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 41970 companies

Entity number: 2203732

Address: 7466 S BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 01 Dec 1997

Entity number: 2203816

Address: 130 S MAIN ST, PO BOX 509, ELLENVILLE, NY, United States, 12428

Registration date: 01 Dec 1997

Entity number: 2203118

Address: 63 NORTH FRONT ST., KINGSTON, NY, United States, 12401

Registration date: 28 Nov 1997 - 16 Apr 2019

Entity number: 2203299

Address: 56 MARABAC ROAD, GARDINER, NY, United States, 12525

Registration date: 28 Nov 1997

Entity number: 2203058

Address: 81 CENTER STREET, ELLENVILLE, NY, United States, 12428

Registration date: 26 Nov 1997 - 26 Jun 2002

Entity number: 2203037

Address: 4174 ROUTE 212, LAKE HILL, NY, United States, 12448

Registration date: 26 Nov 1997 - 27 Jun 2001

Entity number: 2203021

Address: POST OFFICE BOX 610, BEACON, NY, United States, 12508

Registration date: 26 Nov 1997 - 30 Jun 2004

Entity number: 2202805

Address: 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Registration date: 26 Nov 1997

Entity number: 2202702

Address: 20 PINE COVE RD, STONE RIDGE, NY, United States, 12484

Registration date: 26 Nov 1997

Entity number: 2202976

Address: 109 PETTICOAT LANE, ANNANDALE, NJ, United States, 08801

Registration date: 26 Nov 1997

Entity number: 2202605

Address: 3 PARADIES LANE, NEW PALTZ, NY, United States, 12561

Registration date: 25 Nov 1997

Entity number: 2201724

Address: PO BOX 1391, KINGSTON, NY, United States, 12402

Registration date: 24 Nov 1997

Entity number: 2201726

Address: PO BOX 192, WALLKILL, NY, United States, 12589

Registration date: 24 Nov 1997

Entity number: 2202052

Address: 7 ENCLVE MANOR DR, NEW PALTZ, NY, United States, 12561

Registration date: 24 Nov 1997

Entity number: 2201557

Address: P.O. BOX 8, MODENA, NY, United States, 12548

Registration date: 21 Nov 1997 - 28 Jul 2010

Entity number: 2200960

Address: 21 EDITH AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 20 Nov 1997 - 29 Jul 2009

Entity number: 2200796

Address: 110 NASSAU PLACE, PEEKSKILL, NY, United States, 10566

Registration date: 20 Nov 1997 - 08 Jun 2018

Entity number: 2200772

Address: 34 OAKWOOD AVENUE, AUBURN, MA, United States, 01501

Registration date: 20 Nov 1997

Entity number: 2200855

Address: WILLIAM MEYER JR., 94 LONG LANE, WALLKILL, NY, United States, 12589

Registration date: 20 Nov 1997

Entity number: 2200682

Address: 81 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 19 Nov 1997 - 27 Jun 2001

Entity number: 2200570

Address: 1 TERRACE HILL, ELLENVILLE, NY, United States, 12428

Registration date: 19 Nov 1997 - 27 Jun 2001

Entity number: 2200625

Address: 104 TANGLEWOOD RD., WEST HURLEY, NY, United States, 12491

Registration date: 19 Nov 1997

Entity number: 2200345

Address: 336 BIRCH ROAD, WALLKILL, NY, United States, 12589

Registration date: 18 Nov 1997 - 29 Jul 2009

Entity number: 2200063

Address: 185 GREEN ST, KINGSTON, NY, United States, 12401

Registration date: 18 Nov 1997 - 14 Jul 2006

Entity number: 2199917

Address: 82 BROADVIEW ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 18 Nov 1997 - 29 Dec 2004

Entity number: 2199911

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

Registration date: 18 Nov 1997 - 26 Dec 2001

Entity number: 2199916

Address: 216 COOPER LAKE, P.O. BOX 414, BEARSVILLE, NY, United States, 12409

Registration date: 18 Nov 1997

Entity number: 2199442

Address: PO BOX 37, BEARSVILLE, NY, United States, 12409

Registration date: 14 Nov 1997 - 20 Oct 2006

Entity number: 2198866

Address: 2032 RTE 9W, MILTON, NY, United States, 12547

Registration date: 13 Nov 1997 - 04 Aug 2005

Entity number: 2198930

Address: 303 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 13 Nov 1997

Entity number: 2198749

Address: PO BOX 4309, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 Nov 1997

Entity number: 2198647

Address: 45 TALL OAKS DR, KINGSTON, NY, United States, 12401

Registration date: 13 Nov 1997

Entity number: 2198516

Address: 275 MADISON AVE - 11TH FL, NEW YORK, NY, United States, 10016

Registration date: 12 Nov 1997 - 27 Jun 2001

Entity number: 2198473

Address: 80 ST. JAMES ST., KINGSTON, NY, United States, 12401

Registration date: 12 Nov 1997 - 26 Jun 2002

Entity number: 2198069

Address: 14 THOMAS ST., KINGSTON, NY, United States, 12401

Registration date: 12 Nov 1997 - 09 May 2002

Entity number: 2197318

Address: PO BOX 4375, 115 GREEN STREET, KINGSTON, NY, United States, 12402

Registration date: 07 Nov 1997 - 27 Dec 2000

Entity number: 2197577

Address: 16 APPLE STREET, KINGSTON, NY, United States, 12401

Registration date: 07 Nov 1997

Entity number: 2197287

Address: 54 NORTH CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Registration date: 07 Nov 1997

Entity number: 2197144

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

Registration date: 06 Nov 1997 - 29 Mar 1999

Entity number: 2197137

Address: 5 PAMAL LANE, NEW PALTZ, NY, United States, 12561

Registration date: 06 Nov 1997 - 08 Aug 2014

K.V.D. INC. Inactive

Entity number: 2197101

Address: PO BOX 3605, KINGSTON, NY, United States, 12402

Registration date: 06 Nov 1997 - 01 May 2000

Entity number: 2197096

Address: PO BOX 475, PLATTEKILL, NY, United States, 12568

Registration date: 06 Nov 1997 - 29 Jul 2009

Entity number: 2196792

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

Registration date: 06 Nov 1997 - 28 Jul 2010

Entity number: 2197109

Address: 108 N FRONT ST, PO BOX 3623, KINGSTON, NY, United States, 12402

Registration date: 06 Nov 1997

Entity number: 2196665

Address: 376 WEST SAUGERTIES ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 05 Nov 1997

Entity number: 2195506

Address: 631-2 OHAYO MOUNTAIN ROAD, GLENFORD, NY, United States, 12433

Registration date: 03 Nov 1997 - 08 Apr 2013

Entity number: 2195702

Address: 26 Evy Lane, Milton, NY, United States, 12547

Registration date: 03 Nov 1997

Entity number: 2195091

Address: C/O MARCK CPAS & CONSULTANTS, PO BOX 3537, KINGSTON, NY, United States, 12402

Registration date: 31 Oct 1997 - 06 Jun 2012

Entity number: 2195078

Address: 11 SPRING ST, ELLENVILLE, NY, United States, 12428

Registration date: 31 Oct 1997 - 01 Oct 2019

Entity number: 2194948

Address: P.O. BOX 500, WALDEN, NY, United States, 12586

Registration date: 31 Oct 1997 - 27 Jun 2001