Business directory in New York Ulster - Page 606

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: 2246048

Address: 233 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 03 Apr 1998

Entity number: 2245807

Address: 3 LOCUST LANE, NEW PALTZ, NY, United States, 12561

Registration date: 02 Apr 1998 - 04 Mar 2009

Entity number: 2245471

Address: 297 RUTSONVILLE RD., WALLKILL, NY, United States, 12589

Registration date: 02 Apr 1998 - 27 Jun 2001

Entity number: 2245442

Address: 6256 PEREGRINE COURT, ORLANDO, FL, United States, 32819

Registration date: 02 Apr 1998 - 14 Nov 2002

Entity number: 2245665

Address: P.O. BOX 159, WALKER VALLEY, NY, United States, 12588

Registration date: 02 Apr 1998

Entity number: 2245567

Address: 5 QUARRY ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 02 Apr 1998

Entity number: 2245379

Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1998 - 26 Jun 2002

Entity number: 2245351

Address: 55 RABBIT RUN ROAD, CLINTONDALE, NY, United States, 12515

Registration date: 01 Apr 1998 - 28 Oct 2009

Entity number: 2244894

Address: 20 PENCIL HILL ROAD, APARTMENT 3F, NEW PALTZ, NY, United States, 12561

Registration date: 01 Apr 1998 - 26 Jun 2002

Entity number: 2244553

Address: 3038 ROUTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 31 Mar 1998 - 30 Jun 2004

Entity number: 2244288

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

Registration date: 30 Mar 1998 - 04 Jan 2000

Entity number: 2244001

Address: WITHERS WORLDWIDE, 430 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 30 Mar 1998

MLP, LLC Active

Entity number: 2244140

Address: P.O. BOX 231, GARDINER, NY, United States, 12525

Registration date: 30 Mar 1998

Entity number: 2243900

Address: 11 MAIN STREET, HIGHLAND, NY, United States, 12528

Registration date: 30 Mar 1998

Entity number: 2243887

Address: PO BOX 962, NEW PALTZ, NY, United States, 12561

Registration date: 30 Mar 1998

Entity number: 2243559

Address: 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 27 Mar 1998

Entity number: 2243516

Address: 421 MORGAN HILL RD, HURLEY, NY, United States, 12443

Registration date: 27 Mar 1998

Entity number: 2242863

Address: 1836 SAWKILL PARK ROAD, KINGSTON, NY, United States, 12401

Registration date: 26 Mar 1998 - 26 Jun 2002

Entity number: 2242815

Address: 780 THIRD AVE SUITE 2101, NEW YORK, NY, United States, 10017

Registration date: 26 Mar 1998

Entity number: 2242628

Address: 406 SAMSONVILLE ROAD, P.O. BOX, 523, KERHONKSON, NY, United States, 12446

Registration date: 25 Mar 1998 - 26 Jun 2002

Entity number: 2242626

Address: 406 SAMSONVILLE ROAD, P.O. BOX, KERHONKSON, NY, United States, 12446

Registration date: 25 Mar 1998 - 26 Jun 2002

Entity number: 2242622

Address: 406 SAMSONVILLE ROAD, P.O. BOX, 523, KERHONKSON, NY, United States, 12446

Registration date: 25 Mar 1998 - 26 Jun 2002

Entity number: 2242619

Address: 406 SAMSONVILLE ROAD, P.O. BOX, 523, KERHONKSON, NY, United States, 12446

Registration date: 25 Mar 1998 - 26 Jun 2002

Entity number: 2242615

Address: 406 SAMSONVILLE ROAD, P.O. BOX, 523, KERHONKSON, NY, United States, 12446

Registration date: 25 Mar 1998 - 26 Jun 2002

Entity number: 2242609

Address: 406 SAMSONVILLE ROAD, P.O. BOX, 523, KERHONKSON, NY, United States, 12446

Registration date: 25 Mar 1998 - 26 Jun 2002

Entity number: 2242328

Address: 2324 BRUYNSWICK RD, WALLKILL, NY, United States, 12589

Registration date: 25 Mar 1998

Entity number: 2242620

Address: 124 PANCAKE HOLLOW RD, HIGHLAND, NY, United States, 12528

Registration date: 25 Mar 1998

Entity number: 2242127

Address: 70 KUKUK LANE, KINGSTON, NY, United States, 12401

Registration date: 24 Mar 1998

Entity number: 2241651

Address: 6 LUNA DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 23 Mar 1998

Entity number: 2241671

Address: 2 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 1998

Entity number: 2241166

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

Registration date: 20 Mar 1998 - 21 Nov 2000

Entity number: 2241175

Address: 35 WALLKILL AVENUE, WALLKILL, NY, United States, 12589

Registration date: 20 Mar 1998

Entity number: 2240707

Address: 22 HOLLAND LANE, NEW PALTZ, NY, United States, 12561

Registration date: 19 Mar 1998 - 03 May 2001

Entity number: 2240599

Address: 763 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 19 Mar 1998 - 25 Jun 2003

Entity number: 2240425

Address: 4 HENRY COURT, NEW PALTZ, NY, United States, 12561

Registration date: 19 Mar 1998

Entity number: 2240431

Address: 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

Registration date: 19 Mar 1998

Entity number: 2240433

Address: 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

Registration date: 19 Mar 1998

Entity number: 2239951

Address: 110 NEW KIRK AVENUE, KINGSTON, NY, United States, 12401

Registration date: 18 Mar 1998 - 26 Jun 2002

Entity number: 2240150

Address: 312 ORCHARD ROAD, HIGHLAND, NY, United States, 12528

Registration date: 18 Mar 1998

Entity number: 2239895

Address: PO BOX 291, TILLSON, NY, United States, 12486

Registration date: 18 Mar 1998

Entity number: 2239953

Address: 216 ELWYN DR, WOODSTOCK, NY, United States, 12498

Registration date: 18 Mar 1998

Entity number: 2239696

Address: SUITE 401, 1610 STE. CATHERINE ST. WEST, MONTREAL, QC, Canada, H3H-2S2

Registration date: 17 Mar 1998 - 26 Jun 2002

Entity number: 2239672

Address: 118 DOWN STREET, KINGSTON, NY, United States, 12401

Registration date: 17 Mar 1998 - 26 Jun 2002

Entity number: 2239561

Address: 193 OLD ROUTE 32, SAUGERTIES, NY, United States, 12477

Registration date: 17 Mar 1998

Entity number: 2239128

Address: 30 MAIN STREET, PO BOX 67, PINE BUSH, NY, United States, 12566

Registration date: 17 Mar 1998

Entity number: 2238947

Address: PO BOX 748, SAUGERTIES, NY, United States, 12477

Registration date: 16 Mar 1998 - 20 Jul 2006

Entity number: 2238844

Address: 411 WASHINGTON AVE, STE 201, KINGSTON, NY, United States, 12401

Registration date: 16 Mar 1998 - 09 Jul 2018

Entity number: 2238681

Address: 42 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 16 Mar 1998 - 26 Dec 2001

Entity number: 2238747

Address: 290 FAIR STREET, KINGSTON, NY, United States, 12401

Registration date: 16 Mar 1998

Entity number: 2238537

Address: 406 SAMSONVILLE RD., PO BOX 523, KERHONKSON, NY, United States, 12446

Registration date: 13 Mar 1998 - 26 Jun 2002