Business directory in New York Ulster - Page 593

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: 2386918

Address: C/O ABOYOUN DOBBS LLC, 77 ROUTE 46 WEST, PINE BROOK, NJ, United States, 07058

Registration date: 09 Jun 1999

Entity number: 2387002

Address: 49 SCOTT LANE, SAUGERTIES, NY, United States, 12477

Registration date: 09 Jun 1999

Entity number: 2386672

Address: C/O DONALD C WRIGHT, 1 WISNER AVE, NEWBURGH, NY, United States, 12550

Registration date: 09 Jun 1999

Entity number: 2386289

Address: ECKERD PLAZA, 234 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 08 Jun 1999 - 26 Jan 2011

Entity number: 2386206

Address: PO BOX 355, ROSENDALE, NY, United States, 12472

Registration date: 08 Jun 1999

Entity number: 2385701

Address: 875 COUNTY ROUTE 6, HIGH FALLS, NY, United States, 12440

Registration date: 07 Jun 1999

Entity number: 2385035

Address: 3064 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 03 Jun 1999

Entity number: 2384907

Address: PO BOX 6175, KINGSTON, NY, United States, 12402

Registration date: 03 Jun 1999

Entity number: 2384335

Address: GERALD J. MISERA, 5 RUDOLPH ROAD, MODENA, NY, United States, 12548

Registration date: 02 Jun 1999 - 25 Jun 2003

Entity number: 2384364

Address: 376 RT. 32S, NEW PALTZ, NY, United States, 12561

Registration date: 02 Jun 1999

Entity number: 2383884

Address: 492 OHAYO MOUNTAIN ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 01 Jun 1999 - 21 Jul 2011

Entity number: 2383359

Address: C/O CARUSO THOMPSON LLP, PO BOX 4227, WARREN, NJ, United States, 07059

Registration date: 28 May 1999 - 30 Jul 2015

Entity number: 2383124

Address: 336 ROUTE 55W, NAPANOCH, NY, United States, 12458

Registration date: 27 May 1999 - 27 Jan 2010

Entity number: 2383115

Address: C/O MARIA COLON-RODRIGUEZ, 648 SOUTH STREET, HIGHLAND, NY, United States, 12528

Registration date: 27 May 1999 - 25 Jun 2003

Entity number: 2382926

Address: 101 CHURCHLAND ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 27 May 1999

Entity number: 2383079

Address: 130 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 27 May 1999

Entity number: 2382545

Address: PO BOX 206, MILTON, NY, United States, 12547

Registration date: 26 May 1999

Entity number: 2382203

Address: 84 DECKER DR, KERHONKSON, NY, United States, 12446

Registration date: 25 May 1999

Entity number: 2382054

Address: THREE ORCHARD LANE, HIGHLAND, NY, United States, 12528

Registration date: 25 May 1999

Entity number: 2382383

Address: 35 HIGHLAND ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 25 May 1999

Entity number: 2381728

Address: 207 BOICES LANE, KINGSTON, NY, United States, 12401

Registration date: 24 May 1999

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