Business directory in New York Ulster - Page 490

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 41989 companies

Entity number: 3144407

Address: 61 FREETOWN HIGHWAY, WALLKILL, NY, United States, 12589

Registration date: 03 Jan 2005

Entity number: 3144196

Address: 183n. Hamilton, st. Box14, HIGHLAND, NY, United States, 12528

Registration date: 31 Dec 2004

Entity number: 3144095

Address: 140 RIVERSIDE BLVD SUITE 2004, NEW YORK, NY, United States, 10069

Registration date: 31 Dec 2004

Entity number: 3144186

Address: C/O MICHAEL T. COOK, 85 MAIN ST, KINGSTON, NY, United States, 12401

Registration date: 31 Dec 2004

Entity number: 3143868

Address: 6 HASBROUCK DRIVE, WALLKILL, NY, United States, 12589

Registration date: 30 Dec 2004 - 25 Jan 2012

Entity number: 3143422

Address: 205 S. OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 30 Dec 2004

Entity number: 3143401

Address: PO BOX 578, WOODSTOCK, NY, United States, 12498

Registration date: 29 Dec 2004 - 11 May 2022

Entity number: 3143378

Address: 24 TEARS COURT, WALLKILL, NY, United States, 12589

Registration date: 29 Dec 2004 - 17 Feb 2015

Entity number: 3143346

Address: 27 CROWN STREET, KINGSTON, NY, United States, 12401

Registration date: 29 Dec 2004 - 26 Jan 2011

TGDF INC. Inactive

Entity number: 3142931

Address: 470 KINGS MALL CT, KINGSTON, NY, United States, 12401

Registration date: 29 Dec 2004 - 28 Oct 2009

Entity number: 3143254

Address: C/O FAIR-RITE, ONE COMMERCIAL ROW, WALLKILL, NY, United States, 12589

Registration date: 29 Dec 2004

Entity number: 3142973

Address: 15 KANE LANE, ULSTER PARK, NY, United States, 12487

Registration date: 29 Dec 2004

Entity number: 3142785

Address: 52 BELL LANE, WEST SHOKAN, NY, United States, 12454

Registration date: 28 Dec 2004

Entity number: 3142263

Address: PO BOX 640, PORT EWEN, NY, United States, 12466

Registration date: 27 Dec 2004

Entity number: 3142151

Address: 998 PLATTEKILL ARDONIA RD., CLINTONDALE, NY, United States, 12515

Registration date: 24 Dec 2004

Entity number: 3140827

Address: 314 LUCAS AVE, KINGSTON, NY, United States, 12401

Registration date: 22 Dec 2004 - 03 Apr 2015

Entity number: 3141093

Address: 1 PIONEER ROAD, GARDINER, NY, United States, 12525

Registration date: 22 Dec 2004

Entity number: 3141038

Address: 215 W 106TH STREET, SUITE 2E, NEW YORK, NY, United States, 10025

Registration date: 22 Dec 2004

Entity number: 3140822

Address: 8 kenley way, HACKETTSTOWN, NJ, United States, 07840

Registration date: 22 Dec 2004

Entity number: 3140706

Address: 15 WALNUT PARK LANE, MILTON, NY, United States, 12547

Registration date: 21 Dec 2004 - 26 Jan 2011

Entity number: 3140356

Address: 1 ALBANY AVENUE SUITE G-1, Ste G1, KINGSTON, NY, United States, 12401

Registration date: 21 Dec 2004

Entity number: 3140354

Address: 15 ANACONDA DRIVE, LAKE KATRINE, NY, United States, 12449

Registration date: 21 Dec 2004

Entity number: 3140519

Address: 939 route 8, piseco, NY, United States, 12139

Registration date: 21 Dec 2004

Entity number: 3140548

Address: 129 COSTA ROAD, HIGHLAND, NY, United States, 12528

Registration date: 21 Dec 2004

Entity number: 3140066

Address: GOVERNOR CLINTON BLDG, 1 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 20 Dec 2004 - 26 Oct 2011

Entity number: 3139916

Address: C/O WIGGIN AND DANA LLP, 450 LEXINGTON AVE., SUITE 3800, NEW YORK, NY, United States, 10017

Registration date: 20 Dec 2004

Entity number: 3140224

Address: PO BOX 268, WOODSTOCK, NY, United States, 12498

Registration date: 20 Dec 2004

Entity number: 3139274

Address: 10 ORCHARD DRIVE, GARDINER, NY, United States, 12525

Registration date: 17 Dec 2004 - 06 Apr 2010

Entity number: 3139342

Address: P.O. BOX 136, STONE RIDGE, NY, United States, 12484

Registration date: 17 Dec 2004

Entity number: 3139016

Address: PO BOX 137, RUBY, NY, United States, 12475

Registration date: 16 Dec 2004

Entity number: 3138834

Address: 8656 SOUTH DORSEY LANE, TEMPE, AZ, United States, 85284

Registration date: 16 Dec 2004

Entity number: 3138853

Address: 357 W O'REILLY ST, 1201, KINGSTON, NY, United States, 12401

Registration date: 16 Dec 2004

Entity number: 3138138

Address: 232 LIPPINCOTT ROAD, WALLKILL, NY, United States, 12589

Registration date: 15 Dec 2004

Entity number: 3137893

Address: 2087 ROUTE 32 SOUTH, KINGSTON, AL, United States, 12401

Registration date: 15 Dec 2004

Entity number: 3138183

Address: 7 JANSEN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 15 Dec 2004

Entity number: 3137273

Address: 94 OHAYO MOUNTAIN ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 14 Dec 2004

Entity number: 3137048

Address: 275 FIRST AVENUE, KINGSTON, NY, United States, 12401

Registration date: 13 Dec 2004

Entity number: 3136797

Address: 28 RIVERWOOD DRIVE, MARLBORO, NY, United States, 12542

Registration date: 13 Dec 2004

Entity number: 3137035

Address: 99 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 13 Dec 2004

Entity number: 3137047

Address: ATTN: JOHN R. WAGNER, ESQ., 99 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 13 Dec 2004

Entity number: 3136697

Address: 46 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 13 Dec 2004

Entity number: 3136694

Address: 10090 HWY 9, #8, BEN LOMOND, CA, United States, 95005

Registration date: 13 Dec 2004

Entity number: 3136427

Address: 5 VIKING LN, WOODSTOCK, NY, United States, 12498

Registration date: 10 Dec 2004 - 28 Oct 2022

Entity number: 3136416

Address: 585 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 10 Dec 2004 - 26 Jan 2011

Entity number: 3136089

Address: 3538 MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 10 Dec 2004 - 18 May 2007

Entity number: 3136224

Address: 1310 ROUTE 28, P.O. BOX 300, WEST HURLEY, NY, United States, 12491

Registration date: 10 Dec 2004

Entity number: 3136587

Address: 24 CROWN STREET, KINGSTON, NY, United States, 12402

Registration date: 10 Dec 2004

Entity number: 3136396

Address: C/O GREGORY GARZARELLI, 36 ARNOLD DRIVE, KINGSTON, NY, United States, 12401

Registration date: 10 Dec 2004

Entity number: 3136591

Address: PO BOX 4380, KINGSTON, NY, United States, 12402

Registration date: 10 Dec 2004

Entity number: 3135559

Address: 490 MAIN STREET, NORTHPORT, NY, United States, 11768

Registration date: 09 Dec 2004 - 26 Oct 2011