Business directory in New York Ulster - Page 508

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: 3121703

Address: 584 ROUTE 44 & 55, HIGHLAND, NY, United States, 12528

Registration date: 03 Nov 2004 - 26 Jan 2011

Entity number: 3121563

Address: 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, United States, 10003

Registration date: 03 Nov 2004

Entity number: 3121742

Address: 7 CLAIR CT., ELLENVILLE, NY, United States, 12428

Registration date: 03 Nov 2004

Entity number: 3121507

Address: 611B CHEROKEE LANE, STRATFORD, CT, United States, 06614

Registration date: 03 Nov 2004

Entity number: 3121675

Address: 277 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10007

Registration date: 03 Nov 2004

Entity number: 3122040

Address: 12 DRYBROOK ROAD, WEST SHOKAN, NY, United States, 12494

Registration date: 03 Nov 2004

Entity number: 3120915

Address: 9 GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Registration date: 02 Nov 2004

Entity number: 3121277

Address: 2671 HURLEY MOUNTAIN ROAD, KINGSTON, NY, United States, 12401

Registration date: 02 Nov 2004

Entity number: 3121242

Address: 289 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 02 Nov 2004

Entity number: 3120875

Address: 83 S. PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 02 Nov 2004

Entity number: 3120603

Address: 327 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 2004 - 26 Jan 2011

Entity number: 3120527

Address: 3583 ATWOOD ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 01 Nov 2004

Entity number: 3120606

Address: 78 SPEARE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 01 Nov 2004

Entity number: 3120803

Address: PO BOX 88, MT TREMPER, NY, United States, 12457

Registration date: 01 Nov 2004

Entity number: 3120248

Address: 327 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 2004 - 26 Jan 2011

Entity number: 3119592

Address: 188 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 28 Oct 2004 - 26 Jan 2011

Entity number: 3119548

Address: 70 PROSPECT ST., NEW PALTZ, NY, United States, 12561

Registration date: 28 Oct 2004 - 29 Nov 2021

Entity number: 3119172

Address: C/O GLENN M CANINO, 3 SARAH LANE, HIGHLAND, NY, United States, 12528

Registration date: 28 Oct 2004 - 24 Apr 2007

Entity number: 3119228

Address: 4748 SOUTH OCEAN BOULEVARD, APT. PH-A, HIGHLAND BEACH, FL, United States, 33478

Registration date: 28 Oct 2004

Entity number: 3119768

Address: 3851 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 28 Oct 2004

Entity number: 3119065

Address: PO BOX 3337, KINGSTON, NY, United States, 12402

Registration date: 27 Oct 2004 - 18 Mar 2011

Entity number: 3118934

Address: PO BOX 9, BIG INDIAN, NY, United States, 12410

Registration date: 27 Oct 2004 - 26 Jan 2011

Entity number: 3118925

Address: 870 BUNTING LANE, BLDG A, PRIMOS, PA, United States, 19018

Registration date: 27 Oct 2004

Entity number: 3118888

Address: 5 CHERRY LANE, ELLENVILLE, NY, United States, 12428

Registration date: 27 Oct 2004

Entity number: 3119102

Address: 1538 ALBANY POST ROAD, GARDINER, NY, United States, 12525

Registration date: 27 Oct 2004

Entity number: 3118366

Address: 176 FOXHALL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 26 Oct 2004 - 26 Jan 2011

Entity number: 3118203

Address: 1 MAPLE AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 26 Oct 2004 - 28 Oct 2009

Entity number: 3118038

Address: 117 TUCKER CORNERS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 26 Oct 2004

Entity number: 3118194

Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Registration date: 26 Oct 2004

Entity number: 3118118

Address: 9 AMANI DRIVE, GARDNER, NY, United States, 12525

Registration date: 26 Oct 2004

Entity number: 3118342

Address: 1007 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 26 Oct 2004

Entity number: 3117468

Address: 568 LAKE VIEW TERRACE, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 2004 - 26 Jan 2011

Entity number: 3117605

Address: 1871 RTE 9W, MILTON, NY, United States, 12547

Registration date: 25 Oct 2004

Entity number: 3117479

Address: 45 Pine Grove Ave #214, 160 Plochman Lane, Woodstock, NY, United States, 12498

Registration date: 25 Oct 2004

Entity number: 3117844

Address: C/O PARKING MGMT LLC, 99 JOHN ST STE 2106, NEW YORK, NY, United States, 10038

Registration date: 25 Oct 2004

Entity number: 3117031

Address: P.O. BOX 2038, KINGSTON, NY, United States, 12402

Registration date: 22 Oct 2004 - 29 Jun 2016

Entity number: 3116870

Address: 4781 ROUTE 212, WILLOW, NY, United States, 12495

Registration date: 22 Oct 2004 - 03 Nov 2015

Entity number: 3117275

Address: 30 CANAL ST, ELLENVILLE, NY, United States, 12428

Registration date: 22 Oct 2004

Entity number: 3116954

Address: 1 MILLER LANE, NEW PALTZ, NY, United States, 12561

Registration date: 22 Oct 2004

Entity number: 3116819

Address: 2 EXECUTIVE BLVD, SUITE 30, SUFFERN, NY, United States, 10901

Registration date: 21 Oct 2004 - 20 Jan 2023

Entity number: 3116474

Address: 70 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 21 Oct 2004

Entity number: 3116159

Address: 27 COLE BANK ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 20 Oct 2004 - 26 Jan 2011

Entity number: 3116039

Address: 12 GRANDVIEW TERRACE, WALLKILL, NY, United States, 12589

Registration date: 20 Oct 2004 - 19 Sep 2012

Entity number: 3115711

Address: 156 FIFTH AVENUE, STE. 500, NEW YORK, NY, United States, 10010

Registration date: 20 Oct 2004 - 12 May 2009

Entity number: 3116057

Address: 51 Josephine Ave, ROSENDALE, NY, United States, 12472

Registration date: 20 Oct 2004

Entity number: 3115690

Address: 33 BROADVIEW, WOODSTOCK, NY, United States, 12498

Registration date: 19 Oct 2004 - 26 Jan 2011

Entity number: 3115337

Address: 21 CLINT FINGER ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 19 Oct 2004 - 05 Oct 2012

Entity number: 3115182

Address: PO BOX 96, KERHONKSON, NY, United States, 12446

Registration date: 19 Oct 2004 - 28 Oct 2009

Entity number: 3115457

Address: 1 COTTEKILL RD, ROSENDALE, NY, United States, 12472

Registration date: 19 Oct 2004

Entity number: 3115398

Address: 19 RIVER PARK DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 19 Oct 2004