Business directory in New York Ulster - Page 465

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: 3339321

Address: PO BOX 471, BOICEVILLE, NY, United States, 12412

Registration date: 24 Mar 2006

Entity number: 3339185

Address: 35 B COLONIAL DR, NEW PALTZ, NY, United States, 12561

Registration date: 24 Mar 2006

Entity number: 3338203

Address: 68 MAPLE LANE, KERHONKSON, NY, United States, 12446

Registration date: 23 Mar 2006 - 18 Mar 2011

Entity number: 3338143

Address: PO BOX 321, MARLBORO, NY, United States, 12542

Registration date: 23 Mar 2006

Entity number: 3338616

Address: 195 HUGUENOT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 23 Mar 2006

Entity number: 3338173

Address: PO BOX 336, WALLKILL, NY, United States, 12589

Registration date: 23 Mar 2006

Entity number: 3338568

Address: 1 TERRACE HILL, ELLENVILLE, NY, United States, 12428

Registration date: 23 Mar 2006

Entity number: 3338380

Address: P.O. BOX 447, WOODSTOCK, NY, United States, 12498

Registration date: 23 Mar 2006

Entity number: 3338243

Address: 227 MCKINSTRY RD, GARDINER, NY, United States, 12525

Registration date: 23 Mar 2006

Entity number: 3337621

Address: 64 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 22 Mar 2006 - 19 May 2014

Entity number: 3337497

Address: 706 MILTON TPKE., HIGHLAND, NY, United States, 12528

Registration date: 22 Mar 2006 - 27 Apr 2011

Entity number: 3337938

Address: 15 N UNION AVE, CRANFORD, NJ, United States, 07016

Registration date: 22 Mar 2006

Entity number: 3337896

Address: 203 HILLSIDE TERRACE, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 2006

Entity number: 3337162

Address: 7-15 OLD US HIGHWAY 209, STONE RIDGE, NY, United States, 12484

Registration date: 21 Mar 2006 - 27 Apr 2011

Entity number: 3336739

Address: P.O. BOX 167, SHOKAN, NY, United States, 12481

Registration date: 21 Mar 2006 - 04 Aug 2009

Entity number: 3337320

Address: 30 ESPOPUS AVE, POENICIA, NY, United States, 12464

Registration date: 21 Mar 2006

Entity number: 3337037

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

Registration date: 21 Mar 2006

Entity number: 3336215

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

Registration date: 20 Mar 2006 - 11 Apr 2023

Entity number: 3336639

Address: 8069 ROUTE 209, ELLENVILLE, NY, United States, 12428

Registration date: 20 Mar 2006

Entity number: 3336314

Address: 93 BOYCE RD., PINE BUSH, NY, United States, 12566

Registration date: 20 Mar 2006

Entity number: 3335499

Address: 175 BRUYN TPK, WALLKILL, NY, United States, 12589

Registration date: 17 Mar 2006

Entity number: 3335652

Address: P.O. BOX 4242, 167 GREEN STREET, KINGSTON, NY, United States, 12402

Registration date: 17 Mar 2006

Entity number: 3335010

Address: C/O TIMOTHY E. BUNCH, PO BOX 554, ACCORD, NY, United States, 12404

Registration date: 16 Mar 2006 - 10 Jul 2018

Entity number: 3334964

Address: 3124 RT 44/55, GARDINER, NY, United States, 12525

Registration date: 16 Mar 2006 - 29 Jun 2016

Entity number: 3335038

Address: 31 MORNINGSTAR DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 16 Mar 2006

Entity number: 3334780

Address: 63 BIRCHWOOD DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 16 Mar 2006

Entity number: 3334489

Address: 408 SAMSONVILLE ROAD, PO BOX 523, KERHONKSON, NY, United States, 12446

Registration date: 15 Mar 2006 - 27 Apr 2011

Entity number: 3334226

Address: 19 JILL MARIE CIRCLE, WALLKILL, NY, United States, 12589

Registration date: 15 Mar 2006

Entity number: 3334441

Address: PO BOX 8115, KINGSTON, NY, United States, 12402

Registration date: 15 Mar 2006

Entity number: 3334131

Address: C/O 4305 US HIGHWAY 209, STONE RIDGE, NY, United States, 12484

Registration date: 15 Mar 2006

Entity number: 3333990

Address: 221 DEVELOPMENT COURT, KINGSTON, NY, United States, 12401

Registration date: 15 Mar 2006

Entity number: 3334099

Address: 189 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928

Registration date: 15 Mar 2006

Entity number: 3333897

Address: 15 JOYS LANE, KINGSTON, NY, United States, 12401

Registration date: 15 Mar 2006

Entity number: 3333317

Address: 42 HARDING AVE., KINGSTON, NY, United States, 12401

Registration date: 14 Mar 2006 - 03 Aug 2018

Entity number: 3333627

Address: C/O PARKING MGMT. LLC, 99 JOHN ST, STE 2106, NEW YORK, NY, United States, 10038

Registration date: 14 Mar 2006

Entity number: 3333432

Address: 182 BALLARD ROAD, ST. ALBANS, ME, United States, 04971

Registration date: 14 Mar 2006

Entity number: 3332976

Address: 327 LOTUS LANE, SAUGERTIES, NY, United States, 12477

Registration date: 13 Mar 2006 - 10 Jul 2018

Entity number: 3332892

Address: C/O GEORGE ROCKMAN. P.C., 33 BROADVIEW, WOODSTOCK, NY, United States, 12498

Registration date: 13 Mar 2006 - 27 Apr 2011

Entity number: 3332722

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

Registration date: 13 Mar 2006

Entity number: 3332260

Address: 314 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 10 Mar 2006 - 29 Jun 2016

Entity number: 3332194

Address: 197 FARMERS TPKE., GARDINER, NY, United States, 12525

Registration date: 10 Mar 2006

Entity number: 3332414

Address: 115 SOUTH OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

Registration date: 10 Mar 2006

Entity number: 3332433

Address: 10 OLD PLANK RD, ELLENVILLE, NY, United States, 12428

Registration date: 10 Mar 2006

Entity number: 3332483

Address: 478 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 10 Mar 2006

Entity number: 3331814

Address: 2849 ROUTE 4455, GARDENER, NY, United States, 12525

Registration date: 09 Mar 2006 - 29 Jun 2016

Entity number: 3331908

Address: 70 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 09 Mar 2006

Entity number: 3331797

Address: 3 South Ohioville Road, New Paltz, NY, United States, 12561

Registration date: 09 Mar 2006

Entity number: 3330769

Address: 733 YONKERS AVE SUITE 301, YONKERS, NY, United States, 10704

Registration date: 08 Mar 2006 - 25 Jan 2012

Entity number: 3330828

Address: 6 COUNTRY KNOLL, CLINTONDALE, NY, United States, 12515

Registration date: 08 Mar 2006

Entity number: 3330792

Address: 111 HARDENBERGH AVE., TILSON, NY, United States, 12486

Registration date: 08 Mar 2006