Business directory in New York Dutchess - Page 710

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: 3731895

Address: 180 CARPENTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 2008

Entity number: 3732102

Address: 52 BROOKSIDE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Oct 2008

Entity number: 3731222

Address: 539 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 2008 - 25 Apr 2012

Entity number: 3731120

Address: 233 LAKE ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 14 Oct 2008

Entity number: 3731648

Address: 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 14 Oct 2008

Entity number: 3731164

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

Registration date: 14 Oct 2008

Entity number: 3731486

Address: 204 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 2008

Entity number: 3731165

Address: 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 2008

Entity number: 3730922

Address: 980 GROVE AVE, EDISON, NJ, United States, 08820

Registration date: 10 Oct 2008 - 31 Aug 2009

Entity number: 3730768

Address: 69 SCISM ROAD, TIVOLI, NY, United States, 12583

Registration date: 10 Oct 2008

Entity number: 3731070

Address: 369 MAIN STREET PO BOX 1050, BEACON, NY, United States, 12508

Registration date: 10 Oct 2008

Entity number: 3731063

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

Registration date: 10 Oct 2008

Entity number: 3730835

Address: 2521 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 2008

Entity number: 3730592

Address: 53 AKINDALE RD, PAWLING, NY, United States, 12564

Registration date: 09 Oct 2008 - 26 Oct 2011

Entity number: 3730653

Address: 66 SYLVAN LAKE ROAD, HOPEWELL JCT, NY, United States, 12533

Registration date: 09 Oct 2008 - 26 Oct 2011

Entity number: 3730380

Address: STACY KIHLMIRE, ONE WATER STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 2008

Entity number: 3730369

Address: 112 HUDSON POINTE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 2008

Entity number: 3730627

Address: 13 SPY GLASS HILL, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Oct 2008

Entity number: 3729782

Address: 8 LAKE LODGE DR, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Oct 2008 - 26 Oct 2011

Entity number: 3729826

Address: 34 WEST TACONIC ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Oct 2008 - 26 Oct 2011

Entity number: 3730224

Address: 1100 WOODSIDE AVE, MERTZTOWN, NY, United States, 19539

Registration date: 08 Oct 2008

Entity number: 3730181

Address: 1218 Beekman Rd, Hopewell junction, NY, United States, 12533

Registration date: 08 Oct 2008

Entity number: 3729724

Address: 34 WEST TACONIC ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Oct 2008

Entity number: 3730151

Address: C/O CHRISTINE TAXIN, 36 ABINGTON AVE, ARDSLEY, NY, United States, 10502

Registration date: 08 Oct 2008

Entity number: 3729805

Address: 73 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Oct 2008

Entity number: 3729771

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

Registration date: 08 Oct 2008

Entity number: 3730172

Address: PO Box 548, Millbrook, NY, United States, 12545

Registration date: 08 Oct 2008

Entity number: 3730156

Address: 2881 ALTON DR, ST PETE BEACH, FL, United States, 33706

Registration date: 08 Oct 2008

Entity number: 3730144

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

Registration date: 08 Oct 2008

Entity number: 3729308

Address: 25 LEROY PLACE, STE. 411, NEW ROCHELLE, NY, United States, 10805

Registration date: 07 Oct 2008 - 21 Jul 2010

Entity number: 3729343

Address: 12 BRENTWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Oct 2008 - 26 Oct 2011

SSDEI INC. Inactive

Entity number: 3729441

Address: 488 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Oct 2008 - 11 Jun 2012

Entity number: 3729186

Address: P.O. BOX 733, MILLERTON, NY, United States, 12546

Registration date: 07 Oct 2008

Entity number: 3729601

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

Registration date: 07 Oct 2008

Entity number: 3729454

Address: 7578 BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 07 Oct 2008

Entity number: 3729230

Address: TWO ELIZABETH DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Oct 2008

Entity number: 3729528

Address: 149 MAIN ST., BEACON, NY, United States, 12508

Registration date: 07 Oct 2008

Entity number: 3729504

Address: C/O STEVEN DOMBER, 1100 ROUTE 55, SUITE 301, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Oct 2008

Entity number: 3728929

Address: 6484 MONTGOMERY ST., RHINEBECK, NY, United States, 12572

Registration date: 06 Oct 2008 - 08 Mar 2019

Entity number: 3729005

Address: 344 WEST 23RD STREET #3C, NEW YORK, NY, United States, 10011

Registration date: 06 Oct 2008 - 23 Mar 2016

Entity number: 3729037

Address: 107 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 06 Oct 2008 - 11 Jul 2019

Entity number: 3728739

Address: ATTN: RAMIN ABBASZADEH, PE, 57 COOPER AVENUE, CHERRY HILL, NJ, United States, 08002

Registration date: 06 Oct 2008

Entity number: 3728073

Address: 100 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 03 Oct 2008 - 27 Aug 2013

Entity number: 3728568

Address: 114 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 2008 - 26 Oct 2011

Entity number: 3728582

Address: 8 EAST SALEM ROAD, FISHKILL, NY, United States, 12524

Registration date: 03 Oct 2008 - 26 Oct 2011

Entity number: 3728590

Address: 2480 ROUTE 44, SALT POINT, NY, United States, 12578

Registration date: 03 Oct 2008

Entity number: 3728164

Address: 206 KINGSWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 2008

Entity number: 3728570

Address: 360 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 2008

Entity number: 3728349

Address: 321 WEST STREET, NEWBURGH, NY, United States, 12550

Registration date: 03 Oct 2008

Entity number: 3727737

Address: 20 ERVIN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Oct 2008 - 26 Oct 2011