Business directory in New York Dutchess - Page 673

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 69688 companies
SAVONA LLC Inactive

Entity number: 3915608

Address: 80 SUNNY LANE, STORMVILLE, NY, United States, 12582

Registration date: 23 Feb 2010 - 13 Jul 2017

Entity number: 3916044

Address: 713 CLERMONT LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Feb 2010

Entity number: 3916087

Address: 188 MAIN ST., BEACON, NY, United States, 12508

Registration date: 23 Feb 2010

Entity number: 3915677

Address: 165 ROKEBY ROAD, RED HOOK, NY, United States, 12571

Registration date: 23 Feb 2010

Entity number: 3915786

Address: 165 ROKEBY ROAD, RED HOOK, NY, United States, 12571

Registration date: 23 Feb 2010

Entity number: 3916140

Address: 6 WOODS END ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Feb 2010

Entity number: 3915187

Address: 52 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Feb 2010 - 29 Jun 2016

Entity number: 3915293

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

Registration date: 22 Feb 2010 - 29 Jun 2016

Entity number: 3915320

Address: 22 SHERIDAN DRIVE, PAWLING, NY, United States, 12564

Registration date: 22 Feb 2010 - 27 Dec 2016

Entity number: 3915268

Address: 293 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Feb 2010

Entity number: 3915145

Address: 10 DORN RD, STE 1, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Feb 2010

Entity number: 3915477

Address: C/O MICHAEL BELL, 20 CONGRESS CR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Feb 2010

Entity number: 3915499

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

Registration date: 22 Feb 2010

Entity number: 3915483

Address: 345 Regency Dr., Fishkill, NY, United States, 12524

Registration date: 22 Feb 2010

Entity number: 3914750

Address: PO BOX 969, POUGHKEEPSIE, NY, United States, 12602

Registration date: 19 Feb 2010 - 29 Jun 2016

Entity number: 3915021

Address: 14 MARKET ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Feb 2010 - 29 Jun 2016

Entity number: 3914975

Address: 3 HURLEY HEIGHTS, SALT POINT, NY, United States, 12578

Registration date: 19 Feb 2010

Entity number: 3914707

Address: 204 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Feb 2010

Entity number: 3914497

Address: 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Registration date: 19 Feb 2010

Entity number: 3914082

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

Registration date: 18 Feb 2010 - 30 Aug 2011

Entity number: 3914155

Address: 349 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Feb 2010 - 06 May 2013

DGCD INC. Inactive

Entity number: 3914379

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

Registration date: 18 Feb 2010 - 29 Jun 2016

Entity number: 3914441

Address: 602 HIGH STREET, CHESTERTOWN, MD, United States, 21620

Registration date: 18 Feb 2010

Entity number: 3914050

Address: 56 BRIAR HILL DRIVE, YONKERS, NY, United States, 10710

Registration date: 18 Feb 2010

Entity number: 3914425

Address: 133 PLEASANTVIEW RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Feb 2010

Entity number: 3914171

Address: 63 SHIRLEY AVENUE, FISHKILL, NY, United States, 12545

Registration date: 18 Feb 2010

Entity number: 3913291

Address: 2001 SOUTH ROAD,, SUITE C101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Feb 2010 - 29 Jun 2016

Entity number: 3913486

Address: 71 DAHEIM ROAD, MILLBROOK, NY, United States, 12545

Registration date: 17 Feb 2010 - 07 Jun 2012

Entity number: 3913554

Address: 533 VERBANK ROAD, MILLBROOK, NY, United States, 12545

Registration date: 17 Feb 2010 - 19 Apr 2012

Entity number: 3913418

Address: 40 CANNON ST., SUITE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Feb 2010

Entity number: 3913517

Address: 215 NORTH MABBETTSVILLE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 17 Feb 2010

Entity number: 3913350

Address: 723 HUNTINGTON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 17 Feb 2010

Entity number: 3913454

Address: 5 CATHY LANE, HOPEWELL JCT, NY, United States, 12533

Registration date: 17 Feb 2010

Entity number: 3913560

Address: 6 WHALEN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Feb 2010

Entity number: 3913385

Address: 72 TRAVIS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 17 Feb 2010

Entity number: 3913712

Address: 131 PLEASANT RIDGE RD, POUGHQUAG, NY, United States, 12570

Registration date: 17 Feb 2010

Entity number: 3912825

Address: PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Feb 2010 - 29 Jun 2016

Entity number: 3912706

Address: 797 MAIN STREET., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Feb 2010

Entity number: 3912886

Address: 22 WILLARD AVENUE, NEWINGTON, CT, United States, 06111

Registration date: 16 Feb 2010

Entity number: 3913110

Address: 195 FRANKLIN STREET, BROOKLYN, NY, United States, 11222

Registration date: 16 Feb 2010

Entity number: 3913009

Address: 4 PARTNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Feb 2010

Entity number: 3912513

Address: P.O. BOX 748, MILLBROOK, NY, United States, 12545

Registration date: 16 Feb 2010

Entity number: 3912415

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 12 Feb 2010

Entity number: 3912487

Address: 782 HOLLAND HILLS RD, BASALT, CO, United States, 81621

Registration date: 12 Feb 2010

Entity number: 3912225

Address: 11 RAYMOND AVENUE, Suite 23, Poughkeepsie, NY, United States, 12603

Registration date: 12 Feb 2010

Entity number: 3911872

Address: 1 RONNIE LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Feb 2010 - 17 Dec 2018

Entity number: 3911867

Address: 20 W 20TH ST, SUITE 1101, NEW YORK, NY, United States, 10011

Registration date: 11 Feb 2010

Entity number: 3910867

Address: 34 RAILROAD AVENUE, DOVER PLAINS, NY, United States, 12522

Registration date: 10 Feb 2010 - 29 Jun 2016

Entity number: 3910869

Address: P.O. BOX 1343, HOPEWELL JCT., NY, United States, 12533

Registration date: 10 Feb 2010 - 06 Jul 2018

Entity number: 3911168

Address: 188 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 2010