Business directory in New York Ulster - Page 453

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: 3433905

Address: PO BOX 2940, KINGSTON, NY, United States, 12402

Registration date: 07 Nov 2006

Entity number: 3433863

Address: GRAND UNION PLAZA, ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 06 Nov 2006

Entity number: 3433057

Address: 42 MARY LOU LANE, SHOKAN, NY, United States, 12481

Registration date: 03 Nov 2006 - 11 Aug 2014

Entity number: 3433349

Address: 1565 RT 9W, PO BOX 311, WEST PARK, NY, United States, 12493

Registration date: 03 Nov 2006

Entity number: 3433227

Address: 533 OLD KINGS HIGHWAY, ACCORD, NY, United States, 12404

Registration date: 03 Nov 2006

Entity number: 3433240

Address: 6094 ROUTE 52 WEST, ELLENVILLE, NY, United States, 12428

Registration date: 03 Nov 2006

Entity number: 3433324

Address: PO BOX 670, PORT EWEN, NY, United States, 12466

Registration date: 03 Nov 2006

Entity number: 3433070

Address: 27 BURGEVIN ST., KINGSTON, NY, United States, 12401

Registration date: 03 Nov 2006

Entity number: 3432720

Address: 1565 9 W, PO BOX 311, WEST PARK, NY, United States, 12493

Registration date: 02 Nov 2006

Entity number: 3432243

Address: 183 RUSSELL ROAD, HURLEY, NY, United States, 12443

Registration date: 02 Nov 2006

Entity number: 3432400

Address: C/O ROBERT ELLIOTT, 10 GUYTON ST., KINGSTON, NY, United States, 12401

Registration date: 02 Nov 2006

Entity number: 3432718

Address: 1565 ROUTE 9W, PO BOX 311, WEST PARK, NY, United States, 12493

Registration date: 02 Nov 2006

Entity number: 3432723

Address: 1565 ROUTE 9W, PO BOX 311, WEST PARK, NY, United States, 12493

Registration date: 02 Nov 2006

Entity number: 3431935

Address: 703 GRANT AVENUE, LAKE KATRINE, NY, United States, 12449

Registration date: 01 Nov 2006 - 27 Jul 2011

Entity number: 3431764

Address: 4 HUDSON LANE, HIGHLAND, NY, United States, 12528

Registration date: 01 Nov 2006

Entity number: 3431843

Address: 3605 ATWOOD ROAD, UNIT 1, STONE RIDGE, NY, United States, 12484

Registration date: 01 Nov 2006

Entity number: 3431542

Address: PO BOX 538, HYDE PARK, NY, United States, 12538

Registration date: 31 Oct 2006

Entity number: 3431093

Address: 25 MILTON AVENUE, STE. 2, HIGHLAND, NY, United States, 12528

Registration date: 31 Oct 2006

Entity number: 3431033

Address: 2 TERWILLIGER LANE, NEW PALTZ, NY, United States, 12561

Registration date: 31 Oct 2006

Entity number: 3430223

Address: 102 KUKUK LANE, KINGSTON, NY, United States, 12401

Registration date: 27 Oct 2006 - 07 Jan 2014

Entity number: 3430202

Address: 641 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 27 Oct 2006 - 08 Mar 2024

Entity number: 3430248

Address: PO BOX 38, ROSENDALE, NY, United States, 12472

Registration date: 27 Oct 2006

Entity number: 3429995

Address: 30 STAHLMAN PL, KINGSTON, NY, United States, 12401

Registration date: 27 Oct 2006

Entity number: 3429907

Address: 46 SYCAMORE DRIVE, WALLKILL, NY, United States, 12589

Registration date: 27 Oct 2006

Entity number: 3429975

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 27 Oct 2006

Entity number: 3430206

Address: 1358 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 27 Oct 2006

Entity number: 3429580

Address: 219 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 2006 - 27 Jul 2011

Entity number: 3429519

Address: 100 BURLEIGH ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 26 Oct 2006

Entity number: 3429790

Address: 100 BAKER COURT UNIT 102, ISLAND PARK, NY, United States, 11558

Registration date: 26 Oct 2006 - 05 Aug 2024

Entity number: 3429770

Address: PO BOX 251, GARDINER, NY, United States, 12525

Registration date: 26 Oct 2006

DIMM, INC. Inactive

Entity number: 3428648

Address: 39 BROADWAY, 3RD FL., KINGSTON, NY, United States, 12401

Registration date: 25 Oct 2006 - 28 May 2019

Entity number: 3428944

Address: 175 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 25 Oct 2006

Entity number: 3428995

Address: 253 MANNORVILLE ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 25 Oct 2006

Entity number: 3428935

Address: 43779 Longleaf Lane, Punta Gorda, NY, United States, 33982

Registration date: 25 Oct 2006

Entity number: 3429024

Address: C/O ROUIS, PO BOX 209, WURTSBORO, NY, United States, 12790

Registration date: 25 Oct 2006

Entity number: 3428191

Address: 59 PRIVATE ROAD #13, ACCORD, NY, United States, 12404

Registration date: 24 Oct 2006

Entity number: 3428289

Address: 1474 STATE ROUTE 28, WEST HURLEY, NY, United States, 12491

Registration date: 24 Oct 2006

Entity number: 3428569

Address: 120 NORTH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 24 Oct 2006

Entity number: 3427607

Address: ATTN: LINDA BLICK, P.O. BOX 1663, PINE BUSH, NY, United States, 12566

Registration date: 23 Oct 2006 - 21 Jan 2025

Entity number: 3427979

Address: 11 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 23 Oct 2006

Entity number: 3427485

Address: 730 STATE ROUTE 208, GARDINER, NY, United States, 12525

Registration date: 23 Oct 2006 - 18 Oct 2024

Entity number: 3427404

Address: 216 MAPLE AVENUE, KERHONKSON, NY, United States, 12446

Registration date: 20 Oct 2006 - 08 Aug 2013

Entity number: 3427115

Address: 785 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 20 Oct 2006 - 05 Oct 2009

Entity number: 3427198

Address: 24 RIVER PARK DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 20 Oct 2006

Entity number: 3427331

Address: 2051 ROUTE 44/55, MODENA, NY, United States, 12548

Registration date: 20 Oct 2006

Entity number: 3427286

Address: PO BOX 731, ELLENVILLE, NY, United States, 12428

Registration date: 20 Oct 2006

Entity number: 3427265

Address: PO BOX 815, Fleischmanns, NY, United States, 12430

Registration date: 20 Oct 2006

Entity number: 3426881

Address: 24 FERRY STREET, SAUGERTIES, NY, United States, 12477

Registration date: 19 Oct 2006 - 27 Jul 2011

Entity number: 3426653

Address: 240 CATHERINE STREET, KINGSTON, NY, United States, 12401

Registration date: 19 Oct 2006 - 15 Apr 2014

Entity number: 3426544

Address: 50 SOUTH CHODIKEE LAKE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 19 Oct 2006