Business directory in New York Ulster - Page 470

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: 3299415

Address: 70 BONIFACE DRIVE, PINE BUSH, NY, United States, 12566

Registration date: 03 Jan 2006

Entity number: 3299202

Address: KEVIN WADE ESQ, 230 KINGS MALL CT STE 220, KINGSTON, NY, United States, 12401

Registration date: 30 Dec 2005

Entity number: 3299071

Address: PO BOX 566, SAUGERTIES, NY, United States, 12477

Registration date: 30 Dec 2005

Entity number: 3298605

Address: 1217 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 29 Dec 2005 - 25 Jan 2012

Entity number: 3298392

Address: 86 TONCHE TERRACE, SHOKAN, NY, United States, 12481

Registration date: 29 Dec 2005 - 26 Oct 2011

Entity number: 3298323

Address: 52 BELL LANE, WEST SHOKAN, NY, United States, 12494

Registration date: 29 Dec 2005 - 07 Apr 2011

Entity number: 3298318

Address: PO BOX 2512, KINGSTON, NY, United States, 12402

Registration date: 29 Dec 2005

Entity number: 3298201

Address: 17 ANGEL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 28 Dec 2005 - 06 Apr 2018

Entity number: 3297527

Address: 212 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 27 Dec 2005 - 15 Jan 2013

Entity number: 3297644

Address: ATTN: W. ALLEN JARBOE, 2966 WILSON DRIVE NW, WALKER, MI, United States, 49534

Registration date: 27 Dec 2005

Entity number: 3297691

Address: 6166 STATE ROUTE 42 PO BOX 30, WOODBURNE, NY, United States, 12788

Registration date: 27 Dec 2005

Entity number: 3296589

Address: C/O MYRR, 120 WARREN STREET, NEW YORK, NY, United States, 10007

Registration date: 23 Dec 2005 - 25 Sep 2017

Entity number: 3296606

Address: 15 STEVES LN, GARDINER, NY, United States, 12525

Registration date: 23 Dec 2005

Entity number: 3296073

Address: 521 COUNTY RTE 6, HIGH FALLS, NY, United States, 12440

Registration date: 22 Dec 2005

Entity number: 3295810

Address: 115 HASBROUCK ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 21 Dec 2005 - 05 Nov 2012

Entity number: 3295556

Address: PO BOX 533, STONE RIDGE, NY, United States, 12484

Registration date: 21 Dec 2005

Entity number: 3295358

Address: 19 CHERYL COURT, KINGSTON, NY, United States, 12401

Registration date: 21 Dec 2005

Entity number: 3295562

Address: 11 VANBUREN STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Dec 2005

Entity number: 3295058

Address: PO Box 2302, KINGSTON, NY, United States, 12402

Registration date: 20 Dec 2005 - 28 Sep 2023

Entity number: 3295010

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

Registration date: 20 Dec 2005

Entity number: 3295011

Address: 1032 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Dec 2005

Entity number: 3294999

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

Registration date: 20 Dec 2005

Entity number: 3295099

Address: 43 OLD ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 20 Dec 2005

Entity number: 3294978

Address: 410 JOYS LANE, HURLEY, NY, United States, 12443

Registration date: 20 Dec 2005

Entity number: 3295082

Address: ONE BLUE HILL PLZ PO BOX 1586, PEARL RIVER, NY, United States, 10965

Registration date: 20 Dec 2005

Entity number: 3294634

Address: 302 ACORN HILL RD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 19 Dec 2005 - 06 May 2009

Entity number: 3294602

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

Registration date: 19 Dec 2005 - 10 Jun 2011

Entity number: 3294508

Address: 42 N CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 19 Dec 2005

Entity number: 3294166

Address: P.O. BOX 549, 324 UPPER BYRDCLIFFE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 16 Dec 2005 - 24 Jan 2008

Entity number: 3293887

Address: 151 stockade drive, KINGSTON, NY, United States, 12401

Registration date: 16 Dec 2005 - 13 Oct 2023

Entity number: 3293859

Address: 71 UNION CENTER, ULSTER PARK, NY, United States, 12487

Registration date: 16 Dec 2005 - 26 Oct 2011

Entity number: 3293979

Address: 700 ROUTE 213, ROSENDALE, NY, United States, 12472

Registration date: 16 Dec 2005

Entity number: 3294007

Address: 42 NORTH CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 16 Dec 2005

Entity number: 3293369

Address: 358 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 15 Dec 2005 - 10 Jun 2009

Entity number: 3293156

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

Registration date: 15 Dec 2005 - 27 Oct 2016

Entity number: 3293468

Address: PO BOX 246, MOUNT TREMPER, NY, United States, 12457

Registration date: 15 Dec 2005

Entity number: 3293672

Address: 244 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 15 Dec 2005

Entity number: 3293152

Address: 672 AARON COURT, KINGSTON, NY, United States, 12401

Registration date: 15 Dec 2005

Entity number: 3292630

Address: 117 HARDING AVENUE, KINGSTON, NY, United States, 12401

Registration date: 14 Dec 2005 - 24 Feb 2009

Entity number: 3292696

Address: P.O. BOX 1503, 42 OAKS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 14 Dec 2005

Entity number: 3292666

Address: 44 MORE HOUSE LN, RED HOOK, NY, United States, 12571

Registration date: 14 Dec 2005

Entity number: 3292191

Address: ROUTE 28 PO BOX 308, BOICEVILLE, NY, United States, 12412

Registration date: 13 Dec 2005 - 26 Oct 2011

Entity number: 3292157

Address: 22 NANCY COURT, KINGSTON, NY, United States, 12401

Registration date: 13 Dec 2005 - 12 Jun 2007

Entity number: 3291960

Address: 185 FOXHALL AVE., KINGSTON, NY, United States, 12401

Registration date: 13 Dec 2005 - 25 Apr 2012

Entity number: 3292365

Address: 34 BINGHAM RD, MARLBORO, NY, United States, 12542

Registration date: 13 Dec 2005

Entity number: 3292312

Address: 440 Route 212, Saugerties, NY, United States, 12477

Registration date: 13 Dec 2005

Entity number: 3292026

Address: C/O PARKING MANAGEMENT LLC, 99 JOHN STREET-SUITE 2106, NEW YORK, NY, United States, 10038

Registration date: 13 Dec 2005

Entity number: 3291735

Address: 4 SRAFAN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 12 Dec 2005 - 11 Jan 2021

Entity number: 3291686

Address: 721 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 12 Dec 2005 - 30 Jun 2017

Entity number: 3291721

Address: 725 ROUTE 32, TILLSON, NY, United States, 12486

Registration date: 12 Dec 2005