Business directory in New York Ulster - Page 491

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: 3135469

Address: 267 STATE ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Registration date: 09 Dec 2004 - 26 Jan 2011

Entity number: 3135779

Address: PO BOX 67, GLENFORD, NY, United States, 12433

Registration date: 09 Dec 2004

Entity number: 3135481

Address: 184 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 09 Dec 2004

Entity number: 3135510

Address: 37 WEST 20TH STREET #703, NEW YORK, NY, United States, 10011

Registration date: 09 Dec 2004

Entity number: 3135631

Address: 79 MANOR ROAD, RED HOOK, NY, United States, 12571

Registration date: 09 Dec 2004

Entity number: 3135374

Address: 14 CATHY CT., WALLKILL, NY, United States, 12589

Registration date: 08 Dec 2004 - 06 Mar 2008

Entity number: 3135376

Address: 600 WEST 246TH STREET, 1414, BRONX, NY, United States, 10471

Registration date: 08 Dec 2004

Entity number: 3134849

Address: 9 RAYCLIFFE DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 08 Dec 2004

Entity number: 3134798

Address: 298 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 07 Dec 2004 - 19 May 2005

Entity number: 3134608

Address: 708 CAPE RD., ELLENVILLE, NY, United States, 12428

Registration date: 07 Dec 2004 - 19 Feb 2010

Entity number: 3134502

Address: 8 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 07 Dec 2004 - 17 Jul 2013

Entity number: 3134428

Address: C/O MS RAINA CUNZIO, 325 WEST SAUGERTIES RD, SAUGERTIES, NY, United States, 12477

Registration date: 07 Dec 2004

Entity number: 3134517

Address: 3605 ATWOOD ROAD, UNIT 1, STONE RIDGE, NY, United States, 12484

Registration date: 07 Dec 2004

Entity number: 3134349

Address: POST OFFICE BOX 197, COTTEKILL, NY, United States, 12419

Registration date: 07 Dec 2004

Entity number: 3134347

Address: 132 FLATBUSH AVENUE, KINGSTON, NY, United States, 12401

Registration date: 07 Dec 2004

Entity number: 3134501

Address: 1991 Lucas Turnpike, High Falls, NY, United States, 12440

Registration date: 07 Dec 2004

Entity number: 3134587

Address: PO BOX 104, BEARSVILLE, NY, United States, 12409

Registration date: 07 Dec 2004

Entity number: 3134365

Address: PO BOX 225, WALLKILL, NY, United States, 12589

Registration date: 07 Dec 2004

Entity number: 3134495

Address: 1991 LUCAS TPKE, HIGH FALLS, NY, United States, 12440

Registration date: 07 Dec 2004

Entity number: 3134078

Address: 1693 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 06 Dec 2004 - 26 Jan 2011

Entity number: 3133757

Address: 542 NORTH OHIOVILLE RD., NEW PALTZ, NY, United States, 12561

Registration date: 06 Dec 2004

Entity number: 3133239

Address: BOX 158, MALDEN, NY, United States, 12453

Registration date: 03 Dec 2004 - 11 Feb 2014

Entity number: 3133509

Address: PO BOX 38, ROSENDALE, NY, United States, 12472

Registration date: 03 Dec 2004

Entity number: 3133257

Address: 796 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 03 Dec 2004

Entity number: 3133123

Address: 907 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 03 Dec 2004

Entity number: 3132784

Address: 5115 ROUTE 28, MOUNT TREMPER, NY, United States, 12457

Registration date: 02 Dec 2004

Entity number: 3132872

Address: 6270 ROUTE 209, KERHONKSON, NY, United States, 12446

Registration date: 02 Dec 2004

Entity number: 3132583

Address: 2169 GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Registration date: 02 Dec 2004

Entity number: 3132567

Address: PO BOX 840, STONE RIDGE, NY, United States, 12484

Registration date: 02 Dec 2004

Entity number: 3132219

Address: 925 GLASCO TURNPIKE, SAUGERTIES, NY, United States, 12477

Registration date: 01 Dec 2004 - 26 Jan 2011

Entity number: 3132215

Address: 1147 KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 01 Dec 2004 - 26 Jan 2011

Entity number: 3131766

Address: PO BOX 803, MILTON, NY, United States, 12547

Registration date: 30 Nov 2004 - 25 Jan 2012

Entity number: 3131761

Address: PO BOX 803, MILTON, NY, United States, 12547

Registration date: 30 Nov 2004 - 26 Jan 2011

Entity number: 3131491

Address: 298 PLUTRACH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 30 Nov 2004 - 30 Oct 2008

Entity number: 3131565

Address: 149 STILLER BERG STRADA, KERHONKSON, NY, United States, 12446

Registration date: 30 Nov 2004

Entity number: 3131221

Address: 81 COTTEKILL RD, PO BOX 81, COTTEKILL, NY, United States, 12419

Registration date: 29 Nov 2004

Entity number: 3130711

Address: PO BOX 52, 232 LIPPINCOTT RD, WALLKILL, NY, United States, 12589

Registration date: 26 Nov 2004

Entity number: 3130559

Address: 388 MAIN ST. PO BOX 565, ROSENDALE, NY, United States, 12472

Registration date: 24 Nov 2004 - 26 Jan 2011

Entity number: 3130386

Address: 1519 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 24 Nov 2004

Entity number: 3129674

Address: 231 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 23 Nov 2004

Entity number: 3129704

Address: 93 LAUREN TICE ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 23 Nov 2004

Entity number: 3129067

Address: 246 MAIN ST, STE 15A, NEW PALTZ, NY, United States, 12561

Registration date: 22 Nov 2004

Entity number: 3129003

Address: 395 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 22 Nov 2004

Entity number: 3128734

Address: 263 POTTER HILL ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 19 Nov 2004 - 12 Sep 2023

Entity number: 3128528

Address: PO BOX 1933, Poughkeepsie, NY, United States, 12601

Registration date: 19 Nov 2004

Entity number: 3128792

Address: 637 MURRAY ROAD, KINGSTON, NY, United States, 12401

Registration date: 19 Nov 2004

Entity number: 3127900

Address: 318 FOX HOLLOW RD, SHANDAKEN, NY, United States, 12480

Registration date: 18 Nov 2004

Entity number: 3128084

Address: ATT: STANLEY A. SCHUTZMAN, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Nov 2004

Entity number: 3127381

Address: 80 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 17 Nov 2004 - 20 Feb 2013

Entity number: 3127311

Address: PO BOX 8044, KINGSTON, NY, United States, 12402

Registration date: 17 Nov 2004