Business directory in New York Ulster - Page 450

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 41999 companies

Entity number: 3460005

Address: 11 GREAT VIEW LANE, HIGHLAND, NY, United States, 12528

Registration date: 09 Jan 2007

Entity number: 3459349

Address: 122 NORTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 09 Jan 2007

Entity number: 3459367

Address: 138 PINE STREET, SUITE 270, KINGSTON, NY, United States, 12401

Registration date: 09 Jan 2007

Entity number: 3459732

Address: 217 SPRINGTOWN RD., NEW PALTZ, NY, United States, 12561

Registration date: 09 Jan 2007

Entity number: 3458663

Address: PO BOX 1064, WOODSTOCK, NY, United States, 12498

Registration date: 08 Jan 2007

JSIL LLC Active

Entity number: 3459004

Address: JOSEPH SILVESTERA, 19 EAST 7TH ST, NEW YORK, NY, United States, 10003

Registration date: 08 Jan 2007

Entity number: 3457875

Address: 13 KIMBERLY COURT, BLOOMINGBURG, NY, United States, 12721

Registration date: 05 Jan 2007

Entity number: 3457809

Address: P.O. BOX 542, ELLENVILLE, NY, United States, 12428

Registration date: 05 Jan 2007

Entity number: 3458425

Address: 21 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 05 Jan 2007

Entity number: 3457791

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

Registration date: 05 Jan 2007

Entity number: 3458026

Address: 62 SOUTH OXFORD ST #1, BROOKLYNLE, NY, United States, 11217

Registration date: 05 Jan 2007

Entity number: 3456728

Address: 1971 BERME ROAD, KERHONKSON, NY, United States, 12446

Registration date: 03 Jan 2007 - 27 Jul 2011

Entity number: 3456699

Address: 212 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Jan 2007 - 12 Apr 2012

Entity number: 3456498

Address: 31 STEVES LANE, GARDINER, NY, United States, 12525

Registration date: 03 Jan 2007

Entity number: 3455795

Address: 3600 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 02 Jan 2007 - 29 Jun 2016

Entity number: 3455694

Address: 1603 ROUTE 9W, APT. 4, MILTON, NY, United States, 12547

Registration date: 02 Jan 2007 - 27 Jul 2011

Entity number: 3455593

Address: 27 GRAND ST, KINGSTON, NY, United States, 12401

Registration date: 02 Jan 2007 - 27 Jul 2011

KBNA INC. Inactive

Entity number: 3455523

Address: 55 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 02 Jan 2007 - 27 Jul 2011

Entity number: 3455838

Address: PO BOX 274, HURLEY, NY, United States, 12443

Registration date: 02 Jan 2007

Entity number: 3454829

Address: PO BOX 731, SAUGERTIES, NY, United States, 12477

Registration date: 29 Dec 2006

Entity number: 3455054

Address: 212 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 29 Dec 2006

Entity number: 3454389

Address: 6314 ROUTE 209, KERHONKSON, NY, United States, 12446

Registration date: 28 Dec 2006 - 11 Mar 2010

Entity number: 3454346

Address: 266 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 28 Dec 2006

STEGEN, LLC Inactive

Entity number: 3454427

Address: 11 HIGH PASTURE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 28 Dec 2006 - 24 Jul 2024

Entity number: 3453711

Address: 2001 ULSTER AVENUE, LAKE KATRINE, NY, United States, 12449

Registration date: 27 Dec 2006 - 29 Jun 2016

Entity number: 3453764

Address: 34 CARPENTER DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 27 Dec 2006

Entity number: 3453808

Address: 3 SPRINGWOOD CIRCLE #3E, HYDE PARK, NY, United States, 12538

Registration date: 27 Dec 2006

Entity number: 3452904

Address: PO BOX 123, BLOOMINGTON, NY, United States, 12411

Registration date: 22 Dec 2006

Entity number: 3452573

Address: 39 STEVE'S LANE, GARDINER, NY, United States, 12525

Registration date: 21 Dec 2006 - 19 Mar 2015

Entity number: 3452355

Address: 90 NEW PALTZ RD, HIGHLAND, NY, United States, 12528

Registration date: 21 Dec 2006 - 30 Oct 2014

Entity number: 3452183

Address: 3 ANDERSON ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 21 Dec 2006

Entity number: 3452018

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

Registration date: 20 Dec 2006 - 23 Feb 2009

Entity number: 3451922

Address: C/O H.I.G. CAPITAL, L.L.C., 1001 BRICKELL BAY DRIVE, MIAMI, FL, United States, 33131

Registration date: 20 Dec 2006 - 27 Jul 2011

Entity number: 3451800

Address: 8559 ROUTE 9, ELLENVILLE, NY, United States, 12428

Registration date: 20 Dec 2006

Entity number: 3451607

Address: 20 OAK STREET, GREENWICH, CT, United States, 06831

Registration date: 20 Dec 2006

Entity number: 3451600

Address: PO BOX 97, HURLEY, NY, United States, 12443

Registration date: 20 Dec 2006

Entity number: 3451045

Address: 225 CHARLES HOMMEL RD, SAUGERTIES, NY, United States, 12477

Registration date: 19 Dec 2006 - 25 Apr 2012

Entity number: 3450994

Address: 18 GIBBONS LANE, NEW PALTZ, NY, United States, 12561

Registration date: 19 Dec 2006 - 25 Jan 2012

Entity number: 3450987

Address: 3599 FRANCIS SCOTT KEY HIGHWAY, TANEYTOWN, MD, United States, 21787

Registration date: 19 Dec 2006 - 15 Sep 2010

Entity number: 3451032

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

Registration date: 19 Dec 2006

Entity number: 3450905

Address: 18 GIBBONS LANE, NEW PALTZ, NY, United States, 12561

Registration date: 19 Dec 2006

Entity number: 3450741

Address: 34 ALLEN DR, WOODSTOCK, NY, United States, 12498

Registration date: 18 Dec 2006 - 27 Jul 2011

Entity number: 3450472

Address: 26 DORNSWOOD ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 18 Dec 2006

Entity number: 3450893

Address: 736 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 18 Dec 2006

Entity number: 3450616

Address: 45 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 18 Dec 2006

Entity number: 3450166

Address: 3046 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Registration date: 15 Dec 2006 - 27 Jul 2011

Entity number: 3450152

Address: 918 RAYFIELD BRIDGE RD, CHESTERFIELD, SC, United States, 29709

Registration date: 15 Dec 2006

Entity number: 3450266

Address: C/O PIERPONT CORPORATE SERVICE, P.O. BOX 2369, KINGSTON, NY, United States, 12402

Registration date: 15 Dec 2006

Entity number: 3450038

Address: 654 ROUTE 44-55, HIGHLAND, NY, United States, 12528

Registration date: 15 Dec 2006

Entity number: 3449049

Address: 300 TILLSON LAKE ROAD, WALLKILL, NY, United States, 12589

Registration date: 13 Dec 2006 - 27 Jul 2011