Business directory in New York Ulster - Page 458

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: 3517350

Address: 74 KRIPPLEBUSH ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 15 May 2007

Entity number: 3517913

Address: 77 N. MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 15 May 2007

Entity number: 3517782

Address: 228 PARK AVE S, NEW YORK, NY, United States, 10003

Registration date: 15 May 2007

Entity number: 3517011

Address: 323 GARRISON WOODS LANE, WALLKILL, NY, United States, 12589

Registration date: 14 May 2007

Entity number: 3517043

Address: 16 CASSEL ROAD, MILTON, NY, United States, 12547

Registration date: 14 May 2007

Entity number: 3516730

Address: 18 NORTH ROAD, TILLSON, NY, United States, 12486

Registration date: 14 May 2007

Entity number: 3517231

Address: 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Registration date: 14 May 2007

Entity number: 3516154

Address: PO BOX 311, MARLBORO, NY, United States, 12542

Registration date: 11 May 2007

Entity number: 3516220

Address: 85 SOUTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 11 May 2007

Entity number: 3515483

Address: 2068 BERME ROAD, KERHONKSON, NY, United States, 12446

Registration date: 10 May 2007 - 05 Feb 2008

Entity number: 3515399

Address: 126 CLIMBING RIDGE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 10 May 2007 - 09 Nov 2007

Entity number: 3515257

Address: 1338 ROUTE 208, WALLKILL, NY, United States, 12589

Registration date: 10 May 2007 - 29 Jun 2016

Entity number: 3515042

Address: C/O GAETANA CIRLANTE, PO BOX 592, GLASCO, NY, United States, 12432

Registration date: 09 May 2007

Entity number: 3515049

Address: 102 2ND STREET, WALLKILL, NY, United States, 12589

Registration date: 09 May 2007

Entity number: 3514781

Address: 72 CUMMINGS LANE, HIGHLAND, NY, United States, 12528

Registration date: 09 May 2007

Entity number: 3513984

Address: PO BOX 466, BEARSVILLE, NY, United States, 12409

Registration date: 08 May 2007 - 27 Jul 2011

Entity number: 3514479

Address: 61 TWIN PONDS DR., KINGSTON, NY, United States, 12401

Registration date: 08 May 2007

Entity number: 3514438

Address: 57 STAPLES STREET, KINGSTON, NY, United States, 12401

Registration date: 08 May 2007

Entity number: 3514440

Address: 151 PLAINS RD, NEW PALTZ, NY, United States, 12561

Registration date: 08 May 2007

Entity number: 3513998

Address: 625 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 08 May 2007

Entity number: 3514090

Address: 625 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 08 May 2007

Entity number: 3513241

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 07 May 2007 - 27 Jul 2011

Entity number: 3513009

Address: 48 DEWITT MILLS ROAD, HURLEY, NY, United States, 12443

Registration date: 04 May 2007 - 05 Mar 2010

Entity number: 3512814

Address: 49 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 04 May 2007 - 27 Jul 2011

Entity number: 3513139

Address: 53 BASIN RD., W. HURLEY, NY, United States, 12491

Registration date: 04 May 2007

Entity number: 3513105

Address: 12 SAWOOD LANE, WOODSTOCK, NY, United States, 12498

Registration date: 04 May 2007

Entity number: 3512610

Address: 8017 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Registration date: 04 May 2007

Entity number: 3512269

Address: 35 BOYCE ROAD, PINE BUSH, NY, United States, 12566

Registration date: 03 May 2007

Entity number: 3511767

Address: PO BOX 375, PHOENICIA, NY, United States, 12464

Registration date: 02 May 2007 - 18 May 2012

Entity number: 3511681

Address: MARTI GREEN, 129 HOVI LANE, KINGSTON, NY, United States, 12401

Registration date: 02 May 2007

Entity number: 3511386

Address: 1 BROADWAY #308, KINGSTON, NY, United States, 12401

Registration date: 02 May 2007

Entity number: 3511197

Address: 302 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 02 May 2007

Entity number: 3511159

Address: 609 SOUTH STREET, HIGHLAND, NY, United States, 12528

Registration date: 01 May 2007 - 08 Nov 2010

Entity number: 3510804

Address: 187 CLINTON AVE #B, KINGSTON, NY, United States, 12401

Registration date: 01 May 2007 - 27 Jul 2011

Entity number: 3510778

Address: 479 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 01 May 2007

Entity number: 3510404

Address: 3649 MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 30 Apr 2007 - 29 Aug 2016

Entity number: 3510301

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 30 Apr 2007 - 27 Jul 2011

Entity number: 3509859

Address: 1 ALBANY AVE., SUITE 6, KINGSTON, NY, United States, 12401

Registration date: 30 Apr 2007

Entity number: 3510256

Address: 244 AIRPORT ROAD, ACCORD, NY, United States, 12404

Registration date: 30 Apr 2007

Entity number: 3510269

Address: 1 HILLSIDE DRIVE, DRUMS, PA, United States, 18222

Registration date: 30 Apr 2007

Entity number: 3510233

Address: 10 BLUESTONE RIDGE, HURLEY, NY, United States, 12443

Registration date: 30 Apr 2007

Entity number: 3509537

Address: ATTN: PETER TAKIFF, 355 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10017

Registration date: 27 Apr 2007 - 18 Feb 2016

Entity number: 3509433

Address: PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Apr 2007 - 27 Jul 2011

Entity number: 3509199

Address: 230 KINGS MALL COURT #191, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 2007 - 28 Dec 2010

Entity number: 3509155

Address: 81 PLAINS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Apr 2007 - 27 Jul 2011

HVF INC. Active

Entity number: 3509507

Address: 70 RIVERSIDE AVENUE, #801, GREENWICH, CT, United States, 06831

Registration date: 27 Apr 2007

Entity number: 3509532

Address: PO BOX 474, ROSENDALE, NY, United States, 12472

Registration date: 27 Apr 2007

Entity number: 3509219

Address: 95 HARWICH ST, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 2007

Entity number: 3509154

Address: 23 HOLIDAY DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 27 Apr 2007

Entity number: 3509780

Address: 781 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 27 Apr 2007