Business directory in New York Dutchess - Page 698

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: 3634996

Address: 1283 ROUTE 376, WAPPINGERSFALLS, NY, United States, 12590

Registration date: 22 Feb 2008

Entity number: 3635340

Address: PO BOX 3001, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Feb 2008

Entity number: 3634144

Address: 850 ROUTE 9, FISHKILL, NY, United States, 00000

Registration date: 21 Feb 2008 - 29 Jun 2016

Entity number: 3634364

Address: 4 LAKE ONIAD DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Feb 2008

Entity number: 3634592

Address: C/O SEAN DALRYMPLE, 16 HICKORY LANE, PAWLING, NY, United States, 12564

Registration date: 21 Feb 2008

Entity number: 3634486

Address: C/O CHARLES RAWLS, 1319 ROUTE 9, TIVOLI, NY, United States, 12583

Registration date: 21 Feb 2008

Entity number: 3634306

Address: PO BOX 296, MILLERTON, NY, United States, 12546

Registration date: 21 Feb 2008

Entity number: 3633632

Address: FIVE MEMORY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Feb 2008 - 27 Jul 2011

Entity number: 3633907

Address: 74 HIGHLAND COURT, FISHKILL, NY, United States, 12524

Registration date: 20 Feb 2008 - 27 Jul 2011

Entity number: 3633970

Address: 62 HUCKLEBERRY LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Feb 2008 - 29 Jun 2016

NIIIP Inactive

Entity number: 3634065

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

Registration date: 20 Feb 2008 - 27 Jul 2011

Entity number: 3633528

Address: 341 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 20 Feb 2008

Entity number: 3633742

Address: 88 FOREST DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 20 Feb 2008

Entity number: 3634132

Address: PO BOX 25, SHENOROCK, NY, United States, 10587

Registration date: 20 Feb 2008

Entity number: 3633891

Address: 39 RIVER ROAD, HYDE PARK, NY, United States, 12538

Registration date: 20 Feb 2008

Entity number: 3633820

Address: 6 SUNRISE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Feb 2008

Entity number: 3633877

Address: 2300 ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 20 Feb 2008

Entity number: 3633887

Address: 24 GIFFORD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Feb 2008

Entity number: 3632860

Address: 202 8TH STREET, #1A, BROOKLYN, NY, United States, 11215

Registration date: 19 Feb 2008 - 04 Jun 2019

Entity number: 3633002

Address: SEVEN DILLON COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Feb 2008 - 27 Jul 2011

Entity number: 3633210

Address: 608 RIVER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 19 Feb 2008

Entity number: 3633119

Address: 24 DOWNEY AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Feb 2008

Entity number: 3632887

Address: C/O CORBALLY,GARTLAND ET AL, 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Feb 2008

Entity number: 3632336

Address: PO BOX 594, SHRUB OAK, NY, United States, 10588

Registration date: 15 Feb 2008 - 27 Jul 2011

Entity number: 3632373

Address: 46 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Feb 2008 - 22 Feb 2016

Entity number: 3632530

Address: 40 ARLINGTON AVENUE, POUGHKEEPSIE, NY, United States, 10603

Registration date: 15 Feb 2008 - 27 Jul 2011

Entity number: 3632591

Address: 40 ARLINGTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2008 - 27 Jul 2011

Entity number: 3632596

Address: 40 ARLINGTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2008 - 27 Jul 2011

Entity number: 3632224

Address: PO BOX 699, MILLBROOK, NY, United States, 12545

Registration date: 15 Feb 2008

Entity number: 3632584

Address: 69 DAKOTA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Feb 2008

Entity number: 3632241

Address: 1 BALDWIN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Feb 2008

Entity number: 3632691

Address: 216 CROSS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 15 Feb 2008

Entity number: 3632207

Address: 301 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2008

Entity number: 3632327

Address: 212 SHENANDOAH RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 15 Feb 2008

Entity number: 3631549

Address: 1488 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Feb 2008 - 29 Jun 2016

CHARI, INC. Inactive

Entity number: 3632046

Address: 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 14 Feb 2008 - 06 Sep 2011

Entity number: 3631929

Address: 9 BOWDOIN LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Feb 2008

Entity number: 3632020

Address: 1103 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 14 Feb 2008

Entity number: 3631707

Address: 410 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Feb 2008

Entity number: 3631878

Address: 2 TUCKER DRIVE #4, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Feb 2008

Entity number: 3632048

Address: 73 WENNINGTON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Feb 2008

Entity number: 3631907

Address: 45 HIBERNIA HEIGHTS DRIVE, SALT POINT, NY, United States, 12578

Registration date: 14 Feb 2008

Entity number: 3631188

Address: ATTN WILLIAM STOKESBURY ESQ, 10 WATERSIDE DR SUITE 204, FARMINGTON, CT, United States, 06032

Registration date: 13 Feb 2008 - 03 Mar 2016

Entity number: 3631433

Address: 70 LYNDON ROAD, FISHKILL, NY, United States, 12524

Registration date: 13 Feb 2008 - 09 Nov 2012

Entity number: 3631146

Address: 32 CLOVE HOLLOW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Feb 2008

Entity number: 3630943

Address: P.O. BOX 57, AMENIA, NY, United States, 12501

Registration date: 13 Feb 2008

Entity number: 3630274

Address: 14 CHARLOTTE ROAD, FISHKILL, NY, United States, 12524

Registration date: 12 Feb 2008 - 29 Jun 2016

Entity number: 3630339

Address: 42 ADDISON RD., FISHKILL, NY, United States, 12524

Registration date: 12 Feb 2008 - 22 Feb 2019

Entity number: 3630839

Address: 93 SANDY PINES BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Feb 2008

Entity number: 3630268

Address: 11 W MARSHALL DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Feb 2008