Business directory in New York Ulster - Page 587

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: 2284059

Address: 51 ELWYN LANE PO BOX 192, WOODSTOCK, NY, United States, 12498

Registration date: 30 Jul 1998 - 08 Jun 2016

Entity number: 2284478

Address: 83 MARL ROAD, PINE BUSH, NY, United States, 12566

Registration date: 30 Jul 1998

Entity number: 2283865

Address: NEW PALTZ SHOPPING CENTER, RT. 299, NEW PALTZ, NY, United States, 12561

Registration date: 29 Jul 1998 - 26 Jun 2002

Entity number: 2283735

Address: 20 ORCHARD STREET, PO BOX 813, WALLKILL, NY, United States, 12589

Registration date: 29 Jul 1998 - 27 Dec 1999

Entity number: 2283408

Address: 102 LIPPINCOTT RD, WALLKILL, NY, United States, 12589

Registration date: 28 Jul 1998

Entity number: 2283414

Address: 12 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 28 Jul 1998

Entity number: 2282633

Address: 4 LONNY DRIVE, ELLENVILLE, NY, United States, 12428

Registration date: 27 Jul 1998 - 01 Apr 2004

Entity number: 2282855

Address: 56 OLD TOWN RD, PINE BUSH, NY, United States, 12566

Registration date: 27 Jul 1998

Entity number: 2282599

Address: C/O WILKE & GRAFF LAW FIRM, BOX 4148 78 MAIN STREET, KINGSTON, NY, United States, 12402

Registration date: 27 Jul 1998

Entity number: 2281997

Address: 22 PARK DR., WOODSTOCK, NY, United States, 12498

Registration date: 23 Jul 1998 - 26 Jun 2002

Entity number: 2281829

Address: 127 DRYBROOK ROAD, WEST SHOKAN, NY, United States, 12494

Registration date: 23 Jul 1998

Entity number: 2281934

Address: 13 COUNTRY MEADOWS LANE, NEW PALTZ, NY, United States, 12561

Registration date: 23 Jul 1998

Entity number: 2281051

Address: 1218 BURLINGTON RD, PINE BUSH, NY, United States, 12566

Registration date: 21 Jul 1998 - 21 Sep 2010

Entity number: 2280671

Address: 90 NEW PALTZ RD., HIGHLAND, NY, United States, 12528

Registration date: 21 Jul 1998 - 03 Apr 2007

Entity number: 2280942

Address: 235 GRANDVIEW TERRACE, HURLEY, NY, United States, 12443

Registration date: 21 Jul 1998

Entity number: 2280532

Address: 501 FOXMOR LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 20 Jul 1998 - 04 Jan 2024

Entity number: 2280299

Address: 132 MILTON TURNPIKE, MILTON, NY, United States, 12547

Registration date: 20 Jul 1998

Entity number: 2280143

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 17 Jul 1998

Entity number: 2280080

Address: 26 COOKS LN, GARDINER, NY, United States, 12525

Registration date: 17 Jul 1998

Entity number: 2279389

Address: POST OFFICE BOX 4118, KINGSTON, NY, United States, 12402

Registration date: 16 Jul 1998 - 22 Aug 2003

Entity number: 2279114

Address: 129 RT 28, KINGSTON, NY, United States, 12401

Registration date: 15 Jul 1998

Entity number: 2278185

Address: 111 GREEN STREET, P.O. BOX 4027, KINGSTON, NY, United States, 12402

Registration date: 13 Jul 1998 - 10 Feb 1999

Entity number: 2278394

Address: PO BOX 684, STONE RIDGE, NY, United States, 12484

Registration date: 13 Jul 1998

Entity number: 2276761

Address: 234 FAYETTEVILLE ST MALL, RALEIGH, NC, United States, 27601

Registration date: 08 Jul 1998 - 29 Sep 2004

Entity number: 2276906

Address: 2 CUSA DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 08 Jul 1998

Entity number: 2277107

Address: 474 ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 08 Jul 1998

Entity number: 2276464

Address: P.O. BOX 1221, WOODSTOCK, NY, United States, 12498

Registration date: 07 Jul 1998 - 06 Jan 2020

Entity number: 2276678

Address: 219 RABBIT RUN RD, CLINTONDALE, NY, United States, 12515

Registration date: 07 Jul 1998

Entity number: 2276035

Address: 2044 ROUTE 32, MODENA, NY, United States, 12548

Registration date: 06 Jul 1998

Entity number: 2275741

Address: 40 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jul 1998 - 26 Jun 2002

Entity number: 2275692

Address: 65 ALBANY AVE, STE B, KINGSTON, NY, United States, 12401

Registration date: 02 Jul 1998 - 26 Jun 2002

Entity number: 2275635

Address: 703 THIRD AVE / SUITE 1501, NEW YORK, NY, United States, 10017

Registration date: 02 Jul 1998 - 27 Dec 2019

Entity number: 2275539

Address: PO BOX 719, 141 ULSTER AVE., SAUGERTIES, NY, United States, 12477

Registration date: 02 Jul 1998 - 25 Mar 2009

Entity number: 2275361

Address: 807 LUCAS AVE EXTENSION, HURLEY, NY, United States, 12443

Registration date: 02 Jul 1998

Entity number: 2275584

Address: 31 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

Registration date: 02 Jul 1998

Entity number: 2275011

Address: REYNOLDS LANE, SHADY, NY, United States, 12409

Registration date: 01 Jul 1998 - 26 Jun 2002

Entity number: 2275170

Address: 93 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 01 Jul 1998

Entity number: 2274597

Address: PO BOX 630, STONE RIDGE, NY, United States, 12484

Registration date: 30 Jun 1998 - 29 Jan 2002

Entity number: 2274370

Address: 81 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 30 Jun 1998 - 22 Sep 2005

Entity number: 2273735

Address: 100 RALPH VEDDER RD., SAUGERTIES, NY, United States, 12477

Registration date: 26 Jun 1998 - 28 Apr 2004

Entity number: 2273684

Address: 270 SWARTEKILL ROAD, ESOPUS, NY, United States, 12429

Registration date: 26 Jun 1998 - 29 Jul 2009

Entity number: 2273672

Address: 340 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 26 Jun 1998

Entity number: 2273059

Address: 43 MILL HILL ROAD, PO BOX 1123, WOODSTOCK, NY, United States, 12498

Registration date: 25 Jun 1998 - 18 Apr 2006

Entity number: 2273139

Address: 24 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 25 Jun 1998

Entity number: 2273120

Address: 254 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 25 Jun 1998

Entity number: 2272639

Address: 241 OLD RESERVOIR ROAD, WALLKILL, NY, United States, 12589

Registration date: 24 Jun 1998

Entity number: 2272320

Address: 57 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428

Registration date: 23 Jun 1998 - 24 Dec 2008

Entity number: 2272239

Address: 7 JOHNSTON AVENUE, KINGTON, NY, United States, 12401

Registration date: 23 Jun 1998 - 30 Nov 2009

Entity number: 2272018

Address: 3534 ROUTE 52, PO BOX 369, WALKER VALLEY, NY, United States, 12588

Registration date: 23 Jun 1998 - 09 Dec 2010

Entity number: 2271803

Address: 637 MILTON TURNPIKE, HIGHLAND, NY, United States, 12528

Registration date: 22 Jun 1998 - 26 Jun 2002