Business directory in New York Dutchess - Page 705

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: 3758494

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

Registration date: 02 Jan 2009

Entity number: 3758133

Address: 166 WILBUR BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jan 2009 - 13 Feb 2025

Entity number: 3758257

Address: 380A MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 2009

Entity number: 3758270

Address: 22 HAMMOND PLAZA, BEACON, NY, United States, 12508

Registration date: 02 Jan 2009

Entity number: 3757997

Address: 1831 NEW HACKENSACK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Dec 2008

Entity number: 3757973

Address: 192 COTTAGE STREET, POUGHKEESPIE, NY, United States, 12601

Registration date: 31 Dec 2008

Entity number: 3757720

Address: 18 kirchner ave, HYDE PARK, NY, United States, 12538

Registration date: 31 Dec 2008

Entity number: 3757581

Address: 2 MORAN WAY, HOPEWELL JCT., NY, United States, 12533

Registration date: 31 Dec 2008

Entity number: 3757173

Address: NIL O'BOYLE, 7 CARRINGTON COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Dec 2008 - 07 Aug 2012

Entity number: 3757499

Address: 5 DIGGER PHELPS COURT, BEACON, NY, United States, 12508

Registration date: 30 Dec 2008 - 26 Oct 2011

Entity number: 3757519

Address: 185 WEST KERLEY CORNERS RD., TIVOLI, NY, United States, 12583

Registration date: 30 Dec 2008

Entity number: 3757391

Address: 149 UPPER LAKE SHORE, KATONAH, NY, NY, United States, 10536

Registration date: 30 Dec 2008

Entity number: 3757453

Address: 46 FREEBORN LANE, TIVOLI, NY, United States, 12583

Registration date: 30 Dec 2008

Entity number: 3757028

Address: C/O LISA ANNE RIECKERMANN, P.O. BOX 455, POUGHQUAG, NY, United States, 12570

Registration date: 29 Dec 2008

Entity number: 3756861

Address: 81 FALLKILL AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Dec 2008

Entity number: 3756686

Address: 960 ROUTE 96, HYDE PARK, NY, United States, 12538

Registration date: 26 Dec 2008

Entity number: 3756179

Address: PO BOX 1024, MILLBROOK, NY, United States, 12545

Registration date: 24 Dec 2008 - 04 Mar 2023

Entity number: 3755706

Address: 1410 METROPOLITAN AVENUE, SUITE 4D, PARKCHESTER, NY, United States, 10462

Registration date: 23 Dec 2008 - 29 Dec 2022

Entity number: 3756049

Address: 19 ROWLEY ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Dec 2008

YUM INC. Inactive

Entity number: 3755297

Address: 24 DAVIS STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Dec 2008 - 26 Oct 2011

Entity number: 3755360

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

Registration date: 22 Dec 2008

Entity number: 3755556

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

Registration date: 22 Dec 2008

Entity number: 3755279

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

Registration date: 22 Dec 2008

Entity number: 3754906

Address: 10 DORN ROAD, UNIT #6, LA GRANGEVILLE, NY, United States, 12540

Registration date: 19 Dec 2008 - 26 Oct 2011

Entity number: 3755121

Address: 195 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Dec 2008

Entity number: 3754402

Address: 1417 BULLS HEAD ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 18 Dec 2008 - 26 Oct 2011

Entity number: 3754446

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

Registration date: 18 Dec 2008

Entity number: 3754379

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

Registration date: 18 Dec 2008

Entity number: 3754406

Address: 166 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Dec 2008

Entity number: 3753960

Address: 33 IRIS CIRCLE, BEACON, NY, United States, 12508

Registration date: 17 Dec 2008 - 26 Oct 2011

Entity number: 3754098

Address: 242 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 17 Dec 2008 - 24 Apr 2012

Entity number: 3753992

Address: 29 SHERWOODS HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Dec 2008

Entity number: 3753726

Address: 715 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Dec 2008

Entity number: 3753860

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

Registration date: 17 Dec 2008

Entity number: 3754032

Address: 242 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 17 Dec 2008

Entity number: 3753857

Address: 31 OLD FARMS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Dec 2008

Entity number: 3754107

Address: 878 SOUTH MILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 17 Dec 2008

Entity number: 3753530

Address: 44 WILLOW BROOK RIDGE, CLINTON CORNERS, NY, United States, 12514

Registration date: 16 Dec 2008

Entity number: 3753353

Address: 20 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Dec 2008

Entity number: 3753251

Address: 1955 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Dec 2008

Entity number: 3753683

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

Registration date: 16 Dec 2008

Entity number: 3753380

Address: 12 ALLEY ROAD, LA GRANGEVILLE, NY, United States, 12540

Registration date: 16 Dec 2008

Entity number: 3753518

Address: P.O. BOX 597, GLENHAM, NY, United States, 12527

Registration date: 16 Dec 2008

Entity number: 3753427

Address: C/O KB FINANCIAL, PO BOX 2327, PRINCETON, NJ, United States, 08543

Registration date: 16 Dec 2008

Entity number: 3753108

Address: 2 CANTER CIRCLE, PAWLING, NY, United States, 12564

Registration date: 15 Dec 2008 - 26 Oct 2011

Entity number: 3752989

Address: 169 SOUTH AVENUE, BEACON, NY, United States, 12508

Registration date: 15 Dec 2008

Entity number: 3752926

Address: 16 EAST FRANKLIN STREET, PO BOX 3116, DANBURY, CT, United States, 06813

Registration date: 15 Dec 2008

Entity number: 3752888

Address: 1111 MAIN STREET, FISHKILL, NY, United States, 12542

Registration date: 15 Dec 2008

Entity number: 3752799

Address: 2795 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Dec 2008

Entity number: 3752614

Address: PO BOX 361, RED HOOK, NY, United States, 12571

Registration date: 12 Dec 2008