Business directory in New York Ulster - Page 562

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: 2687720

Address: 34 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 10 Oct 2001

Entity number: 2687232

Address: 26 RIVER GLEN RD, WALLKILL, NY, United States, 12589

Registration date: 09 Oct 2001 - 20 Jun 2008

Entity number: 2686895

Address: 1066 ROUTE 213, HIGH FALLS, NY, United States, 12440

Registration date: 09 Oct 2001

Entity number: 2686669

Address: 2456 RTE 28, GLENFORD, NY, United States, 12433

Registration date: 05 Oct 2001 - 10 Jun 2010

Entity number: 2686655

Address: 55-A HILL ST, SAUGERTIES, NY, United States, 12477

Registration date: 05 Oct 2001

Entity number: 2686276

Address: 42 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 04 Oct 2001 - 28 Oct 2009

Entity number: 2686011

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

Registration date: 04 Oct 2001

Entity number: 2685210

Address: 1170 ALBANY POST ROAD, GARDINER, NY, United States, 12525

Registration date: 02 Oct 2001 - 05 Sep 2006

Entity number: 2685451

Address: 436 SO OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

Registration date: 02 Oct 2001

Entity number: 2684812

Address: 246 MAIN STREET SUITE 6, NEW PALTZ, NY, United States, 12561

Registration date: 01 Oct 2001

Entity number: 2684364

Address: PO Box 856, PO BOX 1020, Pine Bush, NY, United States, 12566

Registration date: 28 Sep 2001

Entity number: 2684150

Address: C/O BENEDICTINE HOSPITAL, 105 MARY'S AVENUE, KINGSTON, NY, United States, 12401

Registration date: 27 Sep 2001 - 21 Mar 2013

Entity number: 2684280

Address: 94 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Registration date: 27 Sep 2001

Entity number: 2684004

Address: 3 SAWOOD LANE, WOODSTOCK, NY, United States, 12498

Registration date: 27 Sep 2001

Entity number: 2683835

Address: PO BOX 367, MILTON, NY, United States, 12754

Registration date: 26 Sep 2001 - 28 Jul 2010

Entity number: 2683710

Address: P.O. BOX 51, WEST KILL, NY, United States, 12492

Registration date: 26 Sep 2001 - 30 Sep 2005

Entity number: 2683509

Address: P.O. BOX 733, STONE RIDGE, NY, United States, 12484

Registration date: 26 Sep 2001

Entity number: 2683043

Address: 62 PLOCHMANN LANE, WOODSTOCK, NY, United States, 12498

Registration date: 25 Sep 2001

Entity number: 2682413

Address: 54 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 21 Sep 2001

Entity number: 2681708

Address: 190 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 19 Sep 2001 - 28 Jul 2010

Entity number: 2681645

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 Sep 2001

CHOUBIE INC Inactive

Entity number: 2681120

Address: 454 HURLY AVE, HURLY, NY, United States, 12443

Registration date: 18 Sep 2001 - 28 Jul 2010

Entity number: 2680973

Address: 14-16 THOMAS STREET, KINGSTON, NY, United States, 12401

Registration date: 17 Sep 2001 - 28 Oct 2009

Entity number: 2680968

Address: 14-16 THOMAS STREET, KINGSTON, NY, United States, 12401

Registration date: 17 Sep 2001 - 28 Oct 2009

Entity number: 2680867

Address: 1024B ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 17 Sep 2001

Entity number: 2679926

Address: 876 NEIGHBORHOOD RD, LAKE KATRINE, NY, United States, 12449

Registration date: 13 Sep 2001 - 26 Jan 2011

Entity number: 2680218

Address: PO BOX 519, BOICEVILLE, NY, United States, 12412

Registration date: 13 Sep 2001

Entity number: 2680095

Address: 6166 STATE ROUTE 42, WOODBOURNE, NY, United States, 12788

Registration date: 13 Sep 2001

Entity number: 2679831

Address: 87-18 CLOVER HILL RD, HOLLISWOOD, NY, United States, 11423

Registration date: 12 Sep 2001 - 04 Dec 2008

Entity number: 2679487

Address: P.O. BOX 456, NEW PALTZ, NY, United States, 12561

Registration date: 12 Sep 2001 - 07 Nov 2014

Entity number: 2679806

Address: 234 NORTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Sep 2001

Entity number: 2679794

Address: C/O CHARLES M. FLIEGLER, 138 PINE STREET, KINGSTON, NY, United States, 12401

Registration date: 12 Sep 2001

Entity number: 2679374

Address: 3 SARAFIAN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 11 Sep 2001 - 30 Aug 2002

Entity number: 2679468

Address: #61, 200 CABRINI BOULEVARD, NEW YORK, NY, United States, 10033

Registration date: 11 Sep 2001

Entity number: 2679063

Address: P.O. BOX 3202, KINGSTON, NY, United States, 12402

Registration date: 10 Sep 2001 - 15 Oct 2024

Entity number: 2678877

Address: P.O. BOX 168, ELLENVILLE, NY, United States, 12428

Registration date: 10 Sep 2001

Entity number: 2678666

Address: 600 EAST CHESTER STREET, SUITE 14, KINGSTON, NY, United States, 12401

Registration date: 07 Sep 2001 - 30 May 2002

Entity number: 2678527

Address: 107 EAST STREET, COBLESKILL, NY, United States, 12043

Registration date: 07 Sep 2001 - 01 Sep 2011

Entity number: 2678393

Address: 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 07 Sep 2001

Entity number: 2678645

Address: 354 CLINTON STREET, APT. 1, BROOKLYN, NY, United States, 11231

Registration date: 07 Sep 2001

Entity number: 2678379

Address: 18 OVERLOOK DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 07 Sep 2001

Entity number: 2678668

Address: 405 BROADWAY, ULSTER PARK, NY, United States, 12487

Registration date: 07 Sep 2001

Entity number: 2678608

Address: 19 KELSO DR, GARDINER, NY, United States, 12525

Registration date: 07 Sep 2001

Entity number: 2678112

Address: 2 WINDSOR HILLS RD., HIGHLAND, NY, United States, 12528

Registration date: 06 Sep 2001 - 28 Jul 2010

Entity number: 2678074

Address: 141 NORTH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 06 Sep 2001

Entity number: 2678290

Address: 117 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 06 Sep 2001

Entity number: 2677809

Address: 177 UPPER SAMSONVILLE RD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 05 Sep 2001 - 21 Jul 2006

Entity number: 2677665

Address: 2846A ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 05 Sep 2001

Entity number: 2677171

Address: PO BOX 820, HIGHLAND, NY, United States, 12528

Registration date: 04 Sep 2001 - 26 Dec 2007

Entity number: 2677366

Address: 127 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 04 Sep 2001