Business directory in New York Ulster - Page 600

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: 2155774

Address: 61 GROG KILL RD, WILLOW, NY, United States, 12495

Registration date: 23 Jun 1997 - 15 Mar 2006

Entity number: 2155707

Address: POST OFFICE BOX 696, NEW PALTZ, NY, United States, 12561

Registration date: 23 Jun 1997 - 24 Jul 1998

Entity number: 2155343

Address: 3127 RTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 20 Jun 1997 - 27 Jun 2001

Entity number: 2155212

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

Registration date: 20 Jun 1997 - 27 Jun 2001

Entity number: 2155173

Address: 10 STONY RUN COURT, DIX HILLS, NY, United States, 11746

Registration date: 20 Jun 1997 - 28 Oct 2009

Entity number: 2154638

Address: 177 GREENKILL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 19 Jun 1997 - 25 Jun 2003

Entity number: 2154627

Address: ATTN MICHAEL J TAUBIN ESQ, 990 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 19 Jun 1997 - 24 Feb 2003

H.A. LLC Active

Entity number: 2154952

Address: 65 OLD INDIAN ROAD, Milton, NY, United States, 12547

Registration date: 19 Jun 1997

Entity number: 2154523

Address: ATTN MICHAEL TAUBIN, 990 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 18 Jun 1997 - 04 Feb 2003

Entity number: 2154521

Address: ATTN: MICHAEL TAUBIN, 990 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 18 Jun 1997 - 20 Jun 2003

Entity number: 2154192

Address: P.O. BOX 362, 98 MAIN STREET, PHOENICIA, NY, United States, 12464

Registration date: 18 Jun 1997

Entity number: 2154275

Address: ROUTE 9W BOX 897, PORT EWEN, NY, United States, 12466

Registration date: 18 Jun 1997

Entity number: 2154276

Address: RT 9W BOX 897, PORT EWEN, NY, United States, 12466

Registration date: 18 Jun 1997

Entity number: 2153673

Address: C/O ROGER DAVIS, BOX 1228 COUNTY ROUTE 2, OLIVE BRIDGE, NY, United States, 12461

Registration date: 17 Jun 1997

Entity number: 2153279

Address: 708 NEIGHBORHOOD RD., APT. 15F, LAKE KATRINE, NY, United States, 12449

Registration date: 16 Jun 1997

Entity number: 2153264

Address: 649 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 16 Jun 1997

Entity number: 2153260

Address: 2205 SAWKILL-RUBY ROAD, KINGSTON, NY, United States, 12401

Registration date: 16 Jun 1997

Entity number: 2152963

Address: 265 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 13 Jun 1997

Entity number: 2152635

Address: SUNSHINE MARKET, PO BOX 2093, KINGSTON, NY, United States, 12402

Registration date: 12 Jun 1997 - 30 Jun 2004

Entity number: 2152582

Address: 211 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 12 Jun 1997 - 28 Jul 2010

Entity number: 2152358

Address: 172 UPPER GRAND STREET, HIGHLAND, NY, United States, 12528

Registration date: 12 Jun 1997 - 27 Dec 2000

Entity number: 2152484

Address: 5 PINE TERRACE, HIGHLAND, NY, United States, 12528

Registration date: 12 Jun 1997

Entity number: 2152271

Address: 4 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Jun 1997 - 27 Jun 2001

Entity number: 2152156

Address: 38 ELM ST., TILLSON, NY, United States, 12486

Registration date: 11 Jun 1997 - 26 May 2020

Entity number: 2152267

Address: 55 CATSKILL AVENUE, CATSKILL, NY, United States, 12402

Registration date: 11 Jun 1997

Entity number: 2152270

Address: 30 OLD RUDNICK LANE, DOVER, DE, United States, 19901

Registration date: 11 Jun 1997

Entity number: 2151544

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

Registration date: 10 Jun 1997 - 23 Apr 1999

Entity number: 2151397

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 09 Jun 1997 - 25 Jun 2003

Entity number: 2150748

Address: PO BOX 164, 180 LOWER CHERRYTOWN RD, KERHONKSON, NY, United States, 12446

Registration date: 06 Jun 1997 - 04 Feb 2003

Entity number: 2150094

Address: PO BOX 1034, HIGHLAND, NY, United States, 12528

Registration date: 04 Jun 1997 - 01 Jul 2015

Entity number: 2149689

Address: 559 AWOSTING RD, PINE BUSH, NY, United States, 12566

Registration date: 04 Jun 1997 - 18 Apr 2006

Entity number: 2149853

Address: 9 TAFT PLACE, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 04 Jun 1997

Entity number: 2149922

Address: 38 N. MAIN ST., ELLENVILLE, NY, United States, 12428

Registration date: 04 Jun 1997

Entity number: 2149608

Address: PO BOX 150, 370 OLD ROUTE 28, GLENFORD, NY, United States, 12433

Registration date: 03 Jun 1997 - 29 Jul 2009

Entity number: 2149513

Address: 3050 ROUTE 209, KINGSTON, NY, United States, 12401

Registration date: 03 Jun 1997 - 30 Jun 2004

Entity number: 2149300

Address: 57 N CHESTNUT ST., NEW PALTZ, NY, United States, 12561

Registration date: 03 Jun 1997

Entity number: 2148770

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

Registration date: 02 Jun 1997 - 29 Jul 2009

Entity number: 2148647

Address: 814 SAND HILL ROAD, GARDINER, NY, United States, 12525

Registration date: 30 May 1997 - 27 Jun 2001

Entity number: 2148292

Address: 6 RESERVOIR RD, SHOKAN, NY, United States, 12481

Registration date: 30 May 1997 - 03 Sep 2015

Entity number: 2148513

Address: 1204 STATE ROUTE 213, HIGH FALLS, NY, United States, 12440

Registration date: 30 May 1997

Entity number: 2147740

Address: 101 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 28 May 1997 - 30 Jun 2004

Entity number: 2147699

Address: 13 MAIN STREET, POST OFFICE BOX 430, ACCORD, NY, United States, 12404

Registration date: 28 May 1997 - 26 Jun 2002

Entity number: 2147049

Address: 240 FOXHALL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 27 May 1997 - 26 Jun 2002

Entity number: 2147048

Address: 10 WASHINGTON AVENUE EXT., KINGSTON, NY, United States, 12401

Registration date: 27 May 1997 - 27 Jan 1998

Entity number: 2146619

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 23 May 1997 - 21 Feb 1999

Entity number: 2146409

Address: PO BOX 1180, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 1997 - 29 Jul 2009

Entity number: 2146183

Address: 3112 RTE 9W, SAUGIERTIES, NY, United States, 12477

Registration date: 22 May 1997 - 31 Dec 2003

Entity number: 2146082

Address: 1076 MORTON BLVD, KINGSTON, NY, United States, 12401

Registration date: 22 May 1997 - 04 May 2023

Entity number: 2146008

Address: 60 Jansen Road, NEW PALTZ, NY, United States, 12561

Registration date: 22 May 1997

Entity number: 2145527

Address: PO BOX 669, ELLENVILLE, NY, United States, 12428

Registration date: 21 May 1997