Business directory in New York Ulster - Page 472

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: 3281281

Address: PO BOX 470, 22 WALLKILL AVE, WALLKILL, NY, United States, 12589

Registration date: 15 Nov 2005

Entity number: 3281477

Address: P.O. BOX 152, NEW PALTZ, NY, United States, 12561

Registration date: 15 Nov 2005

Entity number: 3281199

Address: 28 HUGUENOT RD., TILLSON, NY, United States, 12486

Registration date: 15 Nov 2005

Entity number: 3280522

Address: 3710 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 2005 - 26 Oct 2011

Entity number: 3280335

Address: PO BOX 142, CHICHESTER, NY, United States, 12416

Registration date: 14 Nov 2005 - 26 Oct 2011

Entity number: 3280423

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

Registration date: 14 Nov 2005

Entity number: 3280620

Address: PO BOX 470, WALLKILL, NY, United States, 12589

Registration date: 14 Nov 2005

Entity number: 3280601

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

Registration date: 14 Nov 2005

Entity number: 3279822

Address: 883 COUNTY ROUTE 6, HIGH FALLS, NY, United States, 12440

Registration date: 10 Nov 2005

Entity number: 3279859

Address: 8 SUN CREEK LANE, SUITE #1, STONE RIDGE, NY, United States, 12484

Registration date: 10 Nov 2005

Entity number: 3279821

Address: 19 VANGAASBECK, KINGSTON, NY, United States, 12401

Registration date: 10 Nov 2005

Entity number: 3279581

Address: 51 VANDERBILIT AVENUE, SUITE 1007, NEW YORK, NY, United States, 10017

Registration date: 10 Nov 2005

Entity number: 3279054

Address: 95 WURTS STREET, KINGSTON, NY, United States, 12401

Registration date: 09 Nov 2005 - 26 Oct 2011

Entity number: 3279191

Address: 108 EAST STRAND, KINGSTON, NY, United States, 12401

Registration date: 09 Nov 2005

Entity number: 3278942

Address: PO BOX 601, LAKE KATRINE, NY, United States, 12449

Registration date: 09 Nov 2005

Entity number: 3278526

Address: EIGHT VAN ORDEN ROAD, MILTON, NY, United States, 12547

Registration date: 08 Nov 2005 - 26 Oct 2011

Entity number: 3278343

Address: 15 SIMMONS PLAZA, SAUGERTIES, NY, United States, 12477

Registration date: 08 Nov 2005 - 26 Oct 2011

Entity number: 3278305

Address: 541 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 08 Nov 2005 - 25 Jan 2019

Entity number: 3278337

Address: 79 YERRY HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 08 Nov 2005

Entity number: 3278623

Address: 14 NORMANDY COURT, WEST HURLEY, NY, United States, 12491

Registration date: 08 Nov 2005

Entity number: 3278365

Address: 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 2005

Entity number: 3278857

Address: 107 PUTT LANE, KINGSTON, NY, United States, 12401

Registration date: 08 Nov 2005

Entity number: 3278622

Address: 28 liberty street, NEW YORK, NY, United States, 10005

Registration date: 08 Nov 2005

Entity number: 3278210

Address: 67 TAIT ROAD, HARDENBURGH, NY, United States, 12455

Registration date: 07 Nov 2005

Entity number: 3278255

Address: 98 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 07 Nov 2005

Entity number: 3277576

Address: 2010 ROUTE 9W SUITE 2, MILTON, NY, United States, 12547

Registration date: 04 Nov 2005 - 09 Dec 2008

Entity number: 3277407

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

Registration date: 04 Nov 2005 - 08 May 2020

Entity number: 3277213

Address: 288 WALL STREET, KINGSTON, NY, United States, 12402

Registration date: 04 Nov 2005 - 26 Oct 2011

Entity number: 3277605

Address: 33 MAPLE AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 04 Nov 2005

Entity number: 3276972

Address: 43 MARY'S LANE, STONE RIDGE, NY, United States, 12484

Registration date: 03 Nov 2005

Entity number: 3275716

Address: P.O. BOX 387, 373 GRANITE ROAD SUITE 3, ACCORD, NY, United States, 12404

Registration date: 01 Nov 2005 - 26 Oct 2016

Entity number: 3275545

Address: 175 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 01 Nov 2005

Entity number: 3275598

Address: 35 WARREN WAY, HIGH FALLS, NY, United States, 12440

Registration date: 01 Nov 2005

Entity number: 3275600

Address: P.O. BOX 2369, KINGSTON, NY, United States, 12402

Registration date: 01 Nov 2005

Entity number: 3275222

Address: 9 OUTLOOK FARM DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 31 Oct 2005

Entity number: 3274884

Address: 92 FREDERICK DR, LAKE KATRINE, NY, United States, 12449

Registration date: 31 Oct 2005

Entity number: 3274733

Address: 805 THIRD AVENUE, ATTN: BRIAN C. DUNNING, ESQ., NEW YORK, NY, United States, 10022

Registration date: 28 Oct 2005 - 09 Nov 2022

Entity number: 3274727

Address: 805 THIRD AVENUE, ATTN: BRIAN C. DUNNING, ESQ., NEW YORK, NY, United States, 10022

Registration date: 28 Oct 2005 - 10 Nov 2022

Entity number: 3274694

Address: ATTN: BRIAN C. DUNNING, ESQ., 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 28 Oct 2005 - 10 Nov 2022

Entity number: 3274308

Address: 165 NORTH ST., APT. #2, KINGSTON, NY, United States, 12401

Registration date: 28 Oct 2005 - 26 Oct 2011

Entity number: 3274270

Address: 40 TANGLEWOOD RD, WEST HURLEY, NY, United States, 12491

Registration date: 28 Oct 2005 - 06 Apr 2009

Entity number: 3274655

Address: C/O PIERPONT CORPORATE SERVICE, P.O. BOX 2369, KINGSTON, NY, United States, 12402

Registration date: 28 Oct 2005

Entity number: 3274583

Address: 5 ORCHARD DRIVE, GARDINER, NY, United States, 12525

Registration date: 28 Oct 2005

Entity number: 3274653

Address: C/O PIERPONT CORPORATE SERVICE, P.O. BOX 2369, KINGSTON, NY, United States, 12402

Registration date: 28 Oct 2005

Entity number: 3274678

Address: C/O PIERPONT CORPORATE SERVICE, PO BOX 2369, KINGSTON, NY, United States, 12402

Registration date: 28 Oct 2005

Entity number: 3274178

Address: 1067 BROADWAY, ESOPUS, NY, United States, 12429

Registration date: 27 Oct 2005 - 29 Dec 2010

Entity number: 3273865

Address: 8 THERESA PLACE, MILTON, NY, United States, 12547

Registration date: 27 Oct 2005

Entity number: 3274195

Address: ATTN: JEFF RINDLER, PO BOX 3994 BODWALL STREET., KINGSTON, NY, United States, 12402

Registration date: 27 Oct 2005

Entity number: 3273724

Address: 131 PEEKAMOOSE RD, SUNDOWN, NY, United States, 12740

Registration date: 27 Oct 2005

Entity number: 3273505

Address: 526 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 26 Oct 2005 - 26 Oct 2011