Business directory in New York Ulster - Page 551

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: 2783251

Address: 1817 SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jun 2002

Entity number: 2782860

Address: 10 BLUESTONE RIDGE, HURLEY, NY, United States, 12443

Registration date: 25 Jun 2002 - 25 Apr 2012

Entity number: 2782696

Address: 2 CANTINE ISLAND LANE, SAUGERTIES, NY, United States, 12477

Registration date: 25 Jun 2002

Entity number: 2782450

Address: 229 CHESTNUT HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 25 Jun 2002

Entity number: 2782157

Address: 8 WILLI ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 24 Jun 2002 - 09 Dec 2002

Entity number: 2782141

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 24 Jun 2002 - 28 Oct 2009

Entity number: 2782273

Address: 55 SANDHILL RD, TGARDINER, NY, United States, 12525

Registration date: 24 Jun 2002

Entity number: 2782051

Address: 100 MERRICK ROAD, SUITE 510E, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 24 Jun 2002

Entity number: 2782012

Address: P.O. BOX 249, NEW PALTZ, NY, United States, 12561

Registration date: 21 Jun 2002

Entity number: 2781823

Address: 5858 ROUTE 209, KERHONKSON, NY, United States, 12446

Registration date: 21 Jun 2002

Entity number: 2781786

Address: 176-29 80TH DRIVE, JAMAICA, NY, United States, 11432

Registration date: 21 Jun 2002

Entity number: 2781175

Address: 1760 ROUTE 213, ULSTER PARK, NY, United States, 12487

Registration date: 20 Jun 2002 - 27 Oct 2005

Entity number: 2781213

Address: 3534 ROUTE 52 / PO BOX 369, WALKER VALLEY, NY, United States, 12588

Registration date: 20 Jun 2002

Entity number: 2780837

Address: 20 MILLROCK RD., NEW PALTZ, NY, United States, 12561

Registration date: 20 Jun 2002

Entity number: 2780957

Address: 323 MOUNTAIN ROAD, SHOKAN, NY, United States, 12481

Registration date: 20 Jun 2002

Entity number: 2780378

Address: 55 ST. JAMES STREET #A, KINGSTON, NY, United States, 12401

Registration date: 19 Jun 2002

Entity number: 2780006

Address: 300 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 18 Jun 2002 - 26 Dec 2006

Entity number: 2779638

Address: 547 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 18 Jun 2002

Entity number: 2780166

Address: 13 WARREN STREET, KINGSTON, NY, United States, 12401

Registration date: 18 Jun 2002

Entity number: 2779464

Address: P.O. BOX 868, MARLBORO, NY, United States, 12542

Registration date: 17 Jun 2002 - 27 Oct 2010

Entity number: 2779460

Address: POST OFFICE BOX 218, MARGARETVILLE, NY, United States, 12455

Registration date: 17 Jun 2002 - 27 Oct 2010

Entity number: 2779562

Address: 148 THEILPAPE ROAD, HURLEY, NY, United States, 12443

Registration date: 17 Jun 2002

Entity number: 2778736

Address: 107 COTTER RD, HIGHLAND, NY, United States, 12528

Registration date: 14 Jun 2002 - 29 Jun 2007

Entity number: 2779065

Address: POB 8332, ROLLING MEADOWS, IL, United States, 60008

Registration date: 14 Jun 2002

Entity number: 2778818

Address: 184 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 14 Jun 2002

Entity number: 2778238

Address: 17 VLY ATWOOD ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 13 Jun 2002

Entity number: 2778211

Address: 37 MICHAEL DRIVE, COTTEKILL, NY, United States, 12419

Registration date: 13 Jun 2002

Entity number: 2778106

Address: 330 CLAY HILL ROAD, #E, KERHONKSON, NY, United States, 12446

Registration date: 12 Jun 2002 - 27 Jan 2010

Entity number: 2777682

Address: 37 COUNTRY LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 12 Jun 2002 - 26 Oct 2011

Entity number: 2778061

Address: 605 BRUYN TPKE, WALLKILL, NY, United States, 12589

Registration date: 12 Jun 2002

Entity number: 2777329

Address: 73 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 11 Jun 2002 - 10 Sep 2021

Entity number: 2777481

Address: 171 HUGUENOT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 11 Jun 2002

Entity number: 2777148

Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 11 Jun 2002

Entity number: 2776888

Address: P.O. BOX 201, PALENVILLE, NY, United States, 12463

Registration date: 10 Jun 2002 - 29 Jan 2004

KOVAL INC. Inactive

Entity number: 2776753

Address: 1420 COUNTY RT. 2, KRUMVILLE, NY, United States, 12461

Registration date: 10 Jun 2002 - 07 Oct 2013

Entity number: 2776836

Address: PO Box 4223, Kingston, NY, United States, 12402

Registration date: 10 Jun 2002

Entity number: 2776188

Address: 9 BUENA VISTA DRIVE, WALLKILL, NY, United States, 12589

Registration date: 07 Jun 2002 - 27 Oct 2010

Entity number: 2776163

Address: 18 LIVINGSTON COURT, WOODSTOCK, NY, United States, 12498

Registration date: 07 Jun 2002

Entity number: 2775780

Address: C/O MARVIN WALDMAN, 441 LITTLE ELK CREEK ROAD, FAIR HILL, MD, United States, 21921

Registration date: 06 Jun 2002 - 28 Oct 2009

Entity number: 2775678

Address: 406 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 06 Jun 2002 - 27 Oct 2010

Entity number: 2775665

Address: PO BOX 325, NEW PALTZ, NY, United States, 12561

Registration date: 06 Jun 2002

Entity number: 2775901

Address: 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 06 Jun 2002

Entity number: 2775324

Address: 157 HAWLEY'S CORNERS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 05 Jun 2002 - 28 Oct 2009

Entity number: 2774913

Address: 69 NOURSE STREET, WESTBOROUGH, MA, United States, 01581

Registration date: 05 Jun 2002 - 20 Apr 2022

Entity number: 2774875

Address: 257 VINEYARD AVENUE / APT C, HIGHLAND, NY, United States, 12528

Registration date: 05 Jun 2002

Entity number: 2774676

Address: 106 METACAHONTS ROAD, ACCORD, NY, United States, 12404

Registration date: 04 Jun 2002 - 27 Jan 2010

Entity number: 2774625

Address: 196 MAIN ST., NEW PALTZ, NY, United States, 12561

Registration date: 04 Jun 2002

Entity number: 2774514

Address: 76 HENRY STREET, KINGSTON, NY, United States, 12401

Registration date: 04 Jun 2002

Entity number: 2774166

Address: 137 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 03 Jun 2002 - 27 Oct 2010

TJT, INC. Inactive

Entity number: 2773980

Address: 9 VILLAGE COURT, KINGSTON, NY, United States, 12401

Registration date: 03 Jun 2002 - 03 Apr 2008