Business directory in New York Ulster - Page 477

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: 3361960

Address: 5 WARREN ST, ELLENVILLE, NY, United States, 12428

Registration date: 15 May 2006

Entity number: 3361974

Address: 7 SPAULDING COURT, SAUGERTIES, NY, United States, 12477

Registration date: 15 May 2006

Entity number: 3361983

Address: 89 GAGE STREET, KINGSTON, NY, United States, 12401

Registration date: 15 May 2006

Entity number: 3361613

Address: 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, United States, 11520

Registration date: 12 May 2006 - 12 Aug 2019

Entity number: 3361390

Address: 187 WOLF RD. STE. 101, ALBANY, NY, United States, 12205

Registration date: 12 May 2006 - 03 Nov 2009

Entity number: 3361316

Address: 420 LEXINGTON AVE, 20TH FL, NEW YORK, NY, United States, 10170

Registration date: 12 May 2006

Entity number: 3361102

Address: 785 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 11 May 2006 - 29 Nov 2010

Entity number: 3360705

Address: 608 ROUTE 28 WEST, KINGSTON, NY, United States, 12401

Registration date: 11 May 2006 - 27 Apr 2011

Entity number: 3360753

Address: 113 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 11 May 2006

Entity number: 3361047

Address: 3218 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 11 May 2006

Entity number: 3361218

Address: 2109 SKIPPER CT, BELLMORE, NY, United States, 11710

Registration date: 11 May 2006

Entity number: 3361241

Address: 2109 SKIPPER CT, BELLMORE, NY, United States, 11710

Registration date: 11 May 2006

Entity number: 3360528

Address: 29 WALTKE LANE, WALLKILL, NY, United States, 12589

Registration date: 10 May 2006 - 29 Jun 2016

Entity number: 3360229

Address: 454 HURLEY AVENUE, HURLEY, NY, United States, 12443

Registration date: 10 May 2006 - 09 Jun 2011

Entity number: 3360223

Address: 454 HURLEY AVENUE, HURLEY, NY, United States, 12443

Registration date: 10 May 2006 - 06 Jun 2011

Entity number: 3360130

Address: 258 CONTINENTAL RD. APT 1, NAPANOCH, NY, United States, 12458

Registration date: 10 May 2006

Entity number: 3360227

Address: 121 ROCKY MOUNTAIN ROAD, KERHONKSON, NY, United States, 12446

Registration date: 10 May 2006

Entity number: 3359885

Address: 516 BROADWAY SUITE 1, KINGSTON, NY, United States, 12401

Registration date: 10 May 2006

Entity number: 3360191

Address: ATTN: JAMES HYLAND, 750 ENTERPRISE DRIVE, KINGSTON, NY, United States, 12401

Registration date: 10 May 2006

Entity number: 3359712

Registration date: 09 May 2006

Entity number: 3359664

Address: 28 DOMENICO DRIVE, GLENMONT, NY, United States, 12077

Registration date: 09 May 2006 - 23 Apr 2009

Entity number: 3359633

Address: 109A INVERNESS DRIVE EAST, ENGLEWOOD, CO, United States, 80112

Registration date: 09 May 2006

Entity number: 3359841

Address: P.O. BOX 1121, NEW PALTZ, NY, United States, 12561

Registration date: 09 May 2006

Entity number: 3359821

Address: 23 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 May 2006

Entity number: 3359191

Address: 31 HARMATI LANE, SHADY, NY, United States, 12409

Registration date: 08 May 2006

Entity number: 3359190

Address: 31 MARKET ST, SAUGERTIES, NY, United States, 12477

Registration date: 08 May 2006

Entity number: 3358673

Address: 408 ALBANY AVE., KINGSTON, NY, United States, 12401

Registration date: 08 May 2006

Entity number: 3358467

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

Registration date: 05 May 2006 - 27 Apr 2011

Entity number: 3358537

Address: 51 FIELDSTONE ROAD, WEST HURLEY, NY, United States, 12491

Registration date: 05 May 2006

Entity number: 3358551

Address: 219 BROADVIEW ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 05 May 2006

Entity number: 3358335

Address: P.O. BOX R, 81 BONA VENTURE AVE., WALLKILL, NY, United States, 12589

Registration date: 05 May 2006

Entity number: 3357668

Address: PO BOX 7372, NEWBURGH, NY, United States, 12550

Registration date: 04 May 2006 - 26 Oct 2016

Entity number: 3357828

Address: 125 EDLIN DR, KINGSTON, NY, United States, 12401

Registration date: 04 May 2006

Entity number: 3356571

Address: 101 GREEN STREET, 48 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 03 May 2006

Entity number: 3357073

Address: 185 MADISON AVE, 18TH FL., NEW YORK, NY, United States, 10016

Registration date: 03 May 2006

Entity number: 3356559

Address: PO BOX 514, 3631 MAIN ST, STONE RIDGE, NY, United States, 12484

Registration date: 03 May 2006

Entity number: 3356666

Address: 4075-79 RT. 28A, WEST SHOKAN, NY, United States, 12494

Registration date: 03 May 2006

Entity number: 3356561

Address: P.O. BOX 606, NEW PALTZ, NY, United States, 12561

Registration date: 03 May 2006

Entity number: 3356188

Address: 115 CANTERBURY DR., SAUGERTIES, NY, United States, 12477

Registration date: 02 May 2006 - 25 Oct 2007

Entity number: 3356534

Address: BOX 694, BEARSVILLE, NY, United States, 12409

Registration date: 02 May 2006

Entity number: 3356082

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

Registration date: 02 May 2006

Entity number: 3355517

Address: 26 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 01 May 2006 - 27 Apr 2011

Entity number: 3355667

Address: 1224 ST. NICHOLAS AVE #6F, NEW YORK, NY, United States, 10032

Registration date: 01 May 2006

Entity number: 3355437

Address: 981 PLAINS ROAD, WALLKILL, NY, United States, 12589

Registration date: 01 May 2006

Entity number: 3355371

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

Registration date: 01 May 2006

Entity number: 3355860

Address: 321 ORCHARD ROAD, HIGHLAND, NY, United States, 12528

Registration date: 01 May 2006

Entity number: 3355060

Address: 321 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 28 Apr 2006

Entity number: 3355012

Address: 1450 ROUTE 44-55 #16, CLINTONDALE, NY, United States, 12515

Registration date: 28 Apr 2006

Entity number: 3354567

Address: 6325 ROUTE 209, KERHONKSON, NY, United States, 12446

Registration date: 27 Apr 2006 - 27 Apr 2011

Entity number: 3353964

Address: 16 DUSINBERRE ROAD, GARDINER, NY, United States, 12525

Registration date: 27 Apr 2006 - 06 Feb 2014