Business directory in New York Ulster - Page 473

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: 3273288

Address: PUTNAM PLAZA SHOPPING CTR, 1864 ROUTE 6, CARMEL, NY, United States, 10512

Registration date: 26 Oct 2005

Entity number: 3273200

Address: 50 HAMILTON AVENUE, VALLEY STREAM, NY, United States, 11580

Registration date: 26 Oct 2005

Entity number: 3272989

Address: 160 EAST 84TH STREET, NEWYORK, NY, United States, 10028

Registration date: 25 Oct 2005

Entity number: 3272578

Address: 71 GUYTON STREET, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 2005

Entity number: 3272847

Address: 14 WAUGHKONK ROAD, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 2005

Entity number: 3272665

Address: 3670 MAIN STREET, SUITE 2A, STONE RIDGE, NY, United States, 12484

Registration date: 25 Oct 2005

Entity number: 3272599

Address: PO BOX 2276, KINGSTON, NY, United States, 12402

Registration date: 25 Oct 2005

Entity number: 3272464

Address: 118 CALIFORNIA QUARRY RD, WOODSTOCK, NY, United States, 12498

Registration date: 24 Oct 2005

Entity number: 3272012

Address: ATTORNEYS AT LAW LLP, 22 IBM RD STE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Oct 2005

Entity number: 3271962

Address: 13 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 21 Oct 2005 - 26 Oct 2011

Entity number: 3271543

Address: 60 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2005

Entity number: 3271492

Address: 30 MAIN STREET, PINE BUSH, NY, United States, 12566

Registration date: 21 Oct 2005

Entity number: 3271400

Address: 1345 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, United States, 10105

Registration date: 20 Oct 2005

Entity number: 3271206

Address: 411 NORTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 20 Oct 2005

Entity number: 3271384

Address: 1 Camp Woods La, Ellenville, NY, United States, 12428

Registration date: 20 Oct 2005

Entity number: 3270941

Address: 135 SAWKILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 20 Oct 2005

Entity number: 3271235

Address: 411 NORTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 20 Oct 2005

Entity number: 3270582

Address: 204 FLOYD ACKERT ROAD, WEST PARK, NY, United States, 12493

Registration date: 19 Oct 2005 - 25 Jan 2012

Entity number: 3270412

Address: 178 ROUTE 42, SHANDAKEN, NY, United States, 12480

Registration date: 19 Oct 2005 - 16 Jul 2018

Entity number: 3270286

Address: 221 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 19 Oct 2005

Entity number: 3270466

Address: 546 NORTHNELTING CORNERS ROAD, 546 N Elting Corner Rd, HIGHLAND, NY, United States, 12528

Registration date: 19 Oct 2005

Entity number: 3270613

Address: ONE INTERNATIONAL BLVD, SUITE 1110, MAHWAH, NJ, United States, 07495

Registration date: 19 Oct 2005

Entity number: 3270129

Address: 1146 ULSTER AVENUE, RTE 9W, KINGSTON, NY, United States, 12401

Registration date: 18 Oct 2005 - 30 Jul 2007

Entity number: 3269899

Address: 195 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 18 Oct 2005 - 26 Oct 2011

Entity number: 3269866

Address: 201 Pond Hill Road, Chatham, NY, United States, 12037

Registration date: 18 Oct 2005

Entity number: 3269210

Address: 95 MCKINSTRY STREET, GARDINER, NY, United States, 12525

Registration date: 17 Oct 2005

HWTRP, LLC Inactive

Entity number: 3268879

Address: 31 WHEELER CIRCLE, CANTON, MA, United States, 02021

Registration date: 14 Oct 2005 - 15 Nov 2023

Entity number: 3268591

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

Registration date: 14 Oct 2005 - 26 Oct 2011

Entity number: 3268884

Address: 225 RIDGEWOOD AVE, HURLEY, NY, United States, 12443

Registration date: 14 Oct 2005

Entity number: 3268708

Address: 70 BROOKSIDE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 14 Oct 2005

Entity number: 3268674

Address: JAY GAULARD, 25 SENTINAL WOODS DR, HEBRON, CT, United States, 06248

Registration date: 14 Oct 2005

Entity number: 3268896

Address: 131 MARIUS STREET, KINGSTON, NY, United States, 12401

Registration date: 14 Oct 2005

Entity number: 3268543

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

Registration date: 13 Oct 2005 - 26 Oct 2011

Entity number: 3268523

Address: 50 NORTH MANHEIM BOULEVARD, NEW PALTZ, NY, United States, 12561

Registration date: 13 Oct 2005

Entity number: 3268354

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

Registration date: 13 Oct 2005

Entity number: 3267866

Address: 330 MCKINSTRY ROAD, GARDINER, NY, United States, 12525

Registration date: 12 Oct 2005 - 30 Apr 2015

Entity number: 3267751

Address: 110 MACKS LANE, HIGHLAND, NY, United States, 12548

Registration date: 12 Oct 2005 - 26 Oct 2011

Entity number: 3267684

Address: 14 HUDSON TERRACE, MARLBORO, NY, United States, 12542

Registration date: 12 Oct 2005

Entity number: 3267374

Address: 52 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 12 Oct 2005

Entity number: 3267685

Address: 89 SHELLBANK PLACE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 12 Oct 2005

Entity number: 3267393

Address: 31 - CANTERBURY DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 12 Oct 2005

Entity number: 3267245

Address: 175 BOICES LANE, KINGSTON, NY, United States, 12401

Registration date: 11 Oct 2005 - 03 Mar 2020

Entity number: 3267233

Address: 30 SYCAMORE DRIVE, WALKILL, NY, United States, 12589

Registration date: 11 Oct 2005 - 12 Mar 2008

Entity number: 3266872

Address: PO BOX 891, KER HONKSON, NY, United States, 12446

Registration date: 11 Oct 2005

Entity number: 3266931

Address: P.O. BOX 48, GARDINER, NY, United States, 12525

Registration date: 11 Oct 2005

Entity number: 3267238

Address: 30 SYCAMORE DRIVE, WALLKILL, NY, United States, 12589

Registration date: 11 Oct 2005

Entity number: 3266239

Address: 226 RT 32 NORTH, PO BOX 368, NEW PALTZ, NY, United States, 12561

Registration date: 07 Oct 2005 - 15 May 2013

Entity number: 3266394

Address: 6 SHOREVIEW ROAD, PT WASHINGTON, NY, United States, 11050

Registration date: 07 Oct 2005

Entity number: 3265369

Address: 229 WEST CHESTNUT ST., KINGSTON, NY, United States, 12401

Registration date: 06 Oct 2005 - 30 Oct 2008

Entity number: 3265841

Address: 68 WEST CHESTER STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Oct 2005