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 69688 companies

Entity number: 3800306

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

Registration date: 20 Apr 2009

Entity number: 3800274

Address: 1867 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 Apr 2009

Entity number: 3799602

Address: 26 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Apr 2009 - 25 Jan 2012

Entity number: 3799662

Address: 36 MORGAN COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Apr 2009 - 18 Dec 2019

Entity number: 3800078

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

Registration date: 17 Apr 2009 - 09 Apr 2021

Entity number: 3799998

Address: 100 HARRIGAN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Apr 2009

Entity number: 3799809

Address: 699 WEST DOVER ROAD, PAWLING, NY, United States, 12564

Registration date: 17 Apr 2009

Entity number: 3799995

Address: 39 LAKE ELLIS RD., WINGDALE, NY, United States, 12594

Registration date: 17 Apr 2009

Entity number: 3799501

Address: 181 JOHNSON ROAD #1, WINGDALE, NY, United States, 12594

Registration date: 16 Apr 2009 - 25 Jan 2012

Entity number: 3799202

Address: 173 KNIBLOE HILL ROAD, SHARON, CT, United States, 06069

Registration date: 16 Apr 2009

Entity number: 3799284

Address: P.O. BOX 5146, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Apr 2009

Entity number: 3799323

Address: 582 NORTH QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 16 Apr 2009

Entity number: 3799327

Address: 168 BUCKWHEAT ROAD, GERMANTOWN, NY, United States, 12526

Registration date: 16 Apr 2009

Entity number: 3799259

Address: 16 LOUISE LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Apr 2009

Entity number: 3799464

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

Registration date: 16 Apr 2009

Entity number: 3798651

Address: 1910 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Apr 2009 - 01 May 2019

Entity number: 3798791

Address: 31 SAGE ROAD, PAWLING, NY, United States, 12564

Registration date: 15 Apr 2009 - 10 Sep 2010

Entity number: 3798727

Address: 973 MAIN ST, SUITE G, FISHKILL, NY, United States, 12524

Registration date: 15 Apr 2009

Entity number: 3798968

Address: 3 ELM STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Apr 2009

Entity number: 3798154

Address: 124 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Apr 2009 - 25 Jan 2012

KENOME INC. Inactive

Entity number: 3798195

Address: 46 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Apr 2009 - 29 Jun 2016

Entity number: 3798400

Address: 81 RITTER ROAD, STORMVILLE, NY, United States, 12582

Registration date: 14 Apr 2009

Entity number: 3798533

Address: 424 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Apr 2009

Entity number: 3798589

Address: 16 Balding Avenue, Poughkeepsie, NY, United States, 12601

Registration date: 14 Apr 2009

Entity number: 3798432

Address: 2236 7TH AVENUE, STE 2C, NEW YORK, NY, United States, 10027

Registration date: 14 Apr 2009

Entity number: 3798404

Address: P.O. BOX 360, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Apr 2009

Entity number: 3798227

Address: 2847 CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 14 Apr 2009

Entity number: 3797741

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

Registration date: 13 Apr 2009 - 25 Jan 2012

Entity number: 3798101

Address: 172 WILLIAMSON ROAD #4041, MOORESVILLE, NC, United States, 28117

Registration date: 13 Apr 2009

Entity number: 3797730

Address: 26 EAST MAIN STREET, SUITE 2, PAWLING, NY, United States, 12564

Registration date: 13 Apr 2009

Entity number: 3797904

Address: 18 SMITH STREET, RED HOOK, NY, United States, 12571

Registration date: 13 Apr 2009

Entity number: 3798128

Address: 5 BINGHAM MILLS RD, GERMANTOWN, NY, United States, 12526

Registration date: 13 Apr 2009

Entity number: 3797256

Address: 2 SYCAMORE, BEACON, NY, United States, 12508

Registration date: 10 Apr 2009 - 25 Jan 2012

Entity number: 3797427

Address: 20 MEADOWCREST CT, MAHOPAC, NY, United States, 10541

Registration date: 10 Apr 2009 - 19 Dec 2018

Entity number: 3796848

Address: POST OFFICE BOX 380, BREWSTER, NY, United States, 10509

Registration date: 09 Apr 2009 - 25 Jan 2012

Entity number: 3797176

Address: 124 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Apr 2009 - 25 Jan 2012

Entity number: 3796668

Address: 225 RIVER ROAD N, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Apr 2009

Entity number: 3796674

Address: 3 EARLWOOD PARK, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Apr 2009

Entity number: 3796780

Address: 46 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Apr 2009

Entity number: 3797000

Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214

Registration date: 09 Apr 2009

Entity number: 3796781

Address: 201 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Apr 2009

Entity number: 3796659

Address: 225 RIVER ROAD NORTH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Apr 2009

Entity number: 3796227

Address: 17 ST. JOHN STREET, RED HOOK, NY, United States, 12571

Registration date: 08 Apr 2009 - 05 Feb 2019

Entity number: 3796344

Address: 14 COMMERCE STREET EXTENSION, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Apr 2009 - 04 Jan 2010

Entity number: 3796489

Address: 939 ROUTE 376 SUITE 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Apr 2009 - 29 Jun 2016

Entity number: 3796111

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

Registration date: 08 Apr 2009

Entity number: 3796103

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

Registration date: 08 Apr 2009

Entity number: 3796485

Address: 50 MIDWOOD AVE, ALLENDALE, NJ, United States, 07401

Registration date: 08 Apr 2009

Entity number: 3796088

Address: 10 CAYMAN CT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Apr 2009

Entity number: 3795719

Address: TWO PECKHAM ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Apr 2009 - 29 Jun 2016