Business directory in New York Ulster - Page 559

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: 2577257

Registration date: 24 Nov 2000

Entity number: 2577305

Address: 287 MAIN STREET, PINE HILL, NY, United States, 12465

Registration date: 24 Nov 2000

Entity number: 2577424

Address: 277 WEST END AVENUE, 8A, NEW YORK, NY, United States, 10023

Registration date: 24 Nov 2000

Entity number: 2576376

Address: 192 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 21 Nov 2000 - 30 Jun 2004

Entity number: 2576357

Address: 79 COUNTRY CLUB LANE, POMONA, NY, United States, 10970

Registration date: 21 Nov 2000 - 30 Jun 2004

Entity number: 2576263

Address: C PO BOX 1027, KINGSTON, NY, United States, 12401

Registration date: 21 Nov 2000 - 04 Oct 2010

Entity number: 2576243

Address: 46 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 21 Nov 2000 - 27 Nov 2006

Entity number: 2576535

Address: 477 BROOME ST., APT, 52, NEW YORK, NY, United States, 10013

Registration date: 21 Nov 2000

Entity number: 2576540

Address: 477 BROOME STREET, APT. 52, NEW YORK, NY, United States, 10013

Registration date: 21 Nov 2000

Entity number: 2576096

Address: PO BOX 1161, NEW PALTZ, NY, United States, 12561

Registration date: 20 Nov 2000 - 25 Feb 2023

Entity number: 2575846

Address: P.O. BOX 500, SHANDAKEN, NY, United States, 12480

Registration date: 20 Nov 2000 - 30 Jun 2004

Entity number: 2576191

Address: 33 BASIN RD., WEST HURLEY, NY, United States, 12491

Registration date: 20 Nov 2000

Entity number: 2575238

Address: 186 MONHONK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 17 Nov 2000 - 21 Jun 2005

Entity number: 2575355

Address: 346 BEAVERKILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 17 Nov 2000

Entity number: 2575651

Address: 101 GUN CLUB RD., NEW PALTZ, NY, United States, 12561

Registration date: 17 Nov 2000

Entity number: 2574625

Address: PO BOX 387, WEST HURLEY, NY, United States, 12491

Registration date: 15 Nov 2000 - 26 Oct 2011

Entity number: 2574586

Address: P. O. BOX 236, PLATTEKILL, NY, United States, 12568

Registration date: 15 Nov 2000 - 15 Nov 2006

Entity number: 2574584

Address: 36 ROUTE 55 WEST, NAPANOCH, NY, United States, 12458

Registration date: 15 Nov 2000 - 30 Jun 2004

Entity number: 2574573

Address: PO BOX 236, PLATTEKILL, NY, United States, 12568

Registration date: 15 Nov 2000 - 15 Nov 2006

Entity number: 2574332

Address: C/O FREDERICK R. MULLER, PO BOX 103, PINE BUSH, NY, United States, 12566

Registration date: 15 Nov 2000 - 29 Jul 2009

Entity number: 2574282

Address: 7700 CONGRESS AVE, STE 1108, BOCA RATON, FL, United States, 33487

Registration date: 15 Nov 2000 - 29 Jul 2009

Entity number: 2574299

Address: 16 SHEER ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 15 Nov 2000

Entity number: 2574488

Address: PO BOX 4174, KINGSTON, NY, United States, 12402

Registration date: 15 Nov 2000

Entity number: 2574656

Address: 129 RT 28, KINGSTON, NY, United States, 12401

Registration date: 15 Nov 2000

Entity number: 2573982

Address: 9 CATHY COURT, PO BOX A15, PLATTEKILL, NY, United States, 12568

Registration date: 14 Nov 2000 - 26 Oct 2011

Entity number: 2573885

Address: 2900 FROST VALLEY RD., CLARYVILLE, NY, United States, 12725

Registration date: 14 Nov 2000 - 30 Jun 2004

Entity number: 2573782

Address: C/O FREDERICK R. MULLER, PO BOX 103, PINE BUSH, NY, United States, 12566

Registration date: 14 Nov 2000 - 29 Jul 2009

Entity number: 2573953

Address: 242 COSTA RD., HIGHLAND, NY, United States, 12528

Registration date: 14 Nov 2000

Entity number: 2573605

Address: 68 NORTH PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 13 Nov 2000 - 04 May 2011

Entity number: 2573592

Address: PO BOX 868, WOODSTOCK, NY, United States, 12498

Registration date: 13 Nov 2000 - 27 Oct 2010

Entity number: 2573017

Address: 502 ENTERPRISE DR / BOX 3, KINGSTON, NY, United States, 12401

Registration date: 10 Nov 2000 - 25 Apr 2012

Entity number: 2572901

Address: 186 MOHONK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 10 Nov 2000

Entity number: 2572796

Address: 101A FAIRMONT AVENUE, KINGSTON, NY, United States, 12401

Registration date: 10 Nov 2000

Entity number: 2572529

Address: 311 PINE TREE LN., KINGSTON, NY, United States, 12401

Registration date: 09 Nov 2000 - 06 Oct 2010

Entity number: 2572389

Address: P O BOX 500, WALDEN, NY, United States, 12586

Registration date: 09 Nov 2000 - 31 Dec 2003

Entity number: 2572452

Address: 365 SO END AVE, NEW YORK, NY, United States, 10280

Registration date: 09 Nov 2000

Entity number: 2572399

Address: 61 WEST 62ND STREET, NEW YORK, NY, United States, 10023

Registration date: 09 Nov 2000

Entity number: 2572397

Address: 61 WEST 62ND STREET, NEW YORK, NY, United States, 10023

Registration date: 09 Nov 2000

Entity number: 2572064

Address: C/O WILKIE & GRAFF LLC, 78 MAIN ST, KINGSTON, NY, United States, 12401

Registration date: 08 Nov 2000 - 30 Jun 2004

Entity number: 2571958

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

Registration date: 08 Nov 2000

Entity number: 2571380

Address: 618 BEAVERKILL RD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 07 Nov 2000 - 02 May 2017

Entity number: 2571302

Address: 70 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 07 Nov 2000 - 12 Apr 2006

Entity number: 2571389

Address: 222 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 07 Nov 2000

Entity number: 2571652

Address: 1277 EAST 27TH STREET, BROOKLYN, NY, United States, 11210

Registration date: 07 Nov 2000

Entity number: 2571386

Address: DANIEL BOONS, 13 MIRROR LAKE PARK, ULSTER PARK, NY, United States, 12487

Registration date: 07 Nov 2000

Entity number: 2570853

Address: 238 NORTH ROAD, P.O. BOX 442, MILTON, NY, United States, 12547

Registration date: 06 Nov 2000 - 29 Jul 2009

Entity number: 2571178

Address: RTE. 211, MIDDLETOWN, NY, United States, 10940

Registration date: 06 Nov 2000

Entity number: 2570846

Address: 324 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 06 Nov 2000

Entity number: 2570709

Address: #112 BLISS HALL, NEW PALTZ, NY, United States, 12561

Registration date: 03 Nov 2000 - 30 Jun 2004

Entity number: 2570577

Address: GUILLAUME ROCHE, 200 VALLI ROAD, WEST PARK, NY, United States, 12961

Registration date: 03 Nov 2000 - 28 Jul 2010