Business directory in New York Ulster - Page 566

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: 2511233

Address: 200 NORTH STREET, KINGSTON, NY, United States, 12401

Registration date: 17 May 2000

Entity number: 2510590

Address: 72 BEECHER HILL ROAD, WALLKILL, NY, United States, 12589

Registration date: 16 May 2000 - 23 Jun 2004

Entity number: 2510456

Address: 1427 CHEW STREET, ALLENTOWN, PA, United States, 18102

Registration date: 16 May 2000 - 08 Nov 2011

Entity number: 2510243

Address: 37 RIVER GLEN RD., WALLKILL, NY, United States, 12589

Registration date: 16 May 2000 - 27 Jan 2010

Entity number: 2510492

Address: 198 CENTER ST, PINE BUSH, NY, United States, 12566

Registration date: 16 May 2000

SYRAH, INC. Inactive

Entity number: 2510115

Address: 882 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 15 May 2000 - 16 Jul 2007

Entity number: 2509675

Address: P.O. BOX 605, SAUGERTIES, NY, United States, 12477

Registration date: 12 May 2000 - 02 Sep 2008

Entity number: 2509689

Address: 6401 RT 209, KERHONKSON, NY, United States, 12446

Registration date: 12 May 2000

Entity number: 2508538

Address: 275 FAIR STREET, STE. 20A, KINGSTON, NY, United States, 12411

Registration date: 10 May 2000 - 27 Jan 2010

MAZAUD INC. Inactive

Entity number: 2508348

Address: 8 DELISIO LANE, WOODSTOCK, NY, United States, 12498

Registration date: 10 May 2000 - 23 Dec 2002

Entity number: 2508335

Address: 133 ST. JAMES STREET, KINGSTON, NY, United States, 12401

Registration date: 10 May 2000 - 02 Dec 2002

Entity number: 2508421

Address: 54 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 10 May 2000

Entity number: 2507813

Address: 346 JAMES STREET, CONNELLY, NY, United States, 12417

Registration date: 09 May 2000 - 29 Jul 2009

Entity number: 2506526

Address: P.O. BOX 164, LAKE HILL, NY, United States, 12448

Registration date: 04 May 2000 - 09 Aug 2004

Entity number: 2506356

Address: 15 TAYLOR STREET, KINGSTON, NY, United States, 12401

Registration date: 04 May 2000 - 16 Aug 2023

Entity number: 2506550

Address: 1300 ULSTER AVE, SUITE 208, KINGSTON, NY, United States, 12401

Registration date: 04 May 2000

Entity number: 2506322

Address: PO BOX 236, PLATTEKILL, NY, United States, 12568

Registration date: 04 May 2000

Entity number: 2506132

Address: 18 PLATTEKILL AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 03 May 2000 - 27 Jan 2010

Entity number: 2505614

Address: RT 213, HIGHFALLS, NY, United States, 12440

Registration date: 02 May 2000 - 28 Jul 2010

Entity number: 2504908

Address: 79 JENSEN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 01 May 2000 - 29 Jan 2004

Entity number: 2504855

Address: 1216 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 01 May 2000 - 25 Jul 2003

Entity number: 2504930

Address: 1267 SLIDE MOUNTAIN RD., OLIVEREA, NY, United States, 12410

Registration date: 01 May 2000

Entity number: 2504845

Address: 40 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 01 May 2000

Entity number: 2504632

Address: 977 KING'S HIGHWAY, SAUGERTIES, NY, United States, 12447

Registration date: 01 May 2000

Entity number: 2504542

Address: 48 PHILLIPS RD, SAUGERTIES, NY, United States, 12477

Registration date: 28 Apr 2000 - 29 Jul 2009

Entity number: 2504396

Address: P.O. BOX 143, LAKE HILL, NY, United States, 12448

Registration date: 28 Apr 2000 - 02 May 2006

Entity number: 2504275

Address: 21 BRIER FOREST RD, HURLEY, NY, United States, 12443

Registration date: 28 Apr 2000 - 28 Jul 2010

Entity number: 2503508

Address: 35 MAIN ST, SUITE 322, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Apr 2000

Entity number: 2503425

Address: 57 LAUREL HOLLOW EST., KERHONKSON, NY, United States, 12446

Registration date: 26 Apr 2000

Entity number: 2503272

Address: PO BOX 87, WILLOW, NY, United States, 12495

Registration date: 26 Apr 2000

Entity number: 2502947

Address: 70 MAIN ST., KINGSTON, NY, United States, 12401

Registration date: 25 Apr 2000

Entity number: 2502578

Address: 255 county hwy 27, RICHFIELD SPRINGS, NY, United States, 13439

Registration date: 25 Apr 2000

Entity number: 2502936

Address: 107 RYAN DRIVE, WEST HURLEY, NY, United States, 12491

Registration date: 25 Apr 2000

Entity number: 2502297

Address: 92 SPARKLING RIDGE, NEW PALTZ, NY, United States, 12561

Registration date: 24 Apr 2000 - 12 Jan 2010

Entity number: 2502229

Address: 20 SIMMONS DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 24 Apr 2000 - 30 Jun 2004

Entity number: 2502439

Address: P.O. BOX 3535, KINGSTON, NY, United States, 12402

Registration date: 24 Apr 2000

Entity number: 2502341

Address: 40 MOUNTAIN ROAD, MARLBORO, NY, United States, 12542

Registration date: 24 Apr 2000

Entity number: 2502194

Address: 15 Barbarossa lane, Kingston, NY, United States, 12401

Registration date: 24 Apr 2000

Entity number: 2501484

Address: 1708 ALBANY POST ROAD, WALLKILL, NY, United States, 12589

Registration date: 21 Apr 2000 - 28 Jul 2010

Entity number: 2501454

Address: 215 HUGENOT ST, NEW PALTZ, NY, United States, 12561

Registration date: 21 Apr 2000 - 29 Jun 2016

EBCO INC. Inactive

Entity number: 2501452

Address: 249 RIVER ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 21 Apr 2000 - 30 Jun 2004

Entity number: 2501286

Address: 182 MULBERRY LANE, MILTON, NY, United States, 12547

Registration date: 20 Apr 2000 - 29 Jul 2009

Entity number: 2501016

Address: 35 BOYCE ROAD, PINE BUSH, NY, United States, 12566

Registration date: 20 Apr 2000

Entity number: 2501340

Address: P.O. BOX 343, ELLENVILLE, NY, United States, 12428

Registration date: 20 Apr 2000

Entity number: 2500572

Address: 44 OLD EAST ROAD, WALLKILL, NY, United States, 12589

Registration date: 19 Apr 2000 - 30 Dec 2003

Entity number: 2500399

Address: C/O WILLOW REALTY, 199 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 18 Apr 2000 - 06 Jun 2006

Entity number: 2500407

Address: C/O LAURIE WILLOW, 199 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 18 Apr 2000

Entity number: 2499854

Address: 45 PINE GROVE AVE, KINGSTON, NY, United States, 12401

Registration date: 17 Apr 2000 - 05 May 2021

Entity number: 2499503

Address: 56 MAPLE STREET, RIFTON, NY, United States, 12471

Registration date: 17 Apr 2000

Entity number: 2499494

Address: 244 upper north rd, highland, NY, United States, 12528

Registration date: 17 Apr 2000