Business directory in New York Ulster - Page 560

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: 2570241

Address: 85 MAIN STREET, KINGSTON, NY, United States, 12402

Registration date: 03 Nov 2000 - 11 Dec 2006

Entity number: 2569775

Address: 84 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 02 Nov 2000 - 27 Jan 2010

Entity number: 2570136

Address: 45 pine grove avenue, suite 303, KINGSTON, NY, United States, 12401

Registration date: 02 Nov 2000

Entity number: 2569270

Address: 109C VINEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 01 Nov 2000 - 30 Jun 2004

Entity number: 2569455

Address: PO BOX 389, STONE RIDGE, NY, United States, 12484

Registration date: 01 Nov 2000

Entity number: 2569308

Address: 866 PLAINS RD., WALLKILL, NY, United States, 12525

Registration date: 01 Nov 2000

Entity number: 2569619

Address: 73 VISTA DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 01 Nov 2000

Entity number: 2569665

Address: PO BOX 547, WOODSTOCK, NY, United States, 12498

Registration date: 01 Nov 2000

Entity number: 2569103

Address: PO BOX 210, 6525 RTE 209, KERHONKSON, NY, United States, 12446

Registration date: 31 Oct 2000

Entity number: 2569108

Address: PO BOX 210, 6525 RTE 209, KERHONKSON, NY, United States, 12446

Registration date: 31 Oct 2000

Entity number: 2568534

Address: APT 33, 25 HENRY W DUBOIS DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 30 Oct 2000 - 30 Jun 2004

Entity number: 2568358

Address: PO BOX 212, MODENA, NY, United States, 12548

Registration date: 30 Oct 2000 - 12 Jul 2006

Entity number: 2567831

Address: 570 WEBSTER RD, WEBSTER, NY, United States, 14580

Registration date: 27 Oct 2000 - 05 Apr 2005

Entity number: 2567689

Address: 3 STONERIDGE COURT, WOODSTOCK, NY, United States, 12498

Registration date: 26 Oct 2000

Entity number: 2566839

Address: 19 COOPER LAKE ROAD, BEARVILLE, NY, United States, 12409

Registration date: 25 Oct 2000

Entity number: 2566946

Address: 430 HURLEY AVENUE, HURLEY, NY, United States, 12443

Registration date: 25 Oct 2000

Entity number: 2567158

Address: C/O REBACK & POTASH, LLP, 10 FISKE PLACE, SUITE 521, MT. VERNON, NY, United States, 10550

Registration date: 25 Oct 2000

Entity number: 2566318

Address: P. O. BOX 368, LAKE KATRINE, NY, United States, 12449

Registration date: 24 Oct 2000

Entity number: 2566227

Address: P.O. BOX 589, MODENA, NY, United States, 12548

Registration date: 23 Oct 2000 - 30 Jun 2004

Entity number: 2566070

Address: C/O ELLIOT M. ROSENSTEIN, P.O. BOX 340, ACCORD, NY, United States, 12404

Registration date: 23 Oct 2000 - 02 Jan 2014

Entity number: 2566009

Address: 997 KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 23 Oct 2000

Entity number: 2566027

Address: APT. 4D, 348 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Registration date: 23 Oct 2000

Entity number: 2565721

Address: 708 NIEGHBORHOOD ROAD STE 16D, LAKETRINE, NY, United States, 12449

Registration date: 20 Oct 2000 - 04 Dec 2001

Entity number: 2565463

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

Registration date: 20 Oct 2000 - 28 Oct 2002

Entity number: 2564953

Address: 368 ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 19 Oct 2000 - 28 Jul 2010

Entity number: 2564950

Address: 183 OLD POST ROAD, MARLBORO, NY, United States, 12542

Registration date: 19 Oct 2000

Entity number: 2565088

Address: PO BOX 3, ACCORD, NY, United States, 12404

Registration date: 19 Oct 2000

Entity number: 2565261

Address: 62 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 19 Oct 2000

TOMNE CORP. Inactive

Entity number: 2564394

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

Registration date: 18 Oct 2000 - 30 Jun 2004

Entity number: 2564358

Address: 796 SAND HILL ROAD, GARDINER, NY, United States, 12525

Registration date: 18 Oct 2000 - 07 Nov 2001

Entity number: 2564329

Address: 5053 STARFISH DR. S.E. UNIT C, SAINT PETERSBURGH, FL, United States, 33705

Registration date: 18 Oct 2000

Entity number: 2564271

Address: P.O. BOX 69, GARDINER, NY, United States, 12525

Registration date: 17 Oct 2000

Entity number: 2564025

Address: 6267 DUPONT STATION CT, JACKSONVILLE, FL, United States, 32217

Registration date: 17 Oct 2000

Entity number: 2564180

Address: 18 DEYO DRIVE, GARDINER, NY, United States, 12525

Registration date: 17 Oct 2000

Entity number: 2563492

Address: 1 CHURCH ST. STATION, ARKVILLE, NY, United States, 12406

Registration date: 16 Oct 2000

Entity number: 2563082

Address: 94 RED TOP ROAD, WALLKILL, NY, United States, 12589

Registration date: 13 Oct 2000 - 30 Jun 2004

Entity number: 2563019

Address: 401 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 13 Oct 2000 - 26 Dec 2002

Entity number: 2563094

Address: PO BOX 1220, PORT EWEN, NY, United States, 12466

Registration date: 13 Oct 2000

Entity number: 2562968

Address: P.O. BOX 87, WOODSTOCK, NY, United States, 12498

Registration date: 13 Oct 2000

Entity number: 2562710

Address: 112 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 12 Oct 2000

Entity number: 2562124

Address: PO BOX 446, NEW PALTZ, NY, United States, 12561

Registration date: 11 Oct 2000 - 29 Jul 2009

Entity number: 2562081

Address: 500 CRESCENT AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 11 Oct 2000 - 30 Jun 2004

Entity number: 2561993

Address: PO BOX 446, NEW PALTZ, NY, United States, 12561

Registration date: 11 Oct 2000 - 29 Jun 2016

Entity number: 2561755

Address: 110 PARTITION ST, SAUGERTIES, NY, United States, 12477

Registration date: 11 Oct 2000 - 28 Jul 2010

Entity number: 2561695

Address: 225 BROADWAY, SUITE 2400, NEW YORK, NY, United States, 10007

Registration date: 10 Oct 2000 - 30 Jun 2004

Entity number: 2561271

Address: 33 BASIN ROAD, ATTN: KEVIN BRADY, WEST HURLEY, NY, United States, 12491

Registration date: 10 Oct 2000 - 07 Sep 2007

Entity number: 2561682

Address: 147 E 97ST STE 2W, NEW YORK, NY, United States, 10029

Registration date: 10 Oct 2000

Entity number: 2560918

Address: 651-655 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Oct 2000 - 31 Jan 2003

Entity number: 2560824

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 06 Oct 2000 - 30 Jun 2004

Entity number: 2561187

Address: C/O COLNAGHI, 3134 SAN MICHELE DR, PALM BEACH GARDENS, FL, United States, 33418

Registration date: 06 Oct 2000