Business directory in New York Ulster - Page 595

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: 2366788

Address: 406 SAMSONVILLE ROAD, P.O. BOX 523, KERHONKSON, NY, United States, 12446

Registration date: 13 Apr 1999 - 25 Jun 2003

Entity number: 2366605

Address: 1807 ULSTER AVENUE, LAKE KATRINE, NY, United States, 12449

Registration date: 13 Apr 1999 - 25 Jun 2003

Entity number: 2366413

Address: 561 IRISH CAPE RD, ELLENVILLE, NY, United States, 12428

Registration date: 12 Apr 1999 - 29 Jun 2016

Entity number: 2366367

Address: 28 PATRICIA LANE, WOODSTOCK, NY, United States, 12498

Registration date: 12 Apr 1999 - 31 Dec 2003

Entity number: 2366279

Address: 108 SOUTH ROAD, MILTON, NY, United States, 12547

Registration date: 12 Apr 1999 - 26 Jun 2002

Entity number: 2365933

Address: 99-4 WEST HURLEY ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 09 Apr 1999 - 29 Dec 2004

Entity number: 2365796

Address: RR 1 BOX 1237, ATHENS, NY, United States, 12015

Registration date: 09 Apr 1999 - 29 Jul 2009

Entity number: 2365619

Address: 135 MAIN STREET, GARDINER, NY, United States, 12525

Registration date: 09 Apr 1999 - 25 Jun 2003

Entity number: 2365609

Address: 43 CLINTON STREET, NEW YORK, NY, United States, 10012

Registration date: 09 Apr 1999 - 25 Jun 2003

Entity number: 2365622

Address: ATTN BRUCE E TRAUNER, 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 09 Apr 1999

Entity number: 2365463

Address: 340 CRESCENT AVE., CLINTONDALE, NY, United States, 12515

Registration date: 08 Apr 1999 - 25 Jun 2003

Entity number: 2365462

Address: 2 WHITNEY DRIVE, WOODSTOCK, NY, United States, 12498

Registration date: 08 Apr 1999 - 02 Oct 2001

Entity number: 2365438

Address: PO BOX 361, WEST HURLEY, NY, United States, 12498

Registration date: 08 Apr 1999 - 29 Jul 2009

Entity number: 2365375

Address: 1887 ROUTE 213, RIFTON, NY, United States, 12471

Registration date: 08 Apr 1999 - 25 Jun 2003

Entity number: 2365561

Address: P.O. BOX 284, PHOENICIA, NY, United States, 12464

Registration date: 08 Apr 1999

Entity number: 2365093

Address: C/O JOSEPH LETERSKY, 170 CLIFTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 08 Apr 1999

Entity number: 2364938

Address: 708 CAPE RD., ELLENVILLE, NY, United States, 12428

Registration date: 07 Apr 1999

Entity number: 2364974

Address: PO BOX 1457 PO BOX 1457, ALBANY, NY, United States, 12201

Registration date: 07 Apr 1999

Entity number: 2364459

Address: 66 OLD BLUE HILLS ROAD, P.O.B OX 53, DURHAM, CT, United States, 06422

Registration date: 06 Apr 1999 - 21 Aug 2006

Entity number: 2364401

Address: 796 SANDHILL ROAD, GARDINER, NY, United States, 12525

Registration date: 06 Apr 1999 - 25 Jun 2003

Entity number: 2364370

Address: 105 DUSINBERRE ROAD, GARDINER, NY, United States, 12525

Registration date: 06 Apr 1999 - 07 Apr 2010

Entity number: 2364055

Address: 406 SAMSONVILLE ROAD, P.O. BOX 523, KERKONKSON, NY, United States, 12446

Registration date: 05 Apr 1999 - 25 Jun 2003

Entity number: 2363924

Address: 165 BEDELL AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 05 Apr 1999 - 23 Apr 2009

Entity number: 2363898

Address: 44 OLD EAST RD, WALLKILL, NY, United States, 12589

Registration date: 05 Apr 1999 - 28 Dec 2011

Entity number: 2363771

Address: 21 OLD HOAGERBURGH ROAD, WALLKILL, NY, United States, 12589

Registration date: 05 Apr 1999 - 05 Nov 2010

Entity number: 2363926

Address: 4 MICHELLE DR, STOP 3, GARDINER, NY, United States, 12525

Registration date: 05 Apr 1999

Entity number: 2363316

Address: 405 LUCAS AVE, KINGSTON, NY, United States, 12401

Registration date: 02 Apr 1999 - 29 Jun 2016

Entity number: 2362458

Address: P.O. BOX 214, GARDINER, NY, United States, 12525

Registration date: 31 Mar 1999 - 29 Jul 2009

Entity number: 2362630

Address: 222 MIDDLE COUNTRY ROAD, SUITE 203, SMITHTOWN, NY, United States, 11787

Registration date: 31 Mar 1999

Entity number: 2362511

Address: 110 PUTT LN, KINGSTON, NY, United States, 12401

Registration date: 31 Mar 1999

Entity number: 2362552

Address: 108 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 31 Mar 1999

Entity number: 2362240

Address: 565 LATTINTOWN ROAD, MARLBORO, NY, United States, 12542

Registration date: 30 Mar 1999 - 30 Jun 2004

Entity number: 2361992

Address: ROUTE 212 & ROUTE 375, WOODSTOCK, NY, United States, 12498

Registration date: 30 Mar 1999 - 25 Jun 2003

Entity number: 2362108

Address: 3 MOUNTAIN AIRY RD, SAUGERTIES, NY, United States, 12477

Registration date: 30 Mar 1999

Entity number: 2361471

Address: POST OFFICE BOX 1192, KINGSTON, NY, United States, 12402

Registration date: 29 Mar 1999

Entity number: 2361255

Address: 27 BUFALO RD, PINE BUSH, NY, United States, 12566

Registration date: 29 Mar 1999

Entity number: 2360962

Address: 243 MAIN STREET, SUITE 220, NEW PALTZ, NY, United States, 12561

Registration date: 26 Mar 1999 - 25 Jan 2012

Entity number: 2360901

Address: 177 SOUTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 26 Mar 1999 - 11 Jul 2002

Entity number: 2360160

Address: 29 WESTERN AVE., MARLBORO, NY, United States, 12542

Registration date: 25 Mar 1999 - 25 Jan 2012

Entity number: 2360149

Address: 32 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 25 Mar 1999 - 25 Jun 2003

Entity number: 2360395

Address: ATT: JILL N. GOLDSTEIN ESQ, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 25 Mar 1999

Entity number: 2360110

Address: 150 WEST O'REILLY ST., KINGSTON, NY, United States, 12401

Registration date: 24 Mar 1999 - 24 Mar 2006

Entity number: 2359699

Address: 167 ROUTE 375, WOODSTOCK, NY, United States, 12498

Registration date: 24 Mar 1999 - 29 Dec 2004

Entity number: 2360098

Address: 233 FAIR ST, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 1999

Entity number: 2359429

Address: 316 JOYS LANE, HURLEY, NY, United States, 12443

Registration date: 23 Mar 1999 - 25 Jun 2024

Entity number: 2359334

Address: 389 MAIN STREET, CATSKILL, NY, United States, 12414

Registration date: 23 Mar 1999 - 03 May 2005

Entity number: 2359216

Address: 171 RIDGE ROAD, MARLBORO, NY, United States, 12542

Registration date: 23 Mar 1999

Entity number: 2359232

Address: 20 E 46TH ST, RM 1200, NEW YORK, NY, United States, 10017

Registration date: 23 Mar 1999

Entity number: 2359398

Address: 16 TURKEY POINT ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 23 Mar 1999

Entity number: 2358932

Address: 298 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 1999 - 04 Oct 2001