Business directory in New York Ulster - Page 604

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: 2263131

Address: PO BOX 507, SHOKAN, NY, United States, 12481

Registration date: 26 May 1998 - 28 Jul 2010

Entity number: 2263096

Address: 244 FIFTH AVE, STE 2486, NEW YORK, NY, United States, 10001

Registration date: 26 May 1998 - 30 Oct 2013

Entity number: 2263095

Address: PO BOX 16, CONNELLY, NY, United States, 12417

Registration date: 26 May 1998 - 13 Aug 2019

Entity number: 2262840

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

Registration date: 26 May 1998 - 26 Jun 2002

Entity number: 2262975

Address: ULSTER AVENUE / PO BOX 2, SAUGERTIES, NY, United States, 12477

Registration date: 26 May 1998

Entity number: 2263161

Address: P.O. 3701, KINGSTON, NY, United States, 12402

Registration date: 26 May 1998

Entity number: 2262814

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

Registration date: 26 May 1998

Entity number: 2262809

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 26 May 1998

TRON CORP. Inactive

Entity number: 2262756

Address: 305 HURLEY AVENUE #25G, KINGSTON, NY, United States, 12401

Registration date: 22 May 1998 - 26 Jun 2002

Entity number: 2262590

Address: 723 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 22 May 1998 - 30 Jun 2004

Entity number: 2262659

Address: 7 SO CLINTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 1998

RNCA CORP. Inactive

Entity number: 2262319

Address: 4 MILL LANE, SAUGERTIES, NY, United States, 12477

Registration date: 21 May 1998 - 23 Jan 2001

Entity number: 2262290

Address: 20 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 21 May 1998 - 26 Jun 2002

Entity number: 2261868

Address: 810 BROADWAY, ULSTER PARK, NY, United States, 12487

Registration date: 21 May 1998

Entity number: 2262027

Address: 1837 ROUTE 9W, P.O. BOX 805, MILTON, NY, United States, 12547

Registration date: 21 May 1998

Entity number: 2261788

Address: 14 HERITAGE CT., KINGSTON, NY, United States, 12401

Registration date: 21 May 1998

Entity number: 2261616

Address: TONGORE ROAD, STONE RIDGE, NY, United States, 12401

Registration date: 20 May 1998 - 27 Jan 2010

Entity number: 2261532

Address: 744 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 20 May 1998 - 26 Jun 2002

Entity number: 2261192

Address: 26 THIRD STREET, WESTPORT, MA, United States, 02790

Registration date: 19 May 1998 - 26 Jun 2002

Entity number: 2261141

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

Registration date: 19 May 1998 - 26 Jun 2002

Entity number: 2260901

Address: 68 NORTH CHICOPEE STREET, CHICOPEE, MA, United States, 01020

Registration date: 19 May 1998 - 25 Apr 2000

Entity number: 2260816

Address: 77 COUNTRY CLUB LANE, WOODSTOCK, NY, United States, 12498

Registration date: 19 May 1998

Entity number: 2260781

Address: 2211 HURLEY AVENUE ROAD, KINGSTON, NY, United States, 12401

Registration date: 18 May 1998 - 07 Nov 2003

Entity number: 2259766

Address: 46 CENTRAL AVE., ROSENDALE, NY, United States, 12472

Registration date: 14 May 1998 - 08 Dec 2006

Entity number: 2259633

Address: ROUTE 9, GARRISON, NY, United States, 10524

Registration date: 14 May 1998 - 26 Jun 2002

Entity number: 2259521

Address: PO BOX 162, MT. MARION, NY, United States, 12456

Registration date: 14 May 1998 - 24 Dec 2002

Entity number: 2259453

Address: PO BOX 190, WEST PARK, NY, United States, 12493

Registration date: 13 May 1998 - 29 Jul 2009

Entity number: 2259126

Address: 597 HURLEY AVE. EXTENSION, HURLEY, NY, United States, 12443

Registration date: 13 May 1998

Entity number: 2259137

Address: 5 GUILFORD SCHOOLHOUSE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 13 May 1998

Entity number: 2258821

Address: 1664 ULSTER HEIGHTS ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 12 May 1998 - 26 Jun 2002

Entity number: 2258769

Address: 4628 RT. 209, ACCORD, NY, United States, 12404

Registration date: 12 May 1998

Entity number: 2258983

Address: RTE 212 BOX 5A, SHADY, NY, United States, 12409

Registration date: 12 May 1998

Entity number: 2258436

Registration date: 11 May 1998

GLASER, LLC Inactive

Entity number: 2258053

Address: 13 HIGH PASTURE RD, NEW PALTZ, NY, United States, 12561

Registration date: 11 May 1998 - 13 Oct 2022

Entity number: 2258421

Address: 293 TINKER ST, WOODSTOCK, NY, United States, 12498

Registration date: 11 May 1998

Entity number: 2258082

Address: 349 WILHELM RD, SAUGERTIES, NY, United States, 12477

Registration date: 11 May 1998

Entity number: 2257916

Address: P.O. BOX 26, COTTEKILL, NY, United States, 12419

Registration date: 08 May 1998 - 26 Jun 2002

Entity number: 2258006

Address: P.O. BOX 216, NISSEN COURT, WEST HURLEY, NY, United States, 12491

Registration date: 08 May 1998

Entity number: 2257430

Address: 19 ROMING LANE, SAUGERTIES, NY, United States, 12477

Registration date: 07 May 1998 - 27 Jun 2013

Entity number: 2257426

Address: PO BOX 625, NEW PALTZ, NY, United States, 12561

Registration date: 07 May 1998 - 26 Jun 2002

Entity number: 2257399

Address: 7 ORCHARD STREET, PINE BUSH, NY, United States, 12566

Registration date: 07 May 1998 - 26 Jun 2002

Entity number: 2257356

Address: 30 BRINKS LANE, HURLEY, NY, United States, 12443

Registration date: 07 May 1998 - 15 May 2015

Entity number: 2257170

Address: 4101 AVENUE T, BROOKLYN, NY, United States, 11234

Registration date: 07 May 1998 - 26 Jun 2002

Entity number: 2256782

Address: P.O. BOX 42, 27 SCHOOLHOUSE LANE, BLOOMINGTON, NY, United States, 12411

Registration date: 06 May 1998

Entity number: 2256562

Address: 45 PINE GROVE AVE, PO BOX 2270, KINGSTON, NY, United States, 12401

Registration date: 06 May 1998

Entity number: 2257014

Address: P.O. BOX 211, HURLEY, NY, United States, 12443

Registration date: 06 May 1998

Entity number: 2256788

Address: MARC GROSSMAN, 3 PARADISE LN, NEW PALTZ, NY, United States, 12561

Registration date: 06 May 1998

Entity number: 2256118

Address: 604 ROUTE 208, GARDINER, NY, United States, 12525

Registration date: 05 May 1998 - 26 Jun 2002

Entity number: 2256056

Address: 744 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 05 May 1998 - 26 Jun 2002

Entity number: 2255561

Address: 207 BOICES LANE, KINGSTON, NY, United States, 12401

Registration date: 04 May 1998 - 21 Aug 2002