Business directory in New York Ulster - Page 552

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: 2773973

Address: C/O WILKIE & GRAFF, LLC, 78 MAIN STREET, P.O. BOX 4148, KINGSTON, NY, United States, 12402

Registration date: 03 Jun 2002 - 30 Nov 2016

Entity number: 2773926

Address: P.O. BOX 496, KINGSTON, NY, United States, 12402

Registration date: 03 Jun 2002

Entity number: 2774090

Address: 303 CLINTON AVE., P.O. BOX 3058, KINGSTON, NY, United States, 12402

Registration date: 03 Jun 2002

Entity number: 2774004

Address: 3454 MAIN ST, STONE RIDGE, NY, United States, 12484

Registration date: 03 Jun 2002

Entity number: 2773525

Address: 103 OLD FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 31 May 2002 - 21 Oct 2016

Entity number: 2773444

Address: 701 GRANT AVENUE, LAKE KATRINE, NY, United States, 12449

Registration date: 31 May 2002 - 27 Oct 2010

Entity number: 2773324

Address: BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 31 May 2002 - 09 Jan 2004

Entity number: 2773184

Address: PO BOX 617, LAKE KATRINE, NY, United States, 12449

Registration date: 31 May 2002

Entity number: 2773423

Address: 89 PARTITION STREET, SAUGERTIES, NY, United States, 12477

Registration date: 31 May 2002

Entity number: 2773603

Address: 32B ALPINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 May 2002

Entity number: 2773249

Address: 31 BIRCHWOOD DR, NEW WINDSOR, NY, United States, 12553

Registration date: 31 May 2002

Entity number: 2772914

Address: 3094 RT 28, SHOKAN, NY, United States, 12491

Registration date: 30 May 2002

Entity number: 2772805

Address: 420 LEXINGTON AVENUE, STE 300, NEW YORK, NY, United States, 10170

Registration date: 30 May 2002

Entity number: 2772804

Address: 119 WEST 23RD STREET, STE 206, NY, NY, United States, 10011

Registration date: 30 May 2002

Entity number: 2772803

Address: 420 LEXINGTON AVENUE, STE 300, NEW YORK, NY, United States, 10170

Registration date: 30 May 2002

Entity number: 2772262

Address: 51 POWDER MILL BRIDGE RD., KINGSTON, NY, United States, 12401

Registration date: 29 May 2002 - 04 May 2022

Entity number: 2772049

Address: P.O. BOX 451, COTTEKILL, NY, United States, 12419

Registration date: 29 May 2002 - 27 Oct 2010

Entity number: 2772425

Address: 3 HENRY COURT, PO BOX 962, NEW PALTZ, NY, United States, 12561

Registration date: 29 May 2002

Entity number: 2772434

Address: 86 N Chestnut Street, NEW PALTZ, NY, United States, 12561

Registration date: 29 May 2002

Entity number: 2771639

Address: P.O. BOX 342, HIGH FALLS, NY, United States, 12440

Registration date: 28 May 2002

Entity number: 2771583

Address: 1649 RTE 28A, WEST HURLEY, NY, United States, 12491

Registration date: 28 May 2002

Entity number: 2771801

Address: 119 WEST 23RD STREET, STE 206, NEW YORK, NY, United States, 10011

Registration date: 28 May 2002

Entity number: 2771546

Address: 420 LEXINGTON AVE., SUITE 2620, NEW YORK, NY, United States, 10170

Registration date: 28 May 2002

Entity number: 2771255

Address: 125 COUNTRY LANE, CLIFTON, NJ, United States, 07013

Registration date: 24 May 2002

Entity number: 2771492

Address: P.O. BOX 217, HURLEY, NY, United States, 12443

Registration date: 24 May 2002

Entity number: 2771447

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

Registration date: 24 May 2002

Entity number: 2770877

Address: 8074 ROUTE 209, ELLENVILLE, NY, United States, 12428

Registration date: 23 May 2002 - 28 Mar 2003

Entity number: 2770864

Address: ATTN: FRE, 145 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 23 May 2002

Entity number: 2770752

Address: 168 PRESSLER ROAD, WALLKILL, NY, United States, 12589

Registration date: 23 May 2002

Entity number: 2770149

Address: 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Registration date: 22 May 2002 - 02 Oct 2012

Entity number: 2770274

Address: P.O. BOX 1276, PORT EWEN, NY, United States, 12466

Registration date: 22 May 2002

Entity number: 2770427

Address: 102 LEWIS HOLLOW ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 22 May 2002

Entity number: 2769936

Address: 43 NO. CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Registration date: 21 May 2002 - 16 Jul 2007

Entity number: 2769494

Address: PO BOX 1207, NEW PALTZ, NY, United States, 12561

Registration date: 21 May 2002

Entity number: 2769435

Address: 114 LEWIS COURT, WASHINGTONVILLE, NY, United States, 10992

Registration date: 21 May 2002

Entity number: 2768859

Address: CAROL WANEY 428 COOPER ROAD, ACCORD, NY, United States, 12404

Registration date: 20 May 2002 - 15 Jun 2005

Entity number: 2769214

Address: RHINO RECORDS, 4 MILLBROOK ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 20 May 2002

Entity number: 2769374

Address: 1910 ROUTE 32, #1, SAUGERTIES, NY, United States, 12477

Registration date: 20 May 2002

Entity number: 2768711

Address: PO BOX 3070, KINGSTON, NY, United States, 12402

Registration date: 17 May 2002 - 15 Aug 2011

Entity number: 2768612

Address: 1891 NW 33RD CT, POMPANO BEACH, FL, United States, 33064

Registration date: 17 May 2002

Entity number: 2768237

Address: 326 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 16 May 2002 - 27 Oct 2010

Entity number: 2767884

Address: PO BOX 954, CARMEL, NY, United States, 10512

Registration date: 16 May 2002 - 28 Jun 2010

Entity number: 2767757

Address: POST OFFICE BOX 70, BEARSVILLE, NY, United States, 12409

Registration date: 16 May 2002

Entity number: 2767957

Address: 8 RAYCLIFFE DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 16 May 2002

Entity number: 2767431

Address: 66 OLD BLUE HILLS ROAD, DURHAM, CT, United States, 06422

Registration date: 15 May 2002 - 02 Jan 2004

Entity number: 2767350

Address: 165 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 15 May 2002 - 26 Jan 2011

Entity number: 2767327

Address: 85 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 15 May 2002

Entity number: 2767170

Address: 216 RUSSEL ROAD, HURLEY, NY, United States, 12443

Registration date: 15 May 2002

Entity number: 2766810

Address: 22 CLAUDIA LANE, NEW PALTZ, NY, United States, 12561

Registration date: 14 May 2002 - 27 Oct 2010

Entity number: 2766717

Address: 100 GRIFFIN RD. SUITE C, PORTSMOUTH, NH, United States, 03801

Registration date: 14 May 2002 - 13 Mar 2013