Business directory in New York Dutchess - Page 708

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: 3582167

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

Registration date: 18 Oct 2007

Entity number: 3582092

Address: ROUTE 52, 451 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 18 Oct 2007

Entity number: 3582004

Address: 16 GLENWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2007

Entity number: 3582043

Address: 20 TIBBET WAY, POUGHQUAG, NY, United States, 12570

Registration date: 18 Oct 2007

Entity number: 3581506

Address: 128 MOONLIGHT DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 17 Oct 2007 - 27 Jul 2010

Entity number: 3581700

Address: 23 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 2007 - 27 Jul 2011

Entity number: 3581121

Address: 26 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 17 Oct 2007

Entity number: 3581495

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

Registration date: 17 Oct 2007

Entity number: 3581285

Address: 28 PINE RIDGE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Oct 2007

Entity number: 3580652

Address: 2001 S ROAD, SUITE C203, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 2007 - 27 Jul 2011

Entity number: 3580803

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

Registration date: 16 Oct 2007

Entity number: 3580547

Address: 680 SGT. PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Oct 2007

Entity number: 3579857

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

Registration date: 15 Oct 2007 - 29 Nov 2017

Entity number: 3579865

Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Registration date: 15 Oct 2007 - 27 Jul 2011

Entity number: 3579870

Address: 4159 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 15 Oct 2007 - 27 Jul 2011

Entity number: 3580068

Address: 1022 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 2007 - 25 Jan 2012

Entity number: 3580109

Address: 142 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 15 Oct 2007 - 27 Jul 2011

Entity number: 3580191

Address: P.O. BOX 504, MILLERTON, NY, United States, 12546

Registration date: 15 Oct 2007 - 13 Nov 2019

Entity number: 3580365

Address: 171 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 2007 - 21 Jun 2021

Entity number: 3580165

Address: 27 DARREN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Oct 2007

Entity number: 3580414

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

Registration date: 15 Oct 2007

Entity number: 3579945

Address: 24555 HALLWOOD COURT, FARMINGTON HILLS, MI, United States, 48335

Registration date: 15 Oct 2007

Entity number: 3579837

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

Registration date: 15 Oct 2007

Entity number: 3580125

Address: 3969 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 15 Oct 2007

Entity number: 3580402

Address: ATTN JOSEPH SPERAZI, 12 CORBIN ROAD, PAWLING, NY, United States, 10254

Registration date: 15 Oct 2007

Entity number: 3580390

Address: ATTN JOSEPH SPERAZI, 12 CORBIN ROAD, PAWLING, NY, United States, 10254

Registration date: 15 Oct 2007

Entity number: 3580069

Address: 4295 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 15 Oct 2007

Entity number: 3579668

Address: C/O JAN KVAS, 22 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Oct 2007 - 20 Aug 2009

Entity number: 3579602

Address: P.O. BOX 135, RHINEBECK, NY, United States, 12572

Registration date: 12 Oct 2007

Entity number: 3578995

Address: ONE BRYANT PARK, NEW YORK, NY, United States, 10036

Registration date: 11 Oct 2007

Entity number: 3578226

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

Registration date: 10 Oct 2007 - 27 Jul 2011

Entity number: 3578420

Address: 103 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 10 Oct 2007

Entity number: 3578031

Address: 1801 MOUNTAIN ROAD, MANHEIM, PA, United States, 17545

Registration date: 10 Oct 2007

Entity number: 3578103

Address: POST OFFICE BOX 1391, 922 CHESTNUT HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 10 Oct 2007

Entity number: 3578489

Address: 885 E 149TH ST, BRONX, NY, United States, 10455

Registration date: 10 Oct 2007

Entity number: 3578374

Address: 8039 ROUTE 82, PINE PLAINS, NY, United States, 12567

Registration date: 10 Oct 2007

Entity number: 3578264

Address: 36 BENNETT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 2007

Entity number: 3578456

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

Registration date: 10 Oct 2007

Entity number: 3578337

Address: 3 HOOK ROAD STE 33B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 2007

Entity number: 3577449

Address: 455 MAIN STREET STE 102, NEW ROCHELLE, NY, United States, 10801

Registration date: 09 Oct 2007 - 27 Jul 2011

Entity number: 3577715

Address: 247 PETERSON DRIVE, ROSCOE, NY, United States, 12776

Registration date: 09 Oct 2007 - 29 Jun 2016

Entity number: 3577748

Address: 941 ROUTE 376, SUITE 216, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Oct 2007 - 14 Sep 2009

Entity number: 3577242

Address: PO BOX 57, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 09 Oct 2007

Entity number: 3577586

Address: 110 STEWART AVENUE, HICKSVILLE, NY, United States, 11801

Registration date: 09 Oct 2007

Entity number: 3577389

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

Registration date: 09 Oct 2007

Entity number: 3577251

Address: 7 MORGAN COURT, WATTINGERS FALLS, NY, United States, 12590

Registration date: 09 Oct 2007

Entity number: 3577104

Address: 1018 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 05 Oct 2007

Entity number: 3576884

Address: 64 WHITE DRIVE, MILAN, NY, United States, 12571

Registration date: 05 Oct 2007

Entity number: 3576937

Address: 942 ROUTE 376, STE. 209, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Oct 2007

Entity number: 3577122

Address: 33 CAMBRIDGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 05 Oct 2007