Business directory in New York Ulster - Page 496

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 42749 companies

Entity number: 3207888

Address: ATTN: ZOE B. ZAK, 4 LINDER DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 20 May 2005

Entity number: 3207851

Address: PO BOX 71, ELLENVILLE, NY, United States, 12428

Registration date: 20 May 2005

Entity number: 3207967

Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Registration date: 20 May 2005

Entity number: 3207100

Address: PO BOX 867, STONE RIDGE, NY, United States, 12484

Registration date: 19 May 2005 - 08 Mar 2011

Entity number: 3207270

Address: 480 KINGS MALL CT., KINGSTON, NY, United States, 12401

Registration date: 19 May 2005

Entity number: 3206455

Address: 63 HURLEY AVE, KINGSTON, NY, United States, 12401

Registration date: 18 May 2005 - 26 Jun 2013

Entity number: 3206792

Address: PO BOX 149, STONE RIDGE, NY, United States, 12484

Registration date: 18 May 2005

Entity number: 3206160

Address: 80 MARYLAND AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 17 May 2005 - 25 Jan 2012

Entity number: 3206117

Address: 14 BRUCE ST, NEW PALTZ, NY, United States, 12561

Registration date: 17 May 2005 - 27 Apr 2011

Entity number: 3205897

Address: 100 SINSABAUGH ROAD, PINE BUSH, NY, United States, 12566

Registration date: 17 May 2005 - 13 Jul 2006

Entity number: 3205936

Address: POST OFFICE BOX 395, HIGHLAND, NY, United States, 12528

Registration date: 17 May 2005

Entity number: 3205932

Address: POST OFFICE BOX 395, HIGHLAND, NY, United States, 12528

Registration date: 17 May 2005

Entity number: 3205833

Address: 85 SOUTH CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Registration date: 17 May 2005

Entity number: 3205429

Address: P.O. BOX 371, NAPANOCH, NY, United States, 12458

Registration date: 16 May 2005 - 13 Jan 2011

Entity number: 3205300

Address: PO BOX 202, ROXBURY, CT, United States, 06783

Registration date: 16 May 2005 - 23 Oct 2024

Entity number: 3205192

Address: P.O. BOX 68, RIFTON, NY, United States, 12471

Registration date: 16 May 2005

Entity number: 3204996

Address: 163 GOLD RD SOUTH, ELIZAVILLE, NY, United States, 12523

Registration date: 13 May 2005

Entity number: 3204795

Address: 183 SMITH AVENUE, KINGSTON, NY, United States, 12401

Registration date: 13 May 2005

Entity number: 3204261

Address: IAN NICKLES, 186 MOHONK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 12 May 2005 - 27 Apr 2011

Entity number: 3204134

Address: 303 SPRINGTOWN RD, NEW PALTZ, NY, United States, 12561

Registration date: 12 May 2005 - 10 Apr 2009

Entity number: 3203902

Address: POST OFFICE BOX 166, WALKER VALLEY, NY, United States, 12588

Registration date: 12 May 2005 - 27 Apr 2011

Entity number: 3203719

Address: 3852 MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 11 May 2005 - 02 May 2008

Entity number: 3203277

Address: 28 MAIN STREET, ACCORD, NY, United States, 12404

Registration date: 11 May 2005 - 25 Jan 2012

Entity number: 3203352

Address: 17 CHURCH STREET, NEW PALTZ, NY, United States, 12561

Registration date: 11 May 2005

Entity number: 3203398

Address: 216 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 11 May 2005

Entity number: 3203401

Address: 52 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 11 May 2005

Entity number: 3203038

Address: 7 GRAND UNION PLAZA, SAUGERTIES, NY, United States, 12477

Registration date: 10 May 2005 - 06 Jun 2013

Entity number: 3202765

Address: 450 SEVENTH AVE STE 1400, NEW YORK, NY, United States, 10123

Registration date: 10 May 2005

Entity number: 3202740

Address: 295 LINDERMAN AVE, KINGSTON, NY, United States, 12401

Registration date: 10 May 2005

Entity number: 3202725

Address: 111 STONEY CLOVE LANE, CHICHESTER, NY, United States, 12416

Registration date: 10 May 2005

Entity number: 3202469

Address: 93 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 10 May 2005

Entity number: 3203004

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 10 May 2005

Entity number: 3201953

Address: DUSTIN GRAHAM HEISLER, 83 W. UNION STREET, KINGSTON, NY, United States, 12401

Registration date: 09 May 2005 - 27 Apr 2011

Entity number: 3201923

Address: 2 VAN KLEEK AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 09 May 2005 - 27 Apr 2011

Entity number: 3202272

Address: 4706 RTE 209, ACCORD, NY, United States, 12404

Registration date: 09 May 2005

Entity number: 3202430

Address: 3 HENRY COURT, NEW PALTZ, NY, United States, 12561

Registration date: 09 May 2005

Entity number: 3201895

Address: 12 JOHN ST, KINGSTON, NY, United States, 12401

Registration date: 09 May 2005

Entity number: 3202209

Address: 36 WALNUT PARK LANE, MILTON, NY, United States, 12547

Registration date: 09 May 2005

Entity number: 3201486

Address: P.O. BOX 1020, MARLBORO, NY, United States, 12542

Registration date: 06 May 2005

Entity number: 3201350

Address: 4988 ROUTE 212, WILLOW, NY, United States, 12495

Registration date: 06 May 2005

Entity number: 3201179

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

Registration date: 06 May 2005

Entity number: 3200902

Address: 54 RUBY ROAD, KINGSTON, NY, United States, 12401

Registration date: 05 May 2005 - 27 Apr 2011

Entity number: 3200564

Address: 102 CANAAN RD., NEW PALTZ, NY, United States, 12561

Registration date: 05 May 2005

Entity number: 3201053

Address: 2007 RTE. 9W, MILTON, NY, United States, 12547

Registration date: 05 May 2005

Entity number: 3200280

Address: HUDSON VALLEY MALL, 130 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 04 May 2005

Entity number: 3200346

Address: PO BOX 83, PINE BUSH, NY, United States, 12566

Registration date: 04 May 2005

Entity number: 3200185

Address: 583 LINDERMAN AVE., KINGSTON, NY, United States, 12401

Registration date: 04 May 2005

Entity number: 3200194

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

Registration date: 04 May 2005

Entity number: 3200230

Address: 205 AVE B APT 1D, NEW YORK, NY, United States, 10009

Registration date: 04 May 2005

Entity number: 3199540

Address: 72 ROUTE 214, PHOENICIA, NY, United States, 12464

Registration date: 03 May 2005