Business directory in New York Dutchess - Page 704

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: 3604892

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

Registration date: 13 Dec 2007 - 27 Jul 2011

Entity number: 3605138

Address: 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Dec 2007 - 23 Dec 2009

Entity number: 3605175

Address: 59 CHRISTINE COURT, STORMVILLE, NY, United States, 12582

Registration date: 13 Dec 2007 - 27 Jul 2011

Entity number: 3604947

Address: 10 COLE ROAD, STE. A, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Dec 2007

Entity number: 3605053

Address: 400 MAIN STREET, FLR 1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Dec 2007

Entity number: 3604699

Address: 136 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Dec 2007

Entity number: 3604662

Address: 19 DUTCHESS AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Dec 2007

Entity number: 3604423

Address: 11 E. 68TH STREET, NEW YORK, NY, United States, 10065

Registration date: 12 Dec 2007

Entity number: 3603877

Address: 11 MARTIN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Dec 2007 - 27 Jul 2011

Entity number: 3603876

Address: 185 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 11 Dec 2007

Entity number: 3603459

Address: P.O. BOX 365, MONTVILLE, NJ, United States, 07045

Registration date: 11 Dec 2007

Entity number: 3603657

Address: 32 LACONDA DRIVE, PATTERSON, NY, United States, 12563

Registration date: 11 Dec 2007

Entity number: 3603524

Address: 18 UNDERHILL ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 11 Dec 2007

Entity number: 3602973

Address: 12 PUTNAM ROAD, FISHKILL, NY, United States, 12524

Registration date: 10 Dec 2007 - 29 Jun 2016

Entity number: 3603429

Address: P.O. BOX 26, RHINEBECK, NY, United States, 12572

Registration date: 10 Dec 2007

Entity number: 3603159

Address: C/O MEISEL, TUTEUR AND LEWIS, 101 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

Registration date: 10 Dec 2007

Entity number: 3603360

Address: 80 ROCANN DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 10 Dec 2007

Entity number: 3603108

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

Registration date: 10 Dec 2007

Entity number: 3602958

Address: 7488 S BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 10 Dec 2007

Entity number: 3603100

Address: 3 NEPTUNE ROAD, SUITE A24, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Dec 2007

Entity number: 3603424

Address: 6 GORING PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Dec 2007

Entity number: 3603036

Address: P.O. BOX 275, PINE PLAINS, NY, United States, 12567

Registration date: 10 Dec 2007

Entity number: 3602866

Address: 110 MILL ST 4C, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Dec 2007

Entity number: 3602432

Address: 445 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Registration date: 07 Dec 2007

Entity number: 3602565

Address: 3278FRANKLIN AVENUE FLOOR 2, P.O. BOX 510, MILLBROOK, NY, United States, 12545

Registration date: 07 Dec 2007

Entity number: 3601739

Address: 136 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Dec 2007 - 02 Oct 2019

Entity number: 3602336

Address: 50 NORTH ELM STREET, BEACON, NY, United States, 12508

Registration date: 06 Dec 2007 - 27 Jul 2011

Entity number: 3601989

Address: 193 ROOSEVELT DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 06 Dec 2007

Entity number: 3602280

Address: 11 BILL HORTON WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Dec 2007

Entity number: 3601983

Address: 124 SPYGLASS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Dec 2007

Entity number: 3601997

Address: 10 INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Dec 2007

Entity number: 3601692

Address: 21 VAN WAGNER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Dec 2007

Entity number: 3601466

Address: 2042 CENTRAL PARK AVE., YONKERS, NY, United States, 10710

Registration date: 05 Dec 2007 - 20 Aug 2010

Entity number: 3601536

Address: 36 LAKE ROAD, FISHKILL, NY, United States, 12524

Registration date: 05 Dec 2007

Entity number: 3601149

Address: 1540 RT 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Dec 2007

Entity number: 3601470

Address: 2863 RTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Dec 2007

Entity number: 3601499

Address: 462 LIME ROCK ROAD, LAKEVILLE, CT, United States, 06039

Registration date: 05 Dec 2007

Entity number: 3601631

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 05 Dec 2007

Entity number: 3601413

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Dec 2007

Entity number: 3601262

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Dec 2007

Entity number: 3600938

Address: 5 FISHKILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Dec 2007

Entity number: 3600845

Address: P.O. BOX 0473, BALDWIN, NY, United States, 11510

Registration date: 04 Dec 2007

Entity number: 3600030

Address: 143 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 03 Dec 2007 - 27 Jul 2011

Entity number: 3600187

Address: P.O. BOX 2005, HYDE PARK, NY, United States, 12538

Registration date: 03 Dec 2007

Entity number: 3600130

Address: POST OFFICE BOX 128, RED HOOK, NY, United States, 12571

Registration date: 03 Dec 2007

Entity number: 3599708

Address: PO BOX 649, MILLERTON, NY, United States, 12546

Registration date: 30 Nov 2007 - 03 Dec 2010

Entity number: 3599869

Address: 16 CHESTNUT LANE, PAWLING, NY, United States, 12564

Registration date: 30 Nov 2007

Entity number: 3599772

Address: DANA COLLINS, 5 MAGGIACOMO LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 30 Nov 2007

Entity number: 3599486

Address: 3638 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2007

Entity number: 3599408

Address: 40 CANNON ST., SUITE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2007