Business directory in New York Ulster - Page 499

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: 3187224

Address: 20611 VINTAGE STREET, CHATSWORTH, CA, United States, 91311

Registration date: 06 Apr 2005 - 01 Jun 2016

Entity number: 3187587

Address: 505 STATE ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 06 Apr 2005

Entity number: 3187307

Address: 83 SOUTH PUTT CORNERS RD, PO BOX 819, NE WPALTZ, NY, United States, 12561

Registration date: 06 Apr 2005

Entity number: 3187582

Address: 100 ACAMPORA DR, WALLKILL, NY, United States, 12584

Registration date: 06 Apr 2005

Entity number: 3187084

Address: ROUTE 1200 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 2005 - 11 May 2007

Entity number: 3186712

Address: 20 CLOVEWOOD ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 05 Apr 2005 - 03 Mar 2009

Entity number: 3186793

Address: 1020 CREEK LOCKS ROAD, ROSENDALE, NY, United States, 12472

Registration date: 05 Apr 2005

Entity number: 3187066

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

Registration date: 05 Apr 2005

Entity number: 3186668

Address: 88 WESTERN AVENUE, MARLBORO, NY, United States, 12542

Registration date: 05 Apr 2005

Entity number: 3187068

Address: 2732 LUCAS TURNPIKE, ACCORD, NY, United States, 12404

Registration date: 05 Apr 2005

Entity number: 3186871

Address: PO BOX 819, 83 SOUTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 05 Apr 2005

Entity number: 3187022

Address: 357 ROUTE 32S, NEW PALTZ, NY, United States, 12561

Registration date: 05 Apr 2005

Entity number: 3187055

Address: 2732 LUCAS TURNPIKE, ACCORD, NY, United States, 12404

Registration date: 05 Apr 2005

Entity number: 3186512

Address: 46 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 04 Apr 2005 - 26 Feb 2014

Entity number: 3186197

Address: 59 CONTINENTAL ROAD, NAPANOCH, NY, United States, 12458

Registration date: 04 Apr 2005 - 27 Apr 2011

Entity number: 3186140

Address: C/O PARKING MGMT. LLC, 99 JOHN STREET - SUITE 2106, NEW YORK, NY, United States, 10038

Registration date: 04 Apr 2005

Entity number: 3186330

Address: 16 HURDS RD, 1, NEW PALTZ, NY, United States, 12561

Registration date: 04 Apr 2005

Entity number: 3186041

Address: 31 VICTOR LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Apr 2005

Entity number: 3185665

Address: 2 ROMA PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 01 Apr 2005 - 27 Dec 2011

Entity number: 3185645

Address: 46 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 01 Apr 2005 - 26 Feb 2014

Entity number: 3185517

Address: 201 PINE BUSH ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 01 Apr 2005

Entity number: 3184677

Address: 22 RIDGE MOUNTAIN ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 31 Mar 2005

Entity number: 3184137

Address: 50 Main Street, HIGHLAND, NY, United States, 12528

Registration date: 30 Mar 2005

Entity number: 3184374

Address: 7128 ROUTE 209, WAWARSING, NY, United States, 12489

Registration date: 30 Mar 2005

Entity number: 3183923

Address: SUITE 101, 185 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Registration date: 29 Mar 2005 - 26 Feb 2020

Entity number: 3183806

Address: 305 HURLEY AVE, APT 26G, KINGSTON, NY, United States, 12401

Registration date: 29 Mar 2005 - 26 Sep 2008

Entity number: 3183754

Address: TWO TUNXIS ROAD SUITE #116, TARIFFVILLE, CT, United States, 06081

Registration date: 29 Mar 2005

Entity number: 3183822

Address: 197 Seventh Ave, 4R, Brooklyn, NY, United States, 11215

Registration date: 29 Mar 2005

Entity number: 3183691

Address: PO BOX 187, ELLENVILLE, NY, United States, 12428

Registration date: 29 Mar 2005

Entity number: 3183421

Address: 3 BRIDGE CREEK ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 29 Mar 2005

Entity number: 3182705

Address: 117 ROUTE 32A, SAUGERTIES, NY, United States, 12477

Registration date: 28 Mar 2005 - 03 Oct 2008

Entity number: 3183095

Address: 187 RED MILLS ROAD, PINE BUSH, NY, United States, 12566

Registration date: 28 Mar 2005

Entity number: 3183061

Address: 79 EAST DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2005

Entity number: 3183347

Address: 3046 RTE 9W, NEW WINDSOR, NY, United States, 12553

Registration date: 28 Mar 2005

Entity number: 3183051

Address: PO BOX 388, MARLBORO, NY, United States, 12542

Registration date: 28 Mar 2005

Entity number: 3183311

Address: 828 WOODSTOOK-WEST SAUGERTIES, ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 28 Mar 2005

Entity number: 3183336

Address: 645 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 28 Mar 2005

Entity number: 3183072

Address: 1386 COUNTY ROAD 2, OLIVEBRIDGE, NY, United States, 12461

Registration date: 28 Mar 2005

Entity number: 3182873

Address: 109 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 28 Mar 2005

Entity number: 3183004

Address: 307 MEEKER RD., WALLKILL, NY, United States, 12589

Registration date: 28 Mar 2005

Entity number: 3182377

Address: 195 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 25 Mar 2005 - 27 Apr 2011

Entity number: 3182508

Address: 19 JILL MARIE CIRCLE, WALLKILL, NY, United States, 12589

Registration date: 25 Mar 2005

Entity number: 3182506

Address: 19 JILL MARIE CIRCLE, WALLKILL, NY, United States, 12589

Registration date: 25 Mar 2005

Entity number: 3182171

Address: 1 LITTLE POND LANE, WALLKILL, NY, United States, 12589

Registration date: 25 Mar 2005

Entity number: 3182371

Address: 195 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 25 Mar 2005

Entity number: 3182071

Address: 12 ARMSTRONG ROAD, ARKVILLE, NY, United States, 12406

Registration date: 25 Mar 2005

Entity number: 3181912

Address: 165 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

Registration date: 24 Mar 2005 - 27 Apr 2011

Entity number: 3181889

Address: 263 OLD KINGS HIGHWAY, STONE RIDGE, NY, United States, 12484

Registration date: 24 Mar 2005

Entity number: 3181312

Address: 1524 ROUTE 208, WALLKILL, NY, United States, 12589

Registration date: 23 Mar 2005 - 27 Apr 2011

Entity number: 3181277

Address: 7 CEDAR LANE, SAUGERTIES, NY, United States, 12477

Registration date: 23 Mar 2005 - 27 Apr 2011