Business directory in New York Dutchess - Page 656

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 69700 companies

Entity number: 4007591

Address: 65 HENMOND BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Oct 2010

Entity number: 4006818

Address: 43 SOUTH PARSONAGE STREET, RHINEBECK, NY, United States, 12572

Registration date: 14 Oct 2010 - 18 May 2011

XIN HE INC. Inactive

Entity number: 4006822

Address: 370 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 2010 - 30 Nov 2016

Entity number: 4006871

Address: 15 BEACH ROAD, 35, GREAT NECK, NY, United States, 11023

Registration date: 14 Oct 2010 - 31 Aug 2016

Entity number: 4007091

Address: 136 MAIN STREET, WESTPORT, CT, United States, 06880

Registration date: 14 Oct 2010

Entity number: 4006827

Address: 4460 OAKLEY GREENE, SARASOTA, FL, United States, 34235

Registration date: 14 Oct 2010

Entity number: 4007301

Address: 4069 RTE. 52, SUITE 2, HOLMES, NY, United States, 12531

Registration date: 14 Oct 2010

Entity number: 4006674

Address: 1376 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Oct 2010 - 21 Jun 2021

Entity number: 4006659

Address: POST OFFICE BOX 723, BEACON, NY, United States, 12508

Registration date: 13 Oct 2010

Entity number: 4006508

Address: 693 TOWER HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 13 Oct 2010

Entity number: 4006384

Address: POB 817, 45 BARD ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 13 Oct 2010

Entity number: 4006450

Address: 210 CARPENTER HILL ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 13 Oct 2010

Entity number: 4006497

Address: 1639 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Oct 2010

Entity number: 4006356

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 13 Oct 2010

Entity number: 4005897

Address: P.O. BOX 7, AMENIA, NY, United States, 12501

Registration date: 12 Oct 2010 - 31 Aug 2016

Entity number: 4005948

Address: 2706 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Oct 2010 - 28 Mar 2016

Entity number: 4006002

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

Registration date: 12 Oct 2010 - 07 Jul 2023

Entity number: 4005811

Address: 61 PINE DRIVE, PAWLING, NY, United States, 12564

Registration date: 12 Oct 2010

Entity number: 4005737

Address: 2785 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Oct 2010

Entity number: 4006079

Address: 2156 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 12 Oct 2010

Entity number: 4006063

Address: 536 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Oct 2010

Entity number: 4006126

Address: 2001 SOUTH ROAD,, UNIT C114, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Oct 2010

Entity number: 4005036

Address: 61 SADDLE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Oct 2010

Entity number: 4005307

Address: 11 DALLIS PLACE, BEACON, NY, United States, 12508

Registration date: 08 Oct 2010

Entity number: 4005347

Address: 100 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Oct 2010

Entity number: 4005009

Address: 1404A ALBANY AVE, Valatie, NY, United States, 12184

Registration date: 08 Oct 2010

Entity number: 4004408

Address: 44 PLAZA 51 BURNETT BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Oct 2010

Entity number: 4004884

Address: 2001 SOUTH ROAD STREET, F109, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 2010

Entity number: 4003866

Address: 1829 PINE HALL ROAD, STATE COLLEGE, PA, United States, 16801

Registration date: 06 Oct 2010 - 15 Aug 2012

Entity number: 4003879

Address: 2776 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 2010 - 31 Aug 2016

Entity number: 4003973

Address: 1210 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 06 Oct 2010

Entity number: 4003775

Address: 2593 ROUTE 52 TACONIC PLAZA, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 2010

Entity number: 4004140

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

Registration date: 06 Oct 2010

Entity number: 4003938

Address: 1076 MAIN ST, SUITE 101, FISHKILL, NY, United States, 12524

Registration date: 06 Oct 2010

Entity number: 4003494

Address: 2603 ROUTE 52, STE F, HOPEWELL JCT, NY, United States, 12533

Registration date: 05 Oct 2010 - 02 Apr 2015

Entity number: 4003453

Address: P O BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Oct 2010

Entity number: 4003274

Address: 30 EDGAR STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Oct 2010

Entity number: 4002786

Address: 24 CLOSS DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 04 Oct 2010

Entity number: 4002654

Address: 375 CAMBY ROAD, VERBANK, NY, United States, 12585

Registration date: 04 Oct 2010

Entity number: 4002965

Address: 95 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 2010

Entity number: 4002637

Address: 558 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 2010

Entity number: 4002925

Address: 67 DRAKE RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Oct 2010

Entity number: 4002916

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 04 Oct 2010

Entity number: 4002726

Address: 6423 MONTGOMERY ST. SUITE 7, RHINEBECK, NY, United States, 12572

Registration date: 04 Oct 2010

Entity number: 4002347

Address: 470 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 01 Oct 2010 - 31 Aug 2016

Entity number: 4002556

Address: 49 HAMLET CT., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Oct 2010

Entity number: 4002500

Address: C/O FANYA MOZESHTAM, 46 TIMBERLINE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Oct 2010

Entity number: 4002484

Address: 795 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Oct 2010

Entity number: 4002192

Address: 48 CARRIAGE DR, RED HOOK, NY, United States, 12571

Registration date: 01 Oct 2010

Entity number: 4001653

Address: 1608 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Sep 2010 - 31 Aug 2016