Business directory in New York Ulster - Page 605

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: 2100409

Address: 83 S. PUTT CORNERS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 09 Jan 1997

Entity number: 2100440

Address: 62 HOWLAND AV, KINGSTON, NY, United States, 12401

Registration date: 09 Jan 1997

Entity number: 2100104

Address: 36 HARRY WELLS RD., SAUGERTIES, NY, United States, 12477

Registration date: 08 Jan 1997 - 10 Jul 2001

Entity number: 2099902

Address: 41 S PARTITION ST, SAUGERTIES, NY, United States, 12477

Registration date: 08 Jan 1997

Entity number: 2099654

Address: 532 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 07 Jan 1997 - 29 Jul 2009

Entity number: 2099653

Address: ATTN: SUSAN L. MILLER, ESQ., 26 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932

Registration date: 07 Jan 1997 - 26 Jun 2002

Entity number: 2099439

Address: P.O. BOX 666, NEW PALTZ, NY, United States, 12561

Registration date: 07 Jan 1997 - 07 Jan 1997

Entity number: 2099688

Address: 2 CHESTNUT LANE, MILTON, NY, United States, 12547

Registration date: 07 Jan 1997

Entity number: 2099244

Address: C/O MR. FRANK BANKS, P.O. BOX 544, STONE RIDGE, NY, United States, 12484

Registration date: 06 Jan 1997 - 16 Apr 1999

Entity number: 2099163

Address: 171 FRANKLIN STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Jan 1997 - 28 Jun 2012

Entity number: 2098987

Address: 2 STEPHENS WAY, RED HOOK, NY, United States, 12571

Registration date: 06 Jan 1997 - 27 Dec 2000

Entity number: 2098864

Address: 34 HOUTMAN RD., SAUGERTIES, NY, United States, 12477

Registration date: 06 Jan 1997

Entity number: 2099114

Address: 746 ROUTE 213, ROSENDALE, NY, United States, 12472

Registration date: 06 Jan 1997

Entity number: 2098534

Address: P.O. BOX 127, BLOOMINGTON, NY, United States, 12411

Registration date: 03 Jan 1997 - 27 Apr 2011

Entity number: 2098532

Address: 474 ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 03 Jan 1997 - 29 Jul 2009

Entity number: 2098313

Address: P.O. BOX 159, SUMMITVILLE, NY, United States, 12781

Registration date: 03 Jan 1997 - 27 Dec 2000

Entity number: 2098332

Address: 20 DEWITT DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 03 Jan 1997

Entity number: 2098183

Address: 1888 RT 9W, LAKE KATRINE, NY, United States, 12449

Registration date: 02 Jan 1997 - 08 Apr 2020

Entity number: 2098090

Address: 677 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jan 1997 - 27 Jan 2010

Entity number: 2097739

Address: 9-13 E OREILLY ST, KINGSTON, NY, United States, 12401

Registration date: 02 Jan 1997 - 26 Jun 2002

Entity number: 2097418

Address: 262 MARTIN AVE, HIGHLAND, NY, United States, 12528

Registration date: 31 Dec 1996 - 03 Nov 2004

Entity number: 2097294

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

Registration date: 31 Dec 1996 - 01 Dec 1998

Entity number: 2097486

Address: PO BOX 1457, KINGSTON, NY, United States, 12402

Registration date: 31 Dec 1996

Entity number: 2097554

Address: 129 S Main St, Ellenville, NY, United States, 12428

Registration date: 31 Dec 1996

Entity number: 2096826

Address: 126 CLIMBING RIDGE RD, NEW PALTZ, NY, United States, 12561

Registration date: 30 Dec 1996 - 30 Jun 2011

Entity number: 2096969

Address: 62 HOWLAND AVE, KINGSTON, NY, United States, 12402

Registration date: 30 Dec 1996

Entity number: 2096742

Address: 201 WARD STREET STE A, MONTGOMERY, NY, United States, 12549

Registration date: 27 Dec 1996 - 27 Jan 2010

Entity number: 2096255

Address: 120 S. MAIN STREET, ELLENVILLE, NY, United States, 12428

Registration date: 26 Dec 1996 - 27 Dec 2000

Entity number: 2096202

Address: P.O. BOX 174, BEARSVILLE, NY, United States, 12409

Registration date: 26 Dec 1996 - 31 Dec 2002

Entity number: 2095712

Address: P.O. BOX 225, HURLEY, NY, United States, 12443

Registration date: 24 Dec 1996

Entity number: 2095224

Address: 336 HOUTMAN ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 23 Dec 1996 - 27 Dec 2000

Entity number: 2095612

Address: 1504 ROUTE 9W NORTH, #2, MARLBORO COMMONS MALL, MARLBORO, NY, United States, 12542

Registration date: 23 Dec 1996

Entity number: 2094915

Address: 194 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 20 Dec 1996 - 03 Mar 1999

Entity number: 2094691

Address: 401 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 19 Dec 1996 - 21 Jul 2003

Entity number: 2094516

Address: COOPER LAKE RD., PO BOX 311, BEARSVILLE, NY, United States, 12495

Registration date: 19 Dec 1996 - 26 Jul 2004

Entity number: 2094469

Address: 40 MATTHEWS STREET, GOSHEN, NY, United States, 10924

Registration date: 19 Dec 1996 - 27 Dec 2000

Entity number: 2094132

Address: P.O. BOX 226, ROUTE 9W, WEST CAMP, NY, United States, 12490

Registration date: 18 Dec 1996 - 27 Dec 1999

Entity number: 2093807

Address: 6 CUBBARD DR., MILTON, NY, United States, 12547

Registration date: 18 Dec 1996

Entity number: 2093674

Address: PO BOX 467, MT MARION, NY, United States, 12456

Registration date: 17 Dec 1996 - 08 Mar 2000

Entity number: 2093521

Address: PO BOX 2001, KINGSTON, NY, United States, 12402

Registration date: 17 Dec 1996 - 15 Dec 2017

Entity number: 2093600

Address: 18 RIVER GLEN RD, WALLKILL, NY, United States, 12589

Registration date: 17 Dec 1996

Entity number: 2093649

Address: 40 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 17 Dec 1996

Entity number: 2093214

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

Registration date: 16 Dec 1996 - 25 Apr 2012

Entity number: 2093124

Address: 1504 ROUTE 9W NORTH, MARLBORO COMMONS MALL, MARLBORO, NY, United States, 12542

Registration date: 16 Dec 1996

Entity number: 2093006

Address: 317 KYSERIKE RD, HIGH FALLS, NY, United States, 12440

Registration date: 16 Dec 1996

Entity number: 2092675

Address: 159 GREEN STREET / SUITE 1, KINGSTON, NY, United States, 12401

Registration date: 13 Dec 1996 - 27 Oct 2015

Entity number: 2092668

Address: 3721 NAUTILUS AVENUE, BROOKLYN, NY, United States, 11224

Registration date: 13 Dec 1996 - 27 Jan 2010

VIRTIS Active

Entity number: 2092837

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

Registration date: 13 Dec 1996

Entity number: 2092165

Address: 538 FAYETTE BLVD, SYRACUSE, NY, United States, 13224

Registration date: 12 Dec 1996 - 01 Sep 2023

Entity number: 2092407

Address: 140 BIRCHWOOD DRIVE, PINEBUSH, NY, United States, 12566

Registration date: 12 Dec 1996