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 41970 companies

Entity number: 2166420

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

Registration date: 29 Jul 1997 - 08 Feb 2019

Entity number: 2166281

Address: 63 FAIRMONT AVENUE, KINGSTON, NY, United States, 12401

Registration date: 29 Jul 1997 - 25 Mar 1998

Entity number: 2166239

Address: FIVE HUDSON LANE, HIGHLAND, NY, United States, 12528

Registration date: 28 Jul 1997 - 27 Jun 2001

Entity number: 2165869

Address: 881 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Registration date: 28 Jul 1997

Entity number: 2165847

Address: 360 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 28 Jul 1997

Entity number: 2165681

Address: 6 BROADVIEW RD, WOODSTOCK, NY, United States, 12498

Registration date: 25 Jul 1997 - 27 Jan 2006

Entity number: 2165632

Address: 2 BROADVIEW ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 25 Jul 1997 - 06 Jul 2000

Entity number: 2165437

Address: 140 PINE STREET, STE. 110, KINGSTON, NY, United States, 12401

Registration date: 25 Jul 1997

Entity number: 2165654

Address: 35 KNICKERBOCKER ROAD, CLOSTER, NJ, United States, 07624

Registration date: 25 Jul 1997

Entity number: 2165041

Address: ATTN: MICHAEL DIMITRI, P.O. BOX 100, NEW PALTZ, NY, United States, 12561

Registration date: 24 Jul 1997

Entity number: 2164762

Address: 3408 US HIGHWAY 209, STONE RIDGE, NY, United States, 12484

Registration date: 23 Jul 1997 - 10 Jul 2008

Entity number: 2164645

Address: MARC W. MILLER & ASSOCIATES, 270 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 23 Jul 1997 - 27 Jun 2001

Entity number: 2164832

Address: P.O. BOX 533, ROSENDALE, NY, United States, 12472

Registration date: 23 Jul 1997

Entity number: 2164071

Address: 78 MAIN ST, PO BOX 4148, KINGSTON, NY, United States, 12402

Registration date: 22 Jul 1997 - 25 Jun 2018

Entity number: 2164434

Address: 250 GRAND TERRACE, KERHONKSON, NY, United States, 12446

Registration date: 22 Jul 1997

Entity number: 2163853

Address: P.O. BOX 301, WOODSTOCK, NY, United States, 12498

Registration date: 21 Jul 1997 - 09 Dec 1998

Entity number: 2163961

Address: 2559 ROUTE 212, SAUGERTIES, NY, United States, 12498

Registration date: 21 Jul 1997

Entity number: 2163454

Address: 730 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10003

Registration date: 18 Jul 1997 - 31 Aug 2001

Entity number: 2163255

Address: 56 west pierpont street, KINGSTON, NY, United States, 12401

Registration date: 18 Jul 1997

Entity number: 2163277

Address: BOX 100, 73 WEITZE RD, ESOPUS, NY, United States, 12429

Registration date: 18 Jul 1997

CMG, LLC Active

Entity number: 2163417

Address: 3536 MAIN STREET, ROUTE 209, STONE RIDGE, NY, United States, 12484

Registration date: 18 Jul 1997

Entity number: 2162949

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

Registration date: 17 Jul 1997 - 25 Sep 2002

Entity number: 2163192

Address: 1 UNION CENTER ROAD, ST REMY/KINGSTON, NY, United States, 12401

Registration date: 17 Jul 1997

Entity number: 2162458

Address: C/O ALBERT L. DIDONNA, 204 WINDSOR DRIVE, HURLEY, NY, United States, 12443

Registration date: 16 Jul 1997 - 13 May 2009

Entity number: 2162297

Address: 14 LINDEN TREE LN, SAUGERTIES, NY, United States, 12477

Registration date: 15 Jul 1997 - 07 Sep 2011

Entity number: 2162192

Address: 1000 AUTO PARK PLACE, NEWBURGH, NY, United States, 12550

Registration date: 15 Jul 1997 - 28 Dec 2021

Entity number: 2162096

Address: P.O. BOX 3661, KINGSTON, NY, United States, 12402

Registration date: 15 Jul 1997 - 26 Jun 2002

Entity number: 2162322

Address: WASHINGTON AVENUE, SAUGERTIES, NY, United States, 12477

Registration date: 15 Jul 1997

Entity number: 2161599

Address: PO BOX 287, STONE RIDGE, NY, United States, 12484

Registration date: 14 Jul 1997 - 06 May 2002

Entity number: 2161803

Address: 82 ALIZE DRIVE, KINNELON, NJ, United States, 07405

Registration date: 14 Jul 1997

Entity number: 2161412

Address: ROUTE 44/55 & ROUTE 32, MODENA, NY, United States, 12548

Registration date: 11 Jul 1997 - 27 Jun 2001

Entity number: 2161111

Address: 6 BIRCH ST., WEST HURLEY, NY, United States, 12491

Registration date: 11 Jul 1997 - 25 Jun 2003

Entity number: 2160992

Address: P.O. BOX 712, SAUGERTIES, NY, United States, 12477

Registration date: 10 Jul 1997

Entity number: 2160637

Address: PO BOX 33, HIGH FALLS, NY, United States, 12440

Registration date: 09 Jul 1997 - 17 Jun 2002

Entity number: 2160338

Address: 11 NORTH PEARL ST STE 1611, ALBANY, NY, United States, 12207

Registration date: 09 Jul 1997 - 27 Jun 2001

Entity number: 2160014

Address: 10 HILLMAN ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 08 Jul 1997 - 30 Jun 2004

Entity number: 2159855

Address: 54 TINKER ST., WOODSTOCK, NY, United States, 12498

Registration date: 08 Jul 1997

Entity number: 2159909

Address: 70 QUAKER STREET, WALLKILL, NY, United States, 12589

Registration date: 08 Jul 1997

GONIF, INC. Inactive

Entity number: 2159406

Address: 72 MAIDEN LANE, KINGSTON, NY, United States, 12402

Registration date: 07 Jul 1997 - 27 Jun 2001

Entity number: 2159239

Address: 81 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 03 Jul 1997 - 27 Jun 2001

Entity number: 2158786

Address: 6 CORTLAND DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 02 Jul 1997 - 27 Jun 2001

Entity number: 2157827

Address: 111 GREEN STREET, PO BOX 4027, KINGSTON, NY, United States, 12402

Registration date: 30 Jun 1997 - 26 Jun 2002

Entity number: 2157702

Address: 135 MOORE STREET, KINGSTON, NY, United States, 12401

Registration date: 30 Jun 1997 - 03 Jul 2000

Entity number: 2158163

Address: 93A FAIRVIEW AVE, KINGSTON, NY, United States, 12401

Registration date: 30 Jun 1997

Entity number: 2157478

Address: PO BOX 717, 1900 RTE 9W, LAKE KATRINE, NY, United States, 12449

Registration date: 27 Jun 1997 - 13 Feb 2003

Entity number: 2157643

Address: 400 OLD NEIGHBORHOOD RD., KINGSTON, NY, United States, 12401

Registration date: 27 Jun 1997

FSS, LLC Active

Entity number: 2157143

Address: P.O. BOX 281, TILLSON, NY, United States, 12486

Registration date: 26 Jun 1997

Entity number: 2156303

Address: 25 OSTERHOUDT LANE, STONE RIDGE, NY, United States, 12484

Registration date: 24 Jun 1997 - 27 Jun 2001

Entity number: 2156050

Address: P.O. BOX 354, ROSENDALE, NY, United States, 12472

Registration date: 24 Jun 1997

Entity number: 2156009

Address: 115 GREEN STREET, P.O. BOX 3153, KINGSTON, NY, United States, 12401

Registration date: 23 Jun 1997 - 25 Jun 2003