Business directory in New York Ulster - Page 441

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 42769 companies

Entity number: 3678258

Address: PO BOX 29, BAILEY ISLAND, ME, United States, 04003

Registration date: 30 May 2008

Entity number: 3678348

Address: P.O. BOX 698 WALLKILL, NEW YORK, NY, United States, 12589

Registration date: 30 May 2008

Entity number: 3678576

Address: 1250 FLATBUSH RD., KINGSTON, NY, United States, 12401

Registration date: 30 May 2008

Entity number: 3678296

Address: 400 WEST 43RD ST., APT 21-S, NEW YORK, NY, United States, 10036

Registration date: 30 May 2008

Entity number: 3678049

Address: MARLBORO COMMONS, 1504 RT. 9W, MARLBORO, NY, United States, 12542

Registration date: 29 May 2008 - 26 Oct 2011

Entity number: 3677502

Address: 37 CHAPEL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 29 May 2008

Entity number: 3677456

Address: PO BOX 812, PLATTEKILL, NY, United States, 12568

Registration date: 29 May 2008

Entity number: 3678026

Address: PO BOX 2953, KINGSTON, NY, United States, 12402

Registration date: 29 May 2008

Entity number: 3677181

Address: 380 PEARL STREET, KINGSTON, NY, United States, 12401

Registration date: 28 May 2008

Entity number: 3677376

Address: 18 RIVER ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 28 May 2008

Entity number: 3676790

Address: 7 ZENA ROAD, KINGSTON, NY, United States, 12401

Registration date: 27 May 2008

Entity number: 3676635

Address: PO BOX 6206, KINGSTON, NY, United States, 12402

Registration date: 27 May 2008

Entity number: 3676659

Address: 2 SUMMIT COURT #302, FISHKILL, NY, United States, 12524

Registration date: 27 May 2008

Entity number: 3675759

Address: 1 GOLF COURSE RD, SHANDAKEN, NY, United States, 12480

Registration date: 23 May 2008

Entity number: 3675746

Address: 22 NORTH FRONT STREET SUITE 20, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 2008

Entity number: 3675353

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

Registration date: 22 May 2008 - 20 Sep 2012

Entity number: 3675629

Address: 95 WEST BRIDGE STREET, SAUGERTIES, NY, United States, 12477

Registration date: 22 May 2008 - 26 Oct 2011

Entity number: 3675307

Address: 6031 Brook Road, TRUMANSBURG, NY, United States, 14886

Registration date: 22 May 2008

Entity number: 3674644

Address: PO BOX 488, ACCORD, NY, United States, 12404

Registration date: 21 May 2008

Entity number: 3674601

Address: 1 N. MANHEIM BOULEVARD, NEW PALTZ, NY, United States, 12561

Registration date: 21 May 2008

Entity number: 3674843

Address: 107 WEST 109TH STREET, UNIT 5D, NEW YORK, NY, United States, 10025

Registration date: 21 May 2008

Entity number: 3673683

Address: 27 ROSLYN ST., ELLENVILLE, NY, United States, 12428

Registration date: 20 May 2008 - 26 Oct 2011

Entity number: 3674295

Address: 83 EAST CHESTER STREET, KINGSTON, NY, United States, 12401

Registration date: 20 May 2008

Entity number: 3673844

Address: PO BOX 204, 140 S MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 20 May 2008

Entity number: 3673163

Address: 6 DUBOIS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 19 May 2008

Entity number: 3673302

Address: 477 BEAVERKILL ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 19 May 2008

Entity number: 3673548

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

Registration date: 19 May 2008

Entity number: 3672545

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

Registration date: 16 May 2008 - 17 Jul 2009

Entity number: 3672606

Address: 2885 SANFORD AVE SW #27315, GRANDVILLE, MI, United States, 49418

Registration date: 16 May 2008 - 18 May 2021

Entity number: 3672722

Address: 126 STATE STREET 6TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 16 May 2008 - 22 Jun 2012

Entity number: 3673015

Address: 59 S OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 16 May 2008

Entity number: 3673053

Address: 625 SAWKILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 16 May 2008

Entity number: 3672973

Address: 100 SHERRY LANE, KINGSTON, NY, United States, 12401

Registration date: 16 May 2008

Entity number: 3672256

Address: P.O. BOX 3631, PORT EWEN, NY, United States, 12466

Registration date: 15 May 2008 - 26 Oct 2011

Entity number: 3672466

Address: P.O. BOX 572, MILTON, NY, United States, 12547

Registration date: 15 May 2008

Entity number: 3671540

Address: 225 WILLIAMS LANE, KINGSTON, NY, United States, 12401

Registration date: 14 May 2008 - 28 Jan 2019

Entity number: 3671844

Address: JOSEPH W. BELLUCK, 52 LAURA LANE, WOODSTOCK, NY, United States, 12498

Registration date: 14 May 2008 - 22 Jan 2014

Entity number: 3671876

Address: 25 WESTERN AVE, MARLBORO, NY, United States, 12542

Registration date: 14 May 2008

Entity number: 3671575

Address: 57 RIDER HOLLOW ROAD, ARKVILLE, NY, United States, 12406

Registration date: 14 May 2008

Entity number: 3671691

Address: C/O PLATTEKILL PUBLIC LIBRARY, 2047 STATE ROUTE 32, MODENA, NY, United States, 12548

Registration date: 14 May 2008

Entity number: 3671650

Address: 44 NORTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 14 May 2008

Entity number: 3671089

Address: c/o MANDELBAUM & MANDELBAUM, 354 Eisenhower Parkway, Suite 1900, Livingston, NJ, United States, 07039

Registration date: 13 May 2008

Entity number: 3671039

Address: 291 BAILEY'S GAP RD, HIGHLAND, NY, United States, 12528

Registration date: 13 May 2008

Entity number: 3670399

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

Registration date: 12 May 2008 - 26 Oct 2011

Entity number: 3670537

Address: 3997 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 12 May 2008

Entity number: 3670246

Address: QUIK FOOD, 60 LEGGS MILL ROAD, LAKE KATRINE, NY, United States, 12449

Registration date: 12 May 2008

Entity number: 3670315

Address: 264 SWARTEKILL ROAD, HIGHLAND, NY, United States, 12528

Registration date: 12 May 2008

Entity number: 3669765

Address: 16 ZOLOTA OSIN RD, KERHONKSON, NY, United States, 12446

Registration date: 09 May 2008 - 06 Feb 2014

Entity number: 3669753

Address: 75 DUSINBERRE RD., GARDINER, NY, United States, 12525

Registration date: 09 May 2008

Entity number: 3669989

Address: 67 MAIDEN LN, KINGSTON, NY, United States, 12401

Registration date: 09 May 2008