Business directory in New York Ulster - Page 558

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: 2583899

Address: 18 TINKER ST, WOODSTOCK, NY, United States, 12498

Registration date: 14 Dec 2000 - 08 Nov 2005

Entity number: 2583997

Address: P.O. BOX 476, WALKILL, NY, United States, 12589

Registration date: 14 Dec 2000

Entity number: 2583885

Address: 443 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 14 Dec 2000

Entity number: 2583938

Address: 109 MILLHILL RD, WOODSTOCK, NY, United States, 12498

Registration date: 14 Dec 2000

Entity number: 2583321

Address: PO BOX 1350, WOODSTOCK, NY, United States, 12498

Registration date: 13 Dec 2000 - 17 Apr 2007

Entity number: 2583314

Address: PO BOX 928, NAPANOCH, NY, United States, 12458

Registration date: 13 Dec 2000 - 17 Sep 2019

Entity number: 2583271

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

Registration date: 13 Dec 2000 - 29 Dec 2004

Entity number: 2583370

Address: 251 ROUTE 32N, NEW PALTZ, NY, United States, 12561

Registration date: 13 Dec 2000

Entity number: 2582895

Address: 566 AWOSTING ROAD, PINE BUSH, NY, United States, 12566

Registration date: 12 Dec 2000 - 27 Apr 2011

Entity number: 2583110

Address: 5571 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 12 Dec 2000

Entity number: 2582560

Address: 4 MARION'S WAY, WOODSTOCK, NY, United States, 12498

Registration date: 11 Dec 2000 - 02 Oct 2008

Entity number: 2582547

Address: 12 OLD LUCAS TURNPIKE, HIGH FALLS, NY, United States, 12440

Registration date: 11 Dec 2000 - 18 Sep 2002

Entity number: 2582462

Address: 100 DOCK ST, SAUGERTIES, NY, United States, 12477

Registration date: 11 Dec 2000

Entity number: 2582365

Address: 16 Spyglass ln, Staatsburg, NY, United States, 12580

Registration date: 11 Dec 2000

Entity number: 2582034

Address: PO BOX 820, STONE RIDGE, NY, United States, 12484

Registration date: 08 Dec 2000 - 29 Jun 2016

Entity number: 2581856

Address: 155 WASHINGTON AVE, 155 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 08 Dec 2000

Entity number: 2581706

Address: 1128 MORTON BLVD., KINGSTON, NY, United States, 12401

Registration date: 07 Dec 2000

Entity number: 2581761

Address: 438 N RIVERSIDE RD, HIGHLAND, NY, United States, 12528

Registration date: 07 Dec 2000

Entity number: 2581321

Address: 592 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 07 Dec 2000

Entity number: 2581715

Address: PO BOX 149, SAUGERTIES, NY, United States, 12477

Registration date: 07 Dec 2000

Entity number: 2581440

Address: 48 KATE YEAGER RD, SAUGERTIES, NY, United States, 12477

Registration date: 07 Dec 2000

Entity number: 2581161

Address: 7 RIVER ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 06 Dec 2000 - 09 Mar 2009

Entity number: 2581147

Address: 60 JOHNSON ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 06 Dec 2000 - 25 Apr 2013

Entity number: 2581253

Address: 14 WILLIAM WHITE ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 06 Dec 2000

Entity number: 2581049

Address: 215 NORTH PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 06 Dec 2000

Entity number: 2581167

Address: 143 QUEENS HIGHWAY, KERHONKSON, NY, United States, 12446

Registration date: 06 Dec 2000

Entity number: 2580346

Address: 4139 INSPIRATION STREET, SCHWENKSVILLE, PA, United States, 19473

Registration date: 05 Dec 2000

Entity number: 2580274

Address: RT 32, P.O. BOX 209, BLOOMINGTON, NY, United States, 12411

Registration date: 05 Dec 2000

Entity number: 2580578

Address: 74 CHURCH ST, SHOKAN, NY, United States, 12481

Registration date: 05 Dec 2000

Entity number: 2580090

Address: 105 PROSPECT STREET, MARLBORO, NY, United States, 12542

Registration date: 04 Dec 2000

Entity number: 2579980

Address: #1 BAYCLUB DRIVE, BAYSIDE, NY, United States, 11360

Registration date: 04 Dec 2000

Entity number: 2580099

Address: P.O. BOX 456, BOICEVILLE, NY, United States, 12412

Registration date: 04 Dec 2000

Entity number: 2579650

Address: 4 JACOBS LANE, NEW PALTZ, NY, United States, 12561

Registration date: 01 Dec 2000 - 30 Jun 2004

Entity number: 2579611

Address: 5682 MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 01 Dec 2000 - 06 Feb 2003

Entity number: 2579557

Address: 2568 ROUTE 212, WOODSTOCK, NY, United States, 12498

Registration date: 01 Dec 2000 - 04 May 2010

Entity number: 2579210

Address: PO BOX 499, HIGHFALLS, NY, United States, 12440

Registration date: 30 Nov 2000 - 27 Jan 2010

Entity number: 2579103

Address: 24 WINDSOR OVAL, NEW WINDSOR, NY, United States, 10805

Registration date: 30 Nov 2000 - 03 May 2021

Entity number: 2578922

Address: 19 ORCHARD DRIVE, GARDNER, NY, United States, 12525

Registration date: 30 Nov 2000 - 30 Jun 2004

Entity number: 2578900

Address: 893 NIEGHBORHOOD ROAD, LAKE KATRINE, NY, United States, 12449

Registration date: 30 Nov 2000

Entity number: 2578838

Address: C/O HUDSON VALLEY RESORT, 400 GRANITE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 29 Nov 2000 - 28 Mar 2002

Entity number: 2578789

Address: ROUTE 213, HIGH FALLS, NY, United States, 12440

Registration date: 29 Nov 2000 - 29 Jul 2009

Entity number: 2578446

Address: 24 TRACY HOMMEL ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 29 Nov 2000 - 04 Jun 2008

Entity number: 2578414

Address: 535 LAKEVIEW TERRACE, KINGSTON, NY, United States, 12401

Registration date: 29 Nov 2000 - 27 Jan 2010

Entity number: 2578804

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

Registration date: 29 Nov 2000

Entity number: 2578814

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

Registration date: 29 Nov 2000

Entity number: 2578409

Address: 11 ULSTER TERRACE, WALLKILL, NY, United States, 12589

Registration date: 29 Nov 2000

Entity number: 2577960

Address: 66 HENRY STREET, KINGSTON, NY, United States, 12401

Registration date: 28 Nov 2000 - 30 Jun 2004

Entity number: 2577477

Address: PO BOX 540, MARLBORO, NY, United States, 12542

Registration date: 27 Nov 2000 - 29 Jul 2009

Entity number: 2577437

Address: 3594 RTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 24 Nov 2000 - 30 Jun 2004

Entity number: 2577366

Address: P.O. BOX 238 3RD STREET, CONNELLY, NY, United States, 12417

Registration date: 24 Nov 2000 - 30 Jun 2004