Business directory in New York Dutchess - Page 703

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 68149 companies

Entity number: 3611558

Address: 41 STATE STREET STE 415, ALBANY, NY, United States, 12207

Registration date: 02 Jan 2008 - 29 Jun 2016

Entity number: 3611657

Address: 7 LAUREN LANE, STAATSBURG, NY, United States, 12580

Registration date: 02 Jan 2008 - 11 Feb 2011

Entity number: 3611674

Address: 8 STONY BROOK STREET, LUDLOW, MA, United States, 01056

Registration date: 02 Jan 2008 - 27 Sep 2010

Entity number: 3611373

Address: 311 killearn rd, MILLBROOK, NY, United States, 12545

Registration date: 02 Jan 2008

Entity number: 3611036

Address: 18 MYRTLE AVENUE, PINE PLAINS, NY, United States, 12567

Registration date: 02 Jan 2008

Entity number: 3611499

Address: 2610 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jan 2008

Entity number: 3611352

Address: 13 OLD NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jan 2008

Entity number: 3610734

Address: 15 ALDEN TERR, MILLBROOK, NY, United States, 12545

Registration date: 31 Dec 2007 - 30 Dec 2015

Entity number: 3610726

Address: 761 NORTH AVENUE, SALT POINT, NY, United States, 12578

Registration date: 31 Dec 2007

Entity number: 3610758

Address: C/O JAMES D. MCKEEVER, 100 GRETNA HILL ROAD, PLEASENT VALLEY, NY, United States, 12569

Registration date: 31 Dec 2007

Entity number: 3610365

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Dec 2007 - 01 Jun 2015

Entity number: 3610051

Address: C/O JEANNE JOHNSON, 77 CARROLL STREET #1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 2007

Entity number: 3610119

Address: PO BXO 4560, 24398 HIGHWAY 82, BASALT, CO, United States, 81621

Registration date: 28 Dec 2007

Entity number: 3610286

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

Registration date: 28 Dec 2007

Entity number: 3610558

Address: 67 winter park drive, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 2007

Entity number: 3609750

Address: 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 27 Dec 2007 - 03 Dec 2010

Entity number: 3610024

Address: 1984 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Dec 2007

Entity number: 3609969

Address: 14 GIVONS LANE, FISHKILL, NY, United States, 12524

Registration date: 27 Dec 2007

Entity number: 3610023

Address: 226 MOUNTAINSIDE RD, MENDHAM, NJ, United States, 07945

Registration date: 27 Dec 2007

Entity number: 3609990

Address: 80 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 2007

Entity number: 3609260

Address: 64 LINWOOD LANE, STAMFORD, CT, United States, 06903

Registration date: 26 Dec 2007 - 25 Sep 2014

Entity number: 3609227

Address: 65 NEW HACKENSACK RD, WAPPINGERS, NY, United States, 12590

Registration date: 26 Dec 2007

Entity number: 3609458

Address: 510 BROADWAY, SUITE 4, NEW YORK, NY, United States, 10012

Registration date: 26 Dec 2007

Entity number: 3608979

Address: 9657 WEATHERSTONE COURT, WINDERMERE, FL, United States, 34786

Registration date: 24 Dec 2007 - 03 Feb 2017

Entity number: 3608992

Address: 178 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Dec 2007

Entity number: 3608589

Address: 5 BAILEY PL, HOPEWELL JCT, NY, United States, 12533

Registration date: 24 Dec 2007

Entity number: 3608727

Address: 23 LAKE WALDEN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Dec 2007

Entity number: 3608217

Address: 1955 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Dec 2007 - 27 Jul 2011

Entity number: 3608481

Address: 261-263 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 21 Dec 2007 - 27 Jul 2011

Entity number: 3608180

Address: PO BOX 651, AMENIA, NY, United States, 12501

Registration date: 21 Dec 2007

Entity number: 3607847

Address: 258 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Dec 2007

Entity number: 3607156

Address: 16 CARROLL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Dec 2007 - 21 Nov 2019

Entity number: 3607167

Address: 23 HILLSIDE VILLAGE ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 19 Dec 2007 - 27 Jul 2011

Entity number: 3607278

Address: 25 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Dec 2007 - 07 Jan 2008

Entity number: 3607102

Address: 39 BROTHERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Dec 2007

Entity number: 3607341

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

Registration date: 19 Dec 2007

Entity number: 3606939

Address: 278 MILL STREET, SUITE 100, POUHGKEEPSIE, NY, United States, 12601

Registration date: 19 Dec 2007

Entity number: 3606322

Address: P.O. BOX 1216, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Dec 2007

Entity number: 3606591

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

Registration date: 18 Dec 2007

Entity number: 3606439

Address: 1441 29TH STREET, SUITE 305, WEST DES MOINES, IA, United States, 50266

Registration date: 18 Dec 2007

Entity number: 3605743

Address: PO BOX 908, SCARBOROUGH, ME, United States, 04070

Registration date: 17 Dec 2007 - 04 Dec 2012

Entity number: 3606035

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

Registration date: 17 Dec 2007

Entity number: 3606252

Address: 115 SUNFLOWER CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Dec 2007

Entity number: 3606094

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

Registration date: 17 Dec 2007

Entity number: 3605193

Address: 11 WALNUT COURT, FISHKILL, NY, United States, 12524

Registration date: 14 Dec 2007 - 27 Jul 2011

Entity number: 3605316

Address: 400 W. 43RD ST, # 38H, NEW YORK, NY, United States, 10036

Registration date: 14 Dec 2007

Entity number: 3605214

Address: 1506 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Dec 2007

Entity number: 3605434

Address: 13 KILMER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 2007

Entity number: 3605390

Address: 23 STIRRUP TRAIL, PAWLING, NY, United States, 12564

Registration date: 14 Dec 2007

Entity number: 3604697

Address: C/O PRESIDENT, 17 WOODCLIFF DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 13 Dec 2007 - 27 Jul 2011