Business directory in New York Dutchess - Page 688

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: 3686591

Address: PO BOX 526, BANGALL, NY, United States, 12506

Registration date: 19 Jun 2008 - 07 Dec 2012

Entity number: 3686730

Address: 78 PINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jun 2008 - 25 Apr 2012

Entity number: 3686470

Address: 120 FOREST VALLEY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 Jun 2008

Entity number: 3686438

Address: 19 HAMILTON DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Jun 2008

Entity number: 3686691

Address: 592 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 19 Jun 2008

Entity number: 3686544

Address: 34 OAKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jun 2008

Entity number: 3686757

Address: SPACE 1A, 413 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Jun 2008

Entity number: 3686450

Address: PO BOX 412, FISHKILL, NY, United States, 12524

Registration date: 19 Jun 2008

Entity number: 3686798

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

Registration date: 19 Jun 2008

Entity number: 3687039

Address: 248 TIORONDA AVENUE, BEACON, NY, United States, 12508

Registration date: 19 Jun 2008

Entity number: 3686472

Address: 45 OLD FARMS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jun 2008

Entity number: 3685913

Address: 2 MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 18 Jun 2008 - 23 Dec 2009

Entity number: 3686012

Address: 200 WEST EDGE BUSINESS CENTER, SUITE 233, FISHKILL, NY, United States, 12524

Registration date: 18 Jun 2008 - 29 Apr 2011

Entity number: 3685811

Address: 1 OLD MILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 18 Jun 2008

Entity number: 3686005

Address: 33 arlington avenue, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Jun 2008

Entity number: 3686087

Address: 200 WESTAGE BUSINESS CENTER, SUITE 233, FISHKILL, NY, United States, 12524

Registration date: 18 Jun 2008

Entity number: 3685633

Address: 23638 LYONS AVE #223, NEWHALL, CA, United States, 91321

Registration date: 17 Jun 2008 - 25 May 2010

Entity number: 3685551

Address: 61 TOPKINS ROAD, VERBANK, NY, United States, 12585

Registration date: 17 Jun 2008

Entity number: 3685624

Address: One Plaza Street West, Apt 5A, BROOKLYN, NY, United States, 11217

Registration date: 17 Jun 2008

Entity number: 3685631

Address: BOROUGH DEV. HOLDING, LLC, 28 STONY BROOK ROAD, TIVOLI, NY, United States, 12583

Registration date: 17 Jun 2008

Entity number: 3685627

Address: 634 SALT POINT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jun 2008

Entity number: 3685472

Address: 741 NORTH CLOVE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 17 Jun 2008

Entity number: 3685459

Address: 22 MONTFORT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Jun 2008

Entity number: 3685412

Address: PO BOX 58 / 3156 ROUTE 22, SUITE 2, DOVER PLAINS, NY, United States, 12522

Registration date: 17 Jun 2008

Entity number: 3684943

Address: 141 RING ROAD, SALT POINT, NY, United States, 12578

Registration date: 16 Jun 2008 - 26 Oct 2011

Entity number: 3685060

Address: 181 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 16 Jun 2008

Entity number: 3684786

Address: PO BOX 1117, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Jun 2008

Entity number: 3685112

Address: 55 SOMERSET ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Jun 2008

Entity number: 3684791

Address: 37 SOUTH PARSONAGE STREET, RHINEBECK, NY, United States, 12572

Registration date: 16 Jun 2008

Entity number: 3684690

Address: 74 HARBORVIEW DRIVE, RYE, NH, United States, 01460

Registration date: 16 Jun 2008

Entity number: 3684406

Address: 1616 MAIN STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Jun 2008 - 26 Oct 2011

Entity number: 3684275

Address: 120 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Jun 2008

Entity number: 3684639

Address: 12 ELIZABETH DRIVE, TIVOLI, NY, United States, 12583

Registration date: 13 Jun 2008

Entity number: 3684285

Address: 240 MAIN ST., BEACON, NY, United States, 12508

Registration date: 13 Jun 2008

Entity number: 3684279

Address: 7 CHAPIN LANE, PAWLING, NY, United States, 12564

Registration date: 13 Jun 2008

Entity number: 3683804

Address: INTEGRITY AUTO REPAIR, 33 HICKMAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Jun 2008 - 16 Oct 2015

Entity number: 3683782

Address: 275 NORTH STREET, NORTH STREET, NEWBURGH, NY, United States, 12550

Registration date: 12 Jun 2008

Entity number: 3683766

Address: 19 DAVIS STREET, BEACON, NY, United States, 12508

Registration date: 12 Jun 2008

Entity number: 3684067

Address: ATTN NANCY CONNERY, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 12 Jun 2008

Entity number: 3683650

Address: 180 WINDSOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 12 Jun 2008

Entity number: 3683590

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 11 Jun 2008

Entity number: 3683432

Address: P O BOX 925, BALDWIN PLACE, NY, United States, 10505

Registration date: 11 Jun 2008

Entity number: 3683035

Address: PO BOX 172, PAWLING, NY, United States, 12564

Registration date: 11 Jun 2008

Entity number: 3682623

Address: 28 WAGON WHEEL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jun 2008 - 14 Jan 2009

Entity number: 3682814

Address: 909 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 10 Jun 2008

Entity number: 3682530

Address: 27 QUARRY DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 Jun 2008

Entity number: 3682938

Address: 2 KINGS HIGHWAY WEST, STE.204, HADDONFIELD, NJ, United States, 08033

Registration date: 10 Jun 2008

Entity number: 3682428

Address: 32 DUBOIS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jun 2008

Entity number: 3682392

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

Registration date: 10 Jun 2008

Entity number: 3682296

Address: 28 LORRAINE RD, WESTWOOD, MA, United States, 02090

Registration date: 09 Jun 2008 - 08 Jan 2015