Business directory in New York Ulster - Page 578

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 41970 companies

Entity number: 2381422

Address: 28 TILLSON AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 24 May 1999

Entity number: 2381550

Address: 369 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 24 May 1999

Entity number: 2380999

Address: FOUR WEST UNION STREET, KINGSTON, NY, United States, 12401

Registration date: 21 May 1999 - 25 Jun 2003

Entity number: 2380996

Address: FOUR WEST UNION STREET, KINGTON, NY, United States, 12401

Registration date: 21 May 1999 - 25 Jun 2003

Entity number: 2380808

Address: 322 SCHULTZ LANE, KINGSTON, NY, United States, 12401

Registration date: 21 May 1999 - 09 Sep 2022

Entity number: 2380790

Address: ATTN: MR. WILLIAM R. LEWIS III, 4 SMITH TERRACE, HIGHLAND, NY, United States, 12528

Registration date: 21 May 1999 - 25 Jan 2012

Entity number: 2380655

Address: 199 CANAL ST., NEW YORK, NY, United States, 10013

Registration date: 20 May 1999 - 21 Nov 2001

Entity number: 2380633

Address: PO BOX 717, 1451 ROUTE 208, WALLKILL, NY, United States, 12589

Registration date: 20 May 1999

Entity number: 2380651

Address: 203 WILLOW STREET, KINGSTON, NY, United States, 12401

Registration date: 20 May 1999

Entity number: 2380027

Address: 31 ARLMONT STREET, KINGSTON, NY, United States, 12401

Registration date: 19 May 1999 - 25 Jun 2003

Entity number: 2379635

Address: 270 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 18 May 1999 - 28 Jul 2003

Entity number: 2379347

Address: 156 MILTON CROSSROADS, MILTON, NY, United States, 12547

Registration date: 18 May 1999 - 25 Jun 2003

Entity number: 2379264

Address: 289 WITTENBERG ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 18 May 1999 - 03 Jul 2009

Entity number: 2379259

Address: 316 PLAZA ROAD, KINGSTON, NY, United States, 12401

Registration date: 18 May 1999

Entity number: 2378980

Address: 13 SIMMONS STREET, SAUGERTIES, NY, United States, 12477

Registration date: 17 May 1999 - 27 Jan 2010

Entity number: 2378710

Address: 311 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 17 May 1999 - 25 Jan 2012

Entity number: 2378818

Address: 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Registration date: 17 May 1999

Entity number: 2378616

Address: 2010 ROUTE 9W SUITE 7, MILTON, NY, United States, 12566

Registration date: 14 May 1999

Entity number: 2378312

Address: BRUCE CHAPMAN, 184 MCKINSTRY ROAD, GARDINER, NY, United States, 12525

Registration date: 14 May 1999

Entity number: 2377675

Address: 29C COLONIAL DR., NEW PALTZ, NY, United States, 12561

Registration date: 12 May 1999 - 25 Jun 2003

Entity number: 2377338

Address: 307 HALIHAN HILL ROAD, KINGSTON, NY, United States, 11240

Registration date: 12 May 1999 - 25 Jun 2003

Entity number: 2377179

Address: 18 GLENWOOD DRIVE, WALLKILL, NY, United States, 12589

Registration date: 12 May 1999 - 31 Dec 2003

Entity number: 2377237

Address: TSX, 93 BLACK RD, SHOKAN, NY, United States, 12481

Registration date: 12 May 1999

Entity number: 2377448

Address: 71 EASY ST, HURLEY, NY, United States, 12443

Registration date: 12 May 1999

Entity number: 2377010

Address: 4 PENCIL HILL RD, NEW PALTZ, NY, United States, 12561

Registration date: 11 May 1999 - 25 Jun 2003

Entity number: 2376740

Address: 478 MACDANIEL ROAD, SHADY, NY, United States, 12409

Registration date: 11 May 1999

Entity number: 2376676

Address: 15 COLLINS ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 11 May 1999

Entity number: 2376421

Address: FOUR CAMELOT ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 10 May 1999 - 25 Jun 2003

Entity number: 2376352

Address: 14 SHARON DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 10 May 1999 - 24 May 2001

Entity number: 2376171

Address: 411 WASHINGTON AVE, STE 201, KINGSTON, NY, United States, 12401

Registration date: 07 May 1999 - 24 Oct 2017

Entity number: 2376104

Address: 187 GARTH RD, SCARSDALE, NY, United States, 10583

Registration date: 07 May 1999 - 24 Oct 2005

Entity number: 2375655

Address: ONE HUNTINGTON QUANDRANGLE, SUITE 1, NORTH 10, MELVILLE, NY, United States, 11747

Registration date: 07 May 1999 - 29 Jun 2016

Entity number: 2375285

Address: 557 BROADWAY, 19A, PORT EWEN, NY, United States, 12466

Registration date: 06 May 1999 - 25 Jun 2003

Entity number: 2375175

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

Registration date: 06 May 1999 - 26 Feb 2021

SEIFU LTD. Inactive

Entity number: 2375162

Address: P.O. BOX 900, WOODSTOCK, NY, United States, 12498

Registration date: 06 May 1999 - 30 Jun 2004

Entity number: 2374821

Address: 3129 ROUTE 52, PINE BUSH, NY, United States, 12566

Registration date: 05 May 1999 - 26 Jun 2002

Entity number: 2374805

Address: 147 E 97TH STREET, SUITE 2W, NEW YORK, NY, United States, 10029

Registration date: 05 May 1999 - 25 Jun 2003

Entity number: 2374450

Address: 2666 NEW PROSPECT ROAD, PINE BUSH, NY, United States, 12566

Registration date: 04 May 1999 - 06 Feb 2002

Entity number: 2374056

Address: 3048 ROUTE 28, SHOKAN, NY, United States, 12481

Registration date: 04 May 1999

Entity number: 2373930

Address: 230 QUARRY RD, KINGSTON, NY, United States, 12401

Registration date: 03 May 1999 - 15 Aug 2003

Entity number: 2373521

Address: 75 MERILINA AVE, KINGSTON, NY, United States, 12401

Registration date: 03 May 1999 - 27 Jan 2010

Entity number: 2373900

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

Registration date: 03 May 1999

Entity number: 2373999

Address: PO BOX 911, HIGHLAND, NY, United States, 12528

Registration date: 03 May 1999

Entity number: 2373457

Address: 40 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 30 Apr 1999 - 03 Mar 2003

Entity number: 2373430

Address: 1424 SUNDERLAND LANE, KESWICK, VA, United States, 22947

Registration date: 30 Apr 1999 - 05 Apr 2010

INSAF CORP Inactive

Entity number: 2373340

Address: 552 N JAMES ST, ROME, NY, United States, 13440

Registration date: 30 Apr 1999 - 28 Oct 2009

Entity number: 2373365

Address: 3539 RT 32, SAUGERTIES, NY, United States, 12477

Registration date: 30 Apr 1999

Entity number: 2372725

Address: 9 LIBRARY LANE, WOODSTOCK, NY, United States, 12498

Registration date: 29 Apr 1999 - 25 Jun 2003

Entity number: 2372790

Address: 1 MELLERT ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 29 Apr 1999

Entity number: 2372806

Address: PO BOX 674, MT. MARION, NY, United States, 12456

Registration date: 29 Apr 1999