Business directory in New York Ulster - Page 515

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: 2965185

Address: 20 STORRY HILL ROAD, KERHONKSON, NY, United States, 12446

Registration date: 15 Oct 2003

Entity number: 2965169

Address: 20 STORRY HILL ROAD, KERHONKSON, NY, United States, 12446

Registration date: 15 Oct 2003

LZAR CORP. Inactive

Entity number: 2962835

Address: 168 DOWNS STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Oct 2003 - 21 Jul 2014

Entity number: 2962912

Address: 3110 ROUTE 28, SHOKAN, NY, United States, 12481

Registration date: 08 Oct 2003

Entity number: 2963308

Address: JACOBOWITZ & GUBTS, 150 ORANGE AVE. PO BOX 367, WALDEN, NY, United States, 12586

Registration date: 08 Oct 2003

Entity number: 2962833

Address: 1542 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11213

Registration date: 08 Oct 2003

Entity number: 2963291

Address: 46 RAYCLIFFE DR, WOODSTOCK, NY, United States, 12498

Registration date: 08 Oct 2003

Entity number: 2963067

Address: 151-40 88TH ST APT 1G, HOWARD BEACH, NY, United States, 11414

Registration date: 08 Oct 2003

Entity number: 2962639

Address: P.O. BOX 825, WOODSTOCK, NY, United States, 12498

Registration date: 07 Oct 2003 - 27 Oct 2010

Entity number: 2962526

Address: 585-87 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 07 Oct 2003 - 27 Oct 2010

Entity number: 2962431

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

Registration date: 07 Oct 2003 - 26 Jan 2011

Entity number: 2961779

Address: PO BOX 6175, KINGSTON, NY, United States, 12402

Registration date: 06 Oct 2003

Entity number: 2961995

Address: C/O JAMES BRUNO, 55 JOSEPHS DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 06 Oct 2003

D.I. LLC Active

Entity number: 2962004

Address: 67 SPARLING ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 06 Oct 2003

Entity number: 2961775

Address: 218 PALENTOWN RD, KERHONKESON, NY, United States, 12446

Registration date: 06 Oct 2003

Entity number: 2961705

Address: C/O WILLKIE & GRAFF, LLC, 78 MAIN STREET, P.O. BOX 4148, KINGSTON, NY, United States, 12402

Registration date: 03 Oct 2003 - 01 Aug 2006

Entity number: 2960273

Address: C/O JAMES BRUNO, 55 JOSEPH DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 01 Oct 2003 - 27 Jan 2006

Entity number: 2960690

Address: 37 KLEINEKILL DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 01 Oct 2003

Entity number: 2960621

Address: 1757 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 01 Oct 2003

Entity number: 2959832

Address: 468-470 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 30 Sep 2003 - 27 Jan 2010

Entity number: 2959924

Address: 2901 RTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 30 Sep 2003

Entity number: 2959752

Address: 14 DENNISTON DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 30 Sep 2003

Entity number: 2959578

Address: 110 MT. ROSE RD., MARLBORO, NY, United States, 12542

Registration date: 29 Sep 2003 - 15 Dec 2005

Entity number: 2959494

Address: 33 CRAGSWOOD ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 29 Sep 2003 - 14 Jun 2004

Entity number: 2959406

Address: 322 MT. ZION ROAD, MARLBORO, NY, United States, 12542

Registration date: 29 Sep 2003 - 28 Oct 2009

Entity number: 2959212

Address: 45 WHITNEY DR., WOODSTOCK, NY, United States, 12498

Registration date: 29 Sep 2003

Entity number: 2959550

Address: 124 HARWICH ST, KINGSTON, NY, United States, 12401

Registration date: 29 Sep 2003

Entity number: 2959341

Address: P.O. BOX 3493, KINGSTON, NY, United States, 12401

Registration date: 29 Sep 2003

Entity number: 2958512

Address: 297 WARREN STREET, BROOKLYN, NY, United States, 11201

Registration date: 26 Sep 2003 - 26 Mar 2004

Entity number: 2958749

Address: C/O JOANN RUSSO, 74 LATTINTOWN ROAD, NEWBURGH, NY, United States, 12550

Registration date: 26 Sep 2003

Entity number: 2958709

Address: 435 NEW KARNER RD., CONCORD ENTRANCE, ALBANY, NY, United States, 12205

Registration date: 26 Sep 2003

Entity number: 2958737

Address: 138 SMITH AVENUE, KINGSTON, NY, United States, 12401

Registration date: 26 Sep 2003

Entity number: 2958516

Address: 15 JOYS LANE, KINGSTON, NY, United States, 12401

Registration date: 26 Sep 2003

Entity number: 2958423

Address: EMEL ISMAILOFF, MAIN STREET, FLEISCHMANNS, NY, United States, 12430

Registration date: 25 Sep 2003 - 12 Sep 2006

MBTTO CORP. Inactive

Entity number: 2957865

Address: PO BOX 555, LAKE KATRINE, NY, United States, 12449

Registration date: 24 Sep 2003 - 27 Oct 2010

Entity number: 2957663

Address: 1152 CAPE RD., ELLENVILLE, NY, United States, 12428

Registration date: 24 Sep 2003 - 27 Oct 2010

Entity number: 2957897

Address: 86-119 MARENGO STREET, HOLLISWOOD, NY, United States, 11423

Registration date: 24 Sep 2003

Entity number: 2957781

Address: P.O. BOX 6294, KINGSTON, NY, United States, 12402

Registration date: 24 Sep 2003

Entity number: 2957628

Address: C/O VELMA CIPRIANO, 114 LAMOREE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 24 Sep 2003

Entity number: 2957568

Address: 3638 ATWOOD ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 24 Sep 2003

Entity number: 2956846

Address: EIGHT SANCHO LANE, POST OFFICE BOX 8, PLATTEKILL, NY, United States, 12568

Registration date: 22 Sep 2003 - 27 Oct 2010

Entity number: 2956811

Address: POST OFFICE BOX 125, SHOKAN, NY, United States, 12481

Registration date: 22 Sep 2003 - 29 Jun 2016

Entity number: 2956217

Address: 777 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 19 Sep 2003 - 28 Oct 2009

Entity number: 2955860

Address: 216 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 19 Sep 2003 - 02 May 2013

Entity number: 2956155

Address: 8 Terrizzi Dr, Wallkill, NY, NY, United States, 12589

Registration date: 19 Sep 2003

Entity number: 2954348

Address: 2199 BRUYNSEICK RD, WALLKILL, NY, United States, 12589

Registration date: 16 Sep 2003

Entity number: 2953764

Address: PO BOX 474, NEW PALTZ, NY, United States, 12561

Registration date: 15 Sep 2003 - 23 Sep 2008

Entity number: 2953417

Address: 191 BROADWAY, MENANDS, NY, United States, 12204

Registration date: 12 Sep 2003

Entity number: 2953200

Address: 9 Great View Lane, Highland, NY, United States, 12528

Registration date: 12 Sep 2003

Entity number: 2953034

Address: CATALINOTTO, LLP, PO BOX 180, SAUGERTIES, NY, United States, 12477

Registration date: 12 Sep 2003