WALLKILL, NY, United States, 12589

Registration date: 26 Jun 2007 - 30 Apr 2009

Entity number: 3536197

Address: 387 SOUTH STREET, HIGHLAND, NY, United States, 12528

Registration date: 26 Jun 2007

Entity number: 3536465

Address: 2711 CENTERVILLE RD, WILMINGTON, DE, United States, 19808

Registration date: 26 Jun 2007

Entity number: 3535481

Address: 6 SCHREIBERS LANE, NEW PALTZ, NY, United States, 12561

Registration date: 25 Jun 2007 - 11 May 2010

Entity number: 3535335

Address: 222 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 25 Jun 2007 - 11 Sep 2007

Entity number: 3535666

Address: 1 WALTER DRIVE, MONSEY, NY, United States, 10952

Registration date: 25 Jun 2007

Entity number: 3535672

Address: 1292 ALBANY POST RD., GARDNER, NY, United States, 12525

Registration date: 25 Jun 2007

Entity number: 3534891

Address: 104 WEINER ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 22 Jun 2007

Entity number: 3534809

Address: THREE CUSA DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 22 Jun 2007

Entity number: 3534498

Address: 615 BROADWAY, KINGSTON, NY, United States, 12402

Registration date: 21 Jun 2007 - 27 Jul 2011

Entity number: 3534241

Address: 2098 BRUYNSWICK ROAD, WALLKILL, NY, United States, 12589

Registration date: 21 Jun 2007