Business directory in New York Dutchess - Page 693

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: 3661822

Address: 221 RHYNDERS ROAD, STAATSBURG, NY, United States, 12580

Registration date: 22 Apr 2008

Entity number: 3660888

Address: JAMES BAIRD STATE PARK GOLF, COURSE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Apr 2008 - 26 Oct 2011

Entity number: 3661264

Address: 110 MILL STREET 4C, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Apr 2008 - 26 Oct 2011

Entity number: 3660908

Address: 340 INNER HARBOUR CIRCLE, TAMPA, FL, United States, 33602

Registration date: 21 Apr 2008

Entity number: 3661018

Address: P.O. BOX 495, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Apr 2008

Entity number: 3660769

Address: P.O. BOX 7, AMENIA, NY, United States, 12501

Registration date: 21 Apr 2008

Entity number: 3660935

Address: 10A FIELD CRT, FISHKILL, NY, United States, 12524

Registration date: 21 Apr 2008

Entity number: 3660384

Address: 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 18 Apr 2008 - 26 Oct 2011

Entity number: 3660611

Address: 19 MEMORY LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Apr 2008 - 26 Oct 2011

Entity number: 3660128

Address: 544 MAIN ST STORE 1, BEACON, NY, United States, 12508

Registration date: 18 Apr 2008

Entity number: 3660266

Address: 60 EDDY ROAD, VERBANK, NY, United States, 12585

Registration date: 18 Apr 2008

Entity number: 3659925

Address: 190 FOREST VALLEY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 17 Apr 2008

Entity number: 3659878

Address: PO BOX 82, PLEASANT VALLEY, NY, United States, 12569

Registration date: 17 Apr 2008

Entity number: 3659913

Address: 417 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Apr 2008

Entity number: 3660106

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

Registration date: 17 Apr 2008

Entity number: 3659378

Address: 15 BLACKBERRY WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Apr 2008 - 06 Dec 2010

Entity number: 3659145

Address: ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 16 Apr 2008

Entity number: 3659054

Address: 117SPY GLASS HILL RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Apr 2008

Entity number: 3659373

Address: 1830 SOUTH ROAD UNIT 24 #178, WAPPINGERS FALS, NY, United States, 12590

Registration date: 16 Apr 2008

Entity number: 3658989

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

Registration date: 16 Apr 2008

Entity number: 3659392

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

Registration date: 16 Apr 2008

Entity number: 3658504

Address: C/O SIGN FX INC, 483 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Apr 2008 - 14 Dec 2010

Entity number: 3658397

Address: 1078 RIVER ROAD, RED HOOK, NY, United States, 12571

Registration date: 15 Apr 2008

Entity number: 3658878

Address: 11 MARIST DRIVE, SUITE 17, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Apr 2008

Entity number: 3658900

Address: 453 LAUER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Apr 2008

Entity number: 3658853

Address: 214 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Apr 2008

Entity number: 3658509

Address: MICHAEL MARRO, 483 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Apr 2008

Entity number: 3658169

Address: P.O. BOX 353, FISHKILL, NY, United States, 12524

Registration date: 14 Apr 2008 - 26 Oct 2011

Entity number: 3658182

Address: 4 COMMERCE CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Apr 2008 - 03 Jun 2015

Entity number: 3657772

Address: C/O ONE DUTCHESS, 24 DUTCHESS LANDING ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Apr 2008

Entity number: 3658289

Address: 26 COCHRAN HILL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Apr 2008

Entity number: 3658282

Address: 10 STAGE DOOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 14 Apr 2008

Entity number: 3657337

Address: 188 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 11 Apr 2008 - 26 Oct 2011

Entity number: 3657405

Address: 142 TRAVIS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 11 Apr 2008 - 06 Sep 2013

Entity number: 3657489

Address: 3590 RTE 9 STE 108, COLD SPRING, NY, United States, 10516

Registration date: 11 Apr 2008 - 15 Aug 2012

Entity number: 3657551

Address: 76 46TH STREET, WEHAWKEN, NJ, United States, 07086

Registration date: 11 Apr 2008

Entity number: 3657510

Address: 274 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Apr 2008

Entity number: 3657232

Address: 18 KINGWOOD LN, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Apr 2008

Entity number: 3657224

Address: 18 KINGWOOD LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Apr 2008

Entity number: 3657538

Address: 68 JAY STREET #225, BROOKLYN, NY, United States, 11201

Registration date: 11 Apr 2008

Entity number: 3657094

Address: 1 EAST STOW ROAD, MARLTON, NJ, United States, 08053

Registration date: 10 Apr 2008 - 26 Oct 2016

Entity number: 3656674

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 10 Apr 2008

Entity number: 3656898

Address: 822 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Apr 2008

Entity number: 3656739

Address: 14 grandview lane, SHARON, CT, United States, 06069

Registration date: 10 Apr 2008

Entity number: 3656911

Address: 1410 BROADWAY, 302, NEW YORK, NY, United States, 10018

Registration date: 10 Apr 2008 - 25 Oct 2024

Entity number: 3656833

Address: 194 ROBINSON LANE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 Apr 2008

Entity number: 3656269

Address: 20 CAROLINE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Apr 2008 - 26 Oct 2011

Entity number: 3656122

Address: PO BOX 675, PLEASANT VALLEY, NY, United States, 12589

Registration date: 09 Apr 2008

Entity number: 3656370

Address: PO BOX 308, PINE PLAINS, NY, United States, 12567

Registration date: 09 Apr 2008

Entity number: 3656192

Address: 225 MYERS CORNERS RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Apr 2008