Business directory in New York Ulster - Page 531

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: 2829691

Address: P.O. BOX 3605, KINGSTON, NY, United States, 12402

Registration date: 01 Nov 2002 - 28 May 2015

Entity number: 2829849

Address: 702 NEWARK POMPTON TPNK, POMPTON PLAINS, NJ, United States, 07444

Registration date: 01 Nov 2002

Entity number: 2830032

Address: 7604 ROUTE 209, NAPANOCH, NY, United States, 12458

Registration date: 01 Nov 2002

Entity number: 2829681

Address: 88 GILLESPIE ST, PINE BUSH, NY, United States, 12566

Registration date: 01 Nov 2002

Entity number: 2830065

Address: SUITE 2411, 67 WALL STREET, NEW YORK, NY, United States, 10005

Registration date: 01 Nov 2002

Entity number: 2829490

Address: 182 LONG LANE, WALLKILL, NY, United States, 12589

Registration date: 31 Oct 2002 - 28 Oct 2009

Entity number: 2829166

Address: 954 WEST FRONT STREET, RED BANK, NJ, United States, 07701

Registration date: 31 Oct 2002 - 27 Oct 2010

Entity number: 2829219

Address: SHAPIRO MITCHELL FORMAN, ETAL, 380 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 31 Oct 2002

Entity number: 2829485

Address: 76 JAMES STREET, ROSENDALE, NY, United States, 12472

Registration date: 31 Oct 2002

Entity number: 2828748

Address: P.O. BOX 146, COTTEKILL, NY, United States, 12419

Registration date: 30 Oct 2002

Entity number: 2829120

Address: 300 GREENKILL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 30 Oct 2002

Entity number: 2828258

Address: 30 BEVIER ROAD, GARDINER, NY, United States, 12525

Registration date: 29 Oct 2002 - 27 Oct 2010

Entity number: 2828312

Address: 2 SEAFIELD LANE, BOX 648, WEST HAMPTON BEACH, NY, United States, 11978

Registration date: 29 Oct 2002

Entity number: 2827893

Address: 3154 RTE 44-55, GARDINER, NY, United States, 12525

Registration date: 28 Oct 2002 - 08 Jun 2018

Entity number: 2827846

Address: 33 LINWOOD CT, BLOOMINGTOWN, NY, United States, 12411

Registration date: 28 Oct 2002 - 27 Jul 2011

Entity number: 2827738

Address: 27 DUZINE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 28 Oct 2002

Entity number: 2827649

Address: C/O JOE TSO, 47 NORTH MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 28 Oct 2002

Entity number: 2827288

Address: PO BOX 797, LAKE KATRINE, NY, United States, 12449

Registration date: 25 Oct 2002 - 16 May 2008

Entity number: 2826529

Address: SALVATORE CUSA, 90 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 24 Oct 2002 - 28 Oct 2009

Entity number: 2826536

Address: PO BOX 492, WILLOW, NY, United States, 12495

Registration date: 24 Oct 2002

Entity number: 2826309

Address: P.O. BOX 46, STONE RIDGE, NY, United States, 12484

Registration date: 23 Oct 2002

Entity number: 2825544

Address: 165 HILLSIDE AVE, CRESSKILL, NJ, United States, 07666

Registration date: 22 Oct 2002

Entity number: 2825499

Address: ATTN RUSSELL PARKS, 410 FERN MEADOW DR, MISSOURI CITY, TX, United States, 77459

Registration date: 22 Oct 2002

Entity number: 2825064

Address: 258 CONTINENTAL ROAD, NAPANOCH, NY, United States, 12458

Registration date: 21 Oct 2002 - 22 Jul 2004

Entity number: 2824725

Address: 55 VINEGAR HILL ROAD, WEST HURLEY, NY, United States, 12491

Registration date: 21 Oct 2002

Entity number: 2824829

Address: 108 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 21 Oct 2002

Entity number: 2824204

Address: HENRY BAEZ, 12 LINCOLN ST., ELLENVILLE, NY, United States, 12428

Registration date: 18 Oct 2002 - 28 Oct 2009

TLI GROUP Inactive

Entity number: 2824072

Address: 10325 OXFORD AVENUE, CHICAGO RIDGE, IL, United States, 60415

Registration date: 17 Oct 2002 - 25 Apr 2012

Entity number: 2823836

Address: P.O. BOX 201, MALDEN-ON-HUDSON, NY, United States, 12453

Registration date: 17 Oct 2002 - 28 Oct 2009

Entity number: 2824088

Address: 781 HERVEY SUNSIDE RD, CORNWALLVILLE, NY, United States, 12418

Registration date: 17 Oct 2002

Entity number: 2823336

Address: 3249 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 16 Oct 2002 - 12 Sep 2019

Entity number: 2823189

Address: 1300 ULSTER AVE STE 207, KINGSTON, NY, United States, 12401

Registration date: 16 Oct 2002 - 27 Oct 2010

Entity number: 2823287

Address: 17 VIRGINIA COURT, AMITYVILLE, NY, United States, 11701

Registration date: 16 Oct 2002

Entity number: 2822666

Address: 5152 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 15 Oct 2002 - 28 Oct 2009

Entity number: 2822856

Address: 4875 Avalon Ridge Parkway, Peachtree Corners, GA, United States, 30071

Registration date: 15 Oct 2002

Entity number: 2822367

Address: 926 JUNIPER WAY, MAHWAH, NJ, United States, 07430

Registration date: 11 Oct 2002 - 01 Feb 2005

Entity number: 2822291

Address: PO BOX 43, GREENFIELD, NY, United States, 12435

Registration date: 11 Oct 2002 - 28 Oct 2009

Entity number: 2822224

Address: 5682 MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 11 Oct 2002 - 11 Jan 2006

Entity number: 2822255

Address: PO BOX 33, HIGH FALLS, NY, United States, 12440

Registration date: 11 Oct 2002

Entity number: 2822124

Address: 305 PEARL STREET, KINGSTON, NY, United States, 12401

Registration date: 11 Oct 2002

Entity number: 2821570

Address: 270 VLY ATWOOD ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 10 Oct 2002

Entity number: 2820791

Address: 18 HUMMEL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 08 Oct 2002 - 14 Jan 2005

Entity number: 2820620

Address: 106 W. CHESTNUT STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Oct 2002 - 27 Jan 2010

Entity number: 2820403

Address: PO BOX 527656, FLUSHING, NY, United States, 11352

Registration date: 08 Oct 2002 - 04 Oct 2010

Entity number: 2820236

Address: 22 SHARON DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 08 Oct 2002 - 27 Apr 2011

Entity number: 2820468

Address: 496 TOWPATH ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 08 Oct 2002

Entity number: 2820425

Address: 9 CORTLAND LANE, MARLBORO, NY, United States, 12542

Registration date: 08 Oct 2002

Entity number: 2820232

Address: 82 SAWYER LANE, WALKER VALLEY, NY, United States, 12588

Registration date: 08 Oct 2002

Entity number: 2820101

Address: 4202 E COATUS RD, 6305, PHOENIX, AZ, United States, 85032

Registration date: 07 Oct 2002 - 29 Mar 2011

Entity number: 2819874

Address: 11 OLD ROUTE 299, NEW PALTZ, NY, United States, 12561

Registration date: 07 Oct 2002 - 30 Mar 2015