Business directory in New York Ulster - Page 550

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: 2652744

Address: 144 PINE STREET / SUITE 210, KINGSTON, NY, United States, 12401

Registration date: 21 Jun 2001

Entity number: 2653204

Address: RTE 9W, PO BOX 1108, MARLBORO, NY, United States, 12542

Registration date: 21 Jun 2001

Entity number: 2652612

Address: POST OFFICE BOX 527, HIGHLAND, NY, United States, 12528

Registration date: 20 Jun 2001 - 28 Jul 2010

Entity number: 2652314

Address: 105 MARY'S AVENUE, KINGSTON, NY, United States, 12401

Registration date: 20 Jun 2001 - 20 Jun 2011

Entity number: 2652264

Address: 399 STOLL ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 20 Jun 2001 - 29 Nov 2016

Entity number: 2652578

Address: 44 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 20 Jun 2001

Entity number: 2652606

Address: 27B COLONIAL DR, NEW PALTZ, NY, United States, 12561

Registration date: 20 Jun 2001

Entity number: 2652180

Address: 124 CAREY ST., LAKEWOOD, NJ, United States, 08701

Registration date: 19 Jun 2001 - 28 Jul 2010

Entity number: 2651955

Address: 12 BEDFORD AVENUE, TILLSON, NY, United States, 12486

Registration date: 19 Jun 2001 - 16 Jun 2006

Entity number: 2651677

Address: 4 ROBIN COURT, NEW PALTZ, NY, United States, 12561

Registration date: 19 Jun 2001 - 07 Aug 2003

RMK, LLC Inactive

Entity number: 2651630

Address: PO BOX 3128, KINGSTON, NY, United States, 12402

Registration date: 18 Jun 2001 - 27 Feb 2017

Entity number: 2651549

Address: 652 ROUTE 299, SUITE 201, HIGHLAND, NY, United States, 12528

Registration date: 18 Jun 2001 - 28 Jul 2010

Entity number: 2651517

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

Registration date: 18 Jun 2001 - 10 Jan 2005

Entity number: 2651285

Address: 1430 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 18 Jun 2001

Entity number: 2651389

Address: 98 WEBER LANE, OLIVEBRIDGE, NY, United States, 12461

Registration date: 18 Jun 2001

Entity number: 2651294

Address: 420 LEXINGTON AVE / SUITE 300, NEW YORK, NY, United States, 10170

Registration date: 18 Jun 2001

Entity number: 2651169

Address: 35 MILL HOOK ROAD, ACCORD, NY, United States, 12404

Registration date: 15 Jun 2001 - 10 Feb 2004

Entity number: 2650928

Address: C/O BENEDICTINE HOSPITAL, 105 MARY'S AVENUE, KINGSTON, NY, United States, 12401

Registration date: 15 Jun 2001 - 18 Mar 2013

Entity number: 2650745

Address: 144 KRIPPLEBUSH ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 15 Jun 2001

Entity number: 2651132

Address: 5 AMERIBAG DRIVE, KINGSTON, NY, United States, 12401

Registration date: 15 Jun 2001

Entity number: 2650477

Address: PO BOX 3794, KINGSTON, NY, United States, 12402

Registration date: 14 Jun 2001 - 26 Dec 2006

Entity number: 2650305

Address: ATTN: CHIEF FINANCIAL OFFICER, 30 TECHNOLOGY DRIVE, WARREN, NJ, United States, 07059

Registration date: 14 Jun 2001 - 07 Sep 2004

Entity number: 2650525

Address: 30 MAIN STREET PO BOX 67, PINE BUSH, NY, United States, 12566

Registration date: 14 Jun 2001

Entity number: 2650299

Address: 364 MORNING STAR WAY, CASTLE ROCK, CO, United States, 80108

Registration date: 14 Jun 2001

Entity number: 2650458

Address: 21 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 14 Jun 2001

Entity number: 2650529

Address: 40 OLD MINE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 14 Jun 2001

Entity number: 2650213

Address: 1504 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 13 Jun 2001

Entity number: 2649615

Address: 26 HAMMER LN, WALDEN, NY, United States, 12586

Registration date: 13 Jun 2001

Entity number: 2649548

Address: P.O. BOX 1423, WOODSTOCK, NY, United States, 12498

Registration date: 12 Jun 2001

Entity number: 2649190

Address: 72 ANDREW LANE ROAD, MOUNT TREMPER, NY, United States, 12457

Registration date: 12 Jun 2001

Entity number: 2649053

Address: 128 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 12 Jun 2001

Entity number: 2649156

Address: PO BOX 283, PO BOX 283, BEARSVILLE, NY, United States, 12409

Registration date: 12 Jun 2001

Entity number: 2649036

Address: 31 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 12 Jun 2001

Entity number: 2649092

Address: 33 LUCAS AVE, KINGSTON, NY, United States, 12401

Registration date: 12 Jun 2001

Entity number: 2648976

Address: POST OFFICE BOX 1132, WOODSTOCK, NY, United States, 12498

Registration date: 11 Jun 2001 - 28 Jul 2010

Entity number: 2648578

Address: 1658 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 11 Jun 2001

Entity number: 2648799

Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Registration date: 11 Jun 2001

Entity number: 2648445

Address: 13 N. OHIOVILLE RD., NEW PALTZ, NY, United States, 12561

Registration date: 08 Jun 2001 - 02 Jul 2003

Entity number: 2648104

Address: 270 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 08 Jun 2001 - 11 May 2007

Entity number: 2648062

Address: 80 N MAIN ST, PO BOX 491, ELLENVILLE, NY, United States, 12428

Registration date: 08 Jun 2001

Entity number: 2648091

Address: P.O. BOX 217, CLINTONDALE, NY, United States, 12515

Registration date: 08 Jun 2001

Entity number: 2647846

Address: 655 EAST CHESTER ST, KINGSTON, NY, United States, 12401

Registration date: 07 Jun 2001

Entity number: 2647777

Address: 70 BURLEIGH ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 07 Jun 2001

Entity number: 2647948

Address: 421 CLOVE VALLEY ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 07 Jun 2001

Entity number: 2647972

Address: 6320 ROUTE 209, KERHONKSON, NY, United States, 12416

Registration date: 07 Jun 2001

Entity number: 2647871

Address: PO BOX 346, 157 MAIN STREET, GRAHAMSVILLE, NY, United States, 11740

Registration date: 07 Jun 2001

Entity number: 2647532

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

Registration date: 06 Jun 2001 - 28 Jul 2010

Entity number: 2647365

Address: NO. 18 JOALYN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 06 Jun 2001 - 28 Jul 2010

Entity number: 2647055

Address: 1 NORTH FRONT STREET, P.O. BOX 4151, KINGSTON, NY, United States, 12402

Registration date: 06 Jun 2001

Entity number: 2646739

Address: 255 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 05 Jun 2001