Business directory in New York Ulster - Page 529

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: 2848922

Address: P.O. BOX 400, GARDINER, NY, United States, 12525

Registration date: 24 Dec 2002

Entity number: 2848740

Address: 3325 ROUTE 9W, PO BOX 730, HIGHLAND, NY, United States, 12528

Registration date: 23 Dec 2002 - 12 Jul 2019

Entity number: 2848442

Address: 29 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Registration date: 23 Dec 2002

Entity number: 2848501

Address: 251 ORCHARD DRIVE, WALLKILL, NY, United States, 12589

Registration date: 23 Dec 2002

Entity number: 2847844

Address: 48 SPCARE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 20 Dec 2002 - 15 Dec 2004

Entity number: 2847898

Address: 7 NORTH MANHEIM BOULEVARD, NEW PALTZ, NY, United States, 12561

Registration date: 20 Dec 2002

Entity number: 2847319

Address: 75 LEWIS LANE, WALLKILL, NY, United States, 12589

Registration date: 19 Dec 2002 - 29 Jun 2016

Entity number: 2847612

Address: 177 CHAPEL HILL RD, HIGHLAND, NY, United States, 12528

Registration date: 19 Dec 2002

Entity number: 2847129

Address: 1147 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 18 Dec 2002 - 08 Apr 2011

Entity number: 2846975

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

Registration date: 18 Dec 2002

Entity number: 2846924

Address: PO BOX 29, BAILEY ISLAND, ME, United States, 04003

Registration date: 18 Dec 2002

Entity number: 2846229

Address: 697 WEST END AVENUE, 14A, NEW YORK, NY, United States, 10025

Registration date: 17 Dec 2002

Entity number: 2846099

Address: 8 WESTERN SANDS MOBILE HOME PK, NORTH TPKE RD, WALLINGFORD, CT, United States, 06492

Registration date: 17 Dec 2002

Entity number: 2846104

Address: POST OFFICE BOX 558, WALLKILL, NY, United States, 12589

Registration date: 17 Dec 2002

Entity number: 2845833

Address: 328 E. 9TH STREET SUITE 4, NEW YORK, NY, United States, 10003

Registration date: 16 Dec 2002 - 27 Jan 2010

Entity number: 2845844

Address: 199 Millers Lane Ext, Kingston, NY, United States, 12401

Registration date: 16 Dec 2002

Entity number: 2845557

Address: JEAN M SPOLJARIC, 24 BROOK RD, SAUGERTIES, NY, United States, 12477

Registration date: 13 Dec 2002

Entity number: 2845589

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

Registration date: 13 Dec 2002

Entity number: 2844845

Address: 1637 ROUTE 44/55, P.O. BOX 267, MODENA, NY, United States, 12548

Registration date: 12 Dec 2002

Entity number: 2844929

Address: 43 SOUTH STREET, MARLBORO, NY, United States, 12542

Registration date: 12 Dec 2002

Entity number: 2843612

Address: 169 RIDGEDALE AVENUE, MORRISTOWN, NJ, United States, 07960

Registration date: 10 Dec 2002

Entity number: 2843382

Address: 180 SCHWENK DRIVE, KINGSTON, NY, United States, 12401

Registration date: 09 Dec 2002

Entity number: 2843112

Address: PO BOX 3537, KINGSTON, NY, United States, 12402

Registration date: 09 Dec 2002

Entity number: 2842802

Address: 51 DEPEW ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 06 Dec 2002

HCA LLC Active

Entity number: 2842716

Address: ATTN: C MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 06 Dec 2002

Entity number: 2842263

Address: 6 DOWN ST, KINGSTON, NY, United States, 12498

Registration date: 05 Dec 2002

Entity number: 2841909

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

Registration date: 04 Dec 2002 - 28 Oct 2009

Entity number: 2841696

Address: P.O. BOX 67, WEST PARK, NY, United States, 12493

Registration date: 04 Dec 2002

Entity number: 2840890

Address: 3186 NEW PROSPECT RD., PINE BUSH, NY, United States, 12566

Registration date: 03 Dec 2002 - 14 Feb 2018

Entity number: 2840709

Address: 12 FERRIS LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 2002 - 27 Oct 2010

Entity number: 2840695

Address: 1356 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 02 Dec 2002 - 27 Oct 2010

Entity number: 2840690

Address: PO BOX 698, WALLKILL, NY, United States, 12589

Registration date: 02 Dec 2002 - 27 Oct 2010

Entity number: 2840396

Address: 11 WILD FLOWER LANE, MARLBORO, NY, United States, 12542

Registration date: 02 Dec 2002 - 05 Sep 2006

Entity number: 2840501

Address: 26 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 02 Dec 2002

Entity number: 2840366

Address: 616 HUCKLEBERRY TURNPIKE, MARLBORO, NY, United States, 12542

Registration date: 29 Nov 2002 - 05 Dec 2007

Entity number: 2840189

Address: C/O STEPHEN JONES, 400 W 43RD ST #21S, NEW YORK, NY, United States, 10036

Registration date: 29 Nov 2002

Entity number: 2840210

Address: 22 BARCLAY STREET, SAUGERTIES, NY, United States, 12477

Registration date: 29 Nov 2002

Entity number: 2840011

Address: C/O DAVID V. SOEIRO, ESQ., 853 BDWY, STE. 1516, (PMB#63), NEW YORK, NY, United States, 10003

Registration date: 27 Nov 2002

Entity number: 2839666

Address: 126 OLD ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 27 Nov 2002

Entity number: 2839214

Address: PO BOX 4044, KINGSTON, NY, United States, 12402

Registration date: 26 Nov 2002 - 19 Aug 2013

Entity number: 2839176

Address: C/O LOU MANCUSO, 73 BROOKSIDE RD, NEW PALTZ, NY, United States, 12561

Registration date: 26 Nov 2002 - 14 Apr 2006

Entity number: 2838931

Address: 1364-RT 9W, MARLBORO, NY, United States, 12542

Registration date: 26 Nov 2002 - 28 Oct 2009

Entity number: 2839078

Address: 144 CRISPELL RD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 26 Nov 2002

Entity number: 2838433

Address: 18 EAST 48TH STREET, 22ND FLOOR, NEW YORK, NY, United States, 10017

Registration date: 25 Nov 2002 - 27 Apr 2011

Entity number: 2838414

Address: 90 E. BRIDGE STREET, SAUGERTIES, NY, United States, 12477

Registration date: 25 Nov 2002

Entity number: 2838451

Address: 166 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

Registration date: 25 Nov 2002

Entity number: 2838811

Address: PO BOX 283, 404 MAIN ST, ROSENDALE, NY, United States, 12472

Registration date: 25 Nov 2002

Entity number: 2838864

Address: 423 BROADWAY, ULSTER PARK, NY, United States, 12487

Registration date: 25 Nov 2002

Entity number: 2838216

Address: 1977 ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 22 Nov 2002

Entity number: 2838164

Address: 208 ZANDHOEK ROAD, HURLEY, NY, United States, 12443

Registration date: 22 Nov 2002