Business directory in New York Ulster - Page 539

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 41978 companies

Entity number: 2754628

Address: 445 DECKER ROAD, WALLKILL, NY, United States, 12589

Registration date: 15 Apr 2002

Entity number: 2754561

Address: 67 GRIST MILL ROAD, TILLSON, NY, United States, 12486

Registration date: 12 Apr 2002 - 28 Oct 2009

Entity number: 2754472

Address: 414 VINEYARD AVE., HIGHLAND, NY, United States, 12528

Registration date: 12 Apr 2002 - 28 Oct 2009

Entity number: 2753764

Address: 52 BRODHEAD RD, WEST SHOKAN, NY, United States, 12494

Registration date: 11 Apr 2002 - 21 Apr 2021

Entity number: 2753734

Address: PO BOX 324, WOODSTOCK, NY, United States, 12498

Registration date: 11 Apr 2002 - 14 Feb 2012

Entity number: 2753721

Address: 199 OLD ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 11 Apr 2002 - 27 Oct 2010

Entity number: 2753760

Address: 35 CHARLES HOMMEL ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 11 Apr 2002

Entity number: 2753754

Address: PO BOX 162, WETS HURLEY, NY, United States, 12491

Registration date: 11 Apr 2002

Entity number: 2753499

Address: 336 NORTH ROAD, HURLEY, NY, United States, 12443

Registration date: 10 Apr 2002 - 21 Feb 2006

Entity number: 2753485

Address: 253 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 10 Apr 2002 - 23 Jun 2004

Entity number: 2753327

Address: 160 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 10 Apr 2002 - 27 Oct 2010

Entity number: 2753078

Address: 361 OREGON TERR, PINE BUSH, NY, United States, 12566

Registration date: 10 Apr 2002

Entity number: 2752867

Address: 213 CHAPEL HILL ROAD, HIGHLAND, NY, United States, 12528

Registration date: 09 Apr 2002 - 05 Jul 2006

Entity number: 2752939

Address: 11 FIELD COURT, KINGSTON, NY, United States, 12401

Registration date: 09 Apr 2002

Entity number: 2752704

Address: PO BOX 696, HIGHLAND, NY, United States, 12528

Registration date: 09 Apr 2002

Entity number: 2752054

Address: 60 WEST MARKET ST, RED HOOK, NY, United States, 12571

Registration date: 08 Apr 2002

Entity number: 2751591

Address: 13 JOSEPHINE AVE, KINGSTON, NY, United States, 12401

Registration date: 05 Apr 2002 - 28 Oct 2009

Entity number: 2752001

Address: 1494 STATE ROUTE 213, HIGH FALLS, NY, United States, 12440

Registration date: 05 Apr 2002

Entity number: 2751495

Address: PO BOX 3153, KINGSTON, NY, United States, 12402

Registration date: 04 Apr 2002

Entity number: 2750957

Address: 66 OLD BLUE HILLS RD, DURHAM, CT, United States, 06422

Registration date: 03 Apr 2002 - 21 Dec 2007

Entity number: 2749947

Address: 3605 ATWOOD ROAD UNIT 1, STONE RIDGE, NY, United States, 12484

Registration date: 02 Apr 2002 - 27 Oct 2010

Entity number: 2750147

Address: C/O 11 MARCANO LANE, PLATTEKILL, NY, United States, 12568

Registration date: 02 Apr 2002

Entity number: 2749625

Address: P.O. BOX 367, MARGARETVILLE, NY, United States, 12455

Registration date: 01 Apr 2002 - 27 Oct 2010

Entity number: 2749612

Address: 555 RT. 28 WEST, KINGSTON, NY, United States, 12401

Registration date: 01 Apr 2002 - 22 Aug 2016

Entity number: 2748888

Address: 341 LAPLA ROAD, KINGSTON, NY, United States, 12401

Registration date: 29 Mar 2002

Entity number: 2749072

Address: P.O. BOX 127, BLOOMINGTON, NY, United States, 12411

Registration date: 29 Mar 2002

Entity number: 2748497

Address: 70 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 28 Mar 2002 - 27 Oct 2010

Entity number: 2748365

Address: 47 CARLE TERRACE, LAKE KATRINE, NY, United States, 12449

Registration date: 28 Mar 2002 - 26 Jan 2011

Entity number: 2748260

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 28 Mar 2002

Entity number: 2748256

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 28 Mar 2002

Entity number: 2747891

Address: ONE MAIN STREET, HIGHLAND, NY, United States, 12528

Registration date: 27 Mar 2002 - 27 Jan 2010

Entity number: 2747765

Address: 88 JANSEN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Mar 2002

Entity number: 2747913

Address: 14 C.E. PENNY LANE, WALLKILL, NY, United States, 12589

Registration date: 27 Mar 2002

Entity number: 2747656

Address: 235 CEDAR HILL ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 27 Mar 2002

Entity number: 2747931

Address: 102 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 27 Mar 2002

Entity number: 2747488

Address: 1672 ROUTE 213, ULSTER PARK, NY, United States, 12487

Registration date: 26 Mar 2002 - 28 Oct 2009

Entity number: 2747247

Address: 9 MORNINGSTAR DR., NEW PALTZ, NY, United States, 12561

Registration date: 26 Mar 2002 - 27 Oct 2010

Entity number: 2747287

Address: BOX 422, WOODSTOCK, NY, United States, 12498

Registration date: 26 Mar 2002

Entity number: 2747190

Address: 12 NORTH CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 26 Mar 2002

Entity number: 2746447

Address: PO BOX 4223, KINGSTON, NY, United States, 12402

Registration date: 25 Mar 2002

Entity number: 2746600

Address: 565 SAND HILL ROAD, GARDINER, NY, United States, 12525

Registration date: 25 Mar 2002

Entity number: 2746289

Address: 928 OLD POST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 22 Mar 2002 - 24 Sep 2002

Entity number: 2746189

Address: 7 BONTICOU VIEW DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 22 Mar 2002 - 28 Oct 2009

Entity number: 2745961

Address: 241 GROG KILL RD, WILLOW, NY, United States, 12495

Registration date: 22 Mar 2002 - 27 Oct 2010

Entity number: 2745922

Address: 8874 ROUTE 9W, ATHENS, NY, United States, 12015

Registration date: 22 Mar 2002

Entity number: 2745904

Address: 43 GREEN ST, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 2002

Entity number: 2745225

Address: 2 JUNIPER LANE, SAUGERTIES, NY, United States, 12477

Registration date: 21 Mar 2002 - 23 Sep 2004

Entity number: 2745656

Address: 380 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 21 Mar 2002

Entity number: 2744772

Address: 566 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 20 Mar 2002 - 15 Mar 2010

Entity number: 2744253

Address: 24 KINGSVIEW DRIVE, WALLKILL, NY, United States, 12589

Registration date: 19 Mar 2002