Business directory in New York Ulster - Page 449

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: 3602371

Address: 94 OHAYO MOUNTAIN ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 07 Dec 2007

Entity number: 3602559

Address: PO BOX 490, HIGH FALLS, NY, United States, 12440

Registration date: 07 Dec 2007

Entity number: 3602274

Address: PO BOX 811, MILTON, NY, United States, 12547

Registration date: 06 Dec 2007 - 22 Dec 2017

Entity number: 3601980

Address: 196 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

Registration date: 06 Dec 2007

Entity number: 3602317

Address: 101 LEXINGTON AVE., STE 4B, NEW YORK, NY, United States, 10016

Registration date: 06 Dec 2007

Entity number: 3602231

Address: 16 RED TOP ROAD, WALLKILL, NY, United States, 12589

Registration date: 06 Dec 2007

Entity number: 3601939

Address: 22 JERICHO TURNPIKE SUITE 103, MINEOLA, NY, United States, 11501

Registration date: 06 Dec 2007

Entity number: 3601238

Address: 27 BARCLAY STREET, SAUGERTIES, NY, United States, 12477

Registration date: 05 Dec 2007 - 04 Aug 2011

Entity number: 3601303

Address: ONE LAUREL LANE, OLD WESTBURY, NY, United States, 11568

Registration date: 05 Dec 2007

Entity number: 3600812

Address: 11 HIGHLANDS ROAD, P.O. BOX 397, HIGHMOUNT, NY, United States, 12441

Registration date: 04 Dec 2007

Entity number: 3600567

Address: ROSENBLUM & LAMB ESQS, 41 MARKET ST PO BOX 270, SAUGERTIES, NY, United States, 12477

Registration date: 04 Dec 2007

Entity number: 3600387

Address: MARIA MENDOZA, 13 TINEKILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 03 Dec 2007

Entity number: 3599946

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

Registration date: 03 Dec 2007

Entity number: 3599323

Address: PO BOX 44, PHOENICA, NY, United States, 12464

Registration date: 30 Nov 2007

Entity number: 3599767

Address: 401 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 30 Nov 2007

Entity number: 3598704

Address: 1390 RT. 9W, P.O. BOX 727, MARLBORO, NY, United States, 12542

Registration date: 29 Nov 2007 - 27 Jul 2011

Entity number: 3598872

Address: 96 MARTIN SWEEDISH ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 29 Nov 2007 - 27 Jun 2013

Entity number: 3599190

Address: 2294 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 29 Nov 2007

Entity number: 3599044

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

Registration date: 29 Nov 2007

Entity number: 3599054

Address: 633 NORTH ELTING CORNERS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 29 Nov 2007

Entity number: 3599235

Address: 2-4 MARKET STREET, ELLENVILLE, NY, United States, 12428

Registration date: 29 Nov 2007

Entity number: 3598375

Address: 18 MILLBROOK TERRACE, NEW PALTZ, NY, United States, 12561

Registration date: 28 Nov 2007 - 15 Apr 2010

Entity number: 3598464

Address: P.O. BOX 696, MARLBORO, NY, United States, 12542

Registration date: 28 Nov 2007

Entity number: 3598672

Address: 24 EAST 22ND ST, GROUND FL, ATTN: LEON ZAMDMER, NEW YORK, NY, United States, 10010

Registration date: 28 Nov 2007

Entity number: 3597819

Address: 17 1/2 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 27 Nov 2007 - 27 Jul 2011

Entity number: 3598059

Address: 926 HADDON AVENUE, COLLINGSWOOD, NJ, United States, 08108

Registration date: 27 Nov 2007

Entity number: 3597917

Address: 698 MANORVILLE RD., SAUGERTIES, NY, United States, 12477

Registration date: 27 Nov 2007

Entity number: 3597647

Address: 37 BUFFALO RD, SAUGERTIES, NY, United States, 12477

Registration date: 27 Nov 2007

Entity number: 3597289

Address: 104 MORGAN HILL RD., HURLEY, NY, United States, 12443

Registration date: 26 Nov 2007

Entity number: 3597500

Address: 822 SAMSONVILLE RD, KERHONKSON, NY, United States, 12446

Registration date: 26 Nov 2007

Entity number: 3597420

Address: 32 ALI WAY, NEW PALTZ, NY, United States, 12561

Registration date: 26 Nov 2007

Entity number: 3596832

Address: 160 ROSE LANE, NEW PALTZ, NY, United States, 12561

Registration date: 23 Nov 2007 - 17 May 2021

Entity number: 3596934

Address: PO BOX 609, 40B SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 23 Nov 2007 - 27 Jul 2011

Entity number: 3597005

Address: 91 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 23 Nov 2007 - 27 Jul 2011

Entity number: 3596761

Address: 30 BUTTERVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 23 Nov 2007

Entity number: 3596539

Address: P.O. BOX 97, HURLEY, NY, United States, 12443

Registration date: 21 Nov 2007

Entity number: 3596463

Address: 265 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 21 Nov 2007

Entity number: 3595664

Address: 60 ACORN HILL ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 20 Nov 2007 - 16 Jun 2011

Entity number: 3595672

Address: 5942 ROUTE 44/55, KERHONKSON, NY, United States, 12466

Registration date: 20 Nov 2007 - 27 Jul 2011

Entity number: 3596046

Address: 20 PARK PLAZA, STE 400, BOSTON, MA, United States, 02116

Registration date: 20 Nov 2007

Entity number: 3595107

Address: 135 SPORTSMAN RD., NAPANOCH, NY, United States, 12458

Registration date: 19 Nov 2007 - 24 Aug 2010

Entity number: 3595151

Address: 135 SPORTSMAN RD., NAPANOCH, NY, United States, 12458

Registration date: 19 Nov 2007 - 01 Oct 2010

Entity number: 3594906

Address: 424 OLD POST ROAD, MARLBORO, NY, United States, 12542

Registration date: 19 Nov 2007

Entity number: 3595377

Address: 6 DUTCHESS TERRACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Nov 2007

Entity number: 3594389

Address: PO Box 128, Palenville, NY, United States, 12463

Registration date: 16 Nov 2007

Entity number: 3594402

Address: 5900 ARLINGTON AVENUE / 8C, BRONX, NY, United States, 10471

Registration date: 16 Nov 2007

Entity number: 3594711

Address: 158 VINEYARD AVE., HIGHLAND, NY, United States, 12528

Registration date: 16 Nov 2007

Entity number: 3593782

Address: PO BOX 803, MILTON, NY, United States, 12547

Registration date: 15 Nov 2007 - 27 Jul 2011

Entity number: 3593901

Address: 320 ULSTER LANDING ROAD, KINGSTON, NY, United States, 12401

Registration date: 15 Nov 2007

Entity number: 3594178

Address: 750 BOSTOCK ROAD, BOICEVILLE, NY, United States, 12412

Registration date: 15 Nov 2007