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 42745 companies

Entity number: 2707786

Address: JAMES NACCARATO, 645 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 12 Dec 2001 - 22 Dec 2006

Entity number: 2707866

Address: 29 OSTERHOUDT LANE, STONE RIDGE, NY, United States, 12484

Registration date: 12 Dec 2001

Entity number: 2707834

Address: 255 SOUTH OCEAN AVENUE, FREEPORT LI, NY, United States, 11520

Registration date: 12 Dec 2001

Entity number: 2707233

Address: 9 GUILFORD SCHOOL HOUSE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 11 Dec 2001 - 29 Dec 2003

Entity number: 2707250

Address: 42 CROWN STREET, KINGSTON, NY, United States, 12401

Registration date: 11 Dec 2001

Entity number: 2707041

Address: 101 TONCHE TERRACE, SHOKAN, NY, United States, 12481

Registration date: 10 Dec 2001 - 25 Oct 2016

Entity number: 2707021

Address: 41 PARK ST., KINGSTON, NY, United States, 12401

Registration date: 10 Dec 2001 - 28 Oct 2009

Entity number: 2706792

Address: ATTENTION: LEGAL, 2821 ROUTE 22, PATTERSON, NY, United States, 12563

Registration date: 10 Dec 2001

Entity number: 2706627

Address: 825 COUNTY ROUTE 6, HIGH FALLS, NY, United States, 12440

Registration date: 07 Dec 2001 - 29 Dec 2004

Entity number: 2706390

Address: PO BOX 641, HIGHLAND, NY, United States, 12528

Registration date: 07 Dec 2001

Entity number: 2705897

Address: P.O. BOX 3067, KINGSTON, NY, United States, 12402

Registration date: 06 Dec 2001 - 27 Jan 2010

Entity number: 2706174

Address: 460 STONE ROAD, WEST HURLEY, NY, United States, 12491

Registration date: 06 Dec 2001

Entity number: 2705695

Address: BOX 11 / HURLEY AVE, HURLEY, NY, United States, 12443

Registration date: 05 Dec 2001 - 27 Jan 2010

Entity number: 2705291

Address: 2044 ROUTE 32, STE 6, MODENA, NY, United States, 12548

Registration date: 05 Dec 2001 - 25 Jan 2005

Entity number: 2705389

Address: 207 BOICE'S LANE, KINGSTON, NY, United States, 12401

Registration date: 05 Dec 2001

Entity number: 2705080

Address: 9 DELTA PLACE, KINGSTON, NY, United States, 12401

Registration date: 04 Dec 2001 - 30 Jun 2004

Entity number: 2705078

Address: 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Dec 2001 - 28 Jul 2010

Entity number: 2704355

Address: 300 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Dec 2001

Entity number: 2704128

Address: 789 LUCAS AVENUE, HURLEY, NY, United States, 12443

Registration date: 30 Nov 2001 - 24 Aug 2004

Entity number: 2703851

Address: LAW OFFICES OF MORAN &, GOTTLIEB, 79 ST. JAMES STREET, KINGSTON, NY, United States, 12401

Registration date: 30 Nov 2001

Entity number: 2704188

Address: 37 ELM AVENUE, FLORAL PARK, NY, United States, 11001

Registration date: 30 Nov 2001

Entity number: 2703341

Address: PO BOX 1003, KINGSTON, NY, United States, 12402

Registration date: 29 Nov 2001

Entity number: 2702970

Address: PO BOX 131, GARDINER, NY, United States, 12525

Registration date: 28 Nov 2001

Entity number: 2703019

Address: 606 MUNSON RD, WELLSBORO, PA, United States, 16901

Registration date: 28 Nov 2001

Entity number: 2701839

Address: 1032 BURLINGHAM ROAD, PINE BUSH, NY, United States, 12566

Registration date: 23 Nov 2001 - 11 May 2010

Entity number: 2701746

Address: 41 PEARL STREET, P.O. BOX 3512, KINGSTON, NY, United States, 12402

Registration date: 23 Nov 2001 - 29 Dec 2004

Entity number: 2701726

Address: 55 SOUTH DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 23 Nov 2001

Entity number: 2701333

Address: 309 BELLEVUE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 21 Nov 2001

Entity number: 2701583

Address: ATTN JOSEPH H KNOTH, 184 RIVER ROAD, WALLKILL, NY, United States, 12589

Registration date: 21 Nov 2001

Entity number: 2701081

Address: 721 W CHESTNUT ST EXT, KINGSTON, NY, United States, 12401

Registration date: 20 Nov 2001

Entity number: 2701021

Address: C/O RUTH MARZULLI, 1009 PARK AVENUE / #7B, NEW YORK, NY, United States, 10028

Registration date: 20 Nov 2001

Entity number: 2701024

Address: 4075-79 RTE 28A, WEST SHOKAN, NY, United States, 12494

Registration date: 20 Nov 2001

Entity number: 2700631

Address: 141 JONES ROAD, PINE BUSH, NY, United States, 12566

Registration date: 19 Nov 2001 - 18 Aug 2008

Entity number: 2700353

Address: 14 PEARL STREET P.O.BOX 3536, KINGSTON, NY, United States, 12402

Registration date: 19 Nov 2001 - 28 Jul 2010

Entity number: 2700594

Address: 32ND FLOOR, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 19 Nov 2001

Entity number: 2700030

Address: 7 RED LANE, FOX RUN ESTATES, MODENA, NY, United States, 12548

Registration date: 16 Nov 2001 - 28 Oct 2009

Entity number: 2699921

Address: 22 MAJESTIC WOODS DRIVE, GARDINER, NY, United States, 12525

Registration date: 16 Nov 2001 - 28 Oct 2009

Entity number: 2699620

Address: 43 RYSAM STREET, SAG HARBOR, NY, United States, 11946

Registration date: 15 Nov 2001 - 09 Jan 2004

Entity number: 2699411

Address: POST OFFICE BOX 1257, 16 TRICIA BOULEVARD, HIGHLAND, NY, United States, 12528

Registration date: 15 Nov 2001 - 13 Feb 2004

Entity number: 2699428

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

Registration date: 15 Nov 2001

Entity number: 2698897

Address: C/O MICHAEL RIZZA, 13 AUTUMN KNOLL, NEW PALTZ, NY, United States, 12561

Registration date: 14 Nov 2001

Entity number: 2698267

Address: 18 NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 13 Nov 2001

Entity number: 2698427

Address: 255 WASHINGTON AVE. EXT., ALBANY, NY, United States, 12205

Registration date: 13 Nov 2001

Entity number: 2698648

Address: 1 NORTH FRONT STREET, P.O. BOX 4151, KINGSTON, NY, United States, 12402

Registration date: 13 Nov 2001

Entity number: 2698122

Address: C/O ULSTER FINANCIAL GROUP INC, PO BOX 3337, KINGSTON, NY, United States, 12402

Registration date: 13 Nov 2001

Entity number: 2698594

Address: 2 THORNDALE AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Nov 2001

Entity number: 2698419

Address: 1425 KINGS HWY - STE 4, BROOKLYN, NY, United States, 11229

Registration date: 13 Nov 2001

Entity number: 2697730

Address: PO BOX 5309, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Nov 2001 - 17 Apr 2012

Entity number: 2697746

Address: 18 NORTH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 09 Nov 2001

Entity number: 2697703

Address: 18 ARTIST ROAD, SAUGGERTIES, NY, United States, 12477

Registration date: 09 Nov 2001