Business directory in New York Ulster - Page 561

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: 2697443

Address: 497 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

Registration date: 08 Nov 2001

Entity number: 2697132

Address: 218 PLAZA RD, KINGSTON, NY, United States, 12401

Registration date: 07 Nov 2001 - 28 Jul 2010

Entity number: 2696749

Address: 105 PHILLIES BRIDGE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 07 Nov 2001 - 19 Dec 2008

Entity number: 2697074

Address: 1430 BROADWAY, STE 505, NEW YORK, NY, United States, 10018

Registration date: 07 Nov 2001

Entity number: 2696883

Address: 411 WASHINGTON AVE, STE 201, KINGSTON, NY, United States, 12401

Registration date: 07 Nov 2001

Entity number: 2696287

Address: 121 GABRIELS PATH, POUGHQUAG, NY, United States, 12570

Registration date: 06 Nov 2001

Entity number: 2696115

Address: PO BOX 651, LAKE KETRINE, NY, United States, 12449

Registration date: 05 Nov 2001 - 11 Mar 2010

Entity number: 2696066

Address: 30 HARRINGTON ST, NEW PALTZ, NY, United States, 12561

Registration date: 05 Nov 2001 - 27 Feb 2008

Entity number: 2696015

Address: 32 SCHNEIDER LANE, RUBY, NY, United States, 12475

Registration date: 05 Nov 2001 - 23 Jun 2003

Entity number: 2695867

Address: 3795 MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 05 Nov 2001 - 28 Jul 2010

Entity number: 2696197

Address: POST OFFICE BOX 875, HIGHLAND, NY, United States, 12528

Registration date: 05 Nov 2001

Entity number: 2695493

Address: 37 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10023

Registration date: 02 Nov 2001

Entity number: 2695118

Address: 689 ROUTE 55 WEST, NAPANOCH, NY, United States, 12458

Registration date: 01 Nov 2001 - 28 Jul 2010

Entity number: 2694574

Address: 223 VAN DALE RD, WEST HURLEY, NY, United States, 12491

Registration date: 31 Oct 2001 - 06 Apr 2015

Entity number: 2694484

Address: 105 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 31 Oct 2001

Entity number: 2694220

Address: 106 ENTERPRISE DRIVE, KINGSTON, NY, United States, 12401

Registration date: 30 Oct 2001

Entity number: 2693913

Address: 1168 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11236

Registration date: 30 Oct 2001

Entity number: 2693814

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 29 Oct 2001

Entity number: 2693410

Address: PO BOX 837, STONE RIDGE, NY, United States, 12484

Registration date: 26 Oct 2001

Entity number: 2692655

Address: 75 HILL 99, WOODSTOCK, NY, United States, 12498

Registration date: 25 Oct 2001 - 16 Jun 2015

Entity number: 2692497

Address: 300 PLAZA ROAD, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 2001 - 28 Oct 2009

Entity number: 2692110

Address: 26 ANGIEL LANE, SAUGERTIES, NY, United States, 12477

Registration date: 24 Oct 2001 - 11 Dec 2002

Entity number: 2692095

Address: 652 ROUTE 299 / SUITE 201, HIGHLAND, NY, United States, 12528

Registration date: 24 Oct 2001 - 28 Jul 2010

Entity number: 2691662

Address: 272 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 2001 - 22 Oct 2019

Entity number: 2691721

Address: 154 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 23 Oct 2001

Entity number: 2691008

Address: 70 HERITAGE COURT, KINGSTON, NY, United States, 12401

Registration date: 22 Oct 2001 - 30 Jun 2004

Entity number: 2690813

Address: 557 ROUTE 44-55, HIGHLAND, NY, United States, 12528

Registration date: 19 Oct 2001 - 28 Oct 2009

Entity number: 2690799

Address: 68 RONDOUT HARBOR, PORT EWEN, NY, United States, 12466

Registration date: 19 Oct 2001 - 16 Mar 2004

Entity number: 2690744

Address: 202 GREGORY COURT, HIGHLAND, NY, United States, 12528

Registration date: 19 Oct 2001 - 28 Jul 2010

Entity number: 2690774

Address: 166 HUGUENOT ST., NEW PALTZ, NY, United States, 12561

Registration date: 19 Oct 2001

Entity number: 2690786

Address: 156 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 19 Oct 2001

Entity number: 2690093

Address: 5 TATRA RIDGE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 18 Oct 2001

Entity number: 2689813

Address: 1141 MAIN ST, MALDEN, NY, United States, 12453

Registration date: 17 Oct 2001

Entity number: 2689828

Address: 119 MAIN STREET, PO BOX 24, GARDINER, NY, United States, 12525

Registration date: 17 Oct 2001

Entity number: 2689814

Address: 107 MAIN ST., NEW PALTZ, NY, United States, 00000

Registration date: 17 Oct 2001

Entity number: 2689456

Address: 1141 MAIN ST., MALDEN, NY, United States, 12453

Registration date: 16 Oct 2001

Entity number: 2689514

Address: C/O WILKIE & GRAFF, LLC, P.O. BOX 4148, KINGSTON, NY, United States, 12402

Registration date: 16 Oct 2001

Entity number: 2689207

Address: 96 CHRISTIAN HILL ROAD, BROOKLYN, CT, United States, 06234

Registration date: 16 Oct 2001

Entity number: 2689140

Address: C/O DEBORAH ALLEN, 8650 SOUTH OCEAN DRIVE #605, JENSEN BEACH, FL, United States, 34957

Registration date: 16 Oct 2001

Entity number: 2689049

Address: 113 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 2001 - 28 Jul 2010

Entity number: 2689001

Address: 286 TRILLIUM ST NW, CONCORD, NY, United States, 28027

Registration date: 15 Oct 2001 - 21 Mar 2012

Entity number: 2688744

Address: 35 PINE LANE, MT. TREMPER, NY, United States, 12459

Registration date: 15 Oct 2001

Entity number: 2688929

Address: 80 BOODLE HOLE ROAD, ACCORD, NY, United States, 12404

Registration date: 15 Oct 2001

Entity number: 2688990

Address: PO BOX 562, NEW PALTZ, NY, United States, 12561

Registration date: 15 Oct 2001

Entity number: 2688476

Address: 96 WEST HURLEY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 12 Oct 2001 - 28 Jul 2010

Entity number: 2688316

Address: 48 WEST OHAYO MOUNTAIN RD, BEARSVILLE, NY, United States, 12409

Registration date: 12 Oct 2001

Entity number: 2688343

Address: 78 QUAKER STREET, WALLKILL, NY, United States, 12589

Registration date: 12 Oct 2001

Entity number: 2687951

Address: 312 MAIN STREET, CORNWALL, NY, United States, 12518

Registration date: 11 Oct 2001 - 26 Oct 2011

Entity number: 2687908

Address: 747 E CHESTER ST, BYPASS, KINGSTON, NY, United States, 12401

Registration date: 11 Oct 2001

Entity number: 2687716

Address: 925 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 10 Oct 2001 - 28 Jul 2010