Business directory in New York Dutchess - Page 678

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 68153 companies

Entity number: 3739876

Address: 1220 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Nov 2008 - 14 Jul 2015

Entity number: 3739965

Address: 16 MCCAFFERTY PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Nov 2008 - 25 Apr 2012

Entity number: 3739971

Address: 65 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 05 Nov 2008

Entity number: 3739405

Address: APT 4, 1086 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 04 Nov 2008

Entity number: 3739235

Address: 25 EVERGREEN WAY, PAWLING, NY, United States, 12564

Registration date: 04 Nov 2008

Entity number: 3739032

Address: 180 MAIN STREET APT. #2, BEACON, NY, United States, 12580

Registration date: 04 Nov 2008

Entity number: 3738607

Address: 101 CARY RD, HYDE PARK, NY, United States, 12538

Registration date: 03 Nov 2008 - 21 Dec 2017

Entity number: 3739021

Address: 1530 CATON CENTER DRIVE, SUITE N, BALTIMORE, MD, United States, 21227

Registration date: 03 Nov 2008

Entity number: 3738155

Address: 143-33 SANFORD AVE #E30, FLUSHING, NY, United States, 11355

Registration date: 31 Oct 2008 - 20 Nov 2009

Entity number: 3738066

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260

Registration date: 31 Oct 2008

Entity number: 3738427

Address: 10 BANK STREET, SUITE 650, WHITE PLAINS, NY, United States, 10606

Registration date: 31 Oct 2008

Entity number: 3737636

Address: 150 OLD HOPEWELL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Oct 2008 - 26 Oct 2011

Entity number: 3737659

Address: 10 ROOSEVELT APT #1, PAUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Oct 2008 - 26 Oct 2011

Entity number: 3737956

Address: 194 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Oct 2008

Entity number: 3737871

Address: 8 TAMARACK DR, Hopewell Junction, NY, United States, 12533

Registration date: 30 Oct 2008

Entity number: 3737084

Address: 330 MANSION STREET STE 6, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Oct 2008 - 13 May 2010

Entity number: 3737280

Address: RUBEN D. CABANILLAS, 50 WIMMER ROAD, HOPEWELL JCT, NY, United States, 12533

Registration date: 29 Oct 2008 - 26 May 2015

Entity number: 3737431

Address: 173 SPRUCE LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 29 Oct 2008 - 26 Oct 2011

Entity number: 3737136

Address: 411 W. MONROE ST. #32, AUSTIN, TX, United States, 78704

Registration date: 29 Oct 2008

Entity number: 3736777

Address: 6 BROWN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Oct 2008

Entity number: 3736523

Address: 1 FOREST VIEW, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Oct 2008

Entity number: 3736718

Address: 18 VAN DAM ROAD, HYDE PARK, NY, United States, 12538

Registration date: 28 Oct 2008

Entity number: 3736154

Address: 35 ALDEN RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Oct 2008 - 07 Sep 2012

Entity number: 3736403

Address: 7 LOUISE LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Oct 2008 - 29 Apr 2021

Entity number: 3735597

Address: 1 SARASOTA LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 2008

Entity number: 3735422

Address: 235 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Oct 2008

Entity number: 3734966

Address: 58 SHEROW ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Oct 2008 - 26 Oct 2011

Entity number: 3734984

Address: 253 INNIS AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Oct 2008 - 28 Oct 2020

Entity number: 3734642

Address: 117 STONEYKILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 2008 - 17 Apr 2024

Entity number: 3734682

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

Registration date: 22 Oct 2008

Entity number: 3734545

Address: 3 CARMINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 2008

Entity number: 3734370

Address: P.O. BOX 1908, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 2008

Entity number: 3734367

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

Registration date: 22 Oct 2008

Entity number: 3734693

Address: 44 Frog Hollow Rd, POUGHQUAG, NY, United States, 12570

Registration date: 22 Oct 2008

Entity number: 3734351

Address: 77 SMITH CROSSING ROAD, WAPPINGER, NY, United States, 12590

Registration date: 22 Oct 2008

Entity number: 3734495

Address: PO BOX 417, STANFORDVILLE, NY, United States, 12581

Registration date: 22 Oct 2008

Entity number: 3734625

Address: 5 BAKER COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 2008

Entity number: 3734262

Address: 798 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2008 - 26 Oct 2011

Entity number: 3733978

Address: 3153 ALBANY POST RD., BUCHANAN, NY, United States, 10511

Registration date: 21 Oct 2008

Entity number: 3733934

Address: 148 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Oct 2008

Entity number: 3733881

Address: MARK REPICKY, 35 HONEYMOON LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2008

Entity number: 3734186

Address: 85 CIVIC CENTER PLAZA, 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 2008

Entity number: 3734141

Address: 150 CRAIG LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 21 Oct 2008

Entity number: 3733471

Address: 54 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Oct 2008 - 18 Jun 2018

Entity number: 3733529

Address: 470 W KERLEY CORNERS RD, PO BOX 99, TIVOLI, NY, United States, 12583

Registration date: 20 Oct 2008 - 13 Nov 2018

Entity number: 3733570

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

Registration date: 20 Oct 2008 - 05 Aug 2011

Entity number: 3733599

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

Registration date: 20 Oct 2008 - 23 Aug 2010

Entity number: 3733610

Address: P.O. BOX 1492, MILLBROOK, NY, United States, 12545

Registration date: 20 Oct 2008

Entity number: 3733644

Address: 608 PILGRIM PLAZA, CAPE MAY, NJ, United States, 08204

Registration date: 20 Oct 2008

Entity number: 3733064

Address: 94 DAVID DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 2008 - 04 Jan 2017