Business directory in New York Ulster - Page 461

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: 3369329

Address: 135 SPORTSMAN ROAD, NAPANOCH, NY, United States, 12458

Registration date: 31 May 2006 - 22 Oct 2010

Entity number: 3368630

Address: 26 ROLLING GREEN LANE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 30 May 2006 - 15 Sep 2010

Entity number: 3368861

Address: 111 GLENERIE LANE, SAUGERTIES, NY, United States, 12477

Registration date: 30 May 2006

Entity number: 3367714

Address: P.O. BOX 10, ESOPUS, NY, United States, 12429

Registration date: 26 May 2006 - 29 May 2018

Entity number: 3368155

Address: 357 GRAND STREET, NEW YORK, NY, United States, 10002

Registration date: 26 May 2006

Entity number: 3367594

Address: 200 EAST 90TH STREET, #2G, NEW YORK, NY, United States, 10128

Registration date: 25 May 2006 - 18 Aug 2008

Entity number: 3367319

Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Registration date: 25 May 2006 - 26 Feb 2008

Entity number: 3367050

Address: ONE MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 25 May 2006 - 27 Apr 2011

Entity number: 3367040

Address: PO BOX 74, NEW PALTZ, NY, United States, 12561

Registration date: 25 May 2006 - 25 Apr 2012

Entity number: 3367020

Address: 8 OWL DRIVE, MILTON, NY, United States, 12547

Registration date: 25 May 2006

Entity number: 3367212

Address: 280 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

Registration date: 25 May 2006

Entity number: 3367346

Address: 89 HUNT RD, WALLKILL, NY, United States, 12589

Registration date: 25 May 2006

Entity number: 3367567

Address: 730 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 25 May 2006

Entity number: 3366602

Address: 16 CROSS CREEK RUN, HIGHLAND, NY, United States, 12528

Registration date: 24 May 2006 - 27 Apr 2011

Entity number: 3366383

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

Registration date: 24 May 2006

Entity number: 3366504

Address: 331 ROUTE 42, SHANDAKEN, NY, United States, 12480

Registration date: 24 May 2006

Entity number: 3366084

Address: 504 STATE ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 23 May 2006 - 15 May 2007

Entity number: 3366064

Address: 369 MOREY HILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 23 May 2006 - 29 Jun 2016

Entity number: 3365776

Address: PO BOX 268, NAPANOCH, NY, United States, 12458

Registration date: 23 May 2006 - 27 Apr 2011

Entity number: 3365853

Address: 489 MAIN STREET, SAINT REMY, NY, United States, 12401

Registration date: 23 May 2006

Entity number: 3365459

Address: 105 GAGE STREET, KINGSTON, NY, United States, 12401

Registration date: 22 May 2006 - 07 Jun 2012

Entity number: 3364952

Address: 203 BURROUGHS DRIVE, PO BOX 159, WEST PARK, NY, United States, 12493

Registration date: 19 May 2006 - 27 Apr 2011

Entity number: 3364976

Address: 5923 ROUTE 44-55, KERHONKSON, NY, United States, 12446

Registration date: 19 May 2006

Entity number: 3364579

Address: 1 CAMP WOODS LANE, ELLENVILLE, NY, United States, 12428

Registration date: 19 May 2006

Entity number: 3364537

Address: 903 STATE ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 19 May 2006

Entity number: 3364221

Address: 216 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 18 May 2006 - 25 Jan 2012

Entity number: 3364359

Address: 172 NEW SALEM ROAD, KINGSTON, NY, United States, 12401

Registration date: 18 May 2006

Entity number: 3364480

Address: 73 PINE GROVE AVE, KINGSTON, NY, United States, 12401

Registration date: 18 May 2006

Entity number: 3364047

Address: P.O. BOX 358, BOICEVILLE, NY, United States, 12412

Registration date: 18 May 2006

Entity number: 3363729

Address: PO BOX 202, KERHONKSON, NY, United States, 12446

Registration date: 17 May 2006

Entity number: 3363263

Address: 222 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 16 May 2006 - 21 Aug 2018

Entity number: 3363093

Address: PO BOX 1042, HIGHLAND, NY, United States, 12528

Registration date: 16 May 2006 - 15 Feb 2022

Entity number: 3362796

Address: 302 WEST 11TH ST, #2, NEW YORK, NY, United States, 10014

Registration date: 16 May 2006

Entity number: 3362784

Address: 118 DUG RD, ACCORD, NY, United States, 12404

Registration date: 16 May 2006

Entity number: 3362877

Address: 63 CHURCH HILL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 16 May 2006

Entity number: 3362687

Address: C/O KNM MGMT INC, 14 NEHER ST, WOODSTOCK, NY, United States, 12498

Registration date: 16 May 2006

Entity number: 3362597

Address: JONATHAN RIDGEWAY, 158 RABBIT RUN RD, PO BOX 282, CLINTONDALE, NY, United States, 12515

Registration date: 16 May 2006

Entity number: 3363067

Address: P.O. BOX 187, ELLENVILLE, NY, United States, 12428

Registration date: 16 May 2006

Entity number: 3362678

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

Registration date: 16 May 2006

Entity number: 3363013

Address: 104 SMITH AVENUE, KINGSTON, NY, United States, 12401

Registration date: 16 May 2006

Entity number: 3362349

Address: 7 LINDA ANN DR., WALLKILL, NY, United States, 12589

Registration date: 15 May 2006

Entity number: 3361960

Address: 5 WARREN ST, ELLENVILLE, NY, United States, 12428

Registration date: 15 May 2006

Entity number: 3361974

Address: 7 SPAULDING COURT, SAUGERTIES, NY, United States, 12477

Registration date: 15 May 2006

Entity number: 3361983

Address: 89 GAGE STREET, KINGSTON, NY, United States, 12401

Registration date: 15 May 2006

Entity number: 3361613

Address: 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, United States, 11520

Registration date: 12 May 2006 - 12 Aug 2019

Entity number: 3361390

Address: 187 WOLF RD. STE. 101, ALBANY, NY, United States, 12205

Registration date: 12 May 2006 - 03 Nov 2009

Entity number: 3361316

Address: 420 LEXINGTON AVE, 20TH FL, NEW YORK, NY, United States, 10170

Registration date: 12 May 2006

Entity number: 3361102

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

Registration date: 11 May 2006 - 29 Nov 2010

Entity number: 3360705

Address: 608 ROUTE 28 WEST, KINGSTON, NY, United States, 12401

Registration date: 11 May 2006 - 27 Apr 2011

Entity number: 3360753

Address: 113 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 11 May 2006