Business directory in New York Ulster - Page 565

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: 2520453

Address: 807 QUEENS HIGHWAY, ACCORD, NY, United States, 12404

Registration date: 13 Jun 2000

Entity number: 2520030

Address: P.O. BOX 365, HURLEY, NY, United States, 12443

Registration date: 12 Jun 2000 - 30 Jun 2004

Entity number: 2519992

Address: 20 CLOVEWOOD ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 12 Jun 2000

Entity number: 2519739

Address: 3 FINGER STREET, SAUGERTIES, NY, United States, 12477

Registration date: 12 Jun 2000

Entity number: 2519277

Address: 406 SAMSONVILLE ROAD, P.O. BOX 523, KERHONKSON, NY, United States, 12446

Registration date: 09 Jun 2000

Entity number: 2518898

Address: 145 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 08 Jun 2000 - 03 Dec 2009

Entity number: 2518663

Address: 53 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 08 Jun 2000

Entity number: 2518403

Address: 497 ROUTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 07 Jun 2000 - 18 Jul 2006

Entity number: 2518380

Address: 1709 S DURANGO AVE, LOS ANGELES, CA, United States, 90035

Registration date: 07 Jun 2000 - 24 Jan 2012

Entity number: 2518090

Address: 376 W. SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 07 Jun 2000 - 30 Jun 2004

Entity number: 2518466

Address: C/O LEIGH COFFIN, 2951 SYCAMORE RD, HUNTINGDON VALLEY, PA, United States, 19006

Registration date: 07 Jun 2000

Entity number: 2517758

Address: 968 CAPE ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 06 Jun 2000 - 10 Aug 2011

Entity number: 2517924

Address: PO BOX 105, CLARYVILLE, NY, United States, 12725

Registration date: 06 Jun 2000

Entity number: 2517631

Address: 1247 CHURCH ROAD, HIGH WOODS, NY, United States, 12477

Registration date: 06 Jun 2000

Entity number: 2517904

Address: P.O. BOX 119, PHOENICIA, NY, United States, 12464

Registration date: 06 Jun 2000

Entity number: 2517528

Address: 526 WEST 26TH, # 1002, NEW YORK, NY, United States, 10001

Registration date: 05 Jun 2000 - 02 Apr 2015

Entity number: 2517226

Address: PO BOX 243, SAUGERTIES, NY, United States, 12477

Registration date: 05 Jun 2000

Entity number: 2516582

Address: 406 SAMSONVILLE ROAD, P.O.BOX 523, KERHONKSON, NY, United States, 12446

Registration date: 02 Jun 2000 - 30 Jun 2004

Entity number: 2516749

Address: P.O. BOX 1129, NEW PALTZ, NY, United States, 12561

Registration date: 02 Jun 2000

Entity number: 2516630

Address: 1 VALLEY VIEW RD, BIG INDIAN, NY, United States, 12410

Registration date: 02 Jun 2000

Entity number: 2516053

Address: 75 BOTTLINGWORKS ROAD, CRAGSMOOR, NY, United States, 12420

Registration date: 01 Jun 2000 - 30 Jun 2004

Entity number: 2516089

Address: 407 NEW HURLEY ROAD, WALLKILL, NY, United States, 12589

Registration date: 01 Jun 2000

Entity number: 2516408

Address: 96 MAHONEY RD, MILTON, NY, United States, 12547

Registration date: 01 Jun 2000

Entity number: 2516092

Address: 407 NEW HURLEY ROAD, WALLKILL, NY, United States, 12589

Registration date: 01 Jun 2000

Entity number: 2515513

Address: P.O. BOX 868, STONE RIDGE, NY, United States, 12484

Registration date: 31 May 2000

Entity number: 2515959

Address: 7 PRIMROSE HILL, RHINEBECK, NY, United States, 12572

Registration date: 31 May 2000

Entity number: 2515510

Address: 94-09 150TH STREET, JAMAICA, NY, United States, 11432

Registration date: 31 May 2000

Entity number: 2515302

Address: 82 WASHINGTON AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 30 May 2000

Entity number: 2515378

Address: 526 WASHINGTON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 30 May 2000

Entity number: 2514781

Address: 2 MAVERICK RD, WOODSTOCK, NY, United States, 12498

Registration date: 26 May 2000 - 22 Mar 2006

Entity number: 2514777

Address: P.O. BOX 278, SAUGERTIES, NY, United States, 12477

Registration date: 26 May 2000 - 20 Jul 2021

Entity number: 2514678

Address: 146 RAYCLIFF DRIVE, ACCORD, NY, United States, 12404

Registration date: 26 May 2000 - 26 Apr 2007

Entity number: 2514691

Address: 160 WITTENBERG ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 26 May 2000

Entity number: 2514365

Address: 368 BIRCH RD, WALLKILL, NY, United States, 12589

Registration date: 26 May 2000

Entity number: 2514501

Address: 3411 US HIGHWAY 209, STONE RIDGE, NY, United States, 12484

Registration date: 26 May 2000

Entity number: 2514315

Address: C/O MORTON S. ADAMS, 212 HIGH POINT MOUNTAIN ROAD, WEST SHOKAN, NY, United States, 12494

Registration date: 25 May 2000

Entity number: 2513476

Address: 37 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 24 May 2000

Entity number: 2513468

Address: C/O 54 W CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 24 May 2000

Entity number: 2512832

Address: 262 NORTH MANOR AVENUE, KINGSTON, NY, United States, 12401

Registration date: 23 May 2000

Entity number: 2512455

Address: PO BOX 2, RUBY, NY, United States, 12475

Registration date: 22 May 2000

Entity number: 2512452

Address: 32 NORDIC DRIVE, WOODSTOCK, NY, United States, 00000

Registration date: 22 May 2000

Entity number: 2512267

Address: 450 SEVENTH AVENUE, SUITE 2209, NEW YORK, NY, United States, 10123

Registration date: 19 May 2000

Entity number: 2512244

Address: 1 ARDEN LANE, NEW PALTZ, NY, United States, 12561

Registration date: 19 May 2000

Entity number: 2511775

Address: PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 May 2000 - 09 Dec 2008

Entity number: 2511551

Address: 12 NEPTUNE LANE, MODENA, NY, United States, 12548

Registration date: 18 May 2000 - 30 Jun 2004

Entity number: 2511768

Address: 496 MOUNTAIN VIEW AVENUE, HURLEY, NY, United States, 12443

Registration date: 18 May 2000

Entity number: 2511803

Address: P.O. BOX 70, ACCORD, NY, United States, 12404

Registration date: 18 May 2000

Entity number: 2511396

Address: PO BOX 250, BOICEVILLE, NY, United States, 12412

Registration date: 18 May 2000

Entity number: 2511267

Address: 432 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 17 May 2000 - 22 Apr 2004

Entity number: 2511329

Address: P.O. BOX 70, ACCORD, NY, United States, 12404

Registration date: 17 May 2000