Business directory in New York Ulster - Page 570

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: 2613803

Address: 4540 ROUTE 209, STONE RIDGE, NY, United States, 12484

Registration date: 08 Mar 2001 - 26 Jan 2011

Entity number: 2613929

Address: C/O ROTHLEIN, 1740 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 08 Mar 2001 - 26 Oct 2016

Entity number: 2613523

Address: 511 CONGRESS ST, PORTLAND, ME, United States, 04101

Registration date: 07 Mar 2001 - 03 Sep 2004

Entity number: 2613215

Address: 220 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 2001 - 24 May 2023

Entity number: 2613081

Address: 450 SEVENTH AVE STE 2209, NEW YORK, NY, United States, 10123

Registration date: 07 Mar 2001 - 28 Jul 2010

Entity number: 2613462

Address: BOX 24, SOUTH PLANK ROAD, MT. TREMPER, NY, United States, 12457

Registration date: 07 Mar 2001

Entity number: 2613085

Address: 31 STEPHEN RD, KINGSTON, NY, United States, 12401

Registration date: 07 Mar 2001

Entity number: 2613044

Address: PO BOX 680, WOODSTOCK, NY, United States, 12498

Registration date: 06 Mar 2001 - 03 Apr 2006

Entity number: 2612837

Address: KAREN ST. PIERRE, P.O. BOX 373, WOODSTOCK, NY, United States, 12498

Registration date: 06 Mar 2001 - 09 Aug 2019

Entity number: 2612735

Address: 12 SACKS RD, SAUGERTIES, NY, United States, 12477

Registration date: 05 Mar 2001 - 05 Jul 2005

Entity number: 2612477

Address: 119 SWARTEKILL ROAD, HIGHLAND, NY, United States, 12528

Registration date: 05 Mar 2001

Entity number: 2612598

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 05 Mar 2001

Entity number: 2612142

Address: P.O. 721, MONTICELLO, NY, United States, 12701

Registration date: 02 Mar 2001 - 13 Feb 2004

Entity number: 2612125

Address: 14 INVERNEST DRIVE EAST, SUITE F-124, ENGLEWOOD, CO, United States, 80112

Registration date: 02 Mar 2001

Entity number: 2612201

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

Registration date: 02 Mar 2001

Entity number: 2612030

Address: 244 CLINTON AVE., KINGSTON, NY, United States, 12401

Registration date: 02 Mar 2001

Entity number: 2611587

Address: 425 WOODLAND ROAD, ACCORD, NY, United States, 12404

Registration date: 01 Mar 2001 - 24 Nov 2003

Entity number: 2611528

Address: 380 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 01 Mar 2001 - 24 Oct 2022

Entity number: 2611503

Address: 243 MAIN ST SUITE 290, NEW PALTZ, NY, United States, 12561

Registration date: 01 Mar 2001

Entity number: 2611494

Address: 419 LAFAYETTE ST, NEW YORK, NY, United States, 10003

Registration date: 01 Mar 2001

Entity number: 2610938

Address: 511 GLENFORD-WITTENBERG ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 28 Feb 2001 - 28 Jul 2010

Entity number: 2610918

Address: 84 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 28 Feb 2001

Entity number: 2611197

Address: 80 Forest Road, WALLKILL, NY, United States, 12589

Registration date: 28 Feb 2001

Entity number: 2611237

Address: BOX 8, MONDENA, NY, United States, 12548

Registration date: 28 Feb 2001

Entity number: 2611231

Address: PO BOX 8, MODENA, NY, United States, 12548

Registration date: 28 Feb 2001

Entity number: 2610349

Address: P.O. BOX 42, WEST HURLEY, NY, United States, 12491

Registration date: 27 Feb 2001 - 28 Jul 2010

Entity number: 2610324

Address: C/O TRAVIS C. ROTHLEIN, 1740 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 27 Feb 2001

Entity number: 2610274

Address: 42 CANAL ST., ELLENVILL, NY, United States, 12428

Registration date: 27 Feb 2001

Entity number: 2610242

Address: 23 SPRINGTOWN ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Feb 2001

Entity number: 2610071

Address: BRIDGEVIEW PLAZA, RTE. 9W, HIGHLAND, NY, United States, 12528

Registration date: 26 Feb 2001 - 04 Oct 2004

Entity number: 2609738

Address: C/O THE KINGSTON HOSPITAL, 396 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 26 Feb 2001 - 11 Feb 2010

Entity number: 2609814

Address: 33 OSPREY LANE, GARDINER, NY, United States, 12525

Registration date: 26 Feb 2001

Entity number: 2609443

Address: 678 AARON COURT, KINGSTON, NY, United States, 12401

Registration date: 23 Feb 2001

Entity number: 2609433

Address: 8 ALDER CREEK RD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 23 Feb 2001

Entity number: 2609163

Address: 69 CASTLE POINT, UNIT 2132, ATHENS, NY, United States, 12015

Registration date: 22 Feb 2001 - 25 Jul 2003

Entity number: 2608605

Address: 2004 RT 9W, MILTON, NY, United States, 12547

Registration date: 22 Feb 2001

Entity number: 2608825

Address: 170 OXBOW ROAD, KERHONKSON, NY, United States, 12446

Registration date: 22 Feb 2001

Entity number: 2608173

Address: 131 MOSSY BROOK ROAD, HIGHFALLS, NY, United States, 12440

Registration date: 21 Feb 2001 - 28 Jul 2010

Entity number: 2608474

Address: 2215 RTE 9W PO BOX 757, LAKE KATRINE, NY, United States, 12449

Registration date: 21 Feb 2001

Entity number: 2607920

Address: PO BOX 892, LAKEWOOD, NJ, United States, 08701

Registration date: 21 Feb 2001

Entity number: 2607935

Address: PO BOX 892, LAKEWOOD, NJ, United States, 08701

Registration date: 21 Feb 2001

Entity number: 2607903

Address: 38 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 20 Feb 2001 - 28 Jul 2010

Entity number: 2607190

Address: 10 HUDSON VALLEY LANDING #2, KINGSTON, NY, United States, 12401

Registration date: 16 Feb 2001 - 28 Jul 2010

Entity number: 2606892

Address: 605 FOSTEROWN RD, WALLKILL, NY, United States, 12589

Registration date: 16 Feb 2001

Entity number: 2606638

Address: PO BOX 25, NEW PALTZ, NY, United States, 12561

Registration date: 15 Feb 2001 - 27 Jan 2014

Entity number: 2606588

Address: 172 STRAWRIDGE RD, WALLKILL, NY, United States, 12589

Registration date: 15 Feb 2001

Entity number: 2606587

Address: 44 BRISTOL HILL, GLENFORD, NY, United States, 12433

Registration date: 15 Feb 2001

Entity number: 2606520

Address: P.O. BOX 627, MODENA, NY, United States, 12548

Registration date: 15 Feb 2001

Entity number: 2606751

Address: 1201 BURLINGTON ROAD, PINE BUSH, NY, United States, 12566

Registration date: 15 Feb 2001

Entity number: 2605727

Address: 5 ANNA PLACE, MARLBORO, NY, United States, 12542

Registration date: 13 Feb 2001