Business directory in New York Ulster - Page 572

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: 2446786

Address: 12 STONEWALL DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 06 Dec 1999

Entity number: 2446678

Address: 8 WHITE OAKS LANE, NEW PALTZ, NY, United States, 12561

Registration date: 06 Dec 1999

Entity number: 2446874

Address: 803 ULSTER AVE., KINGSTON, NY, United States, 12401

Registration date: 06 Dec 1999

Entity number: 2446240

Address: 1522 ROUTE 44-55, CLINTONDALE, NY, United States, 12515

Registration date: 03 Dec 1999 - 25 Jun 2003

Entity number: 2445940

Address: 854 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 03 Dec 1999 - 09 May 2022

Entity number: 2445657

Address: 1112 MORTON BLVD., KINGSTON, NY, United States, 12401

Registration date: 02 Dec 1999 - 25 Jun 2003

Entity number: 2445497

Address: 8231 RT. 28, BOX 85, BIG INDIAN, NY, United States, 12410

Registration date: 02 Dec 1999

Entity number: 2445142

Address: 50 HUMMEL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 01 Dec 1999

Entity number: 2445085

Address: 137 HASBROUCK ROAD, NEW PALTZ, NY, United States, 12601

Registration date: 01 Dec 1999

Entity number: 2444072

Address: 396 WEST SAUGERTIES RD, SAUGERTIES, NY, United States, 12477

Registration date: 29 Nov 1999 - 13 Aug 2002

Entity number: 2443975

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

Registration date: 26 Nov 1999 - 25 Jun 2003

Entity number: 2443893

Address: 3 CHURCH STREET, NEW PALTZ, NY, United States, 12561

Registration date: 26 Nov 1999 - 25 Jun 2003

Entity number: 2443657

Address: 17 CUOMO DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 24 Nov 1999 - 08 Mar 2010

Entity number: 2443625

Address: 97 WROLSEN DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 24 Nov 1999 - 05 Jun 2020

Entity number: 2443522

Address: 175 FOXHALL AVE, KINGSTON, NY, United States, 12401

Registration date: 24 Nov 1999 - 07 Jun 2010

Entity number: 2443490

Address: PO BOX 369, PHOENICIA, NY, United States, 12464

Registration date: 24 Nov 1999

Entity number: 2443617

Address: 6 NORMA COURT, KINGSTON, NY, United States, 12401

Registration date: 24 Nov 1999

Entity number: 2443172

Address: PO BOX 267, MT TREMPER, NY, United States, 12457

Registration date: 23 Nov 1999 - 29 Dec 2004

Entity number: 2442870

Address: 1094 MORTON BOULEVARD, KINGSTON, NY, United States, 12401

Registration date: 23 Nov 1999 - 27 Apr 2011

Entity number: 2442557

Address: 151 BROADWAY, HAWTHORNE, NY, United States, 10532

Registration date: 22 Nov 1999

Entity number: 2442055

Address: 4144 ROUTE 212, LAKE HILL, NY, United States, 12448

Registration date: 19 Nov 1999 - 25 Jun 2003

Entity number: 2441956

Address: 180 MILTON TURNPIKE, MILTON, NY, United States, 12547

Registration date: 19 Nov 1999

Entity number: 2440181

Address: 254 S. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 16 Nov 1999 - 27 Apr 2011

Entity number: 2439952

Address: 1398 ROUTE 28, WEST HURLEY, NY, United States, 12491

Registration date: 16 Nov 1999

Entity number: 2439950

Address: 1398 ROUTE 28, PO BOX 240, W HURLEY, NY, United States, 12401

Registration date: 16 Nov 1999

Entity number: 2440294

Address: 19 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Nov 1999

Entity number: 2439775

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 15 Nov 1999 - 30 Dec 2000

Entity number: 2439658

Address: 3981 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 15 Nov 1999 - 25 Jan 2012

Entity number: 2439286

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

Registration date: 15 Nov 1999 - 25 Jun 2003

Entity number: 2439138

Address: 120 ROCHESTER CENTER ROAD, ACCORD, NY, United States, 12404

Registration date: 12 Nov 1999

Entity number: 2439195

Address: 301 VAN VLIERDEN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 12 Nov 1999

Entity number: 2438113

Address: 350 FIFTH AVENUE, STE. 7315, NEW YORK, NY, United States, 10118

Registration date: 10 Nov 1999

Entity number: 2438330

Address: P.O. BOX 397, MARLBORO, NY, United States, 12542

Registration date: 10 Nov 1999

Entity number: 2438090

Address: 317 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 10 Nov 1999

Entity number: 2438157

Address: 339 E. 10TH ST., NEW YORK, NY, United States, 10009

Registration date: 10 Nov 1999

Entity number: 2437957

Address: 2019 GLASCO TURNPIKE, WOODSTOCK, NY, United States, 12498

Registration date: 09 Nov 1999 - 25 Jun 2003

Entity number: 2437619

Address: 17 CUOMO DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 09 Nov 1999 - 31 Oct 2005

Entity number: 2437448

Address: 169 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 08 Nov 1999 - 16 May 2008

Entity number: 2436878

Address: P.O. BOX 2738, KINGSTON, NY, United States, 12402

Registration date: 05 Nov 1999 - 25 Jun 2003

Entity number: 2436733

Address: 471 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 05 Nov 1999 - 14 Jun 2012

Entity number: 2436826

Address: 555 HUDSON VALLEY AVE, NEW WINDSOR, NY, United States, 12553

Registration date: 05 Nov 1999

Entity number: 2436314

Address: 145 SAWKILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 04 Nov 1999 - 16 Oct 2003

Entity number: 2436143

Address: 347 FOORDMORE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 04 Nov 1999 - 25 Jun 2003

Entity number: 2435789

Address: 18 PLATTEKILL ARDONIA RD, PLATTEKILL, NY, United States, 12568

Registration date: 03 Nov 1999

Entity number: 2435730

Address: 6 FAIRVIEW AVENUE, HIGH FALLS, NY, United States, 12440

Registration date: 03 Nov 1999

Entity number: 2435784

Address: 13 DEDERICK STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Nov 1999

Entity number: 2434817

Address: 406 SAMSONVILLE RD.,PO BOX 523, KERHONKSON, NY, United States, 12446

Registration date: 01 Nov 1999

Entity number: 2434524

Address: 35 GATEHOUSE RD., NEW PALTZ, NY, United States, 12561

Registration date: 29 Oct 1999 - 03 May 2004

Entity number: 2434270

Address: P.O. BOX 627, HURLEY, NY, United States, 12443

Registration date: 29 Oct 1999 - 25 Jun 2003

Entity number: 2433548

Address: 400 OLD NEIGHBORHOOD RD, KINGSTON, NY, United States, 12401

Registration date: 27 Oct 1999