Business directory in New York Ulster - Page 446

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: 3628793

Address: 40 WILEY LANE, 40, WOODSTOCK, NY, United States, 12498

Registration date: 08 Feb 2008

Entity number: 3629206

Address: 134 WRENTHAM STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Feb 2008

Entity number: 3629377

Address: PO BOX 3717, KINGSTON, NY, United States, 12402

Registration date: 08 Feb 2008

Entity number: 3629188

Address: 134 WRENTHAM STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Feb 2008

Entity number: 3628870

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

Registration date: 08 Feb 2008

Entity number: 3629108

Address: PO BOX 67, WEST PARK, NY, United States, 12493

Registration date: 08 Feb 2008

ARTOPS, LLC Inactive

Entity number: 3628237

Address: 8 ACADEMY STREET, NEW PALTZ, NY, United States, 12561

Registration date: 07 Feb 2008 - 15 Sep 2008

Entity number: 3628251

Address: 150 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 07 Feb 2008 - 27 Jul 2011

Entity number: 3628556

Address: 181 LIBERTYVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 07 Feb 2008

Entity number: 3627606

Address: 51 JOSEPHINE AVENUE, ROSENDALE, NY, United States, 12472

Registration date: 06 Feb 2008 - 21 May 2010

Entity number: 3627134

Address: PO BOX 783, WOODSTOCK, NY, United States, 12498

Registration date: 05 Feb 2008

Entity number: 3627128

Address: 178 HOYT STREET, PORT EWEN, NY, United States, 12466

Registration date: 05 Feb 2008

Entity number: 3627021

Address: 21 EASY STREET, HURLEY, NY, United States, 12443

Registration date: 05 Feb 2008

LGV, LLC Active

Entity number: 3627386

Address: 143 OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 05 Feb 2008

Entity number: 3626526

Address: 71 CRISPELL ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 04 Feb 2008 - 05 Jun 2012

Entity number: 3625795

Address: 10 VAN WAGNER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 31 Jan 2008

Entity number: 3624526

Address: 59 RAYBROOK DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 30 Jan 2008

Entity number: 3624883

Address: 250 BEECHWOOD AVENUE UNIT #17, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jan 2008

Entity number: 3624663

Address: 3169 RT 9W, SAUGERTIES, NY, United States, 12477

Registration date: 30 Jan 2008

Entity number: 3625001

Address: 92 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 30 Jan 2008

Entity number: 3624157

Address: BRUCE WOYCH, 73 HIGHLAND AVE, KINGSTON, NY, United States, 12401

Registration date: 29 Jan 2008 - 03 Apr 2013

Entity number: 3624250

Address: 733 MILTON TURNPIKE, HIGHLAND, NY, United States, 12528

Registration date: 29 Jan 2008 - 27 Jul 2011

Entity number: 3624267

Address: 289 HURDS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 29 Jan 2008 - 29 Jun 2016

Entity number: 3624314

Address: 12 STONE ROCK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 29 Jan 2008

Entity number: 3624428

Address: 17 BENNETT AVE, SAUGERTIES, NY, United States, 12477

Registration date: 29 Jan 2008

Entity number: 3623888

Address: 222 LUCKS ROAD, GREENFIELD PARK, NY, United States, 12435

Registration date: 29 Jan 2008

Entity number: 3623923

Address: 222 LUCKS ROAD, GREENFIELD PARK, NY, United States, 12435

Registration date: 29 Jan 2008

Entity number: 3623038

Address: 7595 TECHNOLOGY WAY, SUITE 500, DENVER, CO, United States, 80237

Registration date: 28 Jan 2008 - 25 Mar 2010

Entity number: 3623658

Address: 21 EASY STREET, HURLEY, NY, United States, 12443

Registration date: 28 Jan 2008 - 27 Jul 2011

Entity number: 3623073

Address: 139 JEFFREY LANE, HURLEY, NY, United States, 12443

Registration date: 28 Jan 2008

Entity number: 3622318

Address: 200 ROCK HILL RD, HIGH FALLS, NY, United States, 12440

Registration date: 25 Jan 2008 - 10 May 2018

Entity number: 3622670

Address: 16 LOWER GRANITE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 25 Jan 2008 - 11 Aug 2009

Entity number: 3622837

Address: 291 WALL STREET, SUITE 4, KINGSTON, NY, United States, 12401

Registration date: 25 Jan 2008 - 27 Jul 2011

Entity number: 3622367

Address: 275 MEAD MOUNTAIN ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 25 Jan 2008

Entity number: 3622601

Address: PO BOX 710, WOODSTOCK, NY, United States, 12498

Registration date: 25 Jan 2008

Entity number: 3621134

Address: PO BOX 3784, KINGSTON, NY, United States, 12402

Registration date: 23 Jan 2008 - 27 Jul 2011

Entity number: 3621241

Address: PO BOX 78, CLINTONDALE, NY, United States, 12515

Registration date: 23 Jan 2008 - 27 Jul 2011

Entity number: 3621327

Address: 81 GLENERIE LANE, SAUGERTIES, NY, United States, 12477

Registration date: 23 Jan 2008 - 27 Jul 2011

Entity number: 3621392

Address: 1421 US HIGHWAY 209, SPRING GLEN, NY, United States, 00000

Registration date: 23 Jan 2008 - 27 Jul 2011

Entity number: 3621182

Address: 4082 U.S. HIGHWAY 209, STONE RIDGE, NY, United States, 12484

Registration date: 23 Jan 2008

Entity number: 3621325

Address: 167 HILL RD, KINGSTON, NY, United States, 12401

Registration date: 23 Jan 2008

Entity number: 3620990

Address: PO BOX 541, ROSENDALE, NY, United States, 12472

Registration date: 23 Jan 2008

Entity number: 3620853

Address: 783 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 23 Jan 2008

Entity number: 3620413

Address: 143 SOUTH STREET, MARLBORO, NY, United States, 12542

Registration date: 22 Jan 2008 - 27 Jul 2011

Entity number: 3620043

Address: 52 WALKER STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013

Registration date: 22 Jan 2008

Entity number: 3620369

Address: 3 CHERRY HILL RD, NEW PALTZ, NY, United States, 12561

Registration date: 22 Jan 2008

Entity number: 3620098

Address: 7 ARCADIA DR, WALLKILL, NY, United States, 12589

Registration date: 22 Jan 2008

Entity number: 3620700

Address: 138 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 22 Jan 2008

Entity number: 3619861

Address: 68 OLD ROUTE 28, SHANDAKEN, NY, United States, 12480

Registration date: 18 Jan 2008 - 22 Mar 2010

Entity number: 3619895

Address: 12 VINEYARD LANE, MARLBORO, NY, United States, 12542

Registration date: 18 Jan 2008