Business directory in New York Ulster - Page 596

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: 2194946

Address: 425 NORTH ELTING CORNERS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 31 Oct 1997 - 30 Jun 2004

Entity number: 2195293

Address: DAVID LETTIERI, 1051 ROUTE 9W PO BOX 297, ESOPUS, NY, United States, 12429

Registration date: 31 Oct 1997

Entity number: 2195223

Address: 195 LIPPINCOTT RD, WALLKILL, NY, United States, 12589

Registration date: 31 Oct 1997

Entity number: 2194712

Address: 5010 ROUTE 209, ACCORD, NY, United States, 12404

Registration date: 30 Oct 1997

Entity number: 2194895

Address: 427 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570

Registration date: 30 Oct 1997

Entity number: 2194160

Address: 30 GRAND ST, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 1997 - 29 Aug 2013

Entity number: 2194147

Address: 18 VINCENT LANE, WALLKILL, NY, United States, 12509

Registration date: 29 Oct 1997 - 25 Sep 2002

Entity number: 2194205

Address: 586 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 1997

Entity number: 2193679

Address: 1611 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Oct 1997 - 27 Jun 2001

Entity number: 2193532

Address: 123 MILLER RD, HOUSE 3, MT TREMPER, NY, United States, 12457

Registration date: 27 Oct 1997 - 26 Oct 2011

Entity number: 2193315

Address: 655 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 27 Oct 1997

Entity number: 2193355

Address: 97 FAIR ST., KINGSTON, NY, United States, 12401

Registration date: 27 Oct 1997

Entity number: 2193135

Address: 226 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Oct 1997 - 25 Jun 2003

Entity number: 2192991

Address: 881 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 24 Oct 1997

Entity number: 2192387

Address: 32 HIGH BANK ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 23 Oct 1997 - 27 Jun 2001

Entity number: 2192302

Address: 332 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 23 Oct 1997 - 25 Jun 2003

Entity number: 2192496

Address: 186 STOLL RD., SAUGERTIES, NY, United States, 12477

Registration date: 23 Oct 1997

Entity number: 2191922

Address: 158 VINEYARD AVE., HIGHLAND, NY, United States, 12528

Registration date: 22 Oct 1997 - 27 Jun 2001

Entity number: 2192093

Address: CHEUNG CHUN LAM, 70 MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 22 Oct 1997

Entity number: 2191545

Address: C/O FREDERICK GREITZER, 365-369 SOUTH WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Oct 1997 - 29 Dec 1998

Entity number: 2191234

Address: C/O LU'S GENERAL INSURANCE, 199-201 CANAL ST., THIRD FL., NEW YORK, NY, United States, 10013

Registration date: 21 Oct 1997 - 23 Jul 2001

Entity number: 2191205

Address: PO BOX 221, GARDINER, NY, United States, 12525

Registration date: 21 Oct 1997 - 28 Dec 1998

Entity number: 2191480

Address: 95 FLORENCE STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Oct 1997

Entity number: 2191347

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1997

Entity number: 2191341

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 21 Oct 1997

Entity number: 2190903

Address: 52 SOUTH MANHEIM ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 20 Oct 1997 - 27 Jan 2010

Entity number: 2190904

Address: 94 CHURCH STREET, WALLKILL, NY, United States, 12589

Registration date: 20 Oct 1997

Entity number: 2190728

Address: 182-15 HILLSIDE AVE, JAMAICA ESTATES, NY, United States, 11432

Registration date: 17 Oct 1997 - 13 Nov 2017

Entity number: 2190673

Address: 81 BONA VENTURE AVE, WALLKILL, NY, United States, 12589

Registration date: 17 Oct 1997 - 27 Jun 2001

Entity number: 2190536

Address: 40 SOUTH OHIOVILLE RD., NEW PALTZ, NY, United States, 12561

Registration date: 17 Oct 1997 - 27 Jun 2001

Entity number: 2190152

Address: 789 LUCAS AVENUE, HURLEY, NY, United States, 12443

Registration date: 16 Oct 1997 - 16 May 2008

Entity number: 2189709

Address: 94 CHURCH ST, WALLKILL, NY, United States, 12589

Registration date: 15 Oct 1997 - 01 Jul 2009

Entity number: 2189384

Address: 30 PINE GROVE AVENUE, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 1997

Entity number: 2188909

Address: 101 ELISA LANDI DRIVE, KINGSTON, NY, United States, 12401

Registration date: 14 Oct 1997 - 01 Mar 2004

Entity number: 2188436

Address: 110 BROWN STATION ROAD, OLIVERBRIDGE, NY, United States, 12461

Registration date: 10 Oct 1997 - 27 Jun 2001

Entity number: 2187533

Address: 31 PATURA ROAD, P.O. BOX 393, MODENA, NY, United States, 12548

Registration date: 07 Oct 1997 - 16 Jul 2007

Entity number: 2187530

Address: PO BOX 775, NEW PALTZ, NY, United States, 12561

Registration date: 07 Oct 1997 - 27 Jun 2001

Entity number: 2187285

Address: 23 ROBINSON STREET, SAUGERTIES, NY, United States, 12477

Registration date: 07 Oct 1997

Entity number: 2187160

Address: 138 MAPLE HILL DRIVE, KINGSTON, NY, United States, 12401

Registration date: 07 Oct 1997

Entity number: 2187031

Address: ATTN: TODD STALL, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Oct 1997 - 27 Jun 2001

Entity number: 2186700

Address: 46 RIVERA TRAIL, P.O. BOX 778, PLATTEKILL, NY, United States, 12568

Registration date: 03 Oct 1997 - 26 Jun 2002

Entity number: 2186317

Address: 4663 ROUTE 209, ACCORD, NY, United States, 12404

Registration date: 02 Oct 1997 - 27 Jun 2001

Entity number: 2186268

Address: 196 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 02 Oct 1997

Entity number: 2185160

Address: 128 OLD KINGS HIGHWAY, BOX 3, STONE RIDGE, NY, United States, 12484

Registration date: 29 Sep 1997 - 27 Jun 2001

Entity number: 2185123

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

Registration date: 29 Sep 1997 - 14 Apr 2000

Entity number: 2184843

Address: 1384 NORTH YOUNG AVENUE, MARLBORO, NY, United States, 12542

Registration date: 29 Sep 1997 - 27 Jun 2001

Entity number: 2184677

Address: 77 MOUNTAIN ROAD, SHOKAN, NY, United States, 12481

Registration date: 26 Sep 1997 - 26 Mar 2003

Entity number: 2184317

Address: 43 SOUTH ROAD, MARLBORO, NY, United States, 12542

Registration date: 26 Sep 1997

Entity number: 2184620

Address: 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260

Registration date: 26 Sep 1997

Entity number: 2184210

Address: PO BOX 612, ELLENVILLE, NY, United States, 12428

Registration date: 25 Sep 1997 - 28 Jul 2010