Business directory in New York Dutchess - Page 803

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 68070 companies

Entity number: 3134637

Address: 2350 ROUTE 9D, P.O. BOX 637, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Dec 2004 - 26 Jan 2011

Entity number: 3134566

Address: 141 FULTON AVENUE #603, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Dec 2004 - 16 Jun 2005

Entity number: 3134233

Address: 16816 SQUAW VALLEY LANE, AUSTIN, TX, United States, 78717

Registration date: 07 Dec 2004 - 04 Nov 2009

Entity number: 3134629

Address: 29 MILLIE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Dec 2004

Entity number: 3134327

Address: ATT: PAUL QUARTARARO, 1399 ROUTE 52 SUITE 101, FISHKILL, NY, United States, 12524

Registration date: 07 Dec 2004

Entity number: 3134041

Address: B-4 MILESTONE SQ SHOPPING CTR, ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Dec 2004 - 26 Jan 2010

Entity number: 3133823

Address: 3314 RTE 82, VERBANK, NY, United States, 12585

Registration date: 06 Dec 2004 - 29 Jun 2016

Entity number: 3133795

Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 06 Dec 2004 - 26 Jan 2011

Entity number: 3134079

Address: 24 SCRIBO LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Dec 2004

BOTZ, INC. Inactive

Entity number: 3133492

Address: PO BOX 931, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Dec 2004 - 12 Feb 2010

Entity number: 3133415

Address: 972 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Dec 2004 - 09 May 2007

Entity number: 3133179

Address: 2 SAND DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Dec 2004 - 26 Jan 2011

Entity number: 3133472

Address: 75 W. DEER TRL., PAWLING, NY, United States, 12564

Registration date: 03 Dec 2004

Entity number: 3133429

Address: PO BOX 1165, MILLBROOK, NY, United States, 12545

Registration date: 03 Dec 2004 - 25 Oct 2024

Entity number: 3133508

Address: 7 GWEN'S WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Dec 2004

Entity number: 3133053

Address: PO BOX 381, RED HOOK, NY, United States, 12571

Registration date: 03 Dec 2004

Entity number: 3133493

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

Registration date: 03 Dec 2004

Entity number: 3132449

Address: 4371 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 02 Dec 2004 - 09 Oct 2009

Entity number: 3132761

Address: 612 JEFFERSON BOULEVARD, FISHKILL, NY, United States, 12524

Registration date: 02 Dec 2004

Entity number: 3132664

Address: 30 MAURERBROOK DRIVE, FISHKILL, NY, United States, 12524

Registration date: 02 Dec 2004

Entity number: 3132920

Address: 2557 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Dec 2004

Entity number: 3132842

Address: SUITE 711, 45 JOHN STREET, New York, NC, United States, 10038

Registration date: 02 Dec 2004

Entity number: 3132417

Address: ATT: PAUL QUARTARARO, 1399 ROUTE 52, SUITE 101, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 2004 - 20 Sep 2006

Entity number: 3132324

Address: P.O. BOX 310, LAGRANGEVILLE, NY, United States, 12540

Registration date: 01 Dec 2004 - 18 Apr 2007

Entity number: 3132080

Address: 22 SPRUCE STREET, PAWLING, NY, United States, 12564

Registration date: 01 Dec 2004

Entity number: 3132035

Address: 41 EAST MARKET ST, APT #4, RHINEBECK, NY, United States, 12572

Registration date: 01 Dec 2004

MULMUL LLC Inactive

Entity number: 3131489

Address: 62 GARDEN STREET, VALLEY STREAM, NY, United States, 11581

Registration date: 30 Nov 2004 - 10 Nov 2021

Entity number: 3131374

Address: 136 TOWNSEND ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Nov 2004 - 26 Jan 2011

Entity number: 3131284

Address: 32 DALE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Nov 2004 - 14 Dec 2006

Entity number: 3131897

Address: 311 SEPASCOLAKE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 30 Nov 2004

Entity number: 3131583

Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Registration date: 30 Nov 2004

Entity number: 3131384

Address: 94 TURNBERRY COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 2004

Entity number: 3131626

Address: 128 CRUM ELBOW RD., HYDE PARK, NY, United States, 12538

Registration date: 30 Nov 2004

Entity number: 3131832

Address: POST OFFICE BOX 676, RED HOOK, NY, United States, 12571

Registration date: 30 Nov 2004

Entity number: 3131085

Address: 20 CUSHING GREEN, SOUTH PAWLING, NY, United States, 12564

Registration date: 29 Nov 2004 - 26 Jan 2011

Entity number: 3131083

Address: PO BOX 617, BANGALL, NY, United States, 12506

Registration date: 29 Nov 2004

Entity number: 3130909

Address: 22D, CHELSEA RIDGE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Nov 2004

Entity number: 3130998

Address: 7 FOX STREET, SUITE 302, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 2004

Entity number: 3131028

Address: 867 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 29 Nov 2004

Entity number: 3131010

Address: 90 OLD STATE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Nov 2004

Entity number: 3131262

Address: 70 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Nov 2004

Entity number: 3130667

Address: 15 CEDARDALE LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Nov 2004 - 25 Jan 2012

Entity number: 3130816

Address: 25 CORLIES AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Nov 2004

Entity number: 3130623

Address: 277 BROADWAY STE 810, NEW YORK, NY, United States, 10007

Registration date: 26 Nov 2004

Entity number: 3130621

Address: 277 BROADWAY STE 810, NEW YORK, NY, United States, 10007

Registration date: 26 Nov 2004

Entity number: 3130513

Address: 27 FORRESTAL HEIGHTS, BEACON, NY, United States, 12508

Registration date: 24 Nov 2004 - 25 Jan 2012

Entity number: 3130401

Address: 78 BALMVILLE RD., NEWBURGH, NY, United States, 12550

Registration date: 24 Nov 2004 - 28 Oct 2009

Entity number: 3130051

Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Registration date: 24 Nov 2004 - 26 Jan 2011

Entity number: 3130283

Address: 53 NEMES WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 2004

Entity number: 3130081

Address: 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 2004