Business directory in New York Ulster - Page 594

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: 2214395

Address: C/O KENNETH BETZ, 82 SAGES LOOP ROAD, KERHONKSON, NY, United States, 12446

Registration date: 05 Jan 1998

Entity number: 2213325

Address: 84 TEN BROECK AVENUE, KINGSTON, NY, United States, 12401

Registration date: 02 Jan 1998

Entity number: 2213730

Address: 116 SCHOOL HILL ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 02 Jan 1998

Entity number: 2212986

Address: 226 RIDGEWOOD AVENUE, HURLEY, NY, United States, 12443

Registration date: 31 Dec 1997 - 13 Aug 2013

Entity number: 2212880

Address: 300 WESTAGE BUSINESS CTR DR, STE 320, FISHKILL, NY, United States, 12524

Registration date: 30 Dec 1997 - 10 Dec 2009

Entity number: 2212476

Address: P.O. BOX 0751, NEW PALTZ, NY, United States, 12561

Registration date: 30 Dec 1997 - 27 Jun 2001

Entity number: 2212699

Address: 302 WEST 109TH STREET #7, NEW YORK, NY, United States, 10025

Registration date: 30 Dec 1997

Entity number: 2212613

Address: PO BOX 128, 206 RIVERSIDE DR, MALDEN-ON-HUDSON, NY, United States, 12453

Registration date: 30 Dec 1997

Entity number: 2212533

Address: 80 State Street, Albany, NY, United States, 12207

Registration date: 30 Dec 1997

Entity number: 2211888

Address: 16 NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 26 Dec 1997 - 27 Jun 2001

Entity number: 2212100

Address: 2 MILLBROOK TERRACE, NEW PALTZ, NY, United States, 12561

Registration date: 26 Dec 1997

Entity number: 2211654

Address: 40 YANKEE FOLLY ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 24 Dec 1997 - 02 Mar 1998

Entity number: 2211152

Address: C/O MCGINTY & MCGINTY, P O BOX 354, 449 MAIN ST, ROSENDALE, NY, United States, 12472

Registration date: 23 Dec 1997 - 27 Oct 2009

Entity number: 2211079

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Dec 1997 - 26 Jun 2002

Entity number: 2211066

Address: 115 HASBROUCK RD, NEW PALTZ, NY, United States, 12561

Registration date: 23 Dec 1997

Entity number: 2210990

Address: 11 JULIA AVENUE, NEW PALTZ, NY, United States, 12561

Registration date: 22 Dec 1997 - 22 Jul 2022

Entity number: 2210979

Address: 110 BROOKLINE RD. APT B-7, BALLSTON SPA, NY, United States, 12020

Registration date: 22 Dec 1997 - 26 Sep 2001

Entity number: 2210876

Address: 40 SUNSET RIDGE, NEW PALTZ, NY, United States, 12561

Registration date: 22 Dec 1997 - 02 Apr 2002

BRUTUS LLC Inactive

Entity number: 2210708

Address: 8 RIVERVIEW, PORT EWEN, NY, United States, 12466

Registration date: 22 Dec 1997 - 16 Jul 2010

Entity number: 2210770

Address: PO BOX 205, 187 CHASE RD, SHOKAN, NY, United States, 12481

Registration date: 22 Dec 1997

Entity number: 2210346

Address: 85 NORTH MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 19 Dec 1997 - 27 Jun 2001

Entity number: 2210350

Address: 15 ROUTE 299 WEST, NEW PALTZ, NY, United States, 12561

Registration date: 19 Dec 1997

Entity number: 2210177

Address: 6301 MAIN ST, TANNERSVILLE, NY, United States, 12485

Registration date: 19 Dec 1997

Entity number: 2210049

Address: 1070 ROUTE 9, SUITE 203, FISHKILL, NY, United States, 12524

Registration date: 18 Dec 1997 - 27 Jan 2010

Entity number: 2209485

Address: C/O MONIQUE PIZER, 330 E 38TH ST APT 42M, NEW YORK, NY, United States, 10016

Registration date: 17 Dec 1997 - 30 Jun 2004

Entity number: 2209457

Address: 68 LEGGS MILL ROAD, LAKE KATRINE, NY, United States, 12449

Registration date: 17 Dec 1997 - 27 Jun 2001

Entity number: 2209464

Address: 82 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 17 Dec 1997

Entity number: 2209499

Address: 82 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 17 Dec 1997

Entity number: 2209136

Address: 401 ZENA RD., WOODSTOCK, NY, United States, 12498

Registration date: 16 Dec 1997

Entity number: 2207844

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

Registration date: 12 Dec 1997

Entity number: 2207991

Address: 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Dec 1997

Entity number: 2207786

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

Registration date: 11 Dec 1997 - 31 Aug 2016

Entity number: 2207785

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

Registration date: 11 Dec 1997 - 28 Jul 2010

Entity number: 2207545

Address: SUITE 257, 163 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Registration date: 11 Dec 1997 - 26 Jun 2002

GOGNA, INC. Inactive

Entity number: 2207501

Address: 600 COLUMBIA TPKE, EAST GREENBUSH, NY, United States, 12061

Registration date: 11 Dec 1997 - 02 Jun 2003

Entity number: 2207289

Address: 1216 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 10 Dec 1997 - 26 Dec 2001

Entity number: 2207287

Address: 3515 RTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 10 Dec 1997 - 24 Oct 2011

Entity number: 2206924

Address: 111 GREEN STREET, KINGSTON, NY, United States, 12401

Registration date: 10 Dec 1997 - 15 Jan 2003

Entity number: 2207132

Address: PO BOX 11, HURLEY, NY, United States, 12443

Registration date: 10 Dec 1997

Entity number: 2206472

Address: 289 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 09 Dec 1997 - 07 Dec 2011

Entity number: 2206091

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

Registration date: 08 Dec 1997 - 25 Sep 2002

Entity number: 2205679

Address: PO BOX 956, WOODSTOCK, NY, United States, 12498

Registration date: 05 Dec 1997

Entity number: 2204663

Address: 574 STATE ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 03 Dec 1997 - 24 Jul 2014

Entity number: 2204625

Address: RT 23A BOX 83, TANNERSVILLE, NY, United States, 12485

Registration date: 03 Dec 1997 - 26 Jul 2002

Entity number: 2204601

Address: 859 SOUTH STREET, HIGHLAND, NY, United States, 12528

Registration date: 03 Dec 1997 - 29 Jul 2009

Entity number: 2204599

Address: 574 STATE ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 03 Dec 1997 - 03 May 2005

Entity number: 2204347

Address: 747 EAST CHESTER STREET, KINGSTON, NY, United States, 12401

Registration date: 03 Dec 1997

TOTAL LTD. Inactive

Entity number: 2203846

Address: 105 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 02 Dec 1997 - 26 Jun 2002

Entity number: 2204329

Address: 6 FORESTWOOD DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 02 Dec 1997

Entity number: 2203700

Address: 216 OLD KINGSTON ROAD, NEWPALTZ, NY, United States, 12561

Registration date: 01 Dec 1997 - 27 Jun 2001