Business directory in New York Dutchess - Page 707

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: 3747490

Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 26 Nov 2008

Entity number: 3747166

Address: 17 BOBRICK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Nov 2008

Entity number: 3747368

Address: 34 SEAMAN RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Nov 2008

Entity number: 3747127

Address: 30 AIRPORT DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Nov 2008

Entity number: 3747054

Address: P.O. BOX 723, POUGHUAG, NY, United States, 12570

Registration date: 26 Nov 2008

Entity number: 3747591

Address: 427 BANGALLAMENIA RD, STANFORDVILLE, NY, United States, 12581

Registration date: 26 Nov 2008

Entity number: 3747130

Address: 17 BOBRICK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Nov 2008

Entity number: 3746506

Address: PO BOX 769, PINE PLAINS, NY, United States, 12567

Registration date: 25 Nov 2008

Entity number: 3746570

Address: 12 PLAZA ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 25 Nov 2008

Entity number: 3746486

Address: 3565 CROMPOND ROAD, P.O. BOX 308, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 25 Nov 2008

Entity number: 3746100

Address: 33 GAME FARM ROAD, PAWLING, NY, United States, 12564

Registration date: 24 Nov 2008

Entity number: 3745538

Address: 80 VINEYARD AVE., HIGHLAND, NY, United States, 12528

Registration date: 21 Nov 2008 - 31 Dec 2010

Entity number: 3745837

Address: C/O NDOC CKOLAJ, 8 TRINITY WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Nov 2008 - 26 Oct 2011

Entity number: 3745838

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

Registration date: 21 Nov 2008 - 25 Jan 2017

Entity number: 3745535

Address: 925 NOXON ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Nov 2008

Entity number: 3745703

Address: PO BOX 868, DOVER PLAINS, NY, United States, 12522

Registration date: 21 Nov 2008

Entity number: 3744983

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

Registration date: 20 Nov 2008 - 13 Aug 2013

Entity number: 3745076

Address: 66 CLARK STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 2008 - 25 Apr 2012

Entity number: 3745132

Address: 2710 SOUTH RD UNIT G-12, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 2008 - 21 Apr 2011

Entity number: 3745510

Address: 114 WEST MAGNOLIA STREET, SUITE 400-148, BELLINGHAM, WA, United States, 98225

Registration date: 20 Nov 2008

Entity number: 3745433

Address: LYDIA T. CAVE, 22 STREIT AVE., 1ST FL., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 2008

Entity number: 3745454

Address: 4717 58TH STREET, WOODSIDE, NY, United States, 11377

Registration date: 20 Nov 2008

Entity number: 3745389

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

Registration date: 20 Nov 2008

Entity number: 3745041

Address: 515 CLINTON HOLLOW ROAD, SALT POINT, NY, United States, 12578

Registration date: 20 Nov 2008

Entity number: 3745364

Address: 7300 WEST 110TH ST / SUITE 990, OVERLAND PARK, KS, United States, 66210

Registration date: 20 Nov 2008

Entity number: 3745147

Address: 9 JACKMAN DRIVE APT A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 2008

Entity number: 3745380

Address: 125 BEDELL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 2008

Entity number: 3744675

Address: 85 NORTH ELM ST, BEACON, NY, United States, 12508

Registration date: 19 Nov 2008 - 28 Aug 2009

Entity number: 3744914

Address: 43 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Nov 2008 - 07 Oct 2009

Entity number: 3744484

Address: 413 ROUTE 376, POST OFFICE BOX 300, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Nov 2008

Entity number: 3744646

Address: 6A HUDSON HARBOR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Nov 2008

Entity number: 3744918

Address: 6 SUNDANCE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Nov 2008

Entity number: 3744890

Address: 12 HATTIE LANE, SALT POINT, NY, United States, 12578

Registration date: 19 Nov 2008

Entity number: 3744054

Address: 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Nov 2008 - 11 Apr 2017

Entity number: 3744181

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

Registration date: 18 Nov 2008 - 26 Oct 2011

Entity number: 3743950

Address: P.O. BOX 805, GLENHAM, NY, United States, 12527

Registration date: 18 Nov 2008

Entity number: 3744037

Address: GEORGE KONTOGIANNIS, 60 LINDBURGH PLAC, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 2008

Entity number: 3743927

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

Registration date: 18 Nov 2008

Entity number: 3743665

Address: 105 GLENEIDA AVENUE, CARMEL, NY, United States, 10512

Registration date: 17 Nov 2008 - 26 Oct 2011

Entity number: 3743797

Address: 3399 NORTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 2008 - 26 Oct 2011

Entity number: 3743349

Address: 24 GIFFORD AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 2008

Entity number: 3743645

Address: 224 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 2008

Entity number: 3743425

Address: ANJALI NANDEDKAR, 15 DARTANTRA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Nov 2008

Entity number: 3743670

Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Registration date: 17 Nov 2008

Entity number: 3743532

Address: 657 ROUTE 82 SUITE B, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Nov 2008

Entity number: 3743370

Address: 74 SECOR LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Nov 2008

Entity number: 3743194

Address: C/O AMY HASS, 225 WEST 83RD ST #11-N, NEW YORK, NY, United States, 10024

Registration date: 14 Nov 2008

Entity number: 3743128

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

Registration date: 14 Nov 2008

Entity number: 3743072

Address: TERENCE M. HACKETT, P.O. BOX 129, SALT POINT, NY, United States, 12578

Registration date: 14 Nov 2008

Entity number: 3743308

Address: PO BOX 51, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Nov 2008