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 42741 companies

Entity number: 2238317

Address: 12 LEGGS MILL ROAD, LAKE KATRINE, NY, United States, 12449

Registration date: 13 Mar 1998 - 07 Jul 2006

Entity number: 2238103

Address: 10 PEARL STREET, KINGSTON, NY, United States, 12401

Registration date: 12 Mar 1998 - 08 Jan 2003

Entity number: 2237975

Address: PO BOX 57, NEW PALTZ, NY, United States, 12561

Registration date: 12 Mar 1998 - 26 Jun 2002

Entity number: 2237803

Address: 18 MACKEY ROAD, HIGHLAND, NY, United States, 12528

Registration date: 12 Mar 1998 - 27 Jan 2010

Entity number: 2237789

Address: 3553 STATE RTE. 28A, WEST SHOKAN, NY, United States, 12494

Registration date: 12 Mar 1998 - 25 Jun 2003

Entity number: 2238042

Address: 367 BROADWAY, PORT EWEN, NY, United States, 12466

Registration date: 12 Mar 1998

Entity number: 2237680

Address: 51 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 11 Mar 1998 - 02 Sep 2014

Entity number: 2237677

Address: P.O. BOX 65, HIGH FALLS, NY, United States, 12440

Registration date: 11 Mar 1998 - 26 Jun 2002

Entity number: 2237281

Address: 33 SCHOONMAKER LANE, WOODSTOCK, NY, United States, 12498

Registration date: 11 Mar 1998 - 29 Jul 2009

Entity number: 2237518

Address: 52 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1998

Entity number: 2236740

Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 1998 - 22 Jan 1999

Entity number: 2236471

Address: PO. BOX 3681, KINGSTON, NY, United States, 12402

Registration date: 09 Mar 1998

Entity number: 2236208

Address: 136 STONE DOCK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 06 Mar 1998 - 27 Aug 1999

Entity number: 2236111

Address: 25 BRESCIA BOULEVARD, HIGHLAND, NY, United States, 12528

Registration date: 06 Mar 1998 - 25 Sep 2002

Entity number: 2236059

Address: 18 PLEASANT VIEW ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 06 Mar 1998

Entity number: 2235608

Address: 34 MOUNTAINRIDGE DR, LIVINGSTON, NJ, United States, 07039

Registration date: 05 Mar 1998 - 29 Jul 2009

Entity number: 2235345

Address: PO BOX 121, GARDINER, NY, United States, 12525

Registration date: 05 Mar 1998

Entity number: 2235036

Address: PO BOX 487, WALLKILL, NY, United States, 12589

Registration date: 04 Mar 1998

Entity number: 2235265

Address: HOWARD & FEIGENBAUM, LLP, 540 BROADWAY, P.O. BOX 22222, ALBANY, NY, United States, 12201

Registration date: 04 Mar 1998

Entity number: 2234614

Address: 51 NOONE LANE, KINGSTON, NY, United States, 12401

Registration date: 03 Mar 1998 - 08 Apr 2009

Entity number: 2234415

Address: 34 MOUNTAINRIDGE DR, LIVINGSTON, NJ, United States, 07039

Registration date: 03 Mar 1998 - 30 Jun 2004

Entity number: 2234234

Address: 652 RTE 299, STE 201, HIGHLAND, NY, United States, 12528

Registration date: 03 Mar 1998 - 28 Jul 2010

Entity number: 2233946

Address: GRANIT PLAZA LOWER GRANIT RD, KERHONKSON, NY, United States, 12446

Registration date: 02 Mar 1998 - 03 Feb 1999

Entity number: 2233878

Address: 70 CEREUS WAY, NEW PALTZ, NY, United States, 12561

Registration date: 02 Mar 1998

Entity number: 2234045

Address: 40 WILDFLOWER LN, SHOKAN, NY, United States, 12481

Registration date: 02 Mar 1998

Entity number: 2233652

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

Registration date: 27 Feb 1998 - 26 Jun 2002

Entity number: 2233623

Address: 1430 LUCAS AVE, COTTEKILL, NY, United States, 12419

Registration date: 27 Feb 1998 - 01 Apr 1998

Entity number: 2233156

Address: 9 ANDREA DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 27 Feb 1998 - 03 May 2001

Entity number: 2233220

Address: 12 TINKER STREET, WOODSTOCK, NY, United States, 12498

Registration date: 27 Feb 1998

Entity number: 2232660

Address: JESSUP ROAD, BOX 598, BEARSVILLE, NY, United States, 12409

Registration date: 26 Feb 1998 - 26 Jun 2002

Entity number: 2232815

Address: 1037 ROUTE 52, WALDEN, NY, United States, 12586

Registration date: 26 Feb 1998

Entity number: 2232620

Address: 220 SOUTH ROAD, MARLBORO, NY, United States, 12542

Registration date: 26 Feb 1998

Entity number: 2232864

Address: 303 SOUTH BROADWAY SUITE 222, TARRYTOWN, NY, United States, 10591

Registration date: 26 Feb 1998

Entity number: 2231566

Address: 136 STONE DOCK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 24 Feb 1998 - 14 Jun 1999

Entity number: 2231565

Address: 303 CLINTON AVE. PO BOX 3728, KINGSTON, NY, United States, 12402

Registration date: 24 Feb 1998 - 26 Jun 2002

Entity number: 2231556

Address: ANTHONY P CICALE, 742 OREGON TRAIL, PINE BUSH, NY, United States, 12566

Registration date: 24 Feb 1998 - 26 Oct 2011

Entity number: 2231132

Address: 1 SKYTOP DRIVE, KINGSTON, NY, United States, 12401

Registration date: 23 Feb 1998

Entity number: 2231213

Address: 184 McKinstry Road, Gardiner, NY, United States, 12525

Registration date: 23 Feb 1998

Entity number: 2230842

Address: 29 LEVAN ST., KINGSTON, NY, United States, 12401

Registration date: 20 Feb 1998 - 23 Sep 2003

Entity number: 2230814

Address: 102 GULL CIRCLE, ORIENTAL, NC, United States, 28571

Registration date: 20 Feb 1998 - 22 Oct 2009

Entity number: 2230732

Address: P.O. BOX 567, 3 ASTHALTER ROAD, LIBERTY, NY, United States, 12754

Registration date: 20 Feb 1998 - 27 May 2008

Entity number: 2230522

Address: MAVERICK FAMILY HEALTH, 404 ZENA ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 19 Feb 1998 - 21 Jun 2017

Entity number: 2230564

Address: 20 RIVERVIEW DRIVE, P.O. BOX 636, MARLBORO, NY, United States, 12542

Registration date: 19 Feb 1998

Entity number: 2230307

Address: 231 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 19 Feb 1998

Entity number: 2229723

Address: 172 DOWE ROAD, ELLENVILLE, NY, United States, 12428

Registration date: 18 Feb 1998

Entity number: 2229011

Address: 47 N MAIN ST, ELLENVILLE, NY, United States, 12428

Registration date: 17 Feb 1998 - 11 Sep 2023

Entity number: 2229256

Address: 86 NORMA CT, KINGSTON, NY, United States, 12401

Registration date: 17 Feb 1998

Entity number: 2229066

Address: 13 S PROSPECT STREET, KINGSTON, NY, United States, 12401

Registration date: 17 Feb 1998

Entity number: 2228954

Address: 7 LAKEVIEW DRIVE, LAKE GEORGE, NY, United States, 12845

Registration date: 13 Feb 1998 - 21 Apr 2022

Entity number: 2228669

Address: PO BOX 1728, KINGSTON, NY, United States, 12402

Registration date: 13 Feb 1998 - 28 Jan 2002