Business directory in New York Ulster - Page 632

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 42737 companies

Entity number: 1972587

Address: 96 RT 9 N, RHINEBECK, NY, United States, 12572

Registration date: 10 Nov 1995 - 05 Feb 1999

Entity number: 1972373

Address: 80 OLD INDIAN RD., MILTON, NY, United States, 12547

Registration date: 09 Nov 1995 - 29 Dec 1999

Entity number: 1972426

Address: 101 HURLEY AVE., KINGSTON, NY, United States, 12401

Registration date: 09 Nov 1995

Entity number: 1972013

Address: 255 MILTON CROSS ROAD, HIGHLAND, NY, United States, 12528

Registration date: 08 Nov 1995 - 28 Jul 2010

Entity number: 1971648

Address: 1004 PLAINS RD., WALLKILL, NY, United States, 12589

Registration date: 07 Nov 1995 - 27 Dec 2000

Entity number: 1971540

Address: 184 ALBANY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 07 Nov 1995 - 27 Jan 2010

Entity number: 1971416

Address: ORCHARD RD., MILTON, NY, United States, 12547

Registration date: 07 Nov 1995 - 29 Dec 1999

Entity number: 1971460

Address: 4455 BRUYNSWICK ROAD, GARDINER, NY, United States, 12525

Registration date: 07 Nov 1995

Entity number: 1970897

Address: 175 ROSE LANE, NEW PALTZ, NY, United States, 12561

Registration date: 06 Nov 1995 - 29 Dec 1999

Entity number: 1970829

Address: PROFESSIONAL BUILDING, BOX I-1, FLEISCHMANNS, NY, United States, 12430

Registration date: 03 Nov 1995 - 29 Dec 1999

Entity number: 1970832

Address: 250 WEST 57TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10107

Registration date: 03 Nov 1995

Entity number: 1970061

Address: 103 CANAL STREET, ELLENVILLE, NY, United States, 12428

Registration date: 02 Nov 1995 - 29 Dec 1999

Entity number: 1970182

Address: POST OFFICE BOX 2884, KINGSTON, NY, United States, 12402

Registration date: 02 Nov 1995

Entity number: 1969862

Address: PO BOX 3808, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 1995 - 16 Jun 2003

Entity number: 1969114

Address: 36 VELVET UNDERPASS, MT. TEMPER, NY, United States, 12457

Registration date: 30 Oct 1995 - 13 Jul 2007

Entity number: 1968949

Address: 73 CROWN ST., KINGSTON, NY, United States, 12401

Registration date: 30 Oct 1995 - 25 Jun 2003

Entity number: 1968891

Address: P.O. BOX 165, PINE BUSH, NY, United States, 12566

Registration date: 30 Oct 1995 - 29 Dec 1999

Entity number: 1967946

Address: P.O. BOX 193, CHASE ROAD, SHOKAN, NY, United States, 12481

Registration date: 25 Oct 1995

Entity number: 1967575

Address: 2000 HAMILTON STREET, #665, PHILADELPHIA, PA, United States, 19130

Registration date: 24 Oct 1995 - 19 Apr 2011

Entity number: 1967275

Address: P.O. BOX 670, WINDHAM, NY, United States, 12496

Registration date: 24 Oct 1995 - 27 Jun 2001

Entity number: 1967222

Address: 34 N FRONT ST, KINGSTON, NY, United States, 12401

Registration date: 24 Oct 1995

SRTM, INC. Inactive

Entity number: 1966962

Address: 45 RICKS ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 23 Oct 1995 - 29 Dec 1999

Entity number: 1966917

Address: 35 WILLOW STREET, KINGSTON, NY, United States, 12401

Registration date: 23 Oct 1995 - 26 Mar 1997

Entity number: 1966812

Address: PO Box 2302, KINGSTON, NY, United States, 12402

Registration date: 23 Oct 1995 - 18 Sep 2023

Entity number: 1966517

Address: 7604 ROUTE 209, NAPANOCH, NY, United States, 12458

Registration date: 20 Oct 1995 - 29 Jul 2009

Entity number: 1966244

Address: 101 N. OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 19 Oct 1995 - 12 Mar 2003

Entity number: 1965906

Address: 76 EAST BRIDGE STREET, SAUGERTIES, NY, United States, 12477

Registration date: 18 Oct 1995 - 26 Jan 2011

DRUFF, INC. Inactive

Entity number: 1965853

Address: 32 F COLONIAL DRIVE, NEW PALTZ, NY, United States, 12561

Registration date: 18 Oct 1995 - 29 Dec 1999

Entity number: 1965547

Address: 121 APPLE HILL ROAD, HURLEY, NY, United States, 12443

Registration date: 18 Oct 1995 - 28 Mar 2001

Entity number: 1965848

Address: 172 Stone Dock Road, High Falls, NY, United States, 12440

Registration date: 18 Oct 1995 - 24 Sep 2024

Entity number: 1965593

Address: 1118 ROUTE 9W, P.O. BOX 671, MARLBORO, NY, United States, 12542

Registration date: 18 Oct 1995

Entity number: 1965219

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

Registration date: 17 Oct 1995 - 17 Feb 1998

Entity number: 1964929

Address: 114 RIDGE ROAD, MARLBORO, NY, United States, 12542

Registration date: 16 Oct 1995 - 22 Jun 2016

Entity number: 1964807

Address: 310 BINGHAM ROAD, MARLBORO, NY, United States, 12542

Registration date: 16 Oct 1995

Entity number: 1964504

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

Registration date: 13 Oct 1995 - 05 May 1998

Entity number: 1964135

Address: ROBERTI SAAB, 385 FOXHALL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 12 Oct 1995

Entity number: 1964235

Address: 389 MAIN STREET, CATSKILL, NY, United States, 12414

Registration date: 12 Oct 1995

Entity number: 1962798

Address: 90 RIDGE RD, MARLBORO, NY, United States, 12542

Registration date: 06 Oct 1995 - 25 Jul 2019

Entity number: 1962662

Address: POB 523, 406 SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 06 Oct 1995 - 29 Dec 1999

Entity number: 1962654

Address: POB 523, 406 SAMSONVILLE ROAD, KERHONKSON, NY, United States, 12446

Registration date: 06 Oct 1995 - 29 Dec 1999

Entity number: 1962584

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

Registration date: 05 Oct 1995 - 26 Jun 2002

Entity number: 1961487

Address: 324 ROUTE 32 NORTH, NEW PALTZ, NY, United States, 12561

Registration date: 03 Oct 1995 - 20 May 2022

DMB LLC Active

Entity number: 1961498

Address: P.O. BOX 737, LAKE KATRINE, NY, United States, 12449

Registration date: 03 Oct 1995

Entity number: 1961333

Address: 1099 MORTON BOULEVARD, KINGSTON, NY, United States, 12401

Registration date: 02 Oct 1995

Entity number: 1960793

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

Registration date: 29 Sep 1995 - 29 Dec 1999

Entity number: 1960909

Address: 5 RIDGE RD, WALLKILL, NY, United States, 12589

Registration date: 29 Sep 1995

Entity number: 1960950

Address: 107 GREENKILL AVENUE, KINGSTON, NY, United States, 12401

Registration date: 29 Sep 1995

Entity number: 1960431

Address: PO BOX 1421, KINGSTON, NY, United States, 12402

Registration date: 28 Sep 1995 - 29 Jun 2016

Entity number: 1959946

Address: 22 GARDEN ST, RHINEBECK, NY, United States, 12572

Registration date: 27 Sep 1995

Entity number: 1960007

Address: 3103 RT. 9W, SAUGERTIES, NY, United States, 12477

Registration date: 27 Sep 1995