Business directory in New York Dutchess - Page 691

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: 3671408

Address: 1446 SALT POINT TURNPIKE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 14 May 2008

Entity number: 3671565

Address: 2401 ROUTE 44, SALT POINT, NY, United States, 12578

Registration date: 14 May 2008

Entity number: 3671602

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 14 May 2008

Entity number: 3671599

Address: PO Box 602, STORMVILLE, NY, United States, 12582

Registration date: 14 May 2008

Entity number: 3671372

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

Registration date: 14 May 2008

Entity number: 3671390

Address: 7 IVY TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 May 2008

Entity number: 3671542

Address: 161 SHAGBARK LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 May 2008

Entity number: 3671662

Address: 56 WINTER PARK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 May 2008

Entity number: 3670748

Address: 50722 ANNIE AVENUE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 May 2008

Entity number: 3671094

Address: PO BOX 643, BEDFORD HILLS, NY, United States, 10507

Registration date: 13 May 2008

Entity number: 3670151

Address: 89 KILLEARN RD, MILLBROOK, NY, United States, 12545

Registration date: 12 May 2008 - 30 May 2013

Entity number: 3670286

Address: 6 BROOK LN, GLEN HEAD, NY, United States, 11545

Registration date: 12 May 2008

Entity number: 3670160

Address: 40 GALLE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 12 May 2008

Entity number: 3670610

Address: 700 SUMMER ST, SUITE 1K, STAMFORD, CT, United States, 06901

Registration date: 12 May 2008

Entity number: 3670661

Address: 15 BUTTERNUT LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 May 2008

Entity number: 3669750

Address: 1574 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 09 May 2008 - 29 Sep 2014

Entity number: 3669874

Address: ST MARY'S CATHOLIC CHURCH, 231 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 2008 - 04 Mar 2011

Entity number: 3669886

Address: 5 SCENIC DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 09 May 2008 - 21 Jan 2016

Entity number: 3669911

Address: ST MARY'S CATHOLIC SCHOOL, 231 CHURCH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 2008

Entity number: 3669892

Address: ST MARY'S CATHOLIC CHURCH, 231 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 2008

Entity number: 3669572

Address: 49 HAMLET COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 2008

Entity number: 3669696

Address: 355 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 09 May 2008

Entity number: 3670059

Address: 290 WOODMONT ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 May 2008

Entity number: 3669725

Address: FRANK COHEN, PO BOX 3507, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 May 2008

CF LAND LLC Inactive

Entity number: 3668894

Address: 437 MADISON AVE. 40TH FLOOR, ATTN: LAWRENCE R. HAUT, ESQ., NEW YORK, NY, United States, 10022

Registration date: 08 May 2008 - 10 Aug 2018

Entity number: 3668897

Address: 1527 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 08 May 2008 - 26 Oct 2011

Entity number: 3668942

Address: 212 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 08 May 2008 - 29 Jun 2016

Entity number: 3668969

Address: 4906 CHELSEA COVES NORTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 May 2008 - 26 Oct 2011

Entity number: 3669051

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

Registration date: 08 May 2008 - 03 Nov 2015

Entity number: 3669204

Address: 16 SPYGLASS LANE, STAATSBURG, NY, United States, 12580

Registration date: 08 May 2008 - 26 Oct 2011

Entity number: 3669212

Address: 14 SANDI LANE, FISHKILL, NY, United States, 12524

Registration date: 08 May 2008 - 14 Dec 2012

Entity number: 3669007

Address: 1955 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 2008

Entity number: 3669041

Address: 20 SHAFTER AVE, ALBERTSON, NY, United States, 11507

Registration date: 08 May 2008

Entity number: 3669280

Address: 2740 ROUTE 82, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 May 2008

Entity number: 3669189

Address: ONE SUMMIT COURT, FISHKILL, NY, United States, 12524

Registration date: 08 May 2008

Entity number: 3669175

Address: 150 BROADWAY, STE. 1105, NEW YORK, NY, United States, 10038

Registration date: 08 May 2008

Entity number: 3669213

Address: PO BOX 643, BEDFORD HILLS, NY, United States, 10507

Registration date: 08 May 2008

Entity number: 3668736

Address: 257 MILAN HILL RD., MILAN, NY, United States, 12571

Registration date: 08 May 2008

Entity number: 3668950

Address: 20 SHAFTER AVE, ALBERTSON, NY, United States, 11507

Registration date: 08 May 2008

Entity number: 3669190

Address: 14 HAMILTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 May 2008

Entity number: 3668792

Address: 201 POPLAR HILL ROAD, WASSAIC, NY, United States, 12592

Registration date: 08 May 2008

Entity number: 3668173

Address: 25 NEMES WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 2008 - 26 Oct 2011

Entity number: 3668355

Address: 41 DENISE CT., SALT POINT, NY, United States, 12578

Registration date: 07 May 2008 - 24 Jul 2013

Entity number: 3668480

Address: 22 IBM RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 2008

Entity number: 3668152

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

Registration date: 07 May 2008

Entity number: 3668284

Address: 17 SUTTON PARK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 2008

Entity number: 3667629

Address: 99 JANE STREET, SUITE 11B, NEW YORK, NY, United States, 10014

Registration date: 06 May 2008 - 27 Feb 2014

Entity number: 3667719

Address: 108 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 06 May 2008 - 25 Apr 2012

Entity number: 3667747

Address: 14 FLORENCE AVENUE, FISHKILL, NY, United States, 12524

Registration date: 06 May 2008 - 26 Oct 2011

Entity number: 3667761

Address: 600 WESTAGE BUSINESS CENTER DR, FISHKILL, NY, United States, 12524

Registration date: 06 May 2008 - 21 Dec 2018