Business directory in New York Dutchess - Page 827

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: 3031529

Address: 16 NORTH KNAPP CT., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Mar 2004

Entity number: 3031516

Address: 41 HILLCREST CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Mar 2004

Entity number: 3031290

Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 2004

Entity number: 3031690

Address: 49 FLOWER RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Mar 2004

Entity number: 3031244

Address: PO BOX 484, TIVOLI, NY, United States, 12583

Registration date: 24 Mar 2004 - 20 Nov 2014

Entity number: 3031241

Address: PO BOX 484, TIVOLI, NY, United States, 12583

Registration date: 24 Mar 2004 - 12 Feb 2016

Entity number: 3031043

Address: 790 WALCOTT AVE., BEACON, NY, United States, 12508

Registration date: 24 Mar 2004 - 28 Oct 2009

Entity number: 3031016

Address: 95 ROCHDALE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 2004 - 05 Aug 2015

Entity number: 3030797

Address: 25 CHURCH ST, MILTON, NY, United States, 12547

Registration date: 24 Mar 2004 - 26 Jan 2011

Entity number: 3030779

Address: ATTN: ERNESTO RUIZ, 14 CONGRESS ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 2004 - 26 Jan 2011

Entity number: 3030741

Address: PO BOX 1806, ETOWAH, NC, United States, 28729

Registration date: 24 Mar 2004 - 09 Dec 2015

Entity number: 3030686

Address: 51 GREENWOOD DRIVE, BEACON, NY, United States, 12508

Registration date: 24 Mar 2004

Entity number: 3030962

Address: MORRITT HOCK HAMROFF & HOROWIT, GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 24 Mar 2004

Entity number: 3030732

Address: 54 PITCHER LANE, RED HOOK, NY, United States, 12571

Registration date: 24 Mar 2004

Entity number: 3031229

Address: 2790 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 2004

Entity number: 3031170

Address: 139 BOWNE ROAD, SHARON, CT, United States, 06069

Registration date: 24 Mar 2004

Entity number: 3030925

Address: C/O LEEDS ASSOCIATES, 215 WEST 83RD STREET, NEW YORK, NY, United States, 10024

Registration date: 24 Mar 2004

Entity number: 3030888

Address: 22 RALPH STREET, BEACON, NY, United States, 12508

Registration date: 24 Mar 2004

Entity number: 3030494

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

Registration date: 23 Mar 2004 - 26 Jan 2011

Entity number: 3030284

Address: 2438 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 23 Mar 2004 - 08 Sep 2016

Entity number: 3030270

Address: 269 MARSHALL RD, HYDE PARK, NY, United States, 12538

Registration date: 23 Mar 2004 - 09 Oct 2008

Entity number: 3030093

Address: 44C CORLIES AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 2004 - 26 Jan 2011

Entity number: 3029930

Address: 12 MEIER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 2004 - 29 Jul 2014

Entity number: 3030174

Address: 2 WEITZ RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Mar 2004

Entity number: 3030026

Address: DEMERETTE KEE, 150 N WACKER DR 1120, CHICAGO, IL, United States, 60606

Registration date: 23 Mar 2004

Entity number: 3030449

Address: 26 OLD RTE 199, RED HOOK, NY, United States, 12571

Registration date: 23 Mar 2004

Entity number: 3030498

Address: 790 WALCOTT AVE., BEACON, NY, United States, 12508

Registration date: 23 Mar 2004

Entity number: 3030575

Address: 5 GLENWOOD DRIVE, SADDLE RIVER, NJ, United States, 07458

Registration date: 23 Mar 2004

Entity number: 3030205

Address: 37 NORTH CHESTNUT STREET, BEACON, NY, United States, 12508

Registration date: 23 Mar 2004

Entity number: 3030509

Address: 818 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Mar 2004

Entity number: 3029347

Address: 47 TOC DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 22 Mar 2004 - 25 Jul 2008

Entity number: 3029263

Address: 1 DOLLAR ZONE, 199 ROUTE 46 WEST, SADDLE BROOK, NJ, United States, 07663

Registration date: 22 Mar 2004 - 02 Jul 2010

Entity number: 3029516

Address: 6423 MONTGOMERY ST, STE 16, RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 2004

Entity number: 3029635

Address: C/O JOHN RITTINGER, ESQ., 450 PLAZA DRIVE, VESTAL, NY, United States, 13850

Registration date: 22 Mar 2004

NMC, LLC Active

Entity number: 3029300

Address: 263 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 2004

Entity number: 3029382

Address: 1222 HOPEWELL AVENUE, FISHKILL, NY, United States, 12524

Registration date: 22 Mar 2004

Entity number: 3029598

Address: COLONIAL PLAZA ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 22 Mar 2004

Entity number: 3029404

Address: 582 W. CLOVE MOUNTAIN RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Mar 2004

Entity number: 3029122

Address: POST OFFICE BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Mar 2004 - 26 Jan 2011

Entity number: 3028627

Address: 55 TIORANDA AVENUE, BEACON, NY, United States, 12508

Registration date: 19 Mar 2004 - 26 Jan 2011

Entity number: 3029183

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

Registration date: 19 Mar 2004

Entity number: 3029032

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

Registration date: 19 Mar 2004

Entity number: 3028649

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

Registration date: 19 Mar 2004

Entity number: 3028463

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

Registration date: 18 Mar 2004 - 03 Jan 2007

Entity number: 3028216

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2004

Entity number: 3027930

Address: 605 ROUTE 6, MAHOPAC, NY, United States, 10541

Registration date: 18 Mar 2004

Entity number: 3028517

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Mar 2004

Entity number: 3027870

Address: 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 2004 - 11 Sep 2006

Entity number: 3027736

Address: 4 WATERS EDGE ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 2004 - 25 Jan 2012

Entity number: 3027526

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 2004