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 42741 companies

Entity number: 2358533

Address: 12 JOHN ST, KINGSTON, NY, United States, 12401

Registration date: 22 Mar 1999 - 27 Apr 2011

Entity number: 2358166

Address: 330 WALL ST, KINGSTON, NY, United States, 12401

Registration date: 19 Mar 1999 - 17 Aug 2010

Entity number: 2357978

Address: 473 HAMILTON ST, GENEVA, NY, United States, 14456

Registration date: 19 Mar 1999 - 23 Apr 2004

Entity number: 2358364

Address: 85 Grand Street, Kingston, NY, United States, 12401

Registration date: 19 Mar 1999

Entity number: 2357670

Address: 85 GRAND STREET, KINGSTON, NY, United States, 12401

Registration date: 18 Mar 1999 - 29 Jul 2009

Entity number: 2357453

Address: 291 UPPER NORTH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 18 Mar 1999

Entity number: 2357246

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

Registration date: 17 Mar 1999 - 10 Dec 2002

Entity number: 2357130

Address: 83 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 17 Mar 1999 - 25 Jun 2003

Entity number: 2357186

Address: 27 GRAND STREET, KINGSTON, NY, United States, 12401

Registration date: 17 Mar 1999

Entity number: 2356639

Address: 708 NEIGHBORHOOD ROAD, #16D, LAKE KATRINE, NY, United States, 12449

Registration date: 16 Mar 1999 - 04 Feb 2002

Entity number: 2356801

Address: 658 ROUTE 208, GARDINER, NY, United States, 12525

Registration date: 16 Mar 1999

Entity number: 2356243

Address: 9 VAN STEENBERGH LANE, SHOKAN, NY, United States, 12481

Registration date: 15 Mar 1999 - 14 Nov 2003

Entity number: 2356143

Address: 136 NORTH CHESTNUT STREET, APT. #7A, NEW PALTZ, NY, United States, 12561

Registration date: 15 Mar 1999 - 04 May 2004

Entity number: 2356014

Address: 214 FAIR ST, KINGSTON, NY, United States, 12401

Registration date: 15 Mar 1999

Entity number: 2355713

Address: 22 MOUNTAINDALE RD, GREENFIELD PARK, NY, United States, 12435

Registration date: 12 Mar 1999

Entity number: 2355426

Address: 55 N MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 12 Mar 1999

Entity number: 2355136

Address: P.O. BOX 252, STONE RIDGE, NY, United States, 12484

Registration date: 11 Mar 1999 - 08 Jul 2011

Entity number: 2355033

Address: 352 BINNEWATER ROAD, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1999 - 16 Oct 2000

Entity number: 2354352

Address: 171 BROADWAY, PROVIDENCE, RI, United States, 02903

Registration date: 10 Mar 1999 - 26 Oct 2011

Entity number: 2354324

Address: 247 MERRICK RD./ 2ND FLOOR, LYNBROOK, NY, United States, 11563

Registration date: 10 Mar 1999

Entity number: 2354328

Address: 247 MERRICK RD./ 2ND FLOOR, LYNBROOK, NY, United States, 11563

Registration date: 10 Mar 1999

Entity number: 2354026

Address: 591 RTE 44-55, HIGHLAND, NY, United States, 12528

Registration date: 09 Mar 1999 - 28 Oct 2009

Entity number: 2354150

Address: 27 GRAND STREET, KINGSTON, NY, United States, 12401

Registration date: 09 Mar 1999

Entity number: 2353597

Address: 1 FOXWOOD ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 08 Mar 1999 - 25 Jun 2003

Entity number: 2353377

Address: 262 MARTIN AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 08 Mar 1999 - 04 Jan 2005

Entity number: 2352849

Address: 117 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 05 Mar 1999 - 25 Jun 2003

Entity number: 2352800

Address: 130 TONCHE TERRACE, SHOKAN, NY, United States, 12481

Registration date: 05 Mar 1999 - 30 Jun 2004

Entity number: 2352739

Address: 118 GRAND STREET, KINGSTON, NY, United States, 12401

Registration date: 05 Mar 1999 - 25 Jun 2003

Entity number: 2352776

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 05 Mar 1999

Entity number: 2352527

Address: 8 MILLROCK ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 04 Mar 1999 - 13 Sep 2000

Entity number: 2352293

Address: 55 SYCAMORE STREET, KINGSTON, NY, United States, 12401

Registration date: 04 Mar 1999 - 26 Jun 2002

Entity number: 2352160

Address: 161 4TH AVENUE, KINGSTON, NY, United States, 12401

Registration date: 04 Mar 1999 - 19 Jan 2007

Entity number: 2352111

Address: ATTN: STEPHANIE WHIDDEN, 25 LUCAS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 03 Mar 1999 - 12 May 2016

Entity number: 2351387

Address: 6205 NE 63RD STREET, VANCOUVER, WA, United States, 98661

Registration date: 02 Mar 1999 - 04 Apr 2008

Entity number: 2351134

Address: 5 WALLKILL AVENUE, WALLKILL, NY, United States, 12589

Registration date: 02 Mar 1999

Entity number: 2351396

Address: 38 RED BARN RD.__PO BOX 8, PINE BUSH, NY, United States, 12566

Registration date: 02 Mar 1999

Entity number: 2350691

Address: 396 OLD ROUTE 209, HURLEY, NY, United States, 12443

Registration date: 01 Mar 1999 - 29 Jul 2009

Entity number: 2350684

Address: 903 WALLKILL AVENUE, WALLKILL, NY, United States, 12589

Registration date: 01 Mar 1999

Entity number: 2350878

Address: 16 HAMILTON CIRCLE, WALDEN, NY, United States, 12586

Registration date: 01 Mar 1999

Entity number: 2350529

Address: 1285 RT 212, SAUGERTIES, NY, United States, 12477

Registration date: 26 Feb 1999 - 18 Aug 2003

Entity number: 2350531

Address: 9 HIGH POINT VIEW RD, STONE RIDGE, NY, United States, 12484

Registration date: 26 Feb 1999

Entity number: 2349767

Address: CHRISTIAN P. DOMER, 2032 ROUTE 213, PO BX 903, RIFTON, NY, United States, 12471

Registration date: 25 Feb 1999 - 23 Apr 2002

Entity number: 2349747

Address: 11 HIGH ST, KINGSTON, NY, United States, 12401

Registration date: 25 Feb 1999 - 25 Jun 2003

Entity number: 2349750

Address: BENEDICTINE HOSPITAL, 105 MARYS AVENUE, KINGSTON, NY, United States, 12401

Registration date: 25 Feb 1999

Entity number: 2350089

Address: 6 DEWITT STREET, ELLENVILLE, NY, United States, 12428

Registration date: 25 Feb 1999

Entity number: 2349456

Address: 60 BOICES LANE, KINGSTON, NY, United States, 12401

Registration date: 24 Feb 1999

Entity number: 2349132

Address: 138 GRANIT ROAD, ACCORD, NY, United States, 12405

Registration date: 23 Feb 1999 - 25 Jun 2003

Entity number: 2349063

Address: RTE. 209, BOX 2349, HURLEY, NY, United States, 12443

Registration date: 23 Feb 1999

Entity number: 2348294

Address: 225 UPPER NORTH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 22 Feb 1999

Entity number: 2347995

Address: 96 PINEY POINT RD, PO BOX 356, BOICEVILLE, NY, United States, 12412

Registration date: 22 Feb 1999