Business directory in New York Dutchess - Page 692

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 69688 companies

Entity number: 3820325

Address: 1 BALDING AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jun 2009

Entity number: 3820204

Address: 34 CRESCENT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jun 2009

Entity number: 3819321

Address: 89 LONGVIEW DRIVE, FISHKILL, NY, United States, 12524

Registration date: 08 Jun 2009 - 25 Apr 2012

Entity number: 3819347

Address: 172 DENTON LAKE ROAD, HOLMES, NY, United States, 12531

Registration date: 08 Jun 2009 - 25 Apr 2012

Entity number: 3819498

Address: 436 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 08 Jun 2009 - 25 Apr 2012

Entity number: 3819656

Address: 553 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jun 2009

Entity number: 3819740

Address: PO BOX 344, HIGHLAND, NY, United States, 12538

Registration date: 08 Jun 2009

Entity number: 3819731

Address: 5 VISTA VIEW TERRACE, MIDDLETOWN, NY, United States, 10941

Registration date: 08 Jun 2009

Entity number: 3819767

Address: PO BOX 516, FISHKILL, NY, United States, 12524

Registration date: 08 Jun 2009

Entity number: 3819803

Address: PO BOX 142, MILLERTON, NY, United States, 12546

Registration date: 08 Jun 2009

Entity number: 3818745

Address: 4 JEFFERSON PLAZA, SUITE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jun 2009 - 09 Aug 2011

Entity number: 3818777

Address: 40 MASTERS PLACE, BEACON, NY, United States, 12508

Registration date: 05 Jun 2009 - 25 Apr 2012

Entity number: 3819087

Address: 408 VASSAR PLACE, FISHKILL, NY, United States, 12524

Registration date: 05 Jun 2009 - 15 Jul 2010

Entity number: 3818905

Address: 25 GRANDVIEW AVENUE, PAWLING, NY, United States, 12564

Registration date: 05 Jun 2009

Entity number: 3818951

Address: 59 POINT STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jun 2009

Entity number: 3819056

Address: 1520 RT 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Jun 2009

Entity number: 3819179

Address: 87 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jun 2009

Entity number: 3818989

Address: 303 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 05 Jun 2009

Entity number: 3818366

Address: 24 CARRIAGE HILL LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jun 2009 - 25 Apr 2012

Entity number: 3818409

Address: 138 ROUTE 44, PO BOX 417, MILLERTON, NY, United States, 12546

Registration date: 04 Jun 2009 - 17 Sep 2021

Entity number: 3818530

Address: C/O KIRSHON & COMPANY, PC, PO BOX 1999, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jun 2009

Entity number: 3818520

Address: C/O KIRSHON & COMPANY, PC, PO BOX 1999, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jun 2009

Entity number: 3818610

Address: 61 BROADWAY, SUITE 1602, NEW YORK, NY, United States, 10006

Registration date: 04 Jun 2009

Entity number: 3818534

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 04 Jun 2009

Entity number: 3818296

Address: 25 HUDSON HEIGHTS, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jun 2009

Entity number: 3818280

Address: 31 ALEXANDER BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jun 2009

Entity number: 3818276

Address: 1710 FIRST AVE - #121, NEW YORK, NY, United States, 10128

Registration date: 04 Jun 2009

Entity number: 3818303

Address: 29 HAVEL ST., OSSINING, NY, United States, 10562

Registration date: 04 Jun 2009

Entity number: 3817717

Address: 986 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 03 Jun 2009 - 01 Oct 2012

Entity number: 3817835

Address: 2007 ROUTE 44 / PO BOX 1632, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Jun 2009 - 27 Mar 2024

Entity number: 3817806

Address: 510 MALONEY RD APT L7, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jun 2009

Entity number: 3818105

Address: ATTN: STEPHEN E. DIAMOND, ESQ., 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jun 2009

Entity number: 3817957

Address: 2470 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 03 Jun 2009

Entity number: 3817852

Address: 547 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 03 Jun 2009

Entity number: 3817251

Address: 31 FRALEIGH ST, RED HOOK, NY, United States, 12571

Registration date: 02 Jun 2009

Entity number: 3817429

Address: 8 BRANCH STREET, BEACON, NY, United States, 12508

Registration date: 02 Jun 2009

Entity number: 3817512

Address: 54 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 02 Jun 2009

Entity number: 3817182

Address: 4353 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 02 Jun 2009

Entity number: 3816979

Address: 815 Mulberry Point Road, Guilford, CT, United States, 06437

Registration date: 01 Jun 2009 - 31 Mar 2022

Entity number: 3816702

Address: 10 MORNINGSIDE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jun 2009

Entity number: 3816493

Address: 84 VAN BUREN AVE, WEST HARTFORD, CT, United States, 06107

Registration date: 01 Jun 2009

Entity number: 3816321

Address: ATTN: HERBERT N. WALLACE, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 2009 - 11 Aug 2021

Entity number: 3816390

Address: 30 DEER RUN ROAD, RED HOOK, NY, United States, 12571

Registration date: 29 May 2009 - 22 Apr 2024

Entity number: 3816415

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

Registration date: 29 May 2009 - 29 Jun 2016

Entity number: 3816259

Address: 23 CHARLIE HILL ROAD, MILLERTON, NY, United States, 12546

Registration date: 29 May 2009

Entity number: 3816423

Address: P.O. BOX 429, DOVER PLAINS, NY, United States, 12522

Registration date: 29 May 2009

Entity number: 3815519

Address: 62 MCCARTHY ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 28 May 2009

Entity number: 3815965

Address: 39 NORTH ST., MILFORD, NH, United States, 03055

Registration date: 28 May 2009

Entity number: 3815978

Address: 236 SO. QUAKER LN., HYDE PARK, NY, United States, 12538

Registration date: 28 May 2009

Entity number: 3815567

Address: 2 CLERICO LANE, SUITE 210, HILLSBOROUGH, NJ, United States, 08844

Registration date: 28 May 2009