Business directory in New York Dutchess - Page 680

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: 3729454

Address: 7578 BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 07 Oct 2008

Entity number: 3729230

Address: TWO ELIZABETH DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Oct 2008

Entity number: 3729528

Address: 149 MAIN ST., BEACON, NY, United States, 12508

Registration date: 07 Oct 2008

Entity number: 3729504

Address: C/O STEVEN DOMBER, 1100 ROUTE 55, SUITE 301, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Oct 2008

Entity number: 3728929

Address: 6484 MONTGOMERY ST., RHINEBECK, NY, United States, 12572

Registration date: 06 Oct 2008 - 08 Mar 2019

Entity number: 3729005

Address: 344 WEST 23RD STREET #3C, NEW YORK, NY, United States, 10011

Registration date: 06 Oct 2008 - 23 Mar 2016

Entity number: 3729037

Address: 107 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 06 Oct 2008 - 11 Jul 2019

Entity number: 3728739

Address: ATTN: RAMIN ABBASZADEH, PE, 57 COOPER AVENUE, CHERRY HILL, NJ, United States, 08002

Registration date: 06 Oct 2008

Entity number: 3728073

Address: 100 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 03 Oct 2008 - 27 Aug 2013

Entity number: 3728568

Address: 114 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 2008 - 26 Oct 2011

Entity number: 3728582

Address: 8 EAST SALEM ROAD, FISHKILL, NY, United States, 12524

Registration date: 03 Oct 2008 - 26 Oct 2011

Entity number: 3728590

Address: 2480 ROUTE 44, SALT POINT, NY, United States, 12578

Registration date: 03 Oct 2008

Entity number: 3728164

Address: 206 KINGSWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 2008

Entity number: 3728570

Address: 360 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 2008

Entity number: 3728349

Address: 321 WEST STREET, NEWBURGH, NY, United States, 12550

Registration date: 03 Oct 2008

Entity number: 3727737

Address: 20 ERVIN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Oct 2008 - 26 Oct 2011

Entity number: 3727757

Registration date: 02 Oct 2008

Entity number: 3727933

Address: 121 COOPER ROAD, WAPPINGERS FALLS, NY, United States, 12524

Registration date: 02 Oct 2008 - 26 Oct 2011

Entity number: 3728008

Address: 45 NEWTON ROAD, FISHKILL, NY, United States, 12524

Registration date: 02 Oct 2008 - 04 Sep 2014

Entity number: 3727642

Address: 100 PALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Oct 2008

Entity number: 3727860

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

Registration date: 02 Oct 2008

Entity number: 3727857

Address: 44 ALDA DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Oct 2008

Entity number: 3727083

Address: 8 GRUBB ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Oct 2008 - 24 Feb 2012

Entity number: 3727124

Address: 2494 ROUTE 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Oct 2008 - 06 Feb 2014

Entity number: 3727397

Address: 538 STATE ROUTE 343, MILLBROOK, NY, United States, 12545

Registration date: 01 Oct 2008

Entity number: 3727379

Address: 380 MILLS CROSS RD., STAATSBURG, NY, United States, 12580

Registration date: 01 Oct 2008

Entity number: 3727188

Address: 40 GARDEN STREET SUITE 301, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Oct 2008

Entity number: 3727281

Address: 184 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 01 Oct 2008

Entity number: 3727205

Address: VICTORIA DEMAIO, 7 NEW HARD PLACE, HOPEWELL JCT., NY, United States, 12533

Registration date: 01 Oct 2008

Entity number: 3727206

Address: 1042 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 01 Oct 2008

Entity number: 3726759

Address: 40 MORAN WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Sep 2008 - 29 Apr 2010

Entity number: 3726819

Address: 141 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Sep 2008 - 26 Oct 2011

Entity number: 3726871

Address: 224 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Sep 2008 - 26 Oct 2011

Entity number: 3726961

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

Registration date: 30 Sep 2008

Entity number: 3726551

Address: 2406 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Sep 2008

Entity number: 3726505

Address: 750 LEXINGTON AVE FL 9, FOUR FREEDOMS PARK CONSERVANCY, NEW YORK, NY, United States, 10022

Registration date: 30 Sep 2008

Entity number: 3726106

Address: 6423 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 29 Sep 2008 - 25 Nov 2009

Entity number: 3726200

Address: 1708 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 2008

Entity number: 3726144

Address: 1 H LOCUST COURT, FISHKILL, NY, United States, 12524

Registration date: 29 Sep 2008

Entity number: 3725982

Address: 2600 SOUTH AVENUE, SUITE 44-167, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Sep 2008

Entity number: 3725838

Address: 7 DUNHAM COURT, HOPEWELL JCT., NY, United States, 12533

Registration date: 26 Sep 2008 - 26 Oct 2011

Entity number: 3725816

Address: 265 PELLS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 26 Sep 2008

Entity number: 3725721

Address: 138 ROUTE 44 E., MILLERTON, NY, United States, 12546

Registration date: 26 Sep 2008

Entity number: 3725918

Address: 5 GIVANS AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Sep 2008

Entity number: 3725424

Address: 1055 WEST DOVER ROAD, PAWLING, NY, United States, 12564

Registration date: 26 Sep 2008

Entity number: 3725036

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

Registration date: 25 Sep 2008 - 26 Oct 2011

Entity number: 3725010

Address: 6811 ROUTE 9 PO BOX 343, RHINEBECK, NY, United States, 12572

Registration date: 25 Sep 2008

Entity number: 3725126

Address: 1001 JEFFERSON BLVD, FISHKILL, NY, United States, 12524

Registration date: 25 Sep 2008

Entity number: 3725006

Address: 5 GIVANS AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Sep 2008

Entity number: 3725362

Address: 523 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Sep 2008