Business directory in New York Ulster - Page 448

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: 3611780

Address: 190 DUBOIS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 03 Jan 2008

Entity number: 3611021

Address: ATT: BRIAN KASELL, 41 SUNSET AVE. #301, VENICE, CA, United States, 90291

Registration date: 02 Jan 2008 - 01 Apr 2016

Entity number: 3611334

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

Registration date: 02 Jan 2008 - 27 Jul 2011

Entity number: 3611342

Address: 132 RIVER ROAD, USLTER PARK, NY, United States, 12487

Registration date: 02 Jan 2008 - 28 Dec 2011

UAR CORP. Inactive

Entity number: 3611472

Address: 12 WALLKILL AVENUE, WALLKILL, NY, United States, 12589

Registration date: 02 Jan 2008 - 26 Dec 2013

Entity number: 3611571

Address: 29 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 02 Jan 2008

Entity number: 3611128

Address: 255 HIGH PT. MOUNTAIN ROAD, WEST SHOKAN, NY, United States, 12494

Registration date: 02 Jan 2008

Entity number: 3611155

Address: 12 WAYSIDE DRIVE, HURLEY, NY, United States, 12443

Registration date: 02 Jan 2008

Entity number: 3610148

Address: 45 SCHOONMAKER LANE, STONE RIDGE, NY, United States, 12484

Registration date: 28 Dec 2007

Entity number: 3610079

Address: 78 ABRUYN ST, KINGSTON, NY, United States, 12401

Registration date: 28 Dec 2007

Entity number: 3609553

Address: 31 RIVER ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 27 Dec 2007 - 29 Jun 2016

Entity number: 3610026

Address: P.O. BOX 609, KERHONKSON, NY, United States, 12446

Registration date: 27 Dec 2007 - 27 Jul 2011

Entity number: 3609474

Address: PO BOX 13, PORT EWEN, NY, United States, 12466

Registration date: 27 Dec 2007

Entity number: 3609775

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 27 Dec 2007

Entity number: 3609195

Address: 179 STRAWRIDGE RD., WALLKILL, NY, United States, 12589

Registration date: 26 Dec 2007

Entity number: 3609254

Address: GREGORY LEIB, 299 MAIN STREET, NAPANOCH, NY, United States, 12498

Registration date: 26 Dec 2007

Entity number: 3609133

Address: PO BOX 454, BOICEVILLE, NY, United States, 12412

Registration date: 26 Dec 2007

Entity number: 3608949

Address: PO BOX 490, THIELLS, NY, United States, 10984

Registration date: 24 Dec 2007 - 01 Mar 2019

Entity number: 3609003

Address: 45 CLEARWATER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 24 Dec 2007 - 29 Jun 2016

Entity number: 3608764

Address: 550 State Route 299, Suite 400, STE 400, Highland, NY, United States, 12528

Registration date: 24 Dec 2007 - 16 Oct 2024

Entity number: 3609067

Address: 34 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 24 Dec 2007

Entity number: 3607874

Address: 1123 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 20 Dec 2007 - 01 Jul 2015

Entity number: 3607739

Address: 3927 MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 20 Dec 2007

Entity number: 3607959

Address: 120 WOOD ROAD, KINGSTON, NY, United States, 12401

Registration date: 20 Dec 2007

Entity number: 3607237

Address: 15 NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 19 Dec 2007

Entity number: 3607111

Address: 15 TURTLE ROCK CT., NEW PALTZ, NY, United States, 12561

Registration date: 19 Dec 2007

Entity number: 3607358

Address: 30 FORTUNE VALLEY LANE, SAUGERTIES, NY, United States, 12477

Registration date: 19 Dec 2007

Entity number: 3605764

Address: 177 MOUNTAIN RD, PINE BUSH, NY, United States, 12566

Registration date: 17 Dec 2007 - 14 May 2013

Entity number: 3605933

Address: 195 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 17 Dec 2007

Entity number: 3606203

Address: 55 SHIVERTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 17 Dec 2007

Entity number: 3605320

Address: 447-A FOREST ROAD, WALLKILL, NY, United States, 12589

Registration date: 14 Dec 2007

Entity number: 3605546

Address: 1149 ROUTE 32, ROSENDALE, NY, United States, 12472

Registration date: 14 Dec 2007

Entity number: 3605003

Address: 32 CHESTNUT STREET, KINGSTON, NY, United States, 12401

Registration date: 13 Dec 2007 - 25 Apr 2012

Entity number: 3604845

Address: 375 GEORGE SICKLES RD, SAUGERTIES, NY, United States, 12477

Registration date: 13 Dec 2007

Entity number: 3604772

Address: 374 MCKINSTRY ROAD, GARDINER, NY, United States, 12525

Registration date: 13 Dec 2007

Entity number: 3605095

Address: 70 HERITAGE CT, KINGSTON, NY, United States, 12402

Registration date: 13 Dec 2007

Entity number: 3604588

Address: 163 ULSTER AVE, SAUGERTIES, NY, United States, 12477

Registration date: 12 Dec 2007 - 12 Dec 2022

Entity number: 3604115

Address: 6 GARDEN COURT, SAUGERTIES, NY, United States, 12477

Registration date: 12 Dec 2007

Entity number: 3604392

Address: 165 Canal St, Ellenville, NY, United States, 12428

Registration date: 12 Dec 2007

Entity number: 3603556

Address: 14 DELLER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 11 Dec 2007 - 27 Jul 2011

Entity number: 3603496

Address: 375 Springtown Road, NEW PALTZ, NY, United States, 12561

Registration date: 11 Dec 2007

Entity number: 3603047

Address: 10 DUNDERAVE RD., WHITE PLAINS, NY, United States, 10603

Registration date: 10 Dec 2007 - 27 Jul 2011

Entity number: 3603396

Address: 20 WINSTON PLACE, MARLBORO, NY, United States, 12542

Registration date: 10 Dec 2007

Entity number: 3603050

Address: 2899 LUCAS TURNPIKE, ACCORD, NY, United States, 12404

Registration date: 10 Dec 2007

Entity number: 3602367

Address: 7861 MURRAY HILL ROAD, LAUREL, MD, United States, 20723

Registration date: 07 Dec 2007 - 24 Dec 2012

Entity number: 3602417

Address: 7861 MURRAY HILL ROAD, LAUREL, MD, United States, 20723

Registration date: 07 Dec 2007 - 17 Aug 2012

Entity number: 3602419

Address: 7861 MURRAY HILL ROAD, LAUREL, MD, United States, 20723

Registration date: 07 Dec 2007 - 17 Aug 2012

Entity number: 3602502

Address: 7 FOORDMORE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 07 Dec 2007 - 27 Jul 2011

Entity number: 3602538

Address: 376 STATE ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 07 Dec 2007 - 25 Apr 2012

Entity number: 3602534

Address: 20 PURDY AVENUE, MARLBORO, NY, United States, 12542

Registration date: 07 Dec 2007