Business directory in New York Ulster - Page 571

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: 2458014

Address: 156 SPARKLING RIDGE RD, NEW PALTZ, NY, United States, 12561

Registration date: 06 Jan 2000 - 11 Jul 2023

Entity number: 2458250

Address: 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550

Registration date: 06 Jan 2000

Entity number: 2457910

Address: 117 MARY'S AVENUE, STE 202, KINGSTON, NY, United States, 12401

Registration date: 05 Jan 2000 - 19 Jul 2011

Entity number: 2457594

Address: 204 FAIR ST, PO BOX 4120, KINGSTON, NY, United States, 12402

Registration date: 05 Jan 2000

Entity number: 2457979

Address: 300 VAN DALE RD., W. HURLEY, NY, United States, 12491

Registration date: 05 Jan 2000

Entity number: 2457218

Address: CLIFFHAUS, 62 HILLSIDE DRIVE, MARLBOROUGH, NY, United States, 12542

Registration date: 04 Jan 2000 - 25 Jun 2003

Entity number: 2456935

Address: 74 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 04 Jan 2000 - 17 Jun 2009

Entity number: 2456692

Address: PO BOX 3661, 51 ARNOLD DRIVE, KINGSTON, NY, United States, 12402

Registration date: 03 Jan 2000 - 13 Jan 2004

Entity number: 2456609

Address: 101 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Jan 2000 - 29 Jul 2009

Entity number: 2456211

Address: 623 GRANITE RD., KERHONKSON, NY, United States, 12446

Registration date: 31 Dec 1999 - 09 Jan 2002

Entity number: 2455933

Address: 243 FAIR ST., KINGSTON, NY, United States, 12402

Registration date: 31 Dec 1999 - 03 May 2007

Entity number: 2455930

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

Registration date: 31 Dec 1999

Entity number: 2455576

Address: 164 LEDGE RD, KINGSTON, NY, United States, 12401

Registration date: 30 Dec 1999 - 28 Mar 2006

Entity number: 2455494

Address: 2671 HURLEY MOUNTAIN RD, KINGSTON, NY, United States, 12401

Registration date: 30 Dec 1999 - 29 Jul 2009

Entity number: 2455452

Address: 450 KINGS HWY, PO BOX 450, VALLEY COTTAGE, NY, United States, 10989

Registration date: 30 Dec 1999 - 23 Apr 2004

Entity number: 2455448

Address: 27 BOULDER AVE., KINGSTON, NY, United States, 12401

Registration date: 30 Dec 1999

Entity number: 2455854

Address: ATHLETIC DEPARTMENT, 28 MAPLE AVENUE, ELLENVILLE, NY, United States, 12428

Registration date: 30 Dec 1999

Entity number: 2455252

Address: P.O. BOX 123, HIGH FALLS, NY, United States, 12440

Registration date: 29 Dec 1999 - 29 Sep 2008

Entity number: 2455249

Address: 41 HIGH STREET, NAPANOCH, NY, United States, 12458

Registration date: 29 Dec 1999 - 05 Jun 2012

Entity number: 2455234

Address: UPO BOX 3031, KINGSTON, NY, United States, 12402

Registration date: 29 Dec 1999

Entity number: 2455359

Address: ATTN: BRIAN J. KILCOMMONS,CHR, 2867 ROUTE 44/55, GARDINER, NY, United States, 12525

Registration date: 29 Dec 1999

Entity number: 2454427

Address: 115 EAST STOUT AVENUE, PORT EWEN, NY, United States, 12466

Registration date: 28 Dec 1999 - 25 Jun 2003

Entity number: 2454340

Address: P.O. BOX 127, BATH, PA, United States, 18014

Registration date: 28 Dec 1999 - 30 Jun 2004

Entity number: 2454820

Address: 4184 RTE 9W, PO BOX 260, WEST CAMP, NY, United States, 12490

Registration date: 28 Dec 1999

Entity number: 2454657

Address: 80 BUNT MEADOW ROAD, GARDINER, NY, United States, 12525

Registration date: 28 Dec 1999

Entity number: 2453983

Address: 3 CLOVEWOOD RD, HIGH FALLS, NY, United States, 12440

Registration date: 27 Dec 1999 - 03 Apr 2020

Entity number: 2453994

Address: PO BOX 852, CLARKDALE, AZ, United States, 86324

Registration date: 27 Dec 1999

Entity number: 2453702

Address: 212 PLUTARCH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 24 Dec 1999

Entity number: 2453114

Address: 3 JONATHAN COURT, HIGHLAND, NY, United States, 12528

Registration date: 23 Dec 1999 - 31 Dec 2003

Entity number: 2452539

Address: 3929 Route 32, Saugerties, NY, United States, 12477

Registration date: 22 Dec 1999

Entity number: 2451748

Address: 446 ARCADIA AVENUE, MORRO BAY, CA, United States, 93442

Registration date: 20 Dec 1999 - 11 Dec 2017

Entity number: 2451851

Address: 84 BUSINESS PARK DR, SUITE 208, ARMONK, NY, United States, 10804

Registration date: 20 Dec 1999

Entity number: 2451395

Address: 7 COBBLESTONE COURT, CENTERPORT, NY, United States, 11721

Registration date: 17 Dec 1999 - 02 Mar 2006

Entity number: 2450930

Address: 3680 lexington ave, MOHEGAN LAKE, NY, United States, 10547

Registration date: 17 Dec 1999

Entity number: 2450517

Address: 1014-A DELAWARE DRIVE, MATAMORAS, PA, United States, 18336

Registration date: 16 Dec 1999 - 28 Oct 2009

Entity number: 2450164

Address: 521 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 15 Dec 1999 - 26 Jun 2014

Entity number: 2450352

Address: PO BOX 723, LAKE KATRINE, NY, United States, 12449

Registration date: 15 Dec 1999

Entity number: 2450062

Address: 84 Business Park, Suite 208, Armonk, NY, United States, 10504

Registration date: 15 Dec 1999

WOM, INC. Inactive

Entity number: 2449823

Address: 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 14 Dec 1999 - 29 May 2008

Entity number: 2449446

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 14 Dec 1999 - 25 Jun 2003

Entity number: 2448868

Address: ATTN: RICHARD MESSINA, 1 ANN KALEY LANE, MARLBORO, NY, United States, 12544

Registration date: 13 Dec 1999 - 01 May 2020

Entity number: 2448990

Address: 54 N. CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Registration date: 13 Dec 1999

Entity number: 2448669

Address: 144 CRISPELL ROAD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 10 Dec 1999 - 27 Jan 2010

Entity number: 2448479

Address: PO BOX 1213, WOODSTOCK, NY, United States, 12498

Registration date: 10 Dec 1999 - 27 Apr 2011

Entity number: 2448463

Address: C/O BRUNSWICK, 2440 BROADWAY #1, NEW YORK, NY, United States, 10024

Registration date: 10 Dec 1999

Entity number: 2447915

Address: PO BOX 54, BEARSVILE, NY, United States, 12409

Registration date: 09 Dec 1999 - 18 Jun 2013

Entity number: 2447900

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

Registration date: 08 Dec 1999

Entity number: 2446771

Address: PO BOX 1296, PORT EWEN, NY, United States, 12466

Registration date: 06 Dec 1999 - 30 Sep 2010

Entity number: 2446681

Address: 2961 LUCAS TURNPIKE, ACCORD, NY, United States, 12404

Registration date: 06 Dec 1999 - 31 Oct 2003

Entity number: 2446832

Address: C/O GABRIEL J. CICALE, 4 RUSSETT LANE, ULSTER PARK, NY, United States, 12487

Registration date: 06 Dec 1999