Business directory in New York Dutchess - Page 835

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 69656 companies

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

Entity number: 3130313

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

Registration date: 24 Nov 2004

Entity number: 3130159

Address: 45 FOSTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Nov 2004

Entity number: 3130526

Address: 2527 SOUTH AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Nov 2004

Entity number: 3129996

Address: 299 PARK AVE, 2ND FL, NEW YORK, NY, United States, 10171

Registration date: 24 Nov 2004

Entity number: 3129942

Address: 2740 SOUTH ROAD, C1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 2004 - 26 Jan 2011

Entity number: 3129941

Address: 8 COOKINGHAM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 2004 - 26 Oct 2011

Entity number: 3129739

Address: 1 CHELSEA RIDGE MALL, SUITE B, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Nov 2004

Entity number: 3129570

Address: PO BOX 123 22 ALDEN PLACE, MILLBROOK, NY, United States, 12545

Registration date: 23 Nov 2004

Entity number: 3129584

Address: 4901 ATLANTIC AVENUE, CHEYENNE, WY, United States, 82001

Registration date: 23 Nov 2004

Entity number: 3129744

Address: 16 HAMLET COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Nov 2004

Entity number: 3129871

Address: 272 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 2004

Entity number: 3129353

Address: 9 SHADY CREEK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Nov 2004 - 30 Nov 2011

Entity number: 3129264

Address: 115 ROUTE 46 WEST, SUITE 23F, MOUNTAIN LAKES, NJ, United States, 07046

Registration date: 22 Nov 2004 - 26 Oct 2016

Entity number: 3129210

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

Registration date: 22 Nov 2004 - 13 May 2015

Entity number: 3128833

Address: P.O. BOX 603, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Nov 2004 - 01 Jan 2005