Business directory in New York Ulster - Page 524

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: 2889478

Address: P.O. BOX 154, NEW PALTZ, NY, United States, 12561

Registration date: 01 Apr 2003

Entity number: 2889226

Address: PO BOX 2369, KINGSTON, NY, United States, 12402

Registration date: 01 Apr 2003

Entity number: 2889504

Address: 123 PETTICOAT LANE, HURLEY, NY, United States, 12443

Registration date: 01 Apr 2003

Entity number: 2889024

Address: 6 KIEFFER LN, KINGSTON, NY, United States, 12401

Registration date: 31 Mar 2003 - 25 Oct 2016

Entity number: 2889020

Address: 6 HEIFFER LANE, KINGSTON, NY, United States, 12401

Registration date: 31 Mar 2003

Entity number: 2888973

Address: 20 DUZINE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 31 Mar 2003

Entity number: 2888900

Address: PO BOX 210, ACCORD, NY, United States, 12404

Registration date: 31 Mar 2003

Entity number: 2888087

Address: P.O. BOX 2984, KINGSTON, NY, United States, 12402

Registration date: 28 Mar 2003 - 27 Oct 2010

Entity number: 2888055

Address: 603 WITTENBERG ROAD, MT. TREMPER, NY, United States, 12457

Registration date: 28 Mar 2003 - 08 Jul 2005

Entity number: 2888053

Address: P.O. BOX 186, BEDFORD HILLS, NY, United States, 10507

Registration date: 28 Mar 2003

Entity number: 2888086

Address: 14 LANE STREET PO BOX 152, PHOENICIA, NY, United States, 12464

Registration date: 28 Mar 2003

Entity number: 2888334

Address: 60 COONS RD, PO BOX 280, CLARYVILLE, NY, United States, 12725

Registration date: 28 Mar 2003

Entity number: 2887699

Address: PO BOX 6067, KINGSTON, NY, United States, 12402

Registration date: 27 Mar 2003 - 27 Oct 2010

Entity number: 2887841

Address: 96 MAHONEY ROAD, MILTON, NY, United States, 12547

Registration date: 27 Mar 2003

Entity number: 2887583

Address: P.O. BOX 195, GREENFIELD PARK, NY, United States, 12435

Registration date: 27 Mar 2003

Entity number: 2887275

Address: 1009 #5 BRUYNSWICK RD., GARDINER, NY, United States, 12525

Registration date: 26 Mar 2003 - 27 Oct 2010

Entity number: 2887040

Address: 686 WATSON HOLLOW RD, WEST SHOKAN, NY, United States, 12494

Registration date: 26 Mar 2003

Entity number: 2886572

Address: 95 HARMATI LA, SHADY, NY, United States, 12409

Registration date: 25 Mar 2003 - 17 Feb 2022

Entity number: 2886352

Address: 785 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 25 Mar 2003 - 12 Feb 2008

Entity number: 2886140

Address: P.O BOX 282, BEARSVILLE, NY, United States, 12409

Registration date: 25 Mar 2003

Entity number: 2885990

Address: 11 DAVID ST., ELLENVILLE, NY, United States, 12428

Registration date: 24 Mar 2003 - 27 Oct 2010

Entity number: 2885948

Address: 424 MOUNTAIN VIEW AVENUE, HURLEY, NY, United States, 12443

Registration date: 24 Mar 2003 - 28 Apr 2010

Entity number: 2885810

Address: 337 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 2003 - 03 Jun 2016

Entity number: 2885781

Address: CHRISTOPHER MORABITO, PO BOX 1091, NEW PALTZ, NY, United States, 12561

Registration date: 24 Mar 2003 - 22 Jun 2012

Entity number: 2885994

Address: 1914 ROUTE 44-55, MODENA, NY, United States, 12548

Registration date: 24 Mar 2003

Entity number: 2885907

Address: 337 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 2003

KRAKLE, LLC Inactive

Entity number: 2885151

Address: 130 FAIR ST, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 2003 - 11 Dec 2020

Entity number: 2885040

Address: 715 STONE LANE, WEST HURLEY, NY, United States, 12491

Registration date: 21 Mar 2003 - 27 Oct 2010

Entity number: 2885448

Address: 1 MELLERT RD., WOODSTOCK, NY, United States, 12498

Registration date: 21 Mar 2003

Entity number: 2885213

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 21 Mar 2003

Entity number: 2884771

Address: 17 BRENDELLA COURT, WALLKILL, NY, United States, 12589

Registration date: 20 Mar 2003 - 29 Jun 2016

Entity number: 2884558

Address: P.O. BOX 578, BEARSVILLE, NY, United States, 12409

Registration date: 20 Mar 2003 - 27 Oct 2010

Entity number: 2884505

Address: P.O. BOX 84, MONTVALE, NJ, United States, 07645

Registration date: 20 Mar 2003

Entity number: 2884757

Address: PO BOX 69, RHINECLIFF, NY, United States, 12574

Registration date: 20 Mar 2003

Entity number: 2884905

Address: 6337 ROUTE 209 42ND STREET, KERHONKSON, NY, United States, 12446

Registration date: 20 Mar 2003

Entity number: 2884367

Address: 27 OLD MILL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 19 Mar 2003 - 29 Jun 2016

Entity number: 2884276

Address: 12 ROSE LANE, WALLKILL, NY, United States, 12589

Registration date: 19 Mar 2003 - 20 Jun 2007

Entity number: 2883783

Address: 637 SCHOOLHOUSE ROAD, MOUNT MARION, NY, United States, 12456

Registration date: 18 Mar 2003 - 16 Apr 2012

Entity number: 2883386

Address: 215 MILLBURN AVENUE, MILLBURN, NJ, United States, 07041

Registration date: 18 Mar 2003

Entity number: 2883515

Address: 61 MORTON STREET, NEW YORK, NY, United States, 10014

Registration date: 18 Mar 2003

Entity number: 2883023

Address: 2332 RTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 17 Mar 2003 - 12 Sep 2005

Entity number: 2882384

Address: 95 WIEDY LANE, SHOKAN, NY, United States, 12481

Registration date: 14 Mar 2003 - 27 Jan 2010

Entity number: 2882273

Address: 30 HILL STREET, SAUGERTIES, NY, United States, 12477

Registration date: 14 Mar 2003 - 19 Jul 2010

Entity number: 2882143

Address: 1200 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 14 Mar 2003 - 27 Jan 2010

Entity number: 2882372

Address: C/O ROBERT G. HALL, PO BOX 250, WALLKILL, NY, United States, 12589

Registration date: 14 Mar 2003

Entity number: 2882166

Address: 211 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 14 Mar 2003

Entity number: 2882668

Address: 8373 STATE ROUTE 28, BIG INDIAN, NY, United States, 12410

Registration date: 14 Mar 2003

Entity number: 2882693

Address: 287 MCKINSTRY RD, GARDINER, NY, United States, 12525

Registration date: 14 Mar 2003

Entity number: 2882243

Address: PO BOX 869, WOODSTOCK, NY, United States, 12498

Registration date: 14 Mar 2003

Entity number: 2882523

Address: P.O. BOX 1, OLIVEBRIDGE, NY, United States, 12461

Registration date: 14 Mar 2003