Business directory in New York Ulster - Page 540

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: 2743753

Address: 25 EVERS LANE, HIGH FALLS, NY, United States, 12440

Registration date: 18 Mar 2002 - 09 Sep 2009

Entity number: 2743832

Address: 240 MILTON TPKE, HUDSON VALLEY, ADDRESS 2, MILTON, NY, United States, 12547

Registration date: 18 Mar 2002

Entity number: 2743164

Address: 136 N. CHESTNUT ST. APT. 2-B, NEW PALTZ, NY, United States, 12561

Registration date: 15 Mar 2002 - 31 Dec 2004

Entity number: 2742938

Address: PO BOX 1813, KINGSTON, NY, United States, 12402

Registration date: 15 Mar 2002

Entity number: 2743169

Address: 660 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 15 Mar 2002

Entity number: 2742401

Address: 65 DEWITT MILLS ROAD, HURLEY, NY, United States, 12443

Registration date: 14 Mar 2002 - 27 May 2004

Entity number: 2742742

Address: 54 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 14 Mar 2002

Entity number: 2742409

Address: GAIL MIHOCKO, 571 COUNTY ROUTE 2, ACCORD, NY, United States, 12404

Registration date: 14 Mar 2002

Entity number: 2742630

Address: 287 STATION ROAD, HURLEY, NY, United States, 12443

Registration date: 14 Mar 2002

Entity number: 2742636

Address: 22 BERGERONS RD, WESTTOWN, NY, United States, 10998

Registration date: 14 Mar 2002

Entity number: 2742591

Address: 22 BERGERONS RD, WESTTOWN, NY, United States, 10998

Registration date: 14 Mar 2002

Entity number: 2742066

Address: 138 SMITH AVENUE, KINGSTON, NY, United States, 12401

Registration date: 13 Mar 2002 - 28 Oct 2009

Entity number: 2741890

Address: 30 TERWILLIGER LANE, PINE BUSH, NY, United States, 12566

Registration date: 13 Mar 2002

Entity number: 2741842

Address: 637 PINEBROOK BOULEVARD, NEW ROCHELLE, NY, United States, 10804

Registration date: 13 Mar 2002

Entity number: 2741719

Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 12 Mar 2002 - 27 Oct 2010

Entity number: 2741671

Address: 17 ALDER COURT, KINGSTON, NY, United States, 12401

Registration date: 12 Mar 2002 - 27 Oct 2010

Entity number: 2741318

Address: 2721 ROUTE 44/55, GARDINER, NY, United States, 12525

Registration date: 12 Mar 2002 - 14 Jan 2010

Entity number: 2741290

Address: 143 SCHOOLHOUSE LANE, HURLEY, NY, United States, 12443

Registration date: 12 Mar 2002 - 30 May 2017

Entity number: 2741663

Address: 875 RT 28, KINGSTON, NY, United States, 12401

Registration date: 12 Mar 2002

Entity number: 2741181

Address: 958 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 12 Mar 2002

Entity number: 2741269

Address: 958 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 12 Mar 2002

Entity number: 2740820

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

Registration date: 11 Mar 2002 - 24 Apr 2002

Entity number: 2740851

Address: 274 GRASSY RIDGE ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 11 Mar 2002

Entity number: 2741128

Address: 617 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 2002

Entity number: 2741092

Address: 617 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 2002

Entity number: 2740151

Address: 342 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 08 Mar 2002 - 28 Jul 2010

RRHS, INC. Inactive

Entity number: 2740119

Address: 62 RICKS ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 08 Mar 2002 - 19 Jan 2006

Entity number: 2739868

Address: BERNARD CARADONNA, 798 LATTINTOWN ROAD, MILTON, NY, United States, 12547

Registration date: 08 Mar 2002 - 28 Jul 2010

Entity number: 2739854

Address: 26 WOODMOOR LANE, SAUGERTIES, NY, United States, 12477

Registration date: 08 Mar 2002 - 28 Jul 2010

Entity number: 2739799

Address: 195 HURLEY AVE, KINGSTON, NY, United States, 12401

Registration date: 08 Mar 2002 - 18 Jun 2009

Entity number: 2740335

Address: GRAND UNION PLAZA, RTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 08 Mar 2002

Entity number: 2739516

Address: 27 HUDSON VALLEY LANDING, APT. 2, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 2002 - 28 Oct 2009

Entity number: 2739471

Address: 336 CRESCENT AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 07 Mar 2002 - 28 Jul 2010

Entity number: 2739299

Address: 99 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918

Registration date: 07 Mar 2002 - 27 Jan 2010

Entity number: 2739209

Address: 76 WHIPSTICK RD, RIDGEFIELD, CT, United States, 06877

Registration date: 07 Mar 2002 - 24 Oct 2014

BRIGAR, LLC Inactive

Entity number: 2739195

Address: 304 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 2002 - 24 Oct 2014

GARBRI, LLC Inactive

Entity number: 2739193

Address: 3 TURTLE RIDGE COURT, RIDGEFIELD, CT, United States, 06877

Registration date: 07 Mar 2002 - 24 Oct 2014

Entity number: 2739529

Address: 260 QUARRY RD, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 2002

Entity number: 2738645

Address: 243 MAIN ST, STE 240, NEW PALTZ, NY, United States, 12561

Registration date: 06 Mar 2002 - 27 Jan 2010

Entity number: 2739078

Address: 470 STONY KILL RD, Accord, NY, United States, 12404

Registration date: 06 Mar 2002

Entity number: 2738646

Address: 4383 BEDFORD AVENUE, BROOKLYN, NY, United States, 11229

Registration date: 06 Mar 2002

Entity number: 2738402

Address: 215 BAILEYS GAP ROAD, HIGHLAND, NY, United States, 12528

Registration date: 05 Mar 2002 - 05 Jan 2010

Entity number: 2738290

Address: 351 PINE TREE LANE, KINGSTON, NY, United States, 12401

Registration date: 05 Mar 2002 - 22 Dec 2021

Entity number: 2738395

Address: PO BOX 2, 88 JESSUP ROAD, WILLOW, NY, United States, 12495

Registration date: 05 Mar 2002

Entity number: 2738392

Address: 173 GLENFORD-WITTENBERG RD, GLENFORD, NY, United States, 12433

Registration date: 05 Mar 2002

Entity number: 2738192

Address: 77 HARMATI LANE, SHADY, NY, United States, 12489

Registration date: 05 Mar 2002

Entity number: 2737835

Address: 1212 AVENUE OF THE AMERICAS, 3RD FL., NEW YORK, NY, United States, 10036

Registration date: 04 Mar 2002 - 28 Jul 2010

Entity number: 2737787

Address: PO BOX 775, SAUGERTIES, NY, United States, 12477

Registration date: 04 Mar 2002

Entity number: 2738041

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

Registration date: 04 Mar 2002

Entity number: 2737495

Address: 110 THOMPSON ST, 6E, NEW YORK, NY, United States, 10012

Registration date: 01 Mar 2002 - 27 Jul 2004