Business directory in New York Ulster - Page 584

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: 2320029

Address: 207 MILTON TURNPIKE, MILTON, NY, United States, 12547

Registration date: 30 Nov 1998

Entity number: 2319842

Address: 742 BROADWAY, ULSTER PARK, NY, United States, 12487

Registration date: 30 Nov 1998

Entity number: 2319482

Address: 19 DEDERICK ST, KINGSTON, NY, United States, 12401

Registration date: 25 Nov 1998

Entity number: 2319066

Address: 1 NORTH STREET, KINGSTON, NY, United States, 12401

Registration date: 24 Nov 1998 - 27 Jan 2010

Entity number: 2319028

Address: 117 MARY'S AVE, STE. 101, KINGSTON, NY, United States, 12401

Registration date: 24 Nov 1998 - 02 Jul 2003

Entity number: 2318647

Address: 117 MARY'S AVE., KINGSTON, NY, United States, 12401

Registration date: 24 Nov 1998 - 26 Aug 2004

Entity number: 2318972

Address: 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 24 Nov 1998

Entity number: 2318272

Address: 6 HIGH RIDGE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 23 Nov 1998 - 25 Jun 2003

Entity number: 2318565

Address: C/O LINDA TIANO, 219 TINKER ST, WOODSTOCK, NY, United States, 12498

Registration date: 23 Nov 1998

Entity number: 2318038

Address: 214 ulster landing road, KINGSTON, NY, United States, 12401

Registration date: 20 Nov 1998

Entity number: 2317563

Address: 39 STEVES LANE, GARDINER, NY, United States, 12525

Registration date: 19 Nov 1998 - 25 Sep 2002

Entity number: 2317537

Address: 523 SOUTH RD, MILTON, NY, United States, 12547

Registration date: 19 Nov 1998

Entity number: 2317649

Address: ROUTE 213, P.O. BOX 66, HIGH FALLS, NY, United States, 12440

Registration date: 19 Nov 1998

Entity number: 2317453

Address: 4 CHRISTOPHER AVE, HIGHLAND, NY, United States, 12528

Registration date: 19 Nov 1998

Entity number: 2317101

Address: 714 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 18 Nov 1998 - 20 Jul 2000

ELCOR LLC Inactive

Entity number: 2316441

Address: 1 CORWIN COURT, NEWBURGH, NY, United States, 12550

Registration date: 17 Nov 1998 - 11 Aug 2005

Entity number: 2316405

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

Registration date: 17 Nov 1998 - 27 Jan 2010

Entity number: 2316448

Address: P.O. BOX 691, NEW PALTZ, NY, United States, 12561

Registration date: 17 Nov 1998

Entity number: 2315627

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

Registration date: 13 Nov 1998 - 13 Nov 2018

Entity number: 2315563

Address: 33 LINCOLN CIRCLE, WALLKILL, NY, United States, 12589

Registration date: 13 Nov 1998

Entity number: 2315838

Address: 33 LINCOLN CIRCLE, WALLKILL, NY, United States, 12589

Registration date: 13 Nov 1998

Entity number: 2315845

Address: 33 LINCOLN CIRCLE, WALLKILL, NY, United States, 12589

Registration date: 13 Nov 1998

Entity number: 2314163

Address: PO BOX 233, ROSENDALE, NY, United States, 12472

Registration date: 09 Nov 1998

Entity number: 2313818

Address: 115 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Nov 1998 - 26 Jun 2002

Entity number: 2314033

Address: 261-B SOUTH RIVERSIDE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 06 Nov 1998

Entity number: 2313326

Address: 109 MARAKILL LANE, NEW PALTZ, NY, United States, 12561

Registration date: 05 Nov 1998 - 29 Dec 1998

Entity number: 2313304

Address: PO BOX 2027, HYDE PARK, NY, United States, 12538

Registration date: 05 Nov 1998

Entity number: 2312858

Address: 51 E CHESTER ST, KINGSTON, NY, United States, 12401

Registration date: 04 Nov 1998 - 10 Jul 2001

Entity number: 2312846

Address: H GLEICA CPA, 144 PINE ST STE 201, KINGSTON, NY, United States, 12402

Registration date: 04 Nov 1998

Entity number: 2312469

Address: 345 KEAR STREET, YORKTOWN HTS, NY, United States, 10598

Registration date: 03 Nov 1998 - 28 Jul 2010

Entity number: 2312377

Address: 500 S OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 03 Nov 1998

Entity number: 2312690

Address: 360 State Route 375, WEST HURLEY, NY, United States, 12491

Registration date: 03 Nov 1998

Entity number: 2312084

Address: 225 UPPER NORTH RD, HIGHLAND, NY, United States, 12528

Registration date: 02 Nov 1998 - 28 Jul 2010

Entity number: 2311946

Address: ROBYN POLLINS, MEMBER, P.O. BOX 43, WOODSTOCK, NY, United States, 12498

Registration date: 02 Nov 1998 - 25 Jul 2005

Entity number: 2311137

Address: JOBCO INCORPORATED, 277 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Registration date: 29 Oct 1998

Entity number: 2310728

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

Registration date: 28 Oct 1998

Entity number: 2310555

Address: 17 CANDLEWOOD LANE, STONE RIDGE, NY, United States, 12484

Registration date: 27 Oct 1998 - 18 Mar 2004

Entity number: 2310104

Address: P.O. BOX 127, SPRING GLEN, NY, United States, 12483

Registration date: 27 Oct 1998 - 26 Jun 2002

Entity number: 2310488

Address: 716 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 27 Oct 1998

Entity number: 2309982

Address: 245 FIFTHA VE, STE 0602, NEW YORK, NY, United States, 10016

Registration date: 26 Oct 1998 - 30 Nov 2011

Entity number: 2309452

Address: 400 STOCKADE DRIVE, KINGSTON, NY, United States, 12401

Registration date: 23 Oct 1998 - 24 Dec 2002

Entity number: 2309450

Address: 400 STOCKADE DRIVE, KINGSTON, NY, United States, 12401

Registration date: 23 Oct 1998 - 26 Jun 2002

Entity number: 2309326

Address: 434 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 23 Oct 1998

Entity number: 2309023

Address: 770 PEABODY RD, GOUVERNEUR, NY, United States, 13642

Registration date: 22 Oct 1998 - 23 Jun 2015

Entity number: 2308572

Address: 10 PEARL STREET, KINGSTON, NY, United States, 12404

Registration date: 21 Oct 1998 - 25 Sep 2002

Entity number: 2308370

Address: 1903 ALBANY POST RD, WALLKILL, NY, United States, 12589

Registration date: 21 Oct 1998

Entity number: 2308222

Address: 652 ROUTE 299, STE. 201, HIGHLAND, NY, United States, 12528

Registration date: 20 Oct 1998 - 26 Jun 2002

Entity number: 2307831

Address: PO BOX 681, WALLKILL, NY, United States, 12589

Registration date: 19 Oct 1998 - 07 Mar 2008

Entity number: 2307821

Address: 16 FAIRVIEW AVENUE, STAMFORD, CT, United States, 06902

Registration date: 19 Oct 1998

Entity number: 2307441

Address: 595 DELAWARE AVE, KINGSTON, NY, United States, 12401

Registration date: 16 Oct 1998 - 30 Jun 2004