Business directory in New York Dutchess - Page 694

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: 3656189

Address: 20 JEAN'S WAY, PO BOX 674, WINGDALE, NY, United States, 12594

Registration date: 09 Apr 2008

Entity number: 3656450

Address: 381 CHESTNUT COURT, YORKTOWN, NY, United States, 10598

Registration date: 09 Apr 2008

Entity number: 3655285

Address: 1289 ROUTE 9 STE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Apr 2008 - 15 May 2015

Entity number: 3655600

Address: 29 RODRIGO COURT, MILLBROOK, NY, United States, 12545

Registration date: 08 Apr 2008

Entity number: 3655797

Address: NOEL WALLEN, 38 IRIS CIRCLE, BEACON, NY, United States, 12508

Registration date: 08 Apr 2008

Entity number: 3655767

Address: 600 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Apr 2008

Entity number: 3655832

Address: 18 SHELLEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Apr 2008

Entity number: 3655812

Address: 266 TITUSVILLE ROAD, SUITE 11, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Apr 2008

Entity number: 3654785

Address: 7206 CHELSEA COVE DRIVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Apr 2008 - 24 Dec 2010

Entity number: 3655088

Address: 9 MILLER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Apr 2008

Entity number: 3654945

Address: 7 WHALEN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Apr 2008

Entity number: 3655134

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 2008

Entity number: 3655107

Address: 154 CREAMERY ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Apr 2008

Entity number: 3654755

Address: 185 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 07 Apr 2008

Entity number: 3654812

Address: DEGARMO HILL PLAZA, 237 MYERS CORNER RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Apr 2008

Entity number: 3654814

Address: 672 C HERITAGE HILLS, SOMERS, NY, United States, 10589

Registration date: 07 Apr 2008

Entity number: 3654095

Address: 26 WHITE SCHOOLHOUSE RD, RHINEBECK, NY, United States, 12572

Registration date: 04 Apr 2008 - 28 Feb 2020

Entity number: 3654631

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 04 Apr 2008 - 02 May 2013

Entity number: 3654276

Address: 2308 CHELSEA COVE SOUTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Apr 2008

Entity number: 3654529

Address: JOHN L. ZBOINSKI, 91 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 04 Apr 2008

Entity number: 3654231

Address: 1033 ROUTE 82, FISHKILL, NY, United States, 12524

Registration date: 04 Apr 2008

Entity number: 3653941

Address: SUITE 6, 54 ELIZABETH STREET, RED HOOK, NY, United States, 12571

Registration date: 03 Apr 2008 - 06 Sep 2012

Entity number: 3653872

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

Registration date: 03 Apr 2008

Entity number: 3653995

Address: 1042 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 03 Apr 2008

Entity number: 3652897

Address: 2411 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Apr 2008 - 08 Feb 2013

Entity number: 3653042

Address: 10 WENDY DR., POUGHQUAG, NY, United States, 12570

Registration date: 02 Apr 2008 - 12 Sep 2008

Entity number: 3652999

Address: 242 PLEASANTVALE ROAD, TIVOLI, NY, United States, 12583

Registration date: 02 Apr 2008

Entity number: 3652830

Address: PO Box 777, Rhinebeck, NY, United States, 12572

Registration date: 02 Apr 2008

Entity number: 3653256

Address: 61 CHURCH ROAD, PAWLING, NY, United States, 12564

Registration date: 02 Apr 2008

Entity number: 3652262

Address: 36 HORSESHOE PATH, PAWLING, NY, United States, 12564

Registration date: 01 Apr 2008 - 20 Jun 2012

Entity number: 3652295

Address: 205 STORMVILLE MOUNTAIN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 01 Apr 2008 - 29 Jun 2016

Entity number: 3652316

Address: 352 AUGUSTA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Apr 2008 - 26 Oct 2011

Entity number: 3652380

Address: ROUTE 22 AMES PLAZA, AMENIA, NY, United States, 12501

Registration date: 01 Apr 2008 - 26 Oct 2011

Entity number: 3652365

Address: 16 WEST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 01 Apr 2008

Entity number: 3651477

Address: 21 GLENWOOD RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 2008

Entity number: 3651744

Address: 2584 west como bosque trail, TUCSON, AZ, United States, 85755

Registration date: 31 Mar 2008

Entity number: 3650876

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

Registration date: 28 Mar 2008 - 26 Oct 2011

Entity number: 3650921

Address: 876 DUTCHESS TPKE, 876 DUTCHESS TPKE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2008 - 14 Apr 2022

Entity number: 3651378

Address: 3 STONE ST. PO BOX 185, PO BOX 185, COLD SPRING, NY, United States, 10516

Registration date: 28 Mar 2008

Entity number: 3650980

Address: 3100 CHERRY CREEK DR SOUTH, SUITE 1505, DENVER, CO, United States, 80209

Registration date: 28 Mar 2008

Entity number: 3651297

Address: 1203 NORTH AVENUE, BEACON, NY, United States, 12508

Registration date: 28 Mar 2008

Entity number: 3650975

Address: PO BOX 66, MILLBROOK, NY, United States, 12545

Registration date: 28 Mar 2008

Entity number: 3650838

Address: 820 FIDDLERS BRIDGE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 28 Mar 2008

Entity number: 3651335

Address: WHEELOCK WHITNEY, 79 Jefferson Hill Road, Malden Bridge, NY, United States, 12115

Registration date: 28 Mar 2008

Entity number: 3651274

Address: 15 CROSS STREET, BEACON, NY, United States, 12508

Registration date: 28 Mar 2008

Entity number: 3650240

Address: 14 NORTH CHESTNUT STREET, BEACON, NY, United States, 12508

Registration date: 27 Mar 2008 - 05 Oct 2011

Entity number: 3650397

Address: 21 LASHER RD., TIVOLI, NY, United States, 12583

Registration date: 27 Mar 2008 - 25 Apr 2012

Entity number: 3650585

Address: 501 SALT POINT TPKE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2008 - 25 Apr 2012

Entity number: 3650752

Address: 1881 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 27 Mar 2008

Entity number: 3650765

Address: PO BOX 106, FISHKILL, NY, United States, 12524

Registration date: 27 Mar 2008