Business directory in New York Dutchess - Page 700

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: 3783668

Address: 200 CREAMERY RD, STANFORDVILLE, NY, United States, 12581

Registration date: 09 Mar 2009

Entity number: 3782982

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

Registration date: 06 Mar 2009

Entity number: 3783190

Address: 4 UNDERHILL ROAD S., POUGHQUAG, NY, United States, 12570

Registration date: 06 Mar 2009

Entity number: 3782768

Address: 251 WOODY ROW ROAD, MILAN, NY, United States, 12571

Registration date: 06 Mar 2009

Entity number: 3782822

Address: 7 W MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 06 Mar 2009

Entity number: 3782407

Address: 475 RUDD POND ROAD, MILLERTON, NY, United States, 12546

Registration date: 05 Mar 2009 - 25 Apr 2012

Entity number: 3782549

Address: 88 BATTENFELD ROAD, MILAN, NY, United States, 12571

Registration date: 05 Mar 2009 - 29 Jun 2016

Entity number: 3782704

Address: 23 CAROLINE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Mar 2009 - 26 Jun 2024

Entity number: 3782201

Address: 125A JACKMAN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Mar 2009

Entity number: 3782422

Address: 206 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Mar 2009

Entity number: 3782409

Address: 5 MICHAEL LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 05 Mar 2009

Entity number: 3782293

Address: 20 GREEN TREE DRIVE NORTH, HYDE PARK, NY, United States, 12538

Registration date: 05 Mar 2009

Entity number: 3781768

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

Registration date: 04 Mar 2009 - 29 Jun 2016

Entity number: 3781935

Address: 7 SUNRISE LN., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Mar 2009

Entity number: 3781909

Address: 504 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Mar 2009

Entity number: 3782040

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

Registration date: 04 Mar 2009

Entity number: 3781744

Address: 792 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Mar 2009

Entity number: 3781231

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

Registration date: 03 Mar 2009

Entity number: 3780490

Address: P.O. BOX 8, STORMVILLE, NY, United States, 12582

Registration date: 02 Mar 2009 - 26 Oct 2016

Entity number: 3780823

Address: P.O. BOX 1233, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Mar 2009

Entity number: 3780746

Address: 658 DEEP HOLLOW RD., MILLBROOK, NY, United States, 12545

Registration date: 02 Mar 2009

Entity number: 3780804

Address: 145 CHURCH ROAD, RED HOOK, NY, United States, 12571

Registration date: 02 Mar 2009

Entity number: 3780729

Address: PO BOX 300, PAWLING, NY, United States, 12564

Registration date: 02 Mar 2009

Entity number: 3780664

Address: 504 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Mar 2009

Entity number: 3780930

Address: 24 BANCROFT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Mar 2009

Entity number: 3780472

Address: 85 PATRICK DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Mar 2009

Entity number: 3779920

Address: 3323 FRANKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 27 Feb 2009 - 26 Nov 2014

Entity number: 3780165

Address: 30 JUNE ROAD, NEW PRESTON, CT, United States, 06777

Registration date: 27 Feb 2009 - 07 May 2009

Entity number: 3780241

Address: C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 27 Feb 2009 - 13 Apr 2018

Entity number: 3780385

Address: 60 SOUTH STREET, RHINEBECK, NY, United States, 12572

Registration date: 27 Feb 2009 - 24 May 2019

Entity number: 3780395

Address: 9 HENRY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 2009 - 26 Oct 2011

Entity number: 3780327

Address: 200 WESTAGE BUSINESS CENTER, FISHKILL, NY, United States, 12524

Registration date: 27 Feb 2009

Entity number: 3780059

Address: C/O EDISON RIVERA, 117 SEAMAN AVE., #4B, NEW YORK, NY, United States, 10034

Registration date: 27 Feb 2009

Entity number: 3780025

Address: 843 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Feb 2009

Entity number: 3780397

Address: 6 GRIFFEN STREET, POUGHQUAG, NY, United States, 12570

Registration date: 27 Feb 2009

Entity number: 3780423

Address: 85 PATRICK DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Feb 2009

Entity number: 3779335

Address: 2710 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Feb 2009 - 26 Oct 2011

Entity number: 3779406

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

Registration date: 26 Feb 2009 - 03 May 2011

Entity number: 3779642

Address: 17 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Feb 2009 - 09 Jun 2011

Entity number: 3779752

Address: POST OFFICE BOX 320, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 26 Feb 2009 - 26 Oct 2011

Entity number: 3779413

Address: 3 BAYBERRY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 2009

Entity number: 3779538

Address: 1 ELBERN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 2009

Entity number: 3779579

Address: 388 LASHER ROAD, TIVOLI, NY, United States, 12583

Registration date: 26 Feb 2009

Entity number: 3778991

Address: 73 COLLEGE LANE, MILLBROOK, NY, United States, 12545

Registration date: 25 Feb 2009 - 20 May 2011

Entity number: 3779187

Address: 24 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 25 Feb 2009 - 26 Oct 2011

Entity number: 3779123

Address: 222 N. LASALLE ST., STE. 800, CHICAGO, IL, United States, 60601

Registration date: 25 Feb 2009

Entity number: 3778753

Address: 4 BUCKINGHAM AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 2009

Entity number: 3778928

Address: 4 BUCKINGHAM AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 2009

Entity number: 3779131

Address: 300 WESTAGE BUSINESS CENTER DR, FISHKILL, NY, United States, 12524

Registration date: 25 Feb 2009

Entity number: 3779070

Address: 3134 ROUTE 82, VERBANK, NY, United States, 12585

Registration date: 25 Feb 2009