Business directory in New York Ulster - Page 603

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: 2275741

Address: 40 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jul 1998 - 26 Jun 2002

Entity number: 2275692

Address: 65 ALBANY AVE, STE B, KINGSTON, NY, United States, 12401

Registration date: 02 Jul 1998 - 26 Jun 2002

Entity number: 2275635

Address: 703 THIRD AVE / SUITE 1501, NEW YORK, NY, United States, 10017

Registration date: 02 Jul 1998 - 27 Dec 2019

Entity number: 2275539

Address: PO BOX 719, 141 ULSTER AVE., SAUGERTIES, NY, United States, 12477

Registration date: 02 Jul 1998 - 25 Mar 2009

Entity number: 2275361

Address: 807 LUCAS AVE EXTENSION, HURLEY, NY, United States, 12443

Registration date: 02 Jul 1998

Entity number: 2275584

Address: 31 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

Registration date: 02 Jul 1998

Entity number: 2275011

Address: REYNOLDS LANE, SHADY, NY, United States, 12409

Registration date: 01 Jul 1998 - 26 Jun 2002

Entity number: 2275170

Address: 93 WALL STREET, KINGSTON, NY, United States, 12401

Registration date: 01 Jul 1998

Entity number: 2274597

Address: PO BOX 630, STONE RIDGE, NY, United States, 12484

Registration date: 30 Jun 1998 - 29 Jan 2002

Entity number: 2274370

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

Registration date: 30 Jun 1998 - 22 Sep 2005

Entity number: 2273735

Address: 100 RALPH VEDDER RD., SAUGERTIES, NY, United States, 12477

Registration date: 26 Jun 1998 - 28 Apr 2004

Entity number: 2273684

Address: 270 SWARTEKILL ROAD, ESOPUS, NY, United States, 12429

Registration date: 26 Jun 1998 - 29 Jul 2009

Entity number: 2273672

Address: 340 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 26 Jun 1998

Entity number: 2273059

Address: 43 MILL HILL ROAD, PO BOX 1123, WOODSTOCK, NY, United States, 12498

Registration date: 25 Jun 1998 - 18 Apr 2006

Entity number: 2273139

Address: 24 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 25 Jun 1998

Entity number: 2273120

Address: 254 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 25 Jun 1998

Entity number: 2272639

Address: 241 OLD RESERVOIR ROAD, WALLKILL, NY, United States, 12589

Registration date: 24 Jun 1998

Entity number: 2272320

Address: 57 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428

Registration date: 23 Jun 1998 - 24 Dec 2008

Entity number: 2272239

Address: 7 JOHNSTON AVENUE, KINGTON, NY, United States, 12401

Registration date: 23 Jun 1998 - 30 Nov 2009

Entity number: 2272018

Address: 3534 ROUTE 52, PO BOX 369, WALKER VALLEY, NY, United States, 12588

Registration date: 23 Jun 1998 - 09 Dec 2010

Entity number: 2271803

Address: 637 MILTON TURNPIKE, HIGHLAND, NY, United States, 12528

Registration date: 22 Jun 1998 - 26 Jun 2002

Entity number: 2271933

Address: 6 FAIRVIEW AVENUE, HIGH FALLS, NY, United States, 12440

Registration date: 22 Jun 1998

Entity number: 2271364

Address: RD #1 HACIENDA RD., ELLENVILLE, NY, United States, 12428

Registration date: 19 Jun 1998 - 29 May 2001

Entity number: 2271544

Address: P.O. BOX 735, VESTAL, NY, United States, 13850

Registration date: 19 Jun 1998

Entity number: 2270978

Address: 499 HURLEY AVE, HURLEY, NY, United States, 12443

Registration date: 18 Jun 1998

Entity number: 2270593

Address: 1364 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 17 Jun 1998 - 28 Oct 2009

Entity number: 2269233

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

Registration date: 12 Jun 1998 - 10 Nov 2017

Entity number: 2268995

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

Registration date: 12 Jun 1998 - 25 Jun 2003

Entity number: 2268842

Address: RT. 213, OLIVEBRIDGE, NY, United States, 12461

Registration date: 12 Jun 1998 - 22 Feb 1999

Entity number: 2268821

Address: P.O. BOX 494, 319DEPOT ST, HURLEY, NY, United States, 12443

Registration date: 12 Jun 1998 - 04 May 2020

Entity number: 2268419

Address: P.O. BOX 472, 472 MANPEL ROAD, SPRING GLEN, NY, United States, 12483

Registration date: 11 Jun 1998 - 18 May 2000

Entity number: 2268464

Address: 126 CROW HILL ROAD, HIGHLAND, NY, United States, 12528

Registration date: 11 Jun 1998

Entity number: 2268218

Address: 38 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 10 Jun 1998 - 25 Jun 2003

Entity number: 2267887

Address: 700 HAMPSHIRE SEAT, NISKAYUNA, NY, United States, 12309

Registration date: 10 Jun 1998 - 23 Apr 2002

Entity number: 2267768

Address: 8 HARRISON STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 10 Jun 1998 - 24 Dec 2002

Entity number: 2267499

Address: 89 PEARL STREET, UNIT 5, BRAINTREE, MA, United States, 02184

Registration date: 09 Jun 1998 - 25 Jun 2003

Entity number: 2266910

Address: 299 SOUTH WALL ST, PO BOX 3895, KINGSTON, NY, United States, 12402

Registration date: 08 Jun 1998

Entity number: 2266820

Address: 97-21 91ST ST, OZONE PARK, NY, United States, 11416

Registration date: 05 Jun 1998 - 28 Jul 2010

Entity number: 2266401

Address: 14 William White Road, Ulster Park, NY, United States, 12487

Registration date: 05 Jun 1998

Entity number: 2265950

Address: P.O. BOX 1803, 250 MEADS MOUNTAIN ROAD, KINGSTON, NY, United States, 12402

Registration date: 03 Jun 1998 - 27 Jun 2001

Entity number: 2265581

Address: 593 LAKESIDE RD., NEWBURGH, NY, United States, 12550

Registration date: 03 Jun 1998 - 25 Jan 2012

Entity number: 2265857

Address: PO BOX 551, NEWBURGH, NY, United States, 12551

Registration date: 03 Jun 1998

Entity number: 2265084

Address: 127 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 02 Jun 1998 - 06 May 2002

Entity number: 2264336

Address: C/O JAMES P. GILPATRIC, ESQ., 111 GREEN STREET P.O. BOX 4027, KINGSTON, NY, United States, 12402

Registration date: 29 May 1998 - 27 Jun 2001

Entity number: 2264154

Address: PO BOX N, WALLKILL, NY, United States, 12589

Registration date: 29 May 1998 - 16 Jan 2019

Entity number: 2264046

Address: 499 HURLEY AVENUE, HURLEY, NY, United States, 12443

Registration date: 28 May 1998 - 26 Jun 2002

Entity number: 2263912

Address: 21 BLUE STONE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 28 May 1998 - 26 Jun 2002

Entity number: 2263776

Address: 9 MARKET ST, ELLENVILLE, NY, United States, 12428

Registration date: 28 May 1998 - 26 Jun 2002

Entity number: 2263686

Address: 86 RIDGE ROAD, MARLBORO, NY, United States, 12542

Registration date: 28 May 1998

Entity number: 2263366

Address: MILLER & CAINE L.L.P., 40 WESTMINSTER ST. SUITE 305, PROVIDENCE, RI, United States, 02903

Registration date: 27 May 1998