Business directory in New York Ulster - Page 588

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 42741 companies

Entity number: 2437448

Address: 169 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 08 Nov 1999 - 16 May 2008

Entity number: 2436878

Address: P.O. BOX 2738, KINGSTON, NY, United States, 12402

Registration date: 05 Nov 1999 - 25 Jun 2003

Entity number: 2436733

Address: 471 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 05 Nov 1999 - 14 Jun 2012

Entity number: 2436826

Address: 555 HUDSON VALLEY AVE, NEW WINDSOR, NY, United States, 12553

Registration date: 05 Nov 1999

Entity number: 2436314

Address: 145 SAWKILL ROAD, KINGSTON, NY, United States, 12401

Registration date: 04 Nov 1999 - 16 Oct 2003

Entity number: 2436143

Address: 347 FOORDMORE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 04 Nov 1999 - 25 Jun 2003

Entity number: 2435789

Address: 18 PLATTEKILL ARDONIA RD, PLATTEKILL, NY, United States, 12568

Registration date: 03 Nov 1999

Entity number: 2435730

Address: 6 FAIRVIEW AVENUE, HIGH FALLS, NY, United States, 12440

Registration date: 03 Nov 1999

Entity number: 2435784

Address: 13 DEDERICK STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Nov 1999

Entity number: 2434817

Address: 406 SAMSONVILLE RD.,PO BOX 523, KERHONKSON, NY, United States, 12446

Registration date: 01 Nov 1999

Entity number: 2434524

Address: 35 GATEHOUSE RD., NEW PALTZ, NY, United States, 12561

Registration date: 29 Oct 1999 - 03 May 2004

Entity number: 2434270

Address: P.O. BOX 627, HURLEY, NY, United States, 12443

Registration date: 29 Oct 1999 - 25 Jun 2003

Entity number: 2433548

Address: 400 OLD NEIGHBORHOOD RD, KINGSTON, NY, United States, 12401

Registration date: 27 Oct 1999

Entity number: 2433356

Address: 198 BURT STREET, SAUGERTIES, NY, United States, 12477

Registration date: 27 Oct 1999

Entity number: 2433076

Address: PO BOX 256, STONE RIDGE, NY, United States, 12484

Registration date: 26 Oct 1999

Entity number: 2432722

Address: 771 SPRINGTOWN RD, TILLSON, NY, United States, 12486

Registration date: 26 Oct 1999

Entity number: 2432909

Address: C/ O MANNING & CO., 65 OAK LANE, STATEN ISLAND, NY, United States, 10312

Registration date: 26 Oct 1999

Entity number: 2433063

Address: 825 ROUTE 32, TILLSON, NY, United States, 12486

Registration date: 26 Oct 1999

Entity number: 2432483

Address: 47 SANDS AVENUE, MILTON, NY, United States, 12547

Registration date: 25 Oct 1999

Entity number: 2431836

Address: 80 OLD INDIAN ROAD, MILTON, NY, United States, 12547

Registration date: 22 Oct 1999 - 26 Oct 2016

Entity number: 2431718

Address: 1167 BRYUNSWICK RD, GARDINER, NY, United States, 12525

Registration date: 22 Oct 1999 - 11 May 2011

Entity number: 2431631

Address: 1208 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 22 Oct 1999 - 26 Nov 2018

Entity number: 2432022

Address: 14 OAK CREST DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 22 Oct 1999

Entity number: 2430979

Address: 215 HUGUENOT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 20 Oct 1999 - 25 Sep 2002

Entity number: 2430895

Address: 1137 ROUTE 32, ROSENDALE, NY, United States, 12472

Registration date: 20 Oct 1999

Entity number: 2430103

Address: P.O. BOX 324, PHOENICIA, NY, United States, 12464

Registration date: 19 Oct 1999 - 28 Oct 2009

Entity number: 2430397

Address: 41 BROOKFIELD ROAD, SHAWAGUNCK, NY, United States, 00000

Registration date: 19 Oct 1999

Entity number: 2429056

Address: 342 BANDCAMP ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 14 Oct 1999 - 27 Apr 2011

Entity number: 2429050

Address: 36 YANKEE FOLLY RD., NEW PALTZ, NY, United States, 12561

Registration date: 14 Oct 1999 - 25 Sep 2008

Entity number: 2428936

Address: 652 RTE 299, STE 101, HIGHLAND, NY, United States, 12528

Registration date: 14 Oct 1999 - 25 Jun 2003

Entity number: 2428849

Address: P.O. BOX 400, NEW PALTZ, NY, United States, 12561

Registration date: 14 Oct 1999 - 18 Oct 2002

Entity number: 2428694

Address: 80 OLD INDIAN ROAD, MILTON, NY, United States, 12547

Registration date: 14 Oct 1999 - 28 Oct 2009

Entity number: 2428323

Address: 10 MAIN STREET, STE. 202, WATER STREET MARKET, NEW PALTZ, NY, United States, 12601

Registration date: 13 Oct 1999 - 25 Jun 2003

Entity number: 2428449

Address: 43 MASTEN ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Oct 1999

Entity number: 2427585

Address: 202 MAPLE AVENUE, TILLSON, NY, United States, 12486

Registration date: 12 Oct 1999

Entity number: 2427478

Address: 3112 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 08 Oct 1999 - 02 Aug 2001

Entity number: 2427475

Address: 40 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 08 Oct 1999 - 27 Apr 2011

NISID, INC. Inactive

Entity number: 2427111

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

Registration date: 08 Oct 1999 - 27 Apr 2011

Entity number: 2427266

Address: 200 FAIR ST, KINGSTON, NY, United States, 12401

Registration date: 08 Oct 1999

Entity number: 2427230

Address: 407 NEW HURLEY ROAD, WALLKILL, NY, United States, 12589

Registration date: 08 Oct 1999

Entity number: 2427131

Address: 36 GRAND STREET, MARLBORO, NY, United States, 12542

Registration date: 08 Oct 1999

Entity number: 2427349

Address: 111 JOHN STREET, ROOM 1220, NEW YORK, NY, United States, 10038

Registration date: 08 Oct 1999

Entity number: 2427465

Address: 6315 ROUTE 209 / PO BOX 25, KERHONKSON, NY, United States, 12446

Registration date: 08 Oct 1999

Entity number: 2426725

Address: SUITE 217, 69 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918

Registration date: 07 Oct 1999 - 26 Jun 2002

Entity number: 2426459

Address: 376 WEST SAUGERTIES RD., SAUGERTIES, NY, United States, 12477

Registration date: 06 Oct 1999 - 08 Mar 2000

Entity number: 2426371

Address: P.O. BOX 445, WOODSTOCK, NY, United States, 12498

Registration date: 06 Oct 1999 - 31 Jan 2003

Entity number: 2426360

Address: 360 MARL RD, PINE BUSH, NY, United States, 12566

Registration date: 06 Oct 1999 - 25 Jan 2006

Entity number: 2426330

Address: 16 KALINA DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 06 Oct 1999 - 09 May 2002

Entity number: 2426377

Address: 499 HURLEY AVE, HURLEY, NY, United States, 12443

Registration date: 06 Oct 1999

Entity number: 2425502

Address: 89 VINCENT LANE, STONE RIDGE, NY, United States, 12484

Registration date: 05 Oct 1999