Business directory in New York Dutchess - Page 690

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: 3677888

Address: 42 POINT STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 29 May 2008

Entity number: 3676956

Address: C/O JEFF WIMMER, 2566 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 May 2008

Entity number: 3677149

Address: 15 VAN NESS ROAD, BEACON, NY, United States, 12508

Registration date: 28 May 2008

Entity number: 3676833

Address: 79 SOMERSET ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 May 2008

Entity number: 3677404

Address: 18 COLETTE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 May 2008

Entity number: 3676932

Address: RT. 376 & ROBINSON LANE, EAST FISHKILL, NY, United States, 12533

Registration date: 28 May 2008

Entity number: 3676372

Address: 133 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 May 2008 - 25 Apr 2012

Entity number: 3676302

Address: 414 WINCHELL MOUNTAIN ROAD, MILLERTON, NY, United States, 12546

Registration date: 27 May 2008

Entity number: 3676557

Address: 52 ROSILIA LANE, APT. C, FISHKILL, NY, United States, 12524

Registration date: 27 May 2008

Entity number: 3676597

Address: 72 NORTH KENSINGTON DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 May 2008

Entity number: 3676325

Address: C/O THOMAS CERCHIARA, 10 TILLOT STREET, BEACON, NY, United States, 12508

Registration date: 27 May 2008

Entity number: 3675775

Address: 35 HEATHER DRIVE, WAPPINGERS, NY, United States, 12590

Registration date: 23 May 2008 - 01 Jul 2011

Entity number: 3676094

Address: 87 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 23 May 2008

Entity number: 3675843

Address: 487 N. ELTING CORNER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 23 May 2008

Entity number: 3676242

Address: 27 NORTH CLOVE ST., POUGHKEEPSIE, NY, United States, 01261

Registration date: 23 May 2008

Entity number: 3675261

Address: 49 AMANDA'S WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 May 2008 - 01 Oct 2010

Entity number: 3675098

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 May 2008

Entity number: 3675236

Address: 14 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2008

Entity number: 3674463

Address: 1134 GIBBONS HIGHWAY, PO BOX 598, WILTON, NH, United States, 03086

Registration date: 21 May 2008 - 27 Apr 2022

Entity number: 3674536

Address: 2403 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 May 2008 - 26 Oct 2011

Entity number: 3674690

Address: 35 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 2008 - 09 Jul 2012

Entity number: 3674903

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

Registration date: 21 May 2008 - 26 Oct 2011

Entity number: 3674582

Address: 7 SUCICH PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 2008

Entity number: 3674795

Address: 492 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 21 May 2008

Entity number: 3674618

Address: 74 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 2008

Entity number: 3674548

Address: 3631 ROUTE 22, WASSAIC, NY, United States, 12592

Registration date: 21 May 2008

Entity number: 3675004

Address: 95 WEST MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580

Registration date: 21 May 2008

Entity number: 3674607

Address: JOHN STINZIANO, 11 WALNUT COURT, FISHKILL, NY, United States, 12524

Registration date: 21 May 2008

Entity number: 3673758

Address: 236 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 20 May 2008 - 20 Jul 2017

Entity number: 3673872

Address: 689B VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 20 May 2008 - 25 Apr 2012

Entity number: 3673825

Address: 504 ROUTE 9D, BEACON, NY, United States, 12508

Registration date: 20 May 2008

Entity number: 3674297

Address: 15 DEER VIEW LANE, POUGHQUAG, NY, United States, 12570

Registration date: 20 May 2008

Entity number: 3673567

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

Registration date: 19 May 2008 - 29 Jul 2010

Entity number: 3673504

Address: 180 EAST MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580

Registration date: 19 May 2008

Entity number: 3673244

Address: 152 NORTH LAKESHORE DRIVE, BROOKFIELD, CT, United States, 06804

Registration date: 19 May 2008

Entity number: 3673511

Address: 1383 ROUTE 44, SUITE 102, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 May 2008

Entity number: 3673655

Address: 137 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 2008

Entity number: 3673214

Address: 982 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 19 May 2008

Entity number: 3673597

Address: 41 STATE STREET, SUITE 405, ALBANY, NY, United States, 12207

Registration date: 19 May 2008

Entity number: 3673241

Address: 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

Registration date: 19 May 2008

Entity number: 3673299

Address: 181 CREEK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 May 2008

Entity number: 3672975

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

Registration date: 16 May 2008

Entity number: 3672705

Address: 88 RUSHMORE ROAD, STORMVILLE, NY, United States, 12582

Registration date: 16 May 2008

Entity number: 3673010

Address: 34 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 2008

Entity number: 3673018

Address: 6411 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 16 May 2008

Entity number: 3672394

Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 15 May 2008 - 29 Jun 2016

Entity number: 3672447

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

Registration date: 15 May 2008

Entity number: 3672228

Address: 747 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 May 2008

Entity number: 3671776

Address: 26 COLBURN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 May 2008 - 26 Oct 2011

Entity number: 3671896

Address: 8308 CHELSEA COVE DR, HOPEWELL JCT, NY, United States, 12533

Registration date: 14 May 2008 - 15 Jun 2020