Business directory in New York Ulster - Page 599

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: 2324995

Address: 3116 ROUTE 44-55, GARDINER, NY, United States, 12525

Registration date: 14 Dec 1998

Entity number: 2324507

Address: 39-01 MAIN ST., STE. 402, FLUSHING, NY, United States, 11354

Registration date: 11 Dec 1998 - 26 Jun 2002

Entity number: 2324137

Address: 17 MORSE HEIGHTS, HIGHLAND, NY, United States, 12528

Registration date: 11 Dec 1998

Entity number: 2324180

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 11 Dec 1998

Entity number: 2324058

Address: 344 N FOSTERTOWN RD, NEWBURGH, NY, United States, 12550

Registration date: 10 Dec 1998 - 27 Jan 2010

Entity number: 2323779

Address: 35 BUCK ROAD, STONE RIDGE, NY, United States, 12484

Registration date: 10 Dec 1998 - 27 Jan 2010

Entity number: 2323645

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 31 Dec 2006

Entity number: 2323173

Address: 138 DAYTONA STREET, ATLANTIC BEACH, NY, United States, 11509

Registration date: 09 Dec 1998

Entity number: 2323070

Address: 881 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 09 Dec 1998

Entity number: 2322761

Address: 14 LILY LAKE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 08 Dec 1998 - 01 Mar 2023

Entity number: 2322631

Address: 237 MAIN STREET, TANNERSVILLE, NY, United States, 12485

Registration date: 08 Dec 1998 - 26 Jun 2002

Entity number: 2322675

Address: ATTN: BERNARD G. SCHNEIDER ESQ, 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Registration date: 08 Dec 1998

Entity number: 2322060

Address: 490 DELAWARE AVENUE, KINGSTON, NY, United States, 12401

Registration date: 07 Dec 1998

Entity number: 2322379

Address: 20 MCLAUGHLIN DRIVE, MARLBORO, NY, United States, 12542

Registration date: 07 Dec 1998

Entity number: 2321097

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 03 Dec 1998 - 26 Jun 2002

Entity number: 2320954

Address: 47 BROOKWOOD DRIVE, WOODBRIDGE, CT, United States, 06525

Registration date: 02 Dec 1998 - 15 Dec 2008

Entity number: 2320718

Address: 1099 MORTON BLVD, KINGSTON, NY, United States, 12401

Registration date: 02 Dec 1998 - 20 Apr 2022

Entity number: 2320594

Address: 801 CHERRY STREET STE 1450, FORT WORTH, TX, United States, 76102

Registration date: 01 Dec 1998 - 10 Jan 2003

Entity number: 2320229

Address: 2100 HURLEY MOUTAIN ROAD, KINGSTON, NY, United States, 12401

Registration date: 01 Dec 1998

Entity number: 2320136

Address: 639 WEST END AVE., #5A, NEW YORK, NY, United States, 10025

Registration date: 01 Dec 1998

Entity number: 2320501

Address: 1555 ROUTE 28A, WEST HURLEY, NY, United States, 12491

Registration date: 01 Dec 1998

Entity number: 2320029

Address: 207 MILTON TURNPIKE, MILTON, NY, United States, 12547

Registration date: 30 Nov 1998

Entity number: 2319842

Address: 742 BROADWAY, ULSTER PARK, NY, United States, 12487

Registration date: 30 Nov 1998

Entity number: 2319482

Address: 19 DEDERICK ST, KINGSTON, NY, United States, 12401

Registration date: 25 Nov 1998

Entity number: 2319066

Address: 1 NORTH STREET, KINGSTON, NY, United States, 12401

Registration date: 24 Nov 1998 - 27 Jan 2010

Entity number: 2319028

Address: 117 MARY'S AVE, STE. 101, KINGSTON, NY, United States, 12401

Registration date: 24 Nov 1998 - 02 Jul 2003

Entity number: 2318647

Address: 117 MARY'S AVE., KINGSTON, NY, United States, 12401

Registration date: 24 Nov 1998 - 26 Aug 2004

Entity number: 2318972

Address: 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 24 Nov 1998

Entity number: 2318272

Address: 6 HIGH RIDGE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 23 Nov 1998 - 25 Jun 2003

Entity number: 2318565

Address: C/O LINDA TIANO, 219 TINKER ST, WOODSTOCK, NY, United States, 12498

Registration date: 23 Nov 1998

Entity number: 2318038

Address: 214 ulster landing road, KINGSTON, NY, United States, 12401

Registration date: 20 Nov 1998

Entity number: 2317563

Address: 39 STEVES LANE, GARDINER, NY, United States, 12525

Registration date: 19 Nov 1998 - 25 Sep 2002

Entity number: 2317537

Address: 523 SOUTH RD, MILTON, NY, United States, 12547

Registration date: 19 Nov 1998

Entity number: 2317649

Address: ROUTE 213, P.O. BOX 66, HIGH FALLS, NY, United States, 12440

Registration date: 19 Nov 1998

Entity number: 2317453

Address: 4 CHRISTOPHER AVE, HIGHLAND, NY, United States, 12528

Registration date: 19 Nov 1998

Entity number: 2317101

Address: 714 ALBANY POST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 18 Nov 1998 - 20 Jul 2000

ELCOR LLC Inactive

Entity number: 2316441

Address: 1 CORWIN COURT, NEWBURGH, NY, United States, 12550

Registration date: 17 Nov 1998 - 11 Aug 2005

Entity number: 2316405

Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Registration date: 17 Nov 1998 - 27 Jan 2010

Entity number: 2316448

Address: P.O. BOX 691, NEW PALTZ, NY, United States, 12561

Registration date: 17 Nov 1998

Entity number: 2315627

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 13 Nov 1998 - 13 Nov 2018

Entity number: 2315563

Address: 33 LINCOLN CIRCLE, WALLKILL, NY, United States, 12589

Registration date: 13 Nov 1998

Entity number: 2315838

Address: 33 LINCOLN CIRCLE, WALLKILL, NY, United States, 12589

Registration date: 13 Nov 1998

Entity number: 2315845

Address: 33 LINCOLN CIRCLE, WALLKILL, NY, United States, 12589

Registration date: 13 Nov 1998

Entity number: 2314163

Address: PO BOX 233, ROSENDALE, NY, United States, 12472

Registration date: 09 Nov 1998

Entity number: 2313818

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

Registration date: 06 Nov 1998 - 26 Jun 2002

Entity number: 2314033

Address: 261-B SOUTH RIVERSIDE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 06 Nov 1998

Entity number: 2313326

Address: 109 MARAKILL LANE, NEW PALTZ, NY, United States, 12561

Registration date: 05 Nov 1998 - 29 Dec 1998

Entity number: 2313304

Address: PO BOX 2027, HYDE PARK, NY, United States, 12538

Registration date: 05 Nov 1998

Entity number: 2312858

Address: 51 E CHESTER ST, KINGSTON, NY, United States, 12401

Registration date: 04 Nov 1998 - 10 Jul 2001

Entity number: 2312846

Address: H GLEICA CPA, 144 PINE ST STE 201, KINGSTON, NY, United States, 12402

Registration date: 04 Nov 1998