Business directory in New York Dutchess - Page 692

by County Dutchess ZIP Codes

12572 12582 12540 12570 12512 12524 12603 12594 12580 12578 10516 12538 12508 12569 12564 12545 12581 12522 12531 12592 12527 12504 12604 12602 12510 12506 12590 12514 12601 12501 12507 12533 12585 12574 12537 12511
Found 68153 companies

Entity number: 3667601

Address: 436 NORTH QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 06 May 2008

Entity number: 3667865

Address: 158 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 06 May 2008

Entity number: 3667524

Address: 11 ROBINSON LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 May 2008

Entity number: 3667689

Address: PO BOX 50, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 May 2008

Entity number: 3667366

Address: 8 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 May 2008 - 13 Apr 2010

Entity number: 3667327

Address: PO BOX 258, MILLBROOK, NY, United States, 12545

Registration date: 05 May 2008

Entity number: 3667120

Address: ERIN MILLUS, PO BOX 219, TIVOLI, NY, United States, 12583

Registration date: 05 May 2008

Entity number: 3667156

Address: P.O. BOX 488, POUGHQUAG, NY, United States, 12570

Registration date: 05 May 2008

Entity number: 3667025

Address: 792 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 May 2008

Entity number: 3666870

Address: 80 WASHINGTON STREET, SUITE 301, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 2008

Entity number: 3667147

Address: 319 mill street, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 2008

Entity number: 3667152

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 2008

Entity number: 3667011

Address: 413 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 05 May 2008

Entity number: 3666644

Address: 7329 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 02 May 2008 - 29 Jun 2016

Entity number: 3666822

Address: 1818 ASTORIA PARK SOUTH, APT 1, ASTORIA, NY, United States, 11102

Registration date: 02 May 2008

Entity number: 3666509

Address: 153 BEACH ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 02 May 2008

Entity number: 3666698

Address: 306 OLD COUNTRY RD, ELMSFORD, NY, United States, 10523

Registration date: 02 May 2008

Entity number: 3666109

Address: 33 BILL HORTON WAY, WAPPINGER FALLS, NY, United States, 12590

Registration date: 01 May 2008

Entity number: 3665779

Address: 40 VICTOR DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 May 2008

Entity number: 3665294

Address: 107 EAST MARKET STREET, BUILDING A APARTMENT 6, HYDE PARK, NY, United States, 12538

Registration date: 30 Apr 2008

Entity number: 3664979

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 30 Apr 2008

Entity number: 3665364

Address: 42 IVY LANE, STORMVILLE, NY, United States, 12582

Registration date: 30 Apr 2008

Entity number: 3664806

Address: 528 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 29 Apr 2008 - 19 Mar 2015

Entity number: 3664466

Address: 126 Cream St, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Apr 2008

Entity number: 3664633

Address: 32 MASTERS PL, BEACON, NY, United States, 12508

Registration date: 29 Apr 2008

Entity number: 3664437

Address: 89 ELM STREET, MONTCLAIR, NJ, United States, 07042

Registration date: 29 Apr 2008

Entity number: 3664761

Address: PO BOX 587, DOVER PLAINS, NY, United States, 12522

Registration date: 29 Apr 2008

Entity number: 3664704

Address: 136 WOODS ROAD, TIVOLI, NY, United States, 12583

Registration date: 29 Apr 2008

Entity number: 3664596

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 29 Apr 2008

Entity number: 3663968

Address: 117 Executive Dr, Suite 100, STE 100, New Windsor, NY, United States, 12553

Registration date: 28 Apr 2008

Entity number: 3663838

Address: 104 GRISTMILL LANE, STANFORDVILLE, NY, United States, 12581

Registration date: 28 Apr 2008

Entity number: 3664202

Address: 106 CREAM STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Apr 2008

Entity number: 3663828

Address: 104 GRISTMILL LANE, STANFORDVILLE, NY, United States, 12581

Registration date: 28 Apr 2008

Entity number: 3663702

Address: 16241 OAK HILL BLVD, GRANGER, IN, United States, 46530

Registration date: 25 Apr 2008 - 15 Feb 2017

Entity number: 3663488

Address: 1285 RT 9, SUITE 8, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Apr 2008

Entity number: 3663340

Address: 30 BROOK AVENUE, HOPEWELL JCT., NY, United States, 12533

Registration date: 25 Apr 2008

DMOS LLC Inactive

Entity number: 3662847

Address: 2527 RTE 52, STE 10, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Apr 2008 - 18 Jul 2013

Entity number: 3662904

Address: P O BOX 360, HUGHSONVILLE, NY, United States, 12537

Registration date: 24 Apr 2008 - 22 Sep 2010

Entity number: 3662468

Address: 1874 New York 52, Hopewell Junction, NY, 12533, Hopewell Junction, NY, United States, 12533

Registration date: 24 Apr 2008

Entity number: 3661970

Address: 500 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 23 Apr 2008 - 26 Oct 2011

Entity number: 3662073

Address: 3199 ALBANY POST RD., STE 200A, BUCHANAN, NY, United States, 10511

Registration date: 23 Apr 2008

Entity number: 3662235

Address: 4290 ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 23 Apr 2008

Entity number: 3662406

Address: 122 C FREEDOM RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Apr 2008

Entity number: 3661926

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 23 Apr 2008

Entity number: 3662095

Address: 3199 ALBANY POST RD., 200A, BUCHANAN, NY, United States, 10511

Registration date: 23 Apr 2008

Entity number: 3662178

Address: 27A NORM AVENUE, MT. KISCO, NY, United States, 10549

Registration date: 23 Apr 2008

Entity number: 3662080

Address: 592 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 23 Apr 2008

Entity number: 3662256

Address: THREE ALLYN WAY, STORMVILLE, NY, United States, 12582

Registration date: 23 Apr 2008

Entity number: 3661294

Address: 24 WRIGHT BOULEVARD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Apr 2008 - 28 Apr 2023

Entity number: 3661805

Address: 488 FREEDOM PLS RD., STE. 103, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Apr 2008