Business directory in New York Ulster - Page 454

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: 3425852

Address: 169 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 18 Oct 2006 - 25 Jan 2012

Entity number: 3425701

Address: P.O. BOX 626, KERHONKSON, NY, United States, 12446

Registration date: 18 Oct 2006 - 03 Jun 2008

Entity number: 3425827

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

Registration date: 18 Oct 2006 - 05 Aug 2024

Entity number: 3425267

Address: 31 CLEARVIEW DRIVE, WALLKILL, NY, United States, 12589

Registration date: 17 Oct 2006

Entity number: 3425423

Address: 319 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 17 Oct 2006

Entity number: 3425209

Address: 125 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 17 Oct 2006

Entity number: 3424739

Address: 18 RIVERVIEW DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 16 Oct 2006 - 27 Jul 2011

Entity number: 3424736

Address: PO BOX 637, BEARSVILLE, NY, United States, 12409

Registration date: 16 Oct 2006 - 01 Apr 2018

Entity number: 3424572

Address: 325 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 16 Oct 2006 - 27 Jul 2011

Entity number: 3424074

Address: 3 CLARENDON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 13 Oct 2006

Entity number: 3423882

Address: 3 WESTLAND DRIVE, GLEN COVE, NY, United States, 11542

Registration date: 13 Oct 2006

Entity number: 3424053

Address: 203 PANCAKE HOLLOW ROAD, HIGHLAND, NY, United States, 12528

Registration date: 13 Oct 2006

Entity number: 3423301

Address: 58 PLOCHMANN LN, WOODSTOCK, NY, United States, 12498

Registration date: 12 Oct 2006

Entity number: 3423681

Address: 64 ROUTE 214, P.O. BOX 382, PHOENICIA, NY, United States, 12464

Registration date: 12 Oct 2006

Entity number: 3423245

Address: PO BOX 222, 20 LENA LN, RUBY, NY, United States, 12475

Registration date: 11 Oct 2006 - 28 Jan 2009

Entity number: 3422933

Address: PO BOX 370, HURLEY, NY, United States, 12443

Registration date: 11 Oct 2006 - 26 Oct 2018

Entity number: 3422864

Address: 66 SOUTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 11 Oct 2006 - 28 Nov 2017

Entity number: 3423180

Address: 204 FLOYD ACKERT ROAD, WEST PARK, NY, United States, 12493

Registration date: 11 Oct 2006

Entity number: 3423250

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

Registration date: 11 Oct 2006

Entity number: 3422303

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

Registration date: 10 Oct 2006 - 28 Oct 2010

Entity number: 3422340

Address: 3190 NEW PROSPECT ROAD, PINE BUSH, NY, United States, 12566

Registration date: 10 Oct 2006

Entity number: 3421794

Address: 88 MAIN STREET, GLASCO, NY, United States, 12432

Registration date: 06 Oct 2006 - 02 Jun 2015

Entity number: 3421589

Address: 51 MACKS LANE, HIGHLAND, NY, United States, 12528

Registration date: 06 Oct 2006 - 09 Jun 2020

Entity number: 3421654

Address: 80 BURNT MEADOW ROAD, GARDINER, NY, United States, 12525

Registration date: 06 Oct 2006

Entity number: 3421477

Address: 253 BURNT MEADOW RD., GARDINER, NY, United States, 12525

Registration date: 06 Oct 2006

Entity number: 3421729

Address: 1133 BROADWAY, STE 1508, NEW YORK, NY, United States, 10010

Registration date: 06 Oct 2006

Entity number: 3420817

Address: 501 MAIN STREET STORE 3, NEW PALTZ, NY, United States, 12561

Registration date: 05 Oct 2006

Entity number: 3420841

Address: 110-112 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 05 Oct 2006

Entity number: 3420842

Address: 15 1/2 NORTH FRONT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 05 Oct 2006

Entity number: 3421170

Address: 744 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 05 Oct 2006

Entity number: 3421157

Address: 7 RIDGE MOUNTAIN ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 05 Oct 2006

Entity number: 3420469

Address: 1 KING STREET, MARLBORO, NY, United States, 12542

Registration date: 04 Oct 2006 - 27 Jul 2011

Entity number: 3420304

Address: 99 HULL AVENUE, CLINTONDALE, NY, United States, 12515

Registration date: 04 Oct 2006 - 27 Jul 2011

Entity number: 3419932

Address: 6 HICKORY HILL ROAD, NEW PALZ, NY, United States, 12561

Registration date: 03 Oct 2006 - 27 Jul 2011

Entity number: 3419891

Address: 401 EAST CHESTER, KINGSTON, NY, United States, 12401

Registration date: 03 Oct 2006 - 27 Jul 2011

Entity number: 3420111

Address: 133 MAIN STREET, GARDINER, NY, United States, 12525

Registration date: 03 Oct 2006

Entity number: 3419698

Address: 22 RIDGE MOUNTAIN ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 03 Oct 2006

Entity number: 3419775

Address: 121 GROG KILL ROAD, WILLOW, NY, United States, 12495

Registration date: 03 Oct 2006

Entity number: 3419733

Address: PO BOX 335, MILTON, NY, United States, 12547

Registration date: 03 Oct 2006

Entity number: 3420107

Address: 74 ESOPUS AVE., ULSTER PARK, NY, United States, 12487

Registration date: 03 Oct 2006

Entity number: 3419676

Address: 144 PINE STREET, KINGSTON, NY, United States, 12401

Registration date: 02 Oct 2006 - 27 Jul 2011

Entity number: 3419240

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

Registration date: 02 Oct 2006 - 27 Jul 2011

Entity number: 3419453

Address: 22 BURGER ROAD, KERHONKSON, NY, United States, 12446

Registration date: 02 Oct 2006

Entity number: 3419600

Address: 528 SWARTEKILL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 02 Oct 2006

ORSO INC. Inactive

Entity number: 3418655

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

Registration date: 29 Sep 2006 - 27 Jul 2011

Entity number: 3419094

Address: 85 S CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 29 Sep 2006

Entity number: 3418318

Address: 333 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 28 Sep 2006 - 29 Jun 2016

Entity number: 3418489

Address: 46662 Tennis Island N, Wellesley Island, NY, United States, 13640

Registration date: 28 Sep 2006

Entity number: 3417763

Address: 55 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Sep 2006

Entity number: 3417500

Address: 60 PEARL STREET, KINGSTON, NY, United States, 12401

Registration date: 27 Sep 2006