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 42745 companies

Entity number: 2594613

Address: C/O C MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 17 Jan 2001 - 29 Jul 2009

Entity number: 2594661

Address: 20 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 17 Jan 2001

Entity number: 2594819

Address: 64 PLAINS RD, NEW PALTZ, NY, United States, 12561

Registration date: 17 Jan 2001

Entity number: 2594520

Address: 14 PINECREST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 16 Jan 2001 - 31 Dec 2003

Entity number: 2594416

Address: 204 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 16 Jan 2001 - 30 Jun 2004

Entity number: 2594188

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 16 Jan 2001 - 30 Dec 2006

Entity number: 2593855

Address: 80 HIGHLAND ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 12 Jan 2001 - 19 Apr 2005

Entity number: 2593726

Address: 9 SOLWAY RD, SAUGERTIES, NY, United States, 12477

Registration date: 12 Jan 2001 - 02 Feb 2011

Entity number: 2593943

Address: 244 FAIR STREET 4TH FL, KINGSTON, NY, United States, 12402

Registration date: 12 Jan 2001

Entity number: 2593942

Address: 53 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 12 Jan 2001

Entity number: 2593373

Address: 5 COLLETTA LANE, MARLBORO, NY, United States, 12542

Registration date: 11 Jan 2001 - 29 Jun 2016

Entity number: 2592920

Address: C/O ANTHONY MOUSTAKAS, 303 PRINCE LANE, KINGSTON, NY, United States, 12401

Registration date: 11 Jan 2001 - 29 Jul 2009

Entity number: 2593207

Address: PO BOX 22, RUBY, NY, United States, 12475

Registration date: 11 Jan 2001

Entity number: 2592705

Address: ROUTE 213 / BOX 903, RIFTON, NY, United States, 12477

Registration date: 10 Jan 2001 - 19 Feb 2013

Entity number: 2592318

Address: 46 MARAKILL LANE, NEW PALTZ, NY, United States, 12561

Registration date: 10 Jan 2001 - 18 Jun 2013

Entity number: 2591860

Address: ATT: LEGAL DEPARTMENT, 1830 ROUTE 130 NORTH, BURLINGTON, NY, United States, 08016

Registration date: 09 Jan 2001 - 02 Apr 2006

Entity number: 2591769

Address: 84 LIPTON ST, KINGSTON, NY, United States, 12401

Registration date: 09 Jan 2001 - 29 Jul 2009

Entity number: 2591768

Address: PO BOX 1128, NEW PALTZ, NY, United States, 12561

Registration date: 09 Jan 2001 - 15 May 2008

Entity number: 2591957

Address: HEMLOCK AVENUE EXTENSION, KINGSTON, NY, United States, 12401

Registration date: 09 Jan 2001

Entity number: 2591724

Address: 724 Rt 212, SAUGERTIES, NY, United States, 12477

Registration date: 09 Jan 2001

Entity number: 2591647

Address: 1740 ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 09 Jan 2001

Entity number: 2591470

Address: P.O. BOX 100, NAPANOCH, NY, United States, 12458

Registration date: 08 Jan 2001 - 03 Feb 2020

Entity number: 2591435

Address: 43 BROAD STREET, POST OFFICE BOX 434, FISHKILL, NY, United States, 12524

Registration date: 08 Jan 2001 - 27 Jan 2010

Entity number: 2591123

Address: PO BOX 645, PHOENICIA, NY, United States, 12461

Registration date: 08 Jan 2001

Entity number: 2591550

Address: 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

Registration date: 08 Jan 2001

Entity number: 2590717

Address: PO BOX 1307, ORANGE, VA, United States, 22960

Registration date: 05 Jan 2001 - 25 Jan 2012

Entity number: 2590853

Address: 175 BOICE'S LANE, KINGSTON, NY, United States, 12401

Registration date: 05 Jan 2001

Entity number: 2590723

Address: 65 PARTITION ST, SAUGERTIES, NY, United States, 12477

Registration date: 05 Jan 2001

Entity number: 2590857

Address: 106 PLAINS RD, NEW PALTZ, NY, United States, 12561

Registration date: 05 Jan 2001

Entity number: 2589781

Address: 172 ACORN HILL RD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 03 Jan 2001 - 29 Jul 2009

Entity number: 2589593

Address: 630 BEAVERKILL RD, OLIVEBRIDGE, NY, United States, 12461

Registration date: 03 Jan 2001 - 08 Oct 2004

Entity number: 2589453

Address: PO BOX 237, 156 PANTHERKILL RD, PHOENICIA, NY, United States, 12464

Registration date: 03 Jan 2001 - 07 Jun 2004

Entity number: 2589635

Address: PO BOX 1405, WOODSTOCK, NY, United States, 12498

Registration date: 03 Jan 2001

Entity number: 2589223

Address: 25 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 02 Jan 2001 - 02 Jul 2012

Entity number: 2589208

Address: P.O. BOX 321, ROSENDALE, NY, United States, 12472

Registration date: 02 Jan 2001 - 11 May 2017

Entity number: 2588983

Address: P.O. BOX 4043, KINGSTON, NY, United States, 12402

Registration date: 02 Jan 2001 - 30 Jun 2004

Entity number: 2588960

Address: 688 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 02 Jan 2001 - 30 Jun 2004

Entity number: 2588917

Address: 36 FRED SHORT ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 02 Jan 2001 - 25 Feb 2009

Entity number: 2588831

Address: 42 STEVES LANE, GARDINER, NY, United States, 12525

Registration date: 02 Jan 2001 - 16 Apr 2009

Entity number: 2589265

Address: 12 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 02 Jan 2001

Entity number: 2588847

Address: 37 NEW HAVEN STREET, HARRISON, NY, United States, 11528

Registration date: 02 Jan 2001

Entity number: 2589028

Address: BOX 657 OLD KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 02 Jan 2001

Entity number: 2588425

Address: 290 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 29 Dec 2000 - 28 Oct 2009

Entity number: 2588505

Address: ROSENZWEIG & WOLOSKY LLP, 505 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Dec 2000

Entity number: 2588324

Address: 18 BOYLE ROAD, GLENFORD, NY, United States, 12433

Registration date: 29 Dec 2000

Entity number: 2588146

Address: 211 NO 13TH ST, SUITE 500, PHILADELPHIA, PA, United States, 19107

Registration date: 28 Dec 2000 - 01 Nov 2018

Entity number: 2587963

Address: 3 NEPALE DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 28 Dec 2000

Entity number: 2588115

Address: 260 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 28 Dec 2000

Entity number: 2587568

Address: 191 ULSTER AVE, ULSTER PARK, NY, United States, 12487

Registration date: 27 Dec 2000

Entity number: 2587794

Address: 5-E COLONIAL DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 27 Dec 2000