Business directory in New York Ulster - Page 611

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: 2037373

Address: P.O. BOX 123, WOODSTOCK, NY, United States, 12498

Registration date: 07 Jun 1996 - 30 Jun 2004

Entity number: 2037042

Address: 2906 ROUTE 3, KINGSTON, NY, United States, 12401

Registration date: 07 Jun 1996 - 25 Jun 2003

Entity number: 2037406

Address: RYAN ROACH & RYAN, 115 GREEN ST, KINGSTON, NY, United States, 12401

Registration date: 07 Jun 1996

RBG, INC. Inactive

Entity number: 2036577

Address: 652 ROUTE 299, HIGHLAND, NY, United States, 12528

Registration date: 06 Jun 1996 - 07 Apr 2009

Entity number: 2036132

Address: 395 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 05 Jun 1996 - 28 Jul 2010

Entity number: 2036364

Address: 317 GREAT BRIDGE BLVD, STE C, CHESAPEAKE, VA, United States, 23320

Registration date: 05 Jun 1996

Entity number: 2036086

Address: 716 PLAINS ROAD, WALLKILL, NY, United States, 12587

Registration date: 04 Jun 1996 - 27 Dec 2000

Entity number: 2036072

Address: 66 MAIN STREET BOX 188, HURLEY, NY, United States, 12443

Registration date: 04 Jun 1996 - 07 Jan 2010

Entity number: 2035652

Address: ROUTE 209 NORTH, ELLENVILLE, NY, United States, 12428

Registration date: 04 Jun 1996 - 25 Jan 2012

Entity number: 2035416

Address: PO BOX 88 RTE 9W, BARCLAY HEIGHTS, SAUGERTIES, NY, United States, 12477

Registration date: 03 Jun 1996 - 05 Jan 2004

Entity number: 2035370

Address: 26 LAUREN COURT, KINGSTON, NY, United States, 12401

Registration date: 03 Jun 1996 - 28 Mar 2001

Entity number: 2035284

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

Registration date: 03 Jun 1996 - 09 May 2003

Entity number: 2035592

Address: 250 WEST 57TH STREET -, 16TH FL., NEW YORK, NY, United States, 10107

Registration date: 03 Jun 1996

Entity number: 2035094

Address: 1 LEDGEWOOD DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 31 May 1996 - 27 Dec 2000

Entity number: 2034859

Address: 395 ROUTE 212, SAUGERTIES, NY, United States, 12477

Registration date: 31 May 1996 - 27 Jun 2001

Entity number: 2034850

Address: P.O. BOX 1020, PORT EWEN, NY, United States, 12466

Registration date: 31 May 1996 - 27 Dec 2000

Entity number: 2035189

Address: PO BOX 893, WOODSTOCK, NY, United States, 12498

Registration date: 31 May 1996

Entity number: 2035024

Address: 73 CROWN STREET, KINGSTON, NY, United States, 12401

Registration date: 31 May 1996

Entity number: 2034700

Address: P.O. BOX 339, 30 SCHOOL STREET, ACCORD, NY, United States, 12404

Registration date: 30 May 1996 - 27 Jun 2001

Entity number: 2034380

Address: 380 PEARL STREET, KINGSTON, NY, United States, 12401

Registration date: 30 May 1996

Entity number: 2034531

Address: 16 WEST BRIDGE ST, SAUGERTIES, NY, United States, 12477

Registration date: 30 May 1996

Entity number: 2034619

Address: 1024 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 30 May 1996

Entity number: 2034196

Address: 11 VANWAGNER ROAD, ULSTER PARK, NY, United States, 12487

Registration date: 29 May 1996 - 07 Jan 2002

Entity number: 2034050

Address: 5 EAST 22ND STREET, APT. 29D, NEW YORK, NY, United States, 10010

Registration date: 29 May 1996

Entity number: 2033752

Address: 524 BROADWAY, KINGSTON, NY, United States, 12401

Registration date: 28 May 1996 - 26 Jun 2002

Entity number: 2033377

Address: 6 CUBBARD DRIVE, MILTON, NY, United States, 12547

Registration date: 24 May 1996 - 29 Dec 1999

Entity number: 2033375

Address: 618 BEAVERKILL RD, OLIVSBRIDGE, NY, United States, 12461

Registration date: 24 May 1996 - 02 Nov 2012

Entity number: 2033133

Address: PO BOX 764, MARLBORO, NY, United States, 12542

Registration date: 24 May 1996

Entity number: 2033414

Address: 12 CHURCH STREET, P.O. BOX 897, HIGHLAND, NY, United States, 12528

Registration date: 24 May 1996

Entity number: 2032894

Address: 7 COMMERCE DRIVE SOUTH, HARRIMAN, NY, United States, 10926

Registration date: 23 May 1996 - 26 Jan 2011

Entity number: 2032713

Address: 4 NEW PALTZ PLAZA, NEW PALTZ, NY, United States, 12561

Registration date: 23 May 1996 - 30 Jun 2004

Entity number: 2032751

Address: TEN NORTH ROAD, P.O. BOX 395, HIGHLAND, NY, United States, 12528

Registration date: 23 May 1996

Entity number: 2032583

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

Registration date: 22 May 1996 - 31 Dec 1999

Entity number: 2032241

Address: 71 CENTER ST, ELLENVILLE, NY, United States, 12428

Registration date: 22 May 1996 - 25 Oct 2001

Entity number: 2032223

Address: 71 CENTER ST, ELLENVILLE, NY, United States, 12428

Registration date: 22 May 1996 - 25 Jun 2003

Entity number: 2034900

Address: 2910 RTE 9W, SAUGERTIES, NY, United States, 12477

Registration date: 21 May 1996 - 29 Jul 2009

Entity number: 2030991

Address: 152 WEST BRIDGE STREET, SAUGERTIES, NY, United States, 12477

Registration date: 17 May 1996 - 30 Nov 2011

Entity number: 2030532

Address: 170 SOUTH WALL ST, KINGSTON, NY, United States, 12401

Registration date: 16 May 1996 - 27 Jan 2020

Entity number: 2030534

Address: 223 WANAQUE AVE, POMPTON LAKES, NJ, United States, 07442

Registration date: 16 May 1996

Entity number: 2029660

Address: 308-B RTE. 28, KINGSTON, NY, United States, 12401

Registration date: 14 May 1996 - 02 Nov 2016

Entity number: 2029360

Address: 221 MOUNTAIN REST ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 14 May 1996 - 01 Jul 2002

Entity number: 2029185

Address: PO BOX 873, SAUGERTIES, NY, United States, 12477

Registration date: 13 May 1996 - 20 Jul 2012

Entity number: 2028976

Address: 319 MAIN STREET, SAUGERTIES, NY, United States, 12477

Registration date: 13 May 1996 - 09 Jun 1998

Entity number: 2028811

Address: 124 CANAL ST., ELLENVILLE, NY, United States, 12428

Registration date: 10 May 1996 - 27 Dec 2000

Entity number: 2028695

Address: SILVERS & KAUFFMAN, LLC, 1560 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10036

Registration date: 10 May 1996

CJTPC, INC. Inactive

Entity number: 2028291

Address: 40 COOKS LANE, GARDINER, NY, United States, 12525

Registration date: 09 May 1996 - 19 Mar 2015

Entity number: 2027984

Address: ROUTE 28, BOICEVILLE, NY, United States, 12412

Registration date: 09 May 1996 - 26 Dec 2001

Entity number: 2028026

Address: 1128 MORTON BOULEVARD, KINGSTON, NY, United States, 12401

Registration date: 09 May 1996

Entity number: 2028292

Address: C.P.O. BOX 1711, KINGSTON, NY, United States, 12402

Registration date: 09 May 1996

Entity number: 2027735

Address: 3390 US HIGHWAY 209, STONE RIDGE, NY, United States, 12484

Registration date: 08 May 1996 - 27 Jun 2001