Business directory in New York Ulster - Page 457

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: 3527535

Address: PO BOX 103, CONNELLY, NY, United States, 12417

Registration date: 06 Jun 2007

Entity number: 3526801

Address: 268 W SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 05 Jun 2007

Entity number: 3526042

Address: 172 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 04 Jun 2007 - 25 Jun 2024

Entity number: 3525848

Address: 3063, New York 208, New York 208, WALLKILL, NY, United States, 12589

Registration date: 04 Jun 2007

Entity number: 3526023

Address: 35 TUTHILLTOWN ROAD, GARDNER, NY, United States, 12525

Registration date: 04 Jun 2007

Entity number: 3526158

Address: PO BOX 112, SHOKAN, NY, United States, 12481

Registration date: 04 Jun 2007

FAI, LLC Active

Entity number: 3526201

Address: 208 ZENDHOEK ROAD, HURLEY, NY, United States, 12552

Registration date: 04 Jun 2007

Entity number: 3526159

Address: PO BOX 112, SHOKAN, NY, United States, 12481

Registration date: 04 Jun 2007

Entity number: 3525676

Address: P.O. BOX 2762, KINGSTON, NY, United States, 12401

Registration date: 01 Jun 2007 - 27 Jul 2011

Entity number: 3525066

Address: PO BOX 142, KERHONKSON, NY, United States, 12446

Registration date: 01 Jun 2007 - 23 Mar 2011

Entity number: 3525551

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

Registration date: 01 Jun 2007

Entity number: 3525042

Address: 85 NORTH MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 01 Jun 2007

Entity number: 3525559

Address: 241 MCDANIEL ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 01 Jun 2007

Entity number: 3524637

Address: 406 SAMSONVILLE RD., P.O. BOX 609, KERHONKSON, NY, United States, 12446

Registration date: 31 May 2007

Entity number: 3524556

Address: PO BOX 578, NEW PALTZ, NY, United States, 12561

Registration date: 31 May 2007

Entity number: 3524832

Address: PO BOX 335, MARLBORO, NY, United States, 12542

Registration date: 31 May 2007

Entity number: 3524130

Address: 2364 PARK CENTRAL BLVD STE 70, DECATUR, GA, United States, 30035

Registration date: 30 May 2007 - 27 Jul 2011

Entity number: 3523673

Address: POST OFFICE BOX 310, NEW PALTZ, NY, United States, 12561

Registration date: 30 May 2007

Entity number: 3524216

Address: 28 RIVERWOOD DRIVE, MARLBORO, NY, United States, 12542

Registration date: 30 May 2007

Entity number: 3524117

Address: 387 SOUTH ST, HIGHLAND, NY, United States, 12528

Registration date: 30 May 2007

Entity number: 3524091

Address: 249 COTTEKILL ROAD, COTTEKILL, NY, United States, 12419

Registration date: 30 May 2007

Entity number: 3524234

Address: PO BOX 3, ACCORD, NY, United States, 12404

Registration date: 30 May 2007

Entity number: 3524260

Address: POST OFFICE BOX 444, MILTON, NY, United States, 12547

Registration date: 30 May 2007

Entity number: 3523832

Address: 3160 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 30 May 2007

Entity number: 3524179

Address: 46 MAIN STREET, MILTON, NY, United States, 12547

Registration date: 30 May 2007

Entity number: 3523089

Address: PO BOX 326, WEST HURLEY, NY, United States, 12491

Registration date: 25 May 2007

Entity number: 3522751

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

Registration date: 25 May 2007

Entity number: 3522715

Address: 128 MILTON CROSS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 25 May 2007

Entity number: 3522592

Address: 21 BALACE ROAD, SUNDOWN, NY, United States, 12740

Registration date: 25 May 2007

Entity number: 3522357

Address: 1080 ROUTE 28, WEST HURLEY, NY, United States, 12480

Registration date: 24 May 2007 - 27 Jul 2011

Entity number: 3522397

Address: PO BOX 1116, SAUGERTIES, NY, United States, 12477

Registration date: 24 May 2007

Entity number: 3521225

Address: 249 STATE ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 2007

Entity number: 3521223

Address: 249 STATE ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 2007

Entity number: 3521073

Address: 48 PHILLIPS ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 22 May 2007 - 07 Apr 2016

Entity number: 3520653

Address: 521 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 22 May 2007 - 21 Feb 2023

Entity number: 3520628

Address: 84 MILLBROOK ROAD, WALLKILL, NY, United States, 12589

Registration date: 22 May 2007 - 10 Jun 2010

Entity number: 3520921

Address: C/O ANNIE MARDINEY, 175 MOUNTAIN ROAD, ROSENDALE, NY, United States, 12472

Registration date: 22 May 2007

Entity number: 3520586

Address: 25 BURGEVIN STREET, KINGSTON, NY, United States, 12401

Registration date: 22 May 2007

Entity number: 3520142

Address: Post Office Box 724, Boonton, NJ, United States, 07005

Registration date: 21 May 2007

Entity number: 3520515

Address: 1676 RT. 212, SAUGERTIES, NY, United States, 12477

Registration date: 21 May 2007

Entity number: 3520442

Address: STEVEN M DAVIS, 124 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 21 May 2007

Entity number: 3519771

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2007 - 27 Jul 2011

Entity number: 3519581

Address: 22 ROCKEY MOUNTIAN RD, KERHONKSON, NY, United States, 12446

Registration date: 18 May 2007

Entity number: 3519015

Address: 19 ORCHARD LANE, HIGHLAND, NY, United States, 12528

Registration date: 17 May 2007 - 27 Jul 2011

Entity number: 3518997

Address: 41 STEVENS LANE, GARDINER, NY, United States, 12525

Registration date: 17 May 2007

Entity number: 3518694

Address: 582 COUNTY ROAD 6, HIGH FALLS, NY, United States, 12440

Registration date: 17 May 2007

Entity number: 3518252

Address: 36 YANKEE FOLLY ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 16 May 2007 - 27 Mar 2009

Entity number: 3518395

Address: 8 KRISNAN LANE, NEW PLATZ, NY, United States, 12561

Registration date: 16 May 2007

Entity number: 3518456

Address: 17 LATTIMER LANE, WALLKILL, NY, United States, 12589

Registration date: 16 May 2007

Entity number: 3517620

Address: 123 MT MEENAGHA ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 15 May 2007 - 11 Sep 2015