Business directory in New York Ulster - Page 556

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 42745 companies

Entity number: 2739299

Address: 99 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918

Registration date: 07 Mar 2002 - 27 Jan 2010

Entity number: 2739209

Address: 76 WHIPSTICK RD, RIDGEFIELD, CT, United States, 06877

Registration date: 07 Mar 2002 - 24 Oct 2014

BRIGAR, LLC Inactive

Entity number: 2739195

Address: 304 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 2002 - 24 Oct 2014

GARBRI, LLC Inactive

Entity number: 2739193

Address: 3 TURTLE RIDGE COURT, RIDGEFIELD, CT, United States, 06877

Registration date: 07 Mar 2002 - 24 Oct 2014

Entity number: 2739529

Address: 260 QUARRY RD, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 2002

Entity number: 2738645

Address: 243 MAIN ST, STE 240, NEW PALTZ, NY, United States, 12561

Registration date: 06 Mar 2002 - 27 Jan 2010

Entity number: 2739078

Address: 470 STONY KILL RD, Accord, NY, United States, 12404

Registration date: 06 Mar 2002

Entity number: 2738646

Address: 4383 BEDFORD AVENUE, BROOKLYN, NY, United States, 11229

Registration date: 06 Mar 2002

Entity number: 2738402

Address: 215 BAILEYS GAP ROAD, HIGHLAND, NY, United States, 12528

Registration date: 05 Mar 2002 - 05 Jan 2010

Entity number: 2738290

Address: 351 PINE TREE LANE, KINGSTON, NY, United States, 12401

Registration date: 05 Mar 2002 - 22 Dec 2021

Entity number: 2738395

Address: PO BOX 2, 88 JESSUP ROAD, WILLOW, NY, United States, 12495

Registration date: 05 Mar 2002

Entity number: 2738392

Address: 173 GLENFORD-WITTENBERG RD, GLENFORD, NY, United States, 12433

Registration date: 05 Mar 2002

Entity number: 2738192

Address: 77 HARMATI LANE, SHADY, NY, United States, 12489

Registration date: 05 Mar 2002

Entity number: 2737835

Address: 1212 AVENUE OF THE AMERICAS, 3RD FL., NEW YORK, NY, United States, 10036

Registration date: 04 Mar 2002 - 28 Jul 2010

Entity number: 2737787

Address: PO BOX 775, SAUGERTIES, NY, United States, 12477

Registration date: 04 Mar 2002

Entity number: 2738041

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

Registration date: 04 Mar 2002

Entity number: 2737495

Address: 110 THOMPSON ST, 6E, NEW YORK, NY, United States, 10012

Registration date: 01 Mar 2002 - 27 Jul 2004

Entity number: 2737258

Address: EIGHTEEN EAST 50TH STREET, SEVENTH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 01 Mar 2002 - 28 Jul 2010

Entity number: 2737030

Address: 120 WOOD ROAD, KINGSTON, NY, United States, 12401

Registration date: 01 Mar 2002 - 08 Apr 2024

Entity number: 2737290

Address: 40 BARCLAY ROAD, CLINTONDALE, NY, United States, 12515

Registration date: 01 Mar 2002

Entity number: 2737188

Address: 22 WEST PIERPONT STREET, KINGSTON, NY, United States, 12401

Registration date: 01 Mar 2002

Entity number: 2736951

Address: 7425 3RD AVE, NO. BERGEN, NJ, United States, 07047

Registration date: 28 Feb 2002 - 28 Jul 2010

Entity number: 2736931

Address: 2764 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 28 Feb 2002 - 28 Jul 2010

Entity number: 2736660

Address: 697 COUNTY RTE 2, ACCORD, NY, United States, 12404

Registration date: 28 Feb 2002

Entity number: 2736854

Address: P.O. BOX 132, WOODSTOCK, NY, United States, 12498

Registration date: 28 Feb 2002

Entity number: 2736544

Address: 26 HIGH FALLS ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 28 Feb 2002

Entity number: 2736091

Address: 177 GUILFORD SCHOOL HOUSE RD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Feb 2002 - 13 Oct 2011

Entity number: 2735969

Address: C/O LODOLCE MACHINE CO., INC., 196 MALDEN TURNPIKE, SAUGERTIES, NY, United States, 12477

Registration date: 26 Feb 2002 - 17 May 2011

Entity number: 2735829

Address: 114 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 26 Feb 2002 - 27 Jan 2010

Entity number: 2735816

Address: 145 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 26 Feb 2002 - 28 Oct 2009

Entity number: 2735748

Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204

Registration date: 26 Feb 2002 - 18 Sep 2007

Entity number: 2735487

Address: 8 LAKE DRIVE, ELLENVILLE, NY, United States, 12428

Registration date: 26 Feb 2002 - 24 Jul 2018

Entity number: 2735683

Address: 95 DEER RUN RD, RED HOOK, NY, United States, 12571

Registration date: 26 Feb 2002

Entity number: 2735491

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

Registration date: 26 Feb 2002

Entity number: 2735498

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

Registration date: 26 Feb 2002

Entity number: 2735573

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Feb 2002

Entity number: 2735169

Address: P.O. BOX 475, WALLKILL, NY, United States, 12589

Registration date: 25 Feb 2002 - 28 Oct 2009

Entity number: 2734981

Address: 93 COXING ROAD, COTTEKILL, NY, United States, 12419

Registration date: 25 Feb 2002 - 28 Jul 2010

Entity number: 2734901

Address: 215 HEATHER LANE, KINGSTON, NY, United States, 12401

Registration date: 25 Feb 2002 - 01 Jun 2015

Entity number: 2734857

Address: 615 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 25 Feb 2002

Entity number: 2734697

Address: DIORIO PRINCE PLACE, MARLBORO, NY, United States, 12542

Registration date: 22 Feb 2002 - 26 Nov 2007

DIGI, LLC Inactive

Entity number: 2734427

Address: 117 MAIN STREET SUITE 6, NEW PALTZ, NY, United States, 12561

Registration date: 22 Feb 2002 - 01 Sep 2010

TNT, LLC Active

Entity number: 2734482

Address: 117 MAIN STREET, SUITE 6, NEW PALTZ, NY, United States, 12561

Registration date: 22 Feb 2002

Entity number: 2734677

Address: ROBERT J. MCMANN, 2371 ROUTE 300, WALLKILL, NY, United States, 12589

Registration date: 22 Feb 2002

Entity number: 2733911

Address: 103 WEST BRIDGE STREET, SAUGERTIES, NY, United States, 12477

Registration date: 21 Feb 2002 - 28 Jul 2010

Entity number: 2734064

Address: 3052 HUFF ROAD, CAPE VINCENT, NY, United States, 13618

Registration date: 21 Feb 2002

Entity number: 2733837

Address: 745 ROUTE 213, ROSENDALE, NY, United States, 12472

Registration date: 21 Feb 2002

Entity number: 2733775

Address: 79 ST. JAMES STREET, SUITE 2, KINGSTON, NY, United States, 12401

Registration date: 21 Feb 2002

Entity number: 2733296

Address: 336 EAST CHESTER STREET, KINGSTON, NY, United States, 12401

Registration date: 20 Feb 2002 - 28 Oct 2009

Entity number: 2733278

Address: 12 LEGGS MILL ROAD, LAKE KATRINE, NY, United States, 12449

Registration date: 20 Feb 2002 - 03 Apr 2007