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 42748 companies

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

Entity number: 2882443

Address: 99 JOHN STREET - SUITE 2106, NEW YORK, NY, United States, 10036

Registration date: 14 Mar 2003

Entity number: 2882450

Address: 99 JOHN STREET - SUITE 2106, NEW YORK, NY, United States, 10036

Registration date: 14 Mar 2003

Entity number: 2881531

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

Registration date: 13 Mar 2003

Entity number: 2881679

Address: 345 UPPER SAMSONVILLE ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 13 Mar 2003

Entity number: 2881543

Address: 3056 ROUTE 28, SHOKAN, NY, United States, 12481

Registration date: 13 Mar 2003

Entity number: 2880981

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

Registration date: 12 Mar 2003

Entity number: 2881401

Address: P.O. BOX 3201, KINGSTON, NY, United States, 12402

Registration date: 12 Mar 2003

Entity number: 2880757

Address: 3162 Route 52, Stormville, NY, United States, 12582

Registration date: 12 Mar 2003

Entity number: 2880310

Address: 64 MOSSY BROOK RD, HIGH FALLS, NY, United States, 12440

Registration date: 11 Mar 2003 - 11 Oct 2007

Entity number: 2880230

Address: 36 BATTISTA COURT, SAYREVILLE, NJ, United States, 08872

Registration date: 11 Mar 2003 - 24 Aug 2009

Entity number: 2880450

Address: 2187 COUNTY ROUTE 3, OLIVEBRIDGE, NY, United States, 12461

Registration date: 11 Mar 2003

Entity number: 2880286

Address: 2187 COUNTY ROUTE 3, OLIVEBRIDGE, NY, United States, 12461

Registration date: 11 Mar 2003

Entity number: 2880121

Address: 133 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 2003

Entity number: 2879326

Address: 1001 STOLL COURT, KINGSTON, NY, United States, 12401

Registration date: 10 Mar 2003 - 21 Sep 2011

Entity number: 2879398

Address: P.O. BOX 786, HIGHLAND, NY, United States, 12528

Registration date: 10 Mar 2003

Entity number: 2879294

Address: 296 WALL ST., KINGSTON, NY, United States, 12401

Registration date: 10 Mar 2003

Entity number: 2878577

Address: P.O. BOX 755, PINE BUSH, NY, United States, 12566

Registration date: 07 Mar 2003 - 03 May 2005

Entity number: 2878590

Address: 3107 RT. 209, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 2003

Entity number: 2878961

Address: 884 LATTINTOWN ROAD, MILTON, NY, United States, 12547

Registration date: 07 Mar 2003

Entity number: 2878804

Address: 3588 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 07 Mar 2003

Entity number: 2878309

Address: 177 FAIR STREET, APT. #4, KINGSTON, NY, United States, 12401

Registration date: 06 Mar 2003 - 27 Oct 2010

Entity number: 2878415

Address: 6 LIBRARY LANE, WOODSTOCK, NY, United States, 12498

Registration date: 06 Mar 2003

Entity number: 2878414

Address: 13 SNOW RIDGE RD., WOODSTOCK, NY, United States, 12498

Registration date: 06 Mar 2003

Entity number: 2877863

Address: 1711 ULSTER AVE PO BOX 723, LAKE KATRINE, NY, United States, 12449

Registration date: 06 Mar 2003

Entity number: 2877875

Address: 102 VINCENT LANE, STONE RIDGE, NY, United States, 12484

Registration date: 06 Mar 2003

Entity number: 2878413

Address: 28 BEAVER RIDGE RD., MT. TREMPER, NY, United States, 12457

Registration date: 06 Mar 2003

Entity number: 2877614

Address: 275 WINDSOR PLACE, 30 FLOOR, BROOKLYN, NY, United States, 11218

Registration date: 06 Mar 2003

Entity number: 2877484

Address: 8 CLIMBING RIDGE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 05 Mar 2003 - 02 Apr 2010

Entity number: 2877017

Address: 200 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 05 Mar 2003 - 17 Feb 2006

Entity number: 2877391

Address: 78 FURNACE STREET, KINGSTON, NY, United States, 12401

Registration date: 05 Mar 2003

Entity number: 2877310

Address: 63 TINKER ST, WOODSTOCK, NY, United States, 12498

Registration date: 05 Mar 2003

Entity number: 2876662

Address: 5511 WEST FORK ROAD, CINCINNATI, OH, United States, 45247

Registration date: 04 Mar 2003 - 14 Oct 2003

Entity number: 2876603

Address: 51 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 04 Mar 2003 - 12 Jun 2008

Entity number: 2876852

Address: 103 TAMMANY ST, KINGSTON, NY, United States, 12401

Registration date: 04 Mar 2003

Entity number: 2876612

Address: C/O GEORGE RYCAR, 20 TANNERY BROOK RD APT 1, WOODSTOCK, NY, United States, 12498

Registration date: 04 Mar 2003

Entity number: 2876748

Address: 1053 BURLINGHAM RD, PO BOX 528, PINE BUSH, NY, United States, 12566

Registration date: 04 Mar 2003

Entity number: 2876031

Address: 103 HILL TOP ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 03 Mar 2003 - 31 Aug 2004

Entity number: 2875902

Address: POST OFFICE BOX 3211, NEWBURGH, NY, United States, 12550

Registration date: 03 Mar 2003 - 27 Oct 2010

Entity number: 2876012

Address: PO BOX 8, NEW PALTZ, NY, United States, 12561

Registration date: 03 Mar 2003

Entity number: 2876022

Address: 550 RT 299, SUITE 100, HIGHLAND, NY, United States, 12528

Registration date: 03 Mar 2003

Entity number: 2876115

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

Registration date: 03 Mar 2003