Business directory in New York Ulster - Page 474

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 42758 companies

Entity number: 3386895

Address: 117 RAILROAD AVE, SAUGERTIES, NY, United States, 12477

Registration date: 11 Jul 2006

Entity number: 3386967

Address: 115 MOHONK RD, HIGH FALLS, NY, United States, 12440

Registration date: 11 Jul 2006

Entity number: 3386859

Address: PO BOX 179, MODENA, NY, United States, 12548

Registration date: 11 Jul 2006

Entity number: 3386225

Address: 499-2 EAST ROAD, MARLBORO, NY, United States, 12542

Registration date: 10 Jul 2006 - 25 Jan 2012

Entity number: 3386211

Address: 120 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 10 Jul 2006 - 27 Apr 2011

Entity number: 3386081

Address: 23 LAKE ROAD, WALLKILL, NY, United States, 12589

Registration date: 10 Jul 2006 - 10 Aug 2022

Entity number: 3386380

Address: 208 BAKER ROAD, WEST HURLEY, NY, United States, 12491

Registration date: 10 Jul 2006

Entity number: 3385946

Address: LUTZ & CARR CPAS LLP, 551 FIFTH AVENUE STE 400, NEW YORK, NY, United States, 10176

Registration date: 10 Jul 2006

Entity number: 3385993

Address: PO BOX 1062, SAUGERTIES, NY, United States, 12477

Registration date: 10 Jul 2006

Entity number: 3385622

Address: 465 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 07 Jul 2006 - 26 Oct 2016

Entity number: 3385775

Address: P.O. BOX 160, RICHMOND, MI, United States, 48062

Registration date: 07 Jul 2006

Entity number: 3385183

Address: 196 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 06 Jul 2006 - 29 Jun 2016

Entity number: 3384773

Address: 22 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 06 Jul 2006 - 09 Nov 2006

Entity number: 3385145

Address: 9712 FALLING CREEK RD, HUDDLESTON, VA, United States, 24104

Registration date: 06 Jul 2006

Entity number: 3384980

Address: 225 SO. OCEAN AVENUE, FREEPORT, NY, United States, 11520

Registration date: 06 Jul 2006

Entity number: 3385295

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Registration date: 06 Jul 2006

Entity number: 3384565

Address: 11 OAK MTN FARM RD, P O BOX 281, BOICEVILLE, NY, United States, 12412

Registration date: 05 Jul 2006 - 23 May 2023

Entity number: 3384512

Address: 1441 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 05 Jul 2006

Entity number: 3384161

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jul 2006 - 29 Oct 2010

Entity number: 3384114

Address: 118 JOSEPHS DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 03 Jul 2006 - 19 Sep 2008

Entity number: 3383986

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

Registration date: 03 Jul 2006

Entity number: 3384036

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

Registration date: 03 Jul 2006

Entity number: 3383964

Address: 23 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 03 Jul 2006

Entity number: 3383888

Address: 115 STONY BROOK, P.O. 235, WALKER VALLEY, NY, United States, 12588

Registration date: 03 Jul 2006

Entity number: 3384012

Address: P.O. 5126, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jul 2006

Entity number: 3383718

Address: 33 ORCHARD PARK, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jun 2006 - 27 Jan 2012

Entity number: 3383286

Address: 565 WEST 169TH ST #6C, NEW YORK, NY, United States, 10032

Registration date: 30 Jun 2006 - 10 Oct 2017

Entity number: 3383634

Address: 208 ORCHARD STREET, HURLEY, NY, United States, 12443

Registration date: 30 Jun 2006

Entity number: 3383316

Address: 305 E 24TH ST, APT 6G, NEW YORK, NY, United States, 10010

Registration date: 30 Jun 2006

Entity number: 3383837

Address: 341 CIRCLE DR., HURLEY, NY, United States, 12443

Registration date: 30 Jun 2006

Entity number: 3383740

Address: 2 PARK AVE, 19TH FL, NEW YORK, NY, United States, 10016

Registration date: 30 Jun 2006

Entity number: 3382653

Address: 9 AUTUMN KNOLL, NEW PALTZ, NY, United States, 12561

Registration date: 29 Jun 2006

Entity number: 3382672

Address: 21 ULSTER AVE, SAUGERTIES, NY, United States, 12477

Registration date: 29 Jun 2006

Entity number: 3383020

Address: 49 RODNEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 29 Jun 2006

Entity number: 3382795

Address: 191 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 29 Jun 2006

Entity number: 3383041

Address: MR. ANUJ THUKRAL, 1 LAUREL LANE, OLD WESTBURY, NY, United States, 11568

Registration date: 29 Jun 2006

Entity number: 3382987

Address: CLAUDIA ANDREASSEN PROPERTIES, 1127 MAIN ST/PO BOX 212, MALDEN ON HUDSON, NY, United States, 12453

Registration date: 29 Jun 2006

Entity number: 3381991

Address: 31-35 NORTH FRONT ST, KINGSTON, NY, United States, 12401

Registration date: 27 Jun 2006 - 28 May 2014

Entity number: 3381500

Address: 47 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 27 Jun 2006 - 26 Apr 2010

Entity number: 3381447

Address: 170 OLD INDIAN ROAD, MILTON, NY, United States, 12547

Registration date: 27 Jun 2006

Entity number: 3381345

Address: P.O. BOX 408, HIGHLAND, NY, United States, 12528

Registration date: 26 Jun 2006 - 27 Apr 2011

Entity number: 3381291

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

Registration date: 26 Jun 2006 - 20 Dec 2007

Entity number: 3380780

Address: 42 MORNINGSTAR DRIVE WEST, NEW PALTZ, NY, United States, 12561

Registration date: 26 Jun 2006

Entity number: 3380953

Address: PO BOX 130, 203 SHADY DRIVE, HURLEY, NY, United States, 12443

Registration date: 26 Jun 2006

Entity number: 3381005

Address: 190 SAWKILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 26 Jun 2006

Entity number: 3380838

Address: 43 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 26 Jun 2006

Entity number: 3380112

Address: 9 MAIN STREET, HIGHLAND, NY, United States, 12528

Registration date: 23 Jun 2006 - 06 Nov 2009

Entity number: 3380663

Address: P.O. BOX 8084, KINGSTON, NY, United States, 12402

Registration date: 23 Jun 2006

Entity number: 3380263

Address: C/O WILKIE AND GRAFF, LLC, 78 MAIN ST, PO BOX 4148, KINGSTON, NY, United States, 12402

Registration date: 23 Jun 2006

Entity number: 3379643

Address: 31 WEST STREET, MARLBORO, NY, United States, 12542

Registration date: 22 Jun 2006 - 27 Apr 2011