Business directory in New York Dutchess - Page 696

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: 3644072

Address: 860 COMMERCE STREET, THORNWOOD, NY, United States, 10594

Registration date: 13 Mar 2008 - 27 Jun 2016

Entity number: 3644070

Address: GRACE HILL FARM, 33 ALTAMONT ROAD, MILLBROOK, NY, United States, 12545

Registration date: 13 Mar 2008

Entity number: 3643779

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

Registration date: 13 Mar 2008

Entity number: 3643064

Address: 23 ALEXANDER AVENUE, APT. 23, HYDE PARK, NY, United States, 12538

Registration date: 12 Mar 2008 - 29 Jun 2016

Entity number: 3643304

Address: 559 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Mar 2008 - 27 Jul 2011

Entity number: 3643411

Address: P.O Box 66433, LOS ANGELES, CA, United States, 90066

Registration date: 12 Mar 2008

Entity number: 3643564

Address: PO BOX 1155, BEACON, NY, United States, 12508

Registration date: 12 Mar 2008

Entity number: 3643510

Address: 12 SOUTH CROSS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 12 Mar 2008

Entity number: 3643610

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

Registration date: 12 Mar 2008

Entity number: 3642845

Address: 102B WESTON AVE, FISHKILL, NY, United States, 12524

Registration date: 11 Mar 2008

Entity number: 3642068

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

Registration date: 10 Mar 2008 - 26 Oct 2011

Entity number: 3642259

Address: 2600 SOUTH ROAD, STE. 44150, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 2008 - 26 Oct 2011

Entity number: 3642337

Address: 41 WYNKOOP LANE, RHINEBECK, NY, United States, 12572

Registration date: 10 Mar 2008 - 16 Nov 2009

Entity number: 3642363

Address: 62 SADDLE RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Mar 2008

Entity number: 3641985

Address: 18 MORRIS AVENUE, COLD SPRING, NY, United States, 10516

Registration date: 10 Mar 2008

Entity number: 3642252

Address: 164 BELVEDERE ROAD, BEACON, NY, United States, 12508

Registration date: 10 Mar 2008

Entity number: 3642079

Address: 367 WINDSOR HWY, SUITE 186, NEW WINDSOR, NY, United States, 12553

Registration date: 10 Mar 2008

Entity number: 3641918

Address: 2349 SOUTH ROAD, POUGHKEEPSI, NY, United States, 12601

Registration date: 10 Mar 2008

Entity number: 3642301

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

Registration date: 10 Mar 2008

Entity number: 3642220

Address: 44 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 10 Mar 2008

Entity number: 3641460

Address: 240 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Mar 2008 - 27 Jul 2011

PADU LLC Active

Entity number: 3641455

Address: AURELIA, PO BOX 31 / 3299 FRANKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 07 Mar 2008

Entity number: 3641481

Address: 8 WEST WIND ROAD, PAWLING, NY, United States, 12564

Registration date: 07 Mar 2008

Entity number: 3641828

Address: ONE BARKER AVENUE SUITE 135, WHITE PLAINS, NY, United States, 10601

Registration date: 07 Mar 2008

Entity number: 3641334

Address: 194 LEATHER HILL RD., WINGDALE, NY, United States, 12594

Registration date: 07 Mar 2008

Entity number: 3641820

Address: PO BOX 202, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Mar 2008

Entity number: 3641221

Address: 20 FIREHOUSE LANE, RED HOOK, NY, United States, 12571

Registration date: 07 Mar 2008 - 22 Jan 2025

Entity number: 3641379

Address: 2345 ROUTE 52, HOPEWELL JCT., NY, United States, 12533

Registration date: 07 Mar 2008

Entity number: 3641677

Address: 51 RED HAWK HOLLOW ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Mar 2008

Entity number: 3640561

Address: 6 WILBUR BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 2008 - 27 Jul 2011

Entity number: 3640990

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

Registration date: 06 Mar 2008 - 27 Jul 2011

Entity number: 3640912

Address: 4 LUDLOW AVE, RED HOOK, NY, United States, 12571

Registration date: 06 Mar 2008

Entity number: 3640767

Address: 44 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 06 Mar 2008

Entity number: 3641197

Address: 418 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Mar 2008

Entity number: 3639960

Address: 170 WHALESBACK ROAD, RED HOOK, NY, United States, 12571

Registration date: 05 Mar 2008 - 29 Jun 2016

Entity number: 3639976

Address: 300 BEACH DRIVE #2403, ST PETERSBURG, FL, United States, 33701

Registration date: 05 Mar 2008 - 25 Mar 2010

Entity number: 3640038

Registration date: 05 Mar 2008

Entity number: 3640180

Address: 93 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 2008 - 15 Jun 2011

Entity number: 3640337

Address: 33 SKYVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Mar 2008 - 11 Mar 2010

Entity number: 3640371

Address: 123 NOTTINGHAM ROAD, POB 274, CLINTON CORNERS, NY, United States, 12514

Registration date: 05 Mar 2008 - 27 Jul 2011

UNIFUSE LLC Inactive

Entity number: 3640483

Address: 2092 ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 05 Mar 2008 - 12 Nov 2019

Entity number: 3639892

Address: PO BOX 258, MILLBROOK, NY, United States, 12545

Registration date: 05 Mar 2008

Entity number: 3640308

Address: 26 COOPER STREET, APT. 311, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Mar 2008

Entity number: 3640411

Address: 1007 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Mar 2008

Entity number: 3639486

Address: 3 GREENHAVEN ROAD, POUGHQUAQ, NY, United States, 12570

Registration date: 04 Mar 2008 - 29 Jun 2016

Entity number: 3639683

Address: 37 OXFORD ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Mar 2008 - 09 Apr 2020

Entity number: 3639703

Address: 975A MCLEAN AVE., YONKERS, NY, United States, 10704

Registration date: 04 Mar 2008 - 27 Jul 2011

Entity number: 3639831

Address: 53 OAKLEY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Mar 2008 - 08 Jul 2010

Entity number: 3639445

Address: 40 CLOVER HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Mar 2008

Entity number: 3639844

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

Registration date: 04 Mar 2008