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 41978 companies

Entity number: 2646945

Address: 1350 WITTENBURG RD, MOUNT TREMPER, NY, United States, 12457

Registration date: 05 Jun 2001

Entity number: 2646789

Address: 2792 RT 28, SHOKAN, NY, United States, 12481

Registration date: 05 Jun 2001

Entity number: 2646778

Address: 192 UPPER SAMSONVILLE RD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 05 Jun 2001

Entity number: 2646149

Address: 55 SOUTH GOLDEN KEY DRIVE, GILBERT, AZ, United States, 85233

Registration date: 04 Jun 2001 - 28 Oct 2009

Entity number: 2645941

Address: 90 OLD RT 9W, PORT EWEN, NY, United States, 12466

Registration date: 04 Jun 2001 - 05 Feb 2024

Entity number: 2645993

Address: 6 JOHN ST, WEST HURLEY, NY, United States, 12491

Registration date: 04 Jun 2001

Entity number: 2645813

Address: 215 HUGUENOT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 01 Jun 2001 - 20 Jan 2005

Entity number: 2645673

Address: 36 O'NEIL STREET, KINGSTON, NY, United States, 12401

Registration date: 01 Jun 2001 - 15 Jun 2004

Entity number: 2645538

Address: 3433 RTE 9W, PO BOX 1550, HIGHLAND, NY, United States, 12528

Registration date: 01 Jun 2001

Entity number: 2645660

Address: 202 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 01 Jun 2001

Entity number: 2645344

Address: ATTN: ALAN W. ALTMAN, ESQ., 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 31 May 2001

Entity number: 2644117

Address: 480 CRESCENT AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 30 May 2001

Entity number: 2643642

Address: PO BOX 62, WEST CAMP, NY, United States, 12490

Registration date: 29 May 2001

Entity number: 2643654

Address: 0026 NORTHWOODS DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 29 May 2001

BSHMA, INC. Inactive

Entity number: 2642954

Address: 2 SHARON DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 25 May 2001 - 21 Jun 2018

Entity number: 2643296

Address: 93 BOYCE ROAD, PINE BUSH, NY, United States, 12566

Registration date: 25 May 2001

Entity number: 2643126

Address: ATTN: ANTHONY G. WRIGHT, 100 E MAIN STREET, PORT EWEN, NY, United States, 12466

Registration date: 25 May 2001

Entity number: 2642526

Address: 499 HURLEY AVENUE, HURLEY, NY, United States, 12443

Registration date: 24 May 2001

Entity number: 2642512

Address: 2440 BROADWAY, STE 1, NEW YORK, NY, United States, 10024

Registration date: 24 May 2001

Entity number: 2642846

Address: 359 BURNT MEADOW ROAD, GARDINER, NY, United States, 12525

Registration date: 24 May 2001

Entity number: 2642177

Address: 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 23 May 2001 - 28 Jul 2010

Entity number: 2642118

Address: PO BOX 400, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 2001

Entity number: 2641906

Address: 85 ASSOCIATION ROAD, BOX 205, OLIVEREA, NY, United States, 12410

Registration date: 22 May 2001 - 28 Jul 2010

Entity number: 2641745

Address: 418 FIRST AVENUE, KINGSTON, NY, United States, 12401

Registration date: 22 May 2001 - 15 May 2009

Entity number: 2641918

Address: 4218 ROUTE 212, LAKE HILL, NY, United States, 12448

Registration date: 22 May 2001

Entity number: 2641713

Address: 319 MAVERICK ROAD, GLENFORD, NY, United States, 12433

Registration date: 22 May 2001

Entity number: 2641294

Address: 721 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 21 May 2001 - 29 Jun 2016

Entity number: 2641255

Address: PO BOX 131, HIGH FALLS, NY, United States, 12440

Registration date: 21 May 2001 - 26 Jan 2011

Entity number: 2641046

Address: PO BOX 689, STONE RIDGE, NY, United States, 12484

Registration date: 21 May 2001 - 07 Dec 2004

Entity number: 2640978

Address: 2600 ROUTE 212, WOODSTOCK, NY, United States, 12498

Registration date: 21 May 2001 - 24 May 2011

Entity number: 2641262

Address: 331 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 21 May 2001

Entity number: 2641278

Address: P.O. BOX 532, LAKE KATRINE, NY, United States, 12449

Registration date: 21 May 2001

Entity number: 2641006

Address: PO BOX 753, KERHONKSON, NY, United States, 12446

Registration date: 21 May 2001

Entity number: 2641094

Address: 46 GREEN STREET, HUDSON, NY, United States, 12534

Registration date: 21 May 2001

Entity number: 2640912

Address: 27 MEADOW HILL LANE, PINE BUSH, NY, United States, 12566

Registration date: 18 May 2001 - 30 Jun 2004

Entity number: 2640548

Address: 7-3 HUGUENOT ST, NEW PALTZ, NY, United States, 12561

Registration date: 18 May 2001 - 27 Jan 2010

Entity number: 2640619

Address: 708 NEIGHBORHOOD ROAD, APARTMENT 17D, LAKE KATRINE, NY, United States, 12449

Registration date: 18 May 2001

Entity number: 2640601

Address: 12 NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 18 May 2001

Entity number: 2640359

Address: 645 SOUTH MOUNTAIN ROAD, GARDINER, NY, United States, 12525

Registration date: 17 May 2001 - 28 Jul 2010

Entity number: 2639465

Address: PO BOX 49, SAUGERTIES, NY, United States, 12477

Registration date: 16 May 2001

Entity number: 2639666

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

Registration date: 16 May 2001

Entity number: 2639292

Address: 490-402 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 15 May 2001 - 23 May 2011

Entity number: 2639288

Address: 115 GREEN ST, KINGSTON, NY, United States, 12401

Registration date: 15 May 2001 - 18 May 2016

Entity number: 2639087

Address: 149 SOUTH LAKE AVE, ALBANY, NY, United States, 12208

Registration date: 15 May 2001

Entity number: 2637897

Address: 887 FLATBUSH AVE, KINGSTON, NY, United States, 12401

Registration date: 11 May 2001 - 29 Jun 2016

Entity number: 2637885

Address: 166 WATSON HOLLOW RD, WEST SHOKAN, NY, United States, 12494

Registration date: 11 May 2001 - 25 Jan 2012

Entity number: 2637827

Address: 11 SIMMONS PLAZA, SAAUGERTIES, NY, United States, 12449

Registration date: 10 May 2001 - 25 Jan 2012

Entity number: 2637756

Address: 21 CHURCH ROAD, BIG INDIAN, NY, United States, 12410

Registration date: 10 May 2001

Entity number: 2637267

Address: OLD FERRY ROAD, ATTN: GENERAL CUNSEL, WILMINGTON, DE, United States, 05301

Registration date: 09 May 2001 - 14 Jul 2009

Entity number: 2637244

Address: 7 CORPORATE DR, KEENE, NH, United States, 03431

Registration date: 09 May 2001 - 20 May 2011