Business directory in New York Ulster - Page 518

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: 2936182

Address: 231 FOSLRE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 29 Jul 2003 - 27 Jan 2010

Entity number: 2936100

Address: BOX 250, ROUTE 9, GARRISON, NY, United States, 10524

Registration date: 29 Jul 2003 - 13 Jun 2012

Entity number: 2935894

Address: 101 MARABAC ROAD, GARDINER, NY, United States, 12525

Registration date: 29 Jul 2003

Entity number: 2936384

Address: 189 HARDENBURGH AVENUE, TILLSON, NY, United States, 12486

Registration date: 29 Jul 2003

Entity number: 2936411

Address: 1532 BEAVERHILL ROAD, LEW BEACH, NY, United States, 12758

Registration date: 29 Jul 2003

Entity number: 2935906

Address: 58 BROOKSIDE DRIVE, WEST SHOKAN, NY, United States, 12494

Registration date: 29 Jul 2003

Entity number: 2935970

Address: 27 LARSON LANE, WOODSTOCK, NY, United States, 12498

Registration date: 29 Jul 2003

Entity number: 2936057

Address: 5115 ROUTE 28, MOUNT TREMPER, NY, United States, 12457

Registration date: 29 Jul 2003

Entity number: 2935557

Address: PO BOX 3381, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jul 2003 - 27 Oct 2010

Entity number: 2935280

Address: 42 SPEARE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 28 Jul 2003 - 09 Jul 2007

Entity number: 2935548

Address: 218 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 28 Jul 2003

Entity number: 2935544

Address: PO BOX 935, TANNERSVILLE, NY, United States, 12485

Registration date: 28 Jul 2003

Entity number: 2935152

Address: C/O CHARLOTTE MEADE, PO BOX 397, HIGH MOUNT, NY, United States, 12441

Registration date: 25 Jul 2003 - 17 Jul 2008

Entity number: 2934783

Address: TINA R WESTON, 52 GLENWOOD DR, WALLKILL, NY, United States, 12589

Registration date: 25 Jul 2003 - 04 Mar 2005

Entity number: 2934949

Address: 16 VAN DE BOGART ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 25 Jul 2003

Entity number: 2935101

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

Registration date: 25 Jul 2003

Entity number: 2935090

Address: 40 MOUNTAIN ROAD, MARLBORO, NY, United States, 12542

Registration date: 25 Jul 2003

Entity number: 2934264

Address: 15 RAVINE LANE, PINE BUSH, NY, United States, 12566

Registration date: 24 Jul 2003 - 22 Jul 2011

ELTER LLC Inactive

Entity number: 2933798

Address: 61 SOUTH OHIO VILLA ROAD #5, NEW PALTZ, NY, United States, 12561

Registration date: 23 Jul 2003 - 15 Oct 2004

Entity number: 2934073

Address: 3 HIGH ST E, SHANDAKEN, NY, United States, 12480

Registration date: 23 Jul 2003

Entity number: 2933265

Address: P.O. BOX 1218, PORT EWEN, NY, United States, 12466

Registration date: 22 Jul 2003 - 27 Oct 2017

Entity number: 2932521

Address: 13 ARGENIO AVE, NEWBURGH, NY, United States, 12553

Registration date: 21 Jul 2003 - 25 Jan 2012

Entity number: 2932444

Address: 585 STEWART AVENUE SUITE 302, GARDEN CITY, NY, United States, 11530

Registration date: 21 Jul 2003

Entity number: 2932164

Address: POST OFFICE BOX 231, ELLENVILLE, NY, United States, 12428

Registration date: 18 Jul 2003

Entity number: 2931880

Address: 7 TORNHILL ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 18 Jul 2003

Entity number: 2931996

Address: 84 HARRISON'S TRAIL, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Jul 2003

Entity number: 2931771

Address: 101 HURLEY AVENUE SUITE 5, KINGSTON, NY, United States, 12401

Registration date: 17 Jul 2003 - 28 Nov 2011

Entity number: 2931692

Address: PO BOX 346, GRAHAMSVILLE, NY, United States, 12740

Registration date: 17 Jul 2003 - 28 Oct 2009

Entity number: 2931603

Address: 152 FOREST GLEN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 17 Jul 2003

Entity number: 2931534

Address: 15 TURTLE ROCK COURT, NEW PALTZ, NY, United States, 12561

Registration date: 17 Jul 2003

Entity number: 2930882

Address: 291 WALL ST SUITE 2A, KINGSTON, NY, United States, 12401

Registration date: 16 Jul 2003

Entity number: 2930896

Address: 2 MALDEN AVE, SAUGERTIES, NY, United States, 12477

Registration date: 16 Jul 2003

Entity number: 2930509

Address: 75 DUSINBERRE RD., GARDINER, NY, United States, 12525

Registration date: 15 Jul 2003

Entity number: 2930653

Address: 85 TERWILLIGER ROAD, NAPANOCH, NY, United States, 12458

Registration date: 15 Jul 2003

Entity number: 2930631

Address: PO BOX 1, ACCORD, NY, United States, 12404

Registration date: 15 Jul 2003

Entity number: 2929835

Address: 44 COUTANT ROAD, TILLSON, NY, United States, 12486

Registration date: 14 Jul 2003

Entity number: 2929696

Address: P.O. BOX 1276, PORT EWEN, NY, United States, 12466

Registration date: 11 Jul 2003

Entity number: 2928996

Address: 184 MCKINSTRY ROAD, GARDINER, NY, United States, 12525

Registration date: 10 Jul 2003 - 19 Apr 2005

Entity number: 2928250

Address: 113 LANG RD., ACCORD, NY, United States, 12404

Registration date: 09 Jul 2003 - 28 Jul 2004

Entity number: 2928100

Address: PO BOX 1382, 26 WHITE BIRCH LANE, WOODSTOCK, NY, United States, 12498

Registration date: 08 Jul 2003

Entity number: 2927949

Address: PO BOX 208, CRAGSMOOR, NY, United States, 12420

Registration date: 08 Jul 2003

Entity number: 2926691

Address: 47 WALNUT STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Jul 2003 - 28 Oct 2009

Entity number: 2926862

Address: 152 ELWYN QUARRY, WOODSTOCK, NY, United States, 12498

Registration date: 03 Jul 2003

Entity number: 2927163

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

Registration date: 03 Jul 2003

Entity number: 2926715

Address: P.O. BOX 644, SAUGERTIES, NY, United States, 12477

Registration date: 03 Jul 2003

Entity number: 2926379

Address: P.O. BOX 583, HURLEY, NY, United States, 12443

Registration date: 02 Jul 2003 - 25 Feb 2004

Entity number: 2926533

Address: 36 MILL PLAIN ROAD, SUITE 202, DANBURY, CT, United States, 06811

Registration date: 02 Jul 2003

Entity number: 2926203

Address: 3185 RTE. 9W, SAUGERTIES, NY, United States, 12477

Registration date: 02 Jul 2003

Entity number: 2926317

Address: 1785 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 02 Jul 2003

Entity number: 2926271

Address: 110 BRUYNSWICK ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 02 Jul 2003