Business directory in New York Ulster - Page 568

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: 2489797

Address: 145 PEAK RD, STONE RIDGE, NY, United States, 12484

Registration date: 23 Mar 2000

CHG LLC Active

Entity number: 2489503

Address: P.O. BOX 1548, KINGSTON, NY, United States, 12402

Registration date: 23 Mar 2000

Entity number: 2489906

Address: 11 TIMBER NOTCH TRAIL, WOODSTOCK, NY, United States, 12498

Registration date: 23 Mar 2000

Entity number: 2489402

Address: 1200 ULSTER AVENUE, STE #18, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 2000 - 27 Jan 2010

Entity number: 2489295

Address: 605 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10158

Registration date: 22 Mar 2000 - 30 Jun 2004

Entity number: 2489056

Address: 130 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 22 Mar 2000 - 30 Jun 2004

Entity number: 2488895

Address: 225 KRUMVILLE ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 22 Mar 2000 - 08 May 2006

Entity number: 2488889

Address: 65 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 2000

Entity number: 2489012

Address: 1 MULVIN DRIVE, LAKE KATRINE, NY, United States, 12449

Registration date: 22 Mar 2000

Entity number: 2489341

Address: 1603 E. 7TH STREET 1ST FLOOR, BROOKLYN, NY, United States, 11230

Registration date: 22 Mar 2000

Entity number: 2488123

Address: 140 DOCK ROAD, P.O. BOX 746, MARLBORO, NY, United States, 12542

Registration date: 20 Mar 2000

Entity number: 2487956

Address: 6622 ACACIA COURT, MIAMI, FL, United States, 33143

Registration date: 20 Mar 2000

Entity number: 2487422

Address: 80 ST. JAMES STREET, KINGSTON, NY, United States, 12401

Registration date: 17 Mar 2000 - 29 Jun 2016

Entity number: 2487149

Address: 82 SOUTH ROAD, MILTON, NY, United States, 12547

Registration date: 17 Mar 2000 - 30 Jun 2004

Entity number: 2486866

Address: PO BOX 176, GLASCO, NY, United States, 12432

Registration date: 16 Mar 2000 - 30 Jun 2004

Entity number: 2486833

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 Mar 2000

Entity number: 2486246

Address: 62 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 15 Mar 2000

Entity number: 2485593

Address: 1350 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 14 Mar 2000

Entity number: 2484904

Address: PO BOX 670, STONE BRIDGE, NY, United States, 12484

Registration date: 13 Mar 2000 - 10 Mar 2004

Entity number: 2484809

Address: PO BOX 111, STONE RIDGE, NY, United States, 12484

Registration date: 13 Mar 2000 - 17 Mar 2014

Entity number: 2484718

Address: 33 YARMOUTH STREET, KINGSTON, NY, United States, 12401

Registration date: 13 Mar 2000 - 31 Dec 2003

Entity number: 2484535

Address: 387 LAKE SHORE DRIVE, PINE BUSH, NY, United States, 12566

Registration date: 13 Mar 2000 - 30 Jun 2004

Entity number: 2484505

Address: 42 UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 13 Mar 2000

Entity number: 2484341

Address: 1989 ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 10 Mar 2000 - 29 Jul 2009

Entity number: 2484335

Address: 71 SADDLEBACK RIDGE RD, WALLKILL, NY, United States, 12589

Registration date: 10 Mar 2000 - 29 Jun 2016

LARI, INC. Inactive

Entity number: 2483606

Address: ROUTE 42, SHANDAKEN, NY, United States, 12480

Registration date: 09 Mar 2000 - 30 Jun 2004

Entity number: 2483244

Address: PO BOX 6241, KINGSTON, NY, United States, 12402

Registration date: 09 Mar 2000 - 30 Jun 2004

Entity number: 2483833

Address: PO BOX 2895, KINGSTON, NY, United States, 12402

Registration date: 09 Mar 2000

Entity number: 2482852

Address: SUITE 4000, 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 08 Mar 2000 - 30 Jan 2023

Entity number: 2482817

Address: 300 ENTERPRISE DR BOX 2, KINGSTON, NY, United States, 12401

Registration date: 08 Mar 2000

Entity number: 2483152

Address: EAST CHURCH STREET PO BOX 659, PINE PLAINS, NY, United States, 12567

Registration date: 08 Mar 2000

Entity number: 2481995

Address: 122 FAIRFIELD RD, WAYNE, NJ, United States, 07470

Registration date: 07 Mar 2000 - 29 Jul 2009

Entity number: 2481920

Address: 3068 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 06 Mar 2000 - 28 Jul 2010

Entity number: 2481516

Address: 1039 MILTON TURNPIKE, CLINTONDALE, NY, United States, 12515

Registration date: 06 Mar 2000 - 15 Jul 2015

Entity number: 2481820

Address: 206 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Mar 2000

Entity number: 2481812

Address: 725 Dughill Rd., Hurley, NY, United States, 12443

Registration date: 06 Mar 2000

Entity number: 2481127

Address: PO BOX 700, STONE RIDGE, NY, United States, 12484

Registration date: 03 Mar 2000

Entity number: 2480681

Address: 26 BLEVINS RD, KERHONKSON, NY, United States, 12446

Registration date: 02 Mar 2000

Entity number: 2480384

Address: C/O MIKE KALAVROUZIOTIS, P.O. BOX 40, NEW PALTZ, NY, United States, 12561

Registration date: 02 Mar 2000

Entity number: 2480324

Address: 35 VAN WAGNER ROAD, WILLOW, NY, United States, 12495

Registration date: 02 Mar 2000

Entity number: 2479997

Address: ATTN: MR. WILLIAM P. WELSEK, 2262 ROUTE 44/55, GARDINER, NY, United States, 12525

Registration date: 01 Mar 2000 - 03 Apr 2002

Entity number: 2479803

Address: 60 BROADWAY / APT 11A, BROOKLYN, NY, United States, 11211

Registration date: 01 Mar 2000

Entity number: 2479448

Address: P.O. BOX 2939, KINGSTON, NY, United States, 12402

Registration date: 29 Feb 2000 - 12 Jun 2001

Entity number: 2479315

Address: 327 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 29 Feb 2000 - 16 Jul 2001

Entity number: 2479394

Address: 90-100 ROUTE 206 SUITE #111, STANHOPE, NJ, United States, 07874

Registration date: 29 Feb 2000

Entity number: 2478726

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

Registration date: 28 Feb 2000 - 30 Jun 2004

Entity number: 2478473

Address: PO BOX 3570, KINGSTON, NY, United States, 12402

Registration date: 28 Feb 2000 - 29 Jul 2009

Entity number: 2478728

Address: 68 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 28 Feb 2000

Entity number: 2478483

Address: 1603 E. 7TH ST. 1ST FLOOR, BROOKLYN, NY, United States, 11230

Registration date: 28 Feb 2000

Entity number: 2478119

Address: 1128 ULSTER HEIGHTS ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 25 Feb 2000 - 29 Jul 2009