Business directory in New York Ulster - Page 445

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: 3498970

Address: 11 ESOPUS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 04 Apr 2007 - 21 Jul 2008

Entity number: 3499411

Address: 29 CHURCH STREET, HIGHLAND, NY, United States, 12528

Registration date: 04 Apr 2007

Entity number: 3498727

Address: ROBERT VISSICHELLI, 734 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Registration date: 03 Apr 2007 - 20 Jun 2017

Entity number: 3498385

Address: 14 FAIR STREET, CARMEL, NY, United States, 10512

Registration date: 03 Apr 2007 - 27 Jul 2011

Entity number: 3498346

Address: P.O. BOX 756, WOODSTOCK, NY, United States, 12498

Registration date: 03 Apr 2007 - 27 Jul 2011

Entity number: 3498394

Address: 30 MAIN STREET, PO BOX 67, PINE BUSH, NY, United States, 12566

Registration date: 03 Apr 2007

Entity number: 3498594

Address: 215 CHURCH ROAD, PINE BUSH, NY, United States, 12566

Registration date: 03 Apr 2007

Entity number: 3498864

Address: 152 BEECHER HILL RD., WALLKILL, NY, United States, 12589

Registration date: 03 Apr 2007

Entity number: 3498639

Address: 168 CORNELL STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Apr 2007

Entity number: 3498789

Address: PO BOX 599, WESTERN AVE, MARLBORO, NY, United States, 12542

Registration date: 03 Apr 2007

Entity number: 3498700

Address: 17 JACKSON RD., BEDFORD, NY, United States, 10506

Registration date: 03 Apr 2007

Entity number: 3498254

Address: CPO 1027, KINGSTON, NY, United States, 12401

Registration date: 02 Apr 2007 - 27 Jul 2011

Entity number: 3498168

Address: PO BOX 348, GARDINER, NY, United States, 12525

Registration date: 02 Apr 2007

Entity number: 3498052

Address: PO BOX 177, GARDINER, NY, United States, 12525

Registration date: 02 Apr 2007

Entity number: 3497998

Address: 298 PLUTARCH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 02 Apr 2007

Entity number: 3497802

Address: P.O. BOX 10, PO BOX 10, ESOPUS, NY, United States, 12429

Registration date: 02 Apr 2007

Entity number: 3497655

Address: P.O. BOX 159, WEST PARK, NY, United States, 12493

Registration date: 30 Mar 2007 - 25 Jan 2012

Entity number: 3497469

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

Registration date: 30 Mar 2007 - 21 Jun 2021

Entity number: 3497237

Address: PO Box 995, Livingston Manor, NY, United States, 12758

Registration date: 30 Mar 2007

Entity number: 3497513

Address: P.O. BOX 2, WOODSTOCK, NY, United States, 12498

Registration date: 30 Mar 2007

Entity number: 3497568

Address: 184 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 30 Mar 2007

Entity number: 3497134

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

Registration date: 30 Mar 2007

Entity number: 3497688

Address: 225 WEST 39TH STREET, #302, NEW YORK, NY, United States, 10018

Registration date: 30 Mar 2007

Entity number: 3496872

Address: 536 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 29 Mar 2007 - 01 Aug 2007

Entity number: 3496511

Address: 32 RUDOLPH ROAD, MODENA, NY, United States, 12548

Registration date: 29 Mar 2007

Entity number: 3497067

Address: 228 SOUTH RIVERSIDE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 29 Mar 2007

Entity number: 3496909

Address: 536 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 29 Mar 2007

Entity number: 3496932

Address: 85 NORTH MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 29 Mar 2007

Entity number: 3496677

Address: 111 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 29 Mar 2007

Entity number: 3495822

Address: 3430 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 28 Mar 2007

Entity number: 3496180

Address: 30 HIGHLAND ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 28 Mar 2007

Entity number: 3495465

Address: ONE SHULTIS LANE, WEST HURLEY, NY, United States, 12443

Registration date: 27 Mar 2007 - 21 Oct 2008

Entity number: 3495172

Address: P.O. BOX 27, GREENFIELD PARK, NY, United States, 12435

Registration date: 27 Mar 2007 - 27 Jul 2011

Entity number: 3495124

Address: PO BOX 268, PHOENICIA, NY, United States, 12464

Registration date: 27 Mar 2007 - 08 Jul 2009

Entity number: 3495211

Address: 55 VICTORIA LANE, KERHONKSON, NY, United States, 12446

Registration date: 27 Mar 2007

Entity number: 3495181

Address: 475 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 27 Mar 2007

Entity number: 3495036

Address: 17 YANKEE FOLLY RD, NEW PALTZ, NY, United States, 12561

Registration date: 26 Mar 2007 - 27 Dec 2011

Entity number: 3495059

Address: 26 BOULEVARD, KINGSTON, NY, United States, 12401

Registration date: 26 Mar 2007

Entity number: 3494749

Address: 54 DELLAY AVE., KINGSTON, NY, United States, 12401

Registration date: 26 Mar 2007

Entity number: 3494087

Address: P.O. BOX 159, WEST PARK, NY, United States, 12493

Registration date: 23 Mar 2007 - 27 Jul 2011

Entity number: 3494194

Address: 11 WOODRIDGE LANE, SEA CLIFF, NY, United States, 11579

Registration date: 23 Mar 2007

Entity number: 3494188

Address: PO BOX 1040, KINGSTON, NY, United States, 12402

Registration date: 23 Mar 2007

Entity number: 3494309

Address: 11 UPPER CHERRYTOWN RD., KERHONKSON, NY, United States, 12446

Registration date: 23 Mar 2007

Entity number: 3493298

Address: C/O RONALD MARTINEZ, 149A SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 22 Mar 2007 - 27 Jul 2011

Entity number: 3493375

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

Registration date: 22 Mar 2007

Entity number: 3493504

Address: 233 NORMAN AVE, UNIT B1, BROOKLYN, NY, United States, 11222

Registration date: 22 Mar 2007

Entity number: 3492649

Address: 1300 ULSTER AVENUE SUITE #F04, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 2007 - 27 Nov 2007

Entity number: 3492833

Address: C/O WALTER L. BOLLENBACH, 38 YERRY HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 21 Mar 2007

Entity number: 3492821

Address: 106 ENTERPRISE DRIVE, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 2007

Entity number: 3492683

Address: 48 South Street, Marlboro, NY, United States, 12542

Registration date: 21 Mar 2007