Business directory in New York Ulster - Page 511

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: 2997475

Address: 1775 BROADWAY, SUITE 608, NEW YORK, NY, United States, 10019

Registration date: 08 Jan 2004

Entity number: 2997457

Address: 1775 BROADWAY SUITE 608, NEW YORK, NY, United States, 10019

Registration date: 08 Jan 2004

Entity number: 2997073

Address: 6166 STATE ROUTE 42, WOODBOURNE, NY, United States, 12788

Registration date: 08 Jan 2004

Entity number: 2997211

Address: 140 S MAIN ST, ELLNEVILLE, NY, United States, 12428

Registration date: 08 Jan 2004

Entity number: 2996568

Address: MARC DUBROVSKY, 10 CLAIR COURT, ELLENVILLE, NY, United States, 12428

Registration date: 07 Jan 2004 - 26 Jan 2011

Entity number: 2996226

Address: ATTN: BRIAN DOHERTY, 16 WEST 32ND STREET, STE. 407, NEW YORK, NY, United States, 10001

Registration date: 06 Jan 2004 - 26 Jan 2011

Entity number: 2996244

Address: PO Box 1026, New Paltz, NY, United States, 12561

Registration date: 06 Jan 2004

Entity number: 2995215

Address: 83 SOUTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 05 Jan 2004 - 28 Oct 2009

Entity number: 2995002

Address: 9 SAWWOOD LANE, WOODSTOCK, NY, United States, 12498

Registration date: 05 Jan 2004 - 05 Apr 2010

Entity number: 2995004

Address: 2 SALSBURY COURT, RHINEBECK, NY, United States, 12572

Registration date: 05 Jan 2004

Entity number: 2995447

Address: 1 TERRACE HILL, ELLENVILLE, NY, United States, 12428

Registration date: 05 Jan 2004

Entity number: 2995095

Address: 83 SOUTH CHESTNUT ST, STE #5, NEW PALTZ, NY, United States, 12561

Registration date: 05 Jan 2004

Entity number: 2994363

Address: 6 DANICA DR, NEW PALTZ, NY, United States, 12561

Registration date: 02 Jan 2004 - 01 Dec 2014

Entity number: 2994281

Address: 10 COXING ROAD, COTTEKILL, NY, United States, 12419

Registration date: 02 Jan 2004 - 16 Apr 2014

Entity number: 2994266

Address: P.O. BOX 872, MARLBORO, NY, United States, 12542

Registration date: 02 Jan 2004 - 28 Oct 2009

Entity number: 2994491

Address: 244 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 02 Jan 2004

Entity number: 2994689

Address: 5 BURLEIGH ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 02 Jan 2004

Entity number: 2994015

Address: 93 BOYCE ROAD, PINE BUSH, NY, United States, 12566

Registration date: 31 Dec 2003

Entity number: 2993530

Address: 13 BECH RD, W SAUGERTIES, NY, United States, 12477

Registration date: 30 Dec 2003 - 26 Jan 2011

Entity number: 2993260

Address: 311 OLD ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 30 Dec 2003 - 29 Jun 2016

Entity number: 2993376

Address: 182-15 HILLSIDE AVENUE, JAMAICA ESTATES, NY, United States, 11432

Registration date: 30 Dec 2003

Entity number: 2993111

Address: 297 TOWN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Dec 2003 - 04 Sep 2009

Entity number: 2992675

Address: PO BOX 1328, HIGHLAND, NY, United States, 12528

Registration date: 26 Dec 2003 - 19 May 2008

Entity number: 2992646

Address: PO BOX 297, 1837 ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 26 Dec 2003

Entity number: 2992178

Address: P.O. BOX 289, PLATTEKILL, NY, United States, 12568

Registration date: 24 Dec 2003 - 26 Jan 2011

Entity number: 2992161

Address: 124 FOREST HILL DR., KINGSTON, NY, United States, 12401

Registration date: 24 Dec 2003

Entity number: 2992188

Address: 13 SIMMONS STREET, SAUGERTIES, NY, United States, 12477

Registration date: 24 Dec 2003

Entity number: 2992151

Address: 9 W STRAND ST, KINGSTON, NY, United States, 12401

Registration date: 24 Dec 2003

Entity number: 2991550

Address: 54 PIKE LANE, WOODSTOCK, NY, United States, 12498

Registration date: 23 Dec 2003

Entity number: 2991351

Address: 14 GRISTMILL LANE, GARDINER, NY, United States, 12525

Registration date: 22 Dec 2003

Entity number: 2991318

Address: 4 TWIN MAPLES PLAZA, SAUGERTIES, NY, United States, 12477

Registration date: 22 Dec 2003

Entity number: 2991327

Address: 641 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 22 Dec 2003

Entity number: 2990678

Address: 48 DEWITT MILLS RD, HURLEY, NY, United States, 12443

Registration date: 19 Dec 2003 - 21 Mar 2008

Entity number: 2990497

Address: 28 COXING ROAD, COTTEKILL, NY, United States, 12419

Registration date: 19 Dec 2003

Entity number: 2990604

Address: 31 Patricia Lane, WOODSTOCK, NY, United States, 12498

Registration date: 19 Dec 2003

Entity number: 2990929

Address: P.O. BOX 401, HUDSON, NY, United States, 12534

Registration date: 19 Dec 2003

Entity number: 2990612

Address: PO BOX 466, HIGHLAND, NY, United States, 12528

Registration date: 19 Dec 2003

Entity number: 2990673

Address: 1858 ULSTER AVE, LAKE KATRINE, NY, United States, 12401

Registration date: 19 Dec 2003

Entity number: 2990884

Address: PO BOX 2143, KINGSTON, NY, United States, 12401

Registration date: 19 Dec 2003

Entity number: 2990470

Address: 574 PLATTEKILL ARDONIA RD, WALLKILL, NY, United States, 12589

Registration date: 18 Dec 2003 - 29 Jun 2016

Entity number: 2990408

Address: 30 BROADWAY SUITE 204, KINGSTON, NY, United States, 12401

Registration date: 18 Dec 2003 - 29 Jun 2016

Entity number: 2990017

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

Registration date: 18 Dec 2003

Entity number: 2990414

Address: C/O MARK S. SPADOLA, 276 INDIAN SPRINGS CAMP LANE, PINE BUSH, NY, United States, 12566

Registration date: 18 Dec 2003

Entity number: 2990454

Address: 329 MAIN STREET, KERHONKSON, NY, United States, 12446

Registration date: 18 Dec 2003

Entity number: 2990456

Address: 173 SCHOONMAKER LANE, STONE RIDGE, NY, United States, 12484

Registration date: 18 Dec 2003

Entity number: 2990479

Address: 304 BLUE MOUNTAIN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 18 Dec 2003

Entity number: 2989993

Address: C/O HEADLEY LLC, 207 WEST 25TH STREET,PH, NEW YORK, NY, United States, 10001

Registration date: 17 Dec 2003 - 25 Mar 2014

Entity number: 2989938

Address: 108 SHELDON RD., PINE BUSH, NY, United States, 12566

Registration date: 17 Dec 2003 - 26 Jan 2011

Entity number: 2989886

Address: 141 JONES ROAD, PINE BUSH, NY, United States, 12566

Registration date: 17 Dec 2003 - 18 Aug 2008

Entity number: 2989842

Address: 34 CRAGSWOOD ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 17 Dec 2003