Business directory in New York Ulster - Page 443

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: 3514781

Address: 72 CUMMINGS LANE, HIGHLAND, NY, United States, 12528

Registration date: 09 May 2007

Entity number: 3513984

Address: PO BOX 466, BEARSVILLE, NY, United States, 12409

Registration date: 08 May 2007 - 27 Jul 2011

Entity number: 3514479

Address: 61 TWIN PONDS DR., KINGSTON, NY, United States, 12401

Registration date: 08 May 2007

Entity number: 3514438

Address: 57 STAPLES STREET, KINGSTON, NY, United States, 12401

Registration date: 08 May 2007

Entity number: 3514440

Address: 151 PLAINS RD, NEW PALTZ, NY, United States, 12561

Registration date: 08 May 2007

Entity number: 3513998

Address: 625 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 08 May 2007

Entity number: 3514090

Address: 625 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 08 May 2007

Entity number: 3513241

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

Registration date: 07 May 2007 - 27 Jul 2011

Entity number: 3513009

Address: 48 DEWITT MILLS ROAD, HURLEY, NY, United States, 12443

Registration date: 04 May 2007 - 05 Mar 2010

Entity number: 3512814

Address: 49 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 04 May 2007 - 27 Jul 2011

Entity number: 3513139

Address: 53 BASIN RD., W. HURLEY, NY, United States, 12491

Registration date: 04 May 2007

Entity number: 3513105

Address: 12 SAWOOD LANE, WOODSTOCK, NY, United States, 12498

Registration date: 04 May 2007

Entity number: 3512610

Address: 8017 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 04 May 2007

Entity number: 3512269

Address: 35 BOYCE ROAD, PINE BUSH, NY, United States, 12566

Registration date: 03 May 2007

Entity number: 3511767

Address: PO BOX 375, PHOENICIA, NY, United States, 12464

Registration date: 02 May 2007 - 18 May 2012

Entity number: 3511681

Address: MARTI GREEN, 129 HOVI LANE, KINGSTON, NY, United States, 12401

Registration date: 02 May 2007

Entity number: 3511386

Address: 1 BROADWAY #308, KINGSTON, NY, United States, 12401

Registration date: 02 May 2007

Entity number: 3511197

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

Registration date: 02 May 2007

Entity number: 3511159

Address: 609 SOUTH STREET, HIGHLAND, NY, United States, 12528

Registration date: 01 May 2007 - 08 Nov 2010

Entity number: 3510804

Address: 187 CLINTON AVE #B, KINGSTON, NY, United States, 12401

Registration date: 01 May 2007 - 27 Jul 2011

Entity number: 3510778

Address: 479 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 01 May 2007

Entity number: 3510404

Address: 3649 MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 30 Apr 2007 - 29 Aug 2016

Entity number: 3510301

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 30 Apr 2007 - 27 Jul 2011

Entity number: 3509859

Address: 1 ALBANY AVE., SUITE 6, KINGSTON, NY, United States, 12401

Registration date: 30 Apr 2007

Entity number: 3510256

Address: 244 AIRPORT ROAD, ACCORD, NY, United States, 12404

Registration date: 30 Apr 2007

Entity number: 3510269

Address: 1 HILLSIDE DRIVE, DRUMS, PA, United States, 18222

Registration date: 30 Apr 2007

Entity number: 3510233

Address: 10 BLUESTONE RIDGE, HURLEY, NY, United States, 12443

Registration date: 30 Apr 2007

Entity number: 3509537

Address: ATTN: PETER TAKIFF, 355 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10017

Registration date: 27 Apr 2007 - 18 Feb 2016

Entity number: 3509433

Address: PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Apr 2007 - 27 Jul 2011

Entity number: 3509199

Address: 230 KINGS MALL COURT #191, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 2007 - 28 Dec 2010

Entity number: 3509155

Address: 81 PLAINS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Apr 2007 - 27 Jul 2011

HVF INC. Active

Entity number: 3509507

Address: 70 RIVERSIDE AVENUE, #801, GREENWICH, CT, United States, 06831

Registration date: 27 Apr 2007

Entity number: 3509532

Address: PO BOX 474, ROSENDALE, NY, United States, 12472

Registration date: 27 Apr 2007

Entity number: 3509219

Address: 95 HARWICH ST, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 2007

Entity number: 3509154

Address: 23 HOLIDAY DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 27 Apr 2007

Entity number: 3509780

Address: 781 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 2007

Entity number: 3509096

Address: 166 BATES LANE, WALLKILL, NY, United States, 12589

Registration date: 26 Apr 2007 - 26 Oct 2011

Entity number: 3508672

Address: 11 BLUESTONE RIDGE, HURLEY, NY, United States, 12443

Registration date: 26 Apr 2007

Entity number: 3508558

Address: P.O. BOX 128, LAKE HILL, NY, United States, 12448

Registration date: 26 Apr 2007

Entity number: 3508465

Address: 323 MARINE AVENUE, APT. 1B, BROOKLYN, NY, United States, 11209

Registration date: 26 Apr 2007

Entity number: 3508538

Address: 53 ROUTE 214, CHICHESTER, NY, United States, 12416

Registration date: 26 Apr 2007

Entity number: 3508545

Address: 4125 RTE 28T DRIVE, PO BOX 222, BOICEVILLE, NY, United States, 12412

Registration date: 26 Apr 2007

Entity number: 3509026

Address: 15 TIMBERWALL RD., SAUGERTIES, NY, United States, 12477

Registration date: 26 Apr 2007

Entity number: 3508531

Address: PO BOX 109, RUBY, NY, United States, 12475

Registration date: 26 Apr 2007

Entity number: 3508028

Address: 160 GRAND STREET, HIGHLAND, NY, United States, 12528

Registration date: 25 Apr 2007 - 27 Jul 2011

Entity number: 3508025

Address: 16 RIDGE ROAD, SHOKAN, NY, United States, 12481

Registration date: 25 Apr 2007 - 25 Jan 2012

Entity number: 3507975

Address: 354 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 25 Apr 2007

Entity number: 3508378

Address: 10 DIAMOND CT., NEWBURGH, NY, United States, 12550

Registration date: 25 Apr 2007

Entity number: 3507589

Address: 52 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 24 Apr 2007

Entity number: 3507133

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

Registration date: 23 Apr 2007 - 15 Jun 2007