Business directory in New York Ulster - Page 607

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: 2083150

Address: 43 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Nov 1996 - 02 May 2006

Entity number: 2083069

Address: 227 FOREST RD, WALLKILL, NY, United States, 12589

Registration date: 08 Nov 1996

Entity number: 2082461

Address: 5516 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 07 Nov 1996 - 20 Aug 2008

Entity number: 2082457

Address: 56 SCISM ROAD, TIVOLI, NY, United States, 12583

Registration date: 07 Nov 1996 - 17 May 1999

Entity number: 2081981

Address: 49 CROFT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Nov 1996 - 07 Oct 2024

Entity number: 2082168

Address: 15 EAST 26TH STREET STE. 1803, NEW YORK, NY, United States, 10010

Registration date: 06 Nov 1996

Entity number: 2081448

Address: 747 State Route 28, KINGSTON, NY, United States, 12401

Registration date: 05 Nov 1996

Entity number: 2081227

Address: 134 ROCHESTER CENTER RD, ACCORD, NY, United States, 12404

Registration date: 04 Nov 1996 - 01 May 1998

Entity number: 2081034

Address: 1155 RTE 32, PO BOX 459, ROSENDALE, NY, United States, 12472

Registration date: 04 Nov 1996 - 02 Jan 2003

Entity number: 2081242

Address: 54 Twin Ponds Dr, Kingston, NY, United States, 12401

Registration date: 04 Nov 1996

Entity number: 2081148

Address: 629 ROUTE 28, KINGSTON, NY, United States, 12401

Registration date: 04 Nov 1996

Entity number: 2080607

Address: 212 CARNEGIE CENTER, STE 206, PRINCETON, NJ, United States, 08540

Registration date: 01 Nov 1996

Entity number: 2080880

Address: 31-21 34th Street, Suite B, ASTORIA, NY, United States, 11106

Registration date: 01 Nov 1996

Entity number: 2080883

Address: MRS. C. LEVA, 196-30 KENO AVENUE, HOLLISWOOD, NY, United States, 11423

Registration date: 01 Nov 1996

Entity number: 2080878

Address: 34 PLEASANT VIEW DRIVE, MARLBORO, NY, United States, 12542

Registration date: 01 Nov 1996

Entity number: 2079633

Address: 15 JOYS LANE, KINGSTON, NY, United States, 12401

Registration date: 29 Oct 1996 - 27 Dec 2000

HVWR, INC. Inactive

Entity number: 2079561

Address: 76 DUBOIS RD, NEW PALTZ, NY, United States, 12561

Registration date: 29 Oct 1996 - 28 Nov 2023

Entity number: 2079525

Address: PO BOX 295, HURLEY, NY, United States, 12443

Registration date: 29 Oct 1996 - 10 Sep 2013

Entity number: 2079352

Address: 22 CARNEY ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 29 Oct 1996 - 26 Jun 2002

Entity number: 2079346

Address: PO BOX 2622, 440 ROUTE 28, KINGSTON, NY, United States, 12402

Registration date: 29 Oct 1996

Entity number: 2079169

Address: 50 VINEYARD AVE P O BOX 715, HIGHLAND, NY, United States, 12528

Registration date: 28 Oct 1996 - 29 Jul 2009

Entity number: 2079132

Address: BOX 18, WOODSTOCK, NY, United States, 12498

Registration date: 28 Oct 1996 - 27 Dec 2000

Entity number: 2079072

Address: 171 W 57TH ST / #3B, NEW YORK, NY, United States, 10019

Registration date: 28 Oct 1996 - 27 Jun 2023

Entity number: 2078958

Address: 2215 ROUTE 9W NORTH, PO BOX 757, LAKE KATRINE, NY, United States, 12449

Registration date: 28 Oct 1996 - 31 Mar 2008

Entity number: 2079149

Address: 600 Deer Valley Road, Apt. 3B, San Rafael, CA, United States, 94903

Registration date: 28 Oct 1996

Entity number: 2078538

Address: 69-79 WURTS STREET, KINGSTON, NY, United States, 12401

Registration date: 25 Oct 1996 - 28 Jul 2010

Entity number: 2078364

Address: 42 BELL DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 25 Oct 1996 - 25 Mar 1998

Entity number: 2078362

Address: 42 BELL DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 25 Oct 1996

Entity number: 2078022

Address: 18 PINE STREET, ELLENVILLE, NY, United States, 12428

Registration date: 24 Oct 1996 - 27 Dec 2000

Entity number: 2078019

Address: 150 OLD SOUTH DURHAM HWY, ACRA, NY, United States, 12405

Registration date: 24 Oct 1996 - 01 Aug 2013

Entity number: 2077181

Address: 6 MAIN STREET, SUITE 3095, HIGHLAND, NY, United States, 12528

Registration date: 22 Oct 1996 - 25 Jun 2003

Entity number: 2077122

Address: 127 SOUTH MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 22 Oct 1996 - 26 Jun 2002

Entity number: 2076871

Address: 431 STOLL RD., SAUGERTIES, NY, United States, 12477

Registration date: 22 Oct 1996 - 27 Jan 2010

Entity number: 2077040

Address: 100 STONEBRIDGE DRIVE, HENDERSONVILLE, NC, United States, 28739

Registration date: 22 Oct 1996

Entity number: 2077071

Address: C/O MARIO SARDINHA, PO BOX 340, LACONIA, NH, United States, 03247

Registration date: 22 Oct 1996

Entity number: 2076817

Address: PO BOX 373, PINE BUSH, NY, United States, 12566

Registration date: 21 Oct 1996 - 27 Dec 2000

Entity number: 2076783

Address: 158 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 21 Oct 1996

Entity number: 2076372

Address: 3937 ROUTE 17 B, COCHECTON, NY, United States, 12726

Registration date: 18 Oct 1996 - 27 Dec 2000

Entity number: 2075431

Address: 196 CLINTON AVENUE, KINGSTON, NY, United States, 12401

Registration date: 16 Oct 1996 - 27 Dec 2000

Entity number: 2075181

Address: THE RONDER BLDG., 103 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 16 Oct 1996 - 27 Dec 2000

Entity number: 2074981

Address: PO BOX 295, 12620 HWY 244, HILL CITY, SD, United States, 57745

Registration date: 16 Oct 1996

Entity number: 2075161

Address: 227 FOREST RD, WALLKILL, NY, United States, 12589

Registration date: 16 Oct 1996

Entity number: 2074544

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

Registration date: 15 Oct 1996 - 27 Dec 2000

Entity number: 2074539

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

Registration date: 15 Oct 1996 - 27 Dec 2000

Entity number: 2074935

Address: 180 WITTENBERG RD, BEARSVILLE, NY, United States, 12409

Registration date: 15 Oct 1996

Entity number: 2074171

Address: P.O. BOX 472, MARLBORO, NY, United States, 12542

Registration date: 11 Oct 1996 - 27 Dec 2000

TRAFS INC. Inactive

Entity number: 2074132

Address: 472 MOUNTAIN VIEW AVE, HURLEY, NY, United States, 12443

Registration date: 10 Oct 1996 - 13 Jun 2005

Entity number: 2073725

Address: 115 ORCHARD LANE NORTH, WOODSTOCK, NY, United States, 12498

Registration date: 09 Oct 1996 - 29 Nov 2005

Entity number: 2073427

Address: 43 VIA PIOLI ROAD, KERHONKSON, NY, United States, 12446

Registration date: 09 Oct 1996 - 03 May 2011

Entity number: 2073476

Address: 15 ANACONDA DRIVE, LAKE KATRINE, NY, United States, 12449

Registration date: 09 Oct 1996