Business directory in New York Dutchess - Page 806

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: 3119819

Address: P.O. BOX 114, TIVOLI, NY, United States, 12583

Registration date: 29 Oct 2004 - 26 Jan 2011

Entity number: 3119815

Address: 11 CHURCH STREET EXTENSION, RED HOOK, NY, United States, 12571

Registration date: 29 Oct 2004

Entity number: 3119868

Address: 167 LAKE WANTON RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Oct 2004

Entity number: 3120276

Address: 237 SILVER MOUNTAIN ROAD, MILLERTON, NY, United States, 12546

Registration date: 29 Oct 2004

Entity number: 3119760

Address: 124 east fourth street, TULSA, OK, United States, 74103

Registration date: 28 Oct 2004 - 21 Jun 2021

DARAFES PR Inactive

Entity number: 3119440

Address: 3420 79TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 28 Oct 2004 - 26 Jan 2011

Entity number: 3119166

Address: 38 WINTER PARK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Oct 2004 - 26 Jan 2011

Entity number: 3119287

Address: 7460 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 28 Oct 2004

Entity number: 3119191

Address: 37 PARKER AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 2004

Entity number: 3119737

Address: 167 LAKE WANTON RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Oct 2004

Entity number: 3119190

Address: PO BOX 408, STORMVILLE, NY, United States, 12582

Registration date: 28 Oct 2004

Entity number: 3119277

Address: 241 HUDSON ST, HACKENSACK, NJ, United States, 07601

Registration date: 28 Oct 2004

Entity number: 3119322

Address: 6032 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 28 Oct 2004

Entity number: 3118724

Address: 700 NW 107TH AVENUE, MIAMI, FL, United States, 33172

Registration date: 27 Oct 2004 - 19 Nov 2007

Entity number: 3118693

Address: FRANK SCOTT, 534 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Oct 2004 - 26 Jan 2011

Entity number: 3118649

Address: 69 CAROL DRIVE, HOPEWELL JUNCTION, NY, United States, 12538

Registration date: 27 Oct 2004 - 26 Jan 2011

Entity number: 3118697

Address: PO BOX 732, RED HOOK, NY, United States, 12571

Registration date: 27 Oct 2004

Entity number: 3118614

Address: 28 IBM ROAD, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 Oct 2004

Entity number: 3118749

Address: PO BOX 121, STANFORDVILLE, NY, United States, 12581

Registration date: 27 Oct 2004

Entity number: 3118572

Address: 3286 FRANKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 27 Oct 2004

Entity number: 3118721

Address: 488 FREEDOM PLAINS RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Oct 2004

Entity number: 3118735

Address: C/O ASHISH M CHOWMRY, 1 PENN PLZ 2035, NEW YORK, NY, United States, 10119

Registration date: 27 Oct 2004

Entity number: 3119069

Address: 182 MAIN STREET, BECAON, NY, United States, 12508

Registration date: 27 Oct 2004

Entity number: 3118798

Address: PO BOX 717, JEFFERSON VALLEY, NY, United States, 10535

Registration date: 27 Oct 2004

Entity number: 3118574

Address: 3278 FRANKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 27 Oct 2004

Entity number: 3118218

Address: #7 SHELLEY RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Oct 2004 - 28 Oct 2009

Entity number: 3118199

Address: 12E WINTHROP COURT, WAPPINGERS FALLS, NY, United States, 00000

Registration date: 26 Oct 2004 - 26 Jan 2011

SAUM LLC Active

Entity number: 3118017

Address: 85 WOODCREST DRIVE, HOPEWELL JCT., NY, United States, 12533

Registration date: 26 Oct 2004

Entity number: 3118398

Address: 25 CARRIAGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 26 Oct 2004

Entity number: 3118210

Address: 3767 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 26 Oct 2004

Entity number: 3117746

Address: 4 GRINNELL STREET, PO BOX 292, RHINECLIFF, NY, United States, 12574

Registration date: 25 Oct 2004 - 22 Mar 2006

Entity number: 3117737

Address: 4 GRINNELL ST, PO BOX 292, RHINECLIFF, NY, United States, 12574

Registration date: 25 Oct 2004 - 22 Mar 2006

Entity number: 3117731

Address: 7300 WEST 110TH STREET STE 990, OVERLAND PARK, KS, United States, 66210

Registration date: 25 Oct 2004 - 14 Feb 2008

Entity number: 3117749

Address: 474 field road, milan, NY, United States, 12571

Registration date: 25 Oct 2004

Entity number: 3117617

Address: 39 WINNIE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Oct 2004

Entity number: 3117781

Address: 14 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 2004

Entity number: 3117308

Address: 1830 SOUTH ROAD STE 234, UNIT 24, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 2004 - 18 Mar 2014

Entity number: 3117032

Address: 3 BITTERNUT COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 2004 - 01 Feb 2005

Entity number: 3116930

Address: 3115 PLEASANT RIDGE ROAD, WINGDALE, NY, United States, 12594

Registration date: 22 Oct 2004 - 10 Apr 2008

TARCUL INC. Inactive

Entity number: 3116550

Address: 33 MENNELLA RD., POUGHQUAG, NY, United States, 12570

Registration date: 21 Oct 2004 - 26 Jan 2011

Entity number: 3116473

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Oct 2004

Entity number: 3116571

Address: 12 TOR ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Oct 2004

Entity number: 3116511

Address: 5 SACHS COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Oct 2004

Entity number: 3116304

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

Registration date: 21 Oct 2004

Entity number: 3116595

Address: 24 LENT STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 2004

Entity number: 3116258

Address: 225 RECTOR PLACE, 4E, NEW YORK, NY, United States, 10280

Registration date: 20 Oct 2004 - 29 Jun 2016

Entity number: 3116118

Address: MICHAEL D. STABILE, 77 BOWMAN RD. EXTENSION, PINE PLAINS, NY, United States, 12567

Registration date: 20 Oct 2004 - 22 Sep 2005

Entity number: 3115797

Address: 25 E 83RD STREET / APT 9C, NEW YORK, NY, United States, 10028

Registration date: 20 Oct 2004 - 21 Oct 2010

Entity number: 3116176

Address: PO BOX 2152, PONTE VEDRA, FL, United States, 32004

Registration date: 20 Oct 2004

Entity number: 3115205

Address: SEVEN CENTER STREET, BEACON, NY, United States, 12508

Registration date: 19 Oct 2004 - 26 Jan 2011