Business directory in New York Dutchess - Page 706

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: 3752608

Address: 946 RTE. 376, STE. 7, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Dec 2008

Entity number: 3752300

Address: 80 WASHINGTON STREET STE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Dec 2008

Entity number: 3752361

Address: 19 FLANDERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Dec 2008

Entity number: 3752555

Address: 45 BOICE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 12 Dec 2008

Entity number: 3752545

Address: 215 FALCON COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Dec 2008

Entity number: 3752345

Address: 4885 ROUTE 9, STAATSBURG, NY, United States, 12580

Registration date: 12 Dec 2008

Entity number: 3752063

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

Registration date: 11 Dec 2008 - 26 Oct 2011

Entity number: 3752180

Address: 49 LAUREL MT RD, Pawling, NY, United States, 12564

Registration date: 11 Dec 2008

Entity number: 3751910

Address: 25 DIANA RIDGE ROAD, HIGHLAND, NY, United States, 12528

Registration date: 11 Dec 2008

Entity number: 3751816

Address: C/O STANISLAW DZIUBELSKI, 346 WHITE PONE ROAD, STORMVILLE, NY, United States, 12582

Registration date: 11 Dec 2008

Entity number: 3751906

Address: 416 WILLOW BROOK RD., CLINTON CORNERS, NY, United States, 12514

Registration date: 11 Dec 2008

Entity number: 3752163

Address: 87 EAST DORSEY LN, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Dec 2008

Entity number: 3751916

Address: 21 JULIE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Dec 2008

Entity number: 3751369

Address: 2254 RT. 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Dec 2008 - 14 Dec 2012

Entity number: 3751448

Address: 291 HORTON TOWN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Dec 2008 - 26 Oct 2016

Entity number: 3751677

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

Registration date: 10 Dec 2008

Entity number: 3751693

Address: 4150 SCHULTZVILLE ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 10 Dec 2008

Entity number: 3751497

Address: ELIO TAVARES, 7 TAVARES LANE, FISHKILL, NY, United States, 12524

Registration date: 10 Dec 2008

Entity number: 3751276

Address: 40 TROUT WALK FARM LANE, WASSAIC, NY, United States, 12592

Registration date: 09 Dec 2008 - 27 May 2009

Entity number: 3751288

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

Registration date: 09 Dec 2008

Entity number: 3751280

Address: 14 GWENS WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Dec 2008

Entity number: 3750899

Address: 969 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 09 Dec 2008

GAOLIN INC Inactive

Entity number: 3750324

Address: 1659 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Dec 2008 - 17 Nov 2015

Entity number: 3750683

Address: 129 WASHINGTON AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Dec 2008

Entity number: 3750664

Address: 982 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 08 Dec 2008

Entity number: 3749866

Address: 261 OAK AVENUE, P.O. BOX 1123, TORRINGTON, CT, United States, 06790

Registration date: 05 Dec 2008 - 17 Dec 2010

Entity number: 3750229

Address: 48 DAVID LANE, PAWLING, NY, United States, 12564

Registration date: 05 Dec 2008

Entity number: 3750192

Address: 9 Revere Ct., SOMERS, NY, United States, 10589

Registration date: 05 Dec 2008

Entity number: 3749946

Address: 1513-25 E. JONATHON STREET, ALLENTOWN, PA, United States, 18109

Registration date: 05 Dec 2008

Entity number: 3749377

Address: 2645 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Dec 2008

Entity number: 3749499

Address: 724 BANGALL AMENA RD, AMENIA, NY, United States, 12501

Registration date: 04 Dec 2008

Entity number: 3749727

Address: 560 RIVER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 04 Dec 2008

Entity number: 3749750

Address: 15 MAIN STREET, HYDE PARK, NY, United States, 12538

Registration date: 04 Dec 2008

Entity number: 3749381

Address: 118 VAN VLACK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Dec 2008

Entity number: 3749644

Address: 3294 EAST MAIN STREET, AMENIA, NY, United States, 12501

Registration date: 04 Dec 2008

Entity number: 3749096

Address: 123-07 ROUTE 44, MILLERTON, NY, United States, 12546

Registration date: 03 Dec 2008 - 26 Oct 2011

Entity number: 3749152

Address: 311 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Dec 2008 - 28 Dec 2018

Entity number: 3748953

Address: 534 CLINTON HOLLOW ROAD, SALT POINT, NY, United States, 12578

Registration date: 03 Dec 2008

Entity number: 3748884

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

Registration date: 03 Dec 2008

Entity number: 3748372

Address: 85 NORTH WALNUT STREET, BEACON, NY, United States, 12508

Registration date: 02 Dec 2008 - 26 Oct 2011

Entity number: 3748318

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Dec 2008

Entity number: 3748344

Address: 235 E GOLDEN ARROW CIR, THE WOODLANDS, TX, United States, 77381

Registration date: 02 Dec 2008

Entity number: 3748422

Address: 163 GIDLEY RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Dec 2008

Entity number: 3748616

Address: PO BOX 819, GLENHAM, NY, United States, 12527

Registration date: 02 Dec 2008

Entity number: 3748693

Address: 337 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 2008

Entity number: 3747921

Address: 2786 CHURCH ST PO BOX 344, PINE PLAINS, NY, United States, 12567

Registration date: 01 Dec 2008

Entity number: 3747873

Address: PO BOX 839, BEACON, NY, United States, 12508

Registration date: 01 Dec 2008

Entity number: 3747958

Address: 44 PLAZA - SUITE 12, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Dec 2008

Entity number: 3747655

Address: 60 FIREMENS WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Nov 2008

Entity number: 3747808

Address: 21024 EMILIE LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Nov 2008