Business directory in New York Ulster - Page 579

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: 2372031

Address: 276 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 28 Apr 1999 - 30 Jun 2004

Entity number: 2371476

Address: 18 ELMENDORF STREET, KINGSTON, NY, United States, 12401

Registration date: 26 Apr 1999 - 29 Jul 2009

Entity number: 2370836

Address: 110 LIVINGSTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Apr 1999 - 15 Sep 2011

Entity number: 2370517

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

Registration date: 23 Apr 1999

Entity number: 2370344

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 22 Apr 1999 - 28 Oct 2009

Entity number: 2370177

Address: 7 WATCH HILL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 22 Apr 1999 - 25 Jun 2003

Entity number: 2370149

Address: BAUMGARTEN ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 22 Apr 1999

Entity number: 2369807

Address: 11 WOODLOT ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 21 Apr 1999 - 25 Jun 2003

Entity number: 2369775

Address: 650 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 21 Apr 1999 - 16 Apr 2003

Entity number: 2369013

Address: 490 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 20 Apr 1999 - 09 Jan 2014

Entity number: 2368888

Address: 24 GROVE ST, NEW PALTZ, NY, United States, 12561

Registration date: 20 Apr 1999 - 29 Jul 2009

Entity number: 2368825

Address: 13A NORTH FRONT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 19 Apr 1999 - 24 Apr 2001

OWNX, INC. Inactive

Entity number: 2368755

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 19 Apr 1999 - 19 Oct 1999

Entity number: 2368670

Address: P.O. BOX 6, GARDINER, NY, United States, 12525

Registration date: 19 Apr 1999 - 26 Jun 2002

Entity number: 2368845

Address: BIRCHAL ROAD, GREENFIELD PARK, NY, United States, 12435

Registration date: 19 Apr 1999

Entity number: 2368673

Address: 13A N FRONT ST, NEW PALTZ, NY, United States, 12561

Registration date: 19 Apr 1999

Entity number: 2368617

Address: C/O MOTOR MILLSONS LLC, 405 W UNIVERSITY, STE 105, TEMPE, AZ, United States, 85281

Registration date: 19 Apr 1999

Entity number: 2368553

Address: 1050 MORTON BLVD, KINGSTON, NY, United States, 12401

Registration date: 19 Apr 1999

Entity number: 2368288

Address: 350 FIFTH AVENUE SUITE 4000, NEW YORK, NY, United States, 10118

Registration date: 16 Apr 1999 - 29 Jul 2009

Entity number: 2368059

Address: 20 ROCKY HILL ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 16 Apr 1999 - 01 Aug 2007

Entity number: 2368081

Address: 1422 SAWKILL RD, KINGSTON, NY, United States, 12401

Registration date: 16 Apr 1999

Entity number: 2367880

Address: THE CORPORATION, 10 LIBERTY STREET, CORINTH, NY, United States, 12822

Registration date: 15 Apr 1999 - 31 Dec 2003

Entity number: 2367876

Address: C/O THE CORPORATION, 10 LIBERTY STREET, CORINTH, NY, United States, 12822

Registration date: 15 Apr 1999 - 31 Dec 2003

Entity number: 2367699

Address: 1 BELLEVUE RD, HIGHLAND, NY, United States, 12528

Registration date: 15 Apr 1999 - 23 Oct 2006

Entity number: 2367499

Address: 85 Grand Street, Kingston, NY, United States, 12401

Registration date: 15 Apr 1999

Entity number: 2367824

Address: C/O 139 EMERSON ST, KINGSTON, NY, United States, 12401

Registration date: 15 Apr 1999

Entity number: 2367212

Address: 2076 SAWKILL RUBY ROAD, KINGSTON, NY, United States, 12401

Registration date: 14 Apr 1999 - 04 Dec 2003

Entity number: 2366993

Address: PO BOX 234, SPRING GLEN, NY, United States, 12483

Registration date: 13 Apr 1999 - 23 Apr 2004

Entity number: 2366789

Address: 34 FOURTY STREET, STAMFORD, CT, United States, 06905

Registration date: 13 Apr 1999 - 02 Dec 2008

Entity number: 2366788

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

Registration date: 13 Apr 1999 - 25 Jun 2003

Entity number: 2366605

Address: 1807 ULSTER AVENUE, LAKE KATRINE, NY, United States, 12449

Registration date: 13 Apr 1999 - 25 Jun 2003

Entity number: 2366413

Address: 561 IRISH CAPE RD, ELLENVILLE, NY, United States, 12428

Registration date: 12 Apr 1999 - 29 Jun 2016

Entity number: 2366367

Address: 28 PATRICIA LANE, WOODSTOCK, NY, United States, 12498

Registration date: 12 Apr 1999 - 31 Dec 2003

Entity number: 2366279

Address: 108 SOUTH ROAD, MILTON, NY, United States, 12547

Registration date: 12 Apr 1999 - 26 Jun 2002

Entity number: 2365933

Address: 99-4 WEST HURLEY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 09 Apr 1999 - 29 Dec 2004

Entity number: 2365796

Address: RR 1 BOX 1237, ATHENS, NY, United States, 12015

Registration date: 09 Apr 1999 - 29 Jul 2009

Entity number: 2365619

Address: 135 MAIN STREET, GARDINER, NY, United States, 12525

Registration date: 09 Apr 1999 - 25 Jun 2003

Entity number: 2365609

Address: 43 CLINTON STREET, NEW YORK, NY, United States, 10012

Registration date: 09 Apr 1999 - 25 Jun 2003

Entity number: 2365622

Address: ATTN BRUCE E TRAUNER, 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 09 Apr 1999

Entity number: 2365463

Address: 340 CRESCENT AVE., CLINTONDALE, NY, United States, 12515

Registration date: 08 Apr 1999 - 25 Jun 2003

Entity number: 2365462

Address: 2 WHITNEY DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 08 Apr 1999 - 02 Oct 2001

Entity number: 2365438

Address: PO BOX 361, WEST HURLEY, NY, United States, 12498

Registration date: 08 Apr 1999 - 29 Jul 2009

Entity number: 2365375

Address: 1887 ROUTE 213, RIFTON, NY, United States, 12471

Registration date: 08 Apr 1999 - 25 Jun 2003

Entity number: 2365561

Address: P.O. BOX 284, PHOENICIA, NY, United States, 12464

Registration date: 08 Apr 1999

Entity number: 2365093

Address: C/O JOSEPH LETERSKY, 170 CLIFTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 08 Apr 1999

Entity number: 2364938

Address: 708 CAPE RD., ELLENVILLE, NY, United States, 12428

Registration date: 07 Apr 1999

Entity number: 2364974

Address: PO BOX 1457 PO BOX 1457, ALBANY, NY, United States, 12201

Registration date: 07 Apr 1999

Entity number: 2364459

Address: 66 OLD BLUE HILLS ROAD, P.O.B OX 53, DURHAM, CT, United States, 06422

Registration date: 06 Apr 1999 - 21 Aug 2006

Entity number: 2364401

Address: 796 SANDHILL ROAD, GARDINER, NY, United States, 12525

Registration date: 06 Apr 1999 - 25 Jun 2003

Entity number: 2364370

Address: 105 DUSINBERRE ROAD, GARDINER, NY, United States, 12525

Registration date: 06 Apr 1999 - 07 Apr 2010