Business directory in New York Dutchess - Page 714

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: 3552804

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

Registration date: 07 Aug 2007 - 27 Jun 2008

Entity number: 3553142

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

Registration date: 07 Aug 2007

Entity number: 3553173

Address: 80 SUNFLOWER CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Aug 2007

Entity number: 3552850

Address: 982 MAIN STREET, PMB 148, FISHKILL, NY, United States, 12524

Registration date: 07 Aug 2007

Entity number: 3552490

Address: 18 WEST ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Aug 2007 - 14 Dec 2009

Entity number: 3552222

Address: 51 CREEK ROAD, #906, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Aug 2007

Entity number: 3552114

Address: POST OFFICE BOX 147, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Aug 2007 - 27 Jul 2011

Entity number: 3551711

Address: 96 ROUND HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Aug 2007 - 06 Apr 2020

Entity number: 3551593

Address: 67 OLD MANCHESTER ROAD LOT 82, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Aug 2007

Entity number: 3551972

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

Registration date: 03 Aug 2007

Entity number: 3551927

Address: 1444 RT. 9D, BEACON, NY, United States, 12508

Registration date: 03 Aug 2007

Entity number: 3551619

Address: 7 MORAN AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Aug 2007

Entity number: 3551218

Address: 2 FLANDERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Aug 2007 - 27 Nov 2013

Entity number: 3551131

Address: 3519 CANTERBURY LANE, CEDAR RAPIDS, IA, United States, 52411

Registration date: 02 Aug 2007 - 16 Sep 2015

Entity number: 3551096

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

Registration date: 02 Aug 2007 - 13 Apr 2012

Entity number: 3551277

Address: 10 MILAUO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Aug 2007

Entity number: 3551172

Address: 253 INNIS AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Aug 2007

Entity number: 3551227

Address: 638 DANBURY RD, UNIT 71, RIDGEFIELD, CT, United States, 06877

Registration date: 02 Aug 2007

Entity number: 3550962

Address: 900 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Aug 2007

Entity number: 3550530

Address: POB 232, PINE PLAINS, NY, United States, 12567

Registration date: 01 Aug 2007 - 27 Jul 2011

Entity number: 3550709

Address: 56 S. CLINTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Aug 2007

Entity number: 3550733

Address: 2486 MONTGOMERY ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Aug 2007

Entity number: 3550566

Address: 112 BIRCHWOOD WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Aug 2007

Entity number: 3550326

Address: P.O. BOX 703, HOLMES, NY, United States, 12531

Registration date: 31 Jul 2007 - 28 Oct 2010

Entity number: 3550396

Address: 8 WOODLAND CIRCLE, HYDE PARK, NY, United States, 12538

Registration date: 31 Jul 2007

Entity number: 3550049

Address: 5 BALSAM FIR LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Jul 2007

Entity number: 3549935

Address: 190 BEECHWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jul 2007

Entity number: 3550416

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

Registration date: 31 Jul 2007

Entity number: 3550178

Address: 22 ANTOINETTE DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jul 2007

Entity number: 3550047

Address: 7 WHALEN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Jul 2007

Entity number: 3549177

Address: 202-203 DAVIS ROAD, SALT POINT, NY, United States, 12578

Registration date: 30 Jul 2007 - 27 Jul 2011

Entity number: 3549010

Address: 516 MAIN STREET, POUGHKEEPISE, NY, United States, 12601

Registration date: 27 Jul 2007 - 27 Jul 2011

Entity number: 3548968

Address: 177 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 27 Jul 2007 - 27 Jul 2011

Entity number: 3548747

Address: 10 STAGEDOOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 27 Jul 2007 - 12 Apr 2012

Entity number: 3549085

Address: 520 TURKEY HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 27 Jul 2007

Entity number: 3548713

Address: 348 WILLOW GLEN ROAD, MILAN, NY, United States, 12571

Registration date: 27 Jul 2007

Entity number: 3548885

Address: ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Jul 2007

Entity number: 3548128

Address: 334 PINE RIDGE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jul 2007 - 30 Jan 2013

Entity number: 3548002

Address: 686 BUTTS HOLLOW ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 26 Jul 2007 - 27 Jul 2011

Entity number: 3548343

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

Registration date: 26 Jul 2007

Entity number: 3548256

Address: 1083 ROUTE 9, SUITE 10, FISHKILL, NY, United States, 12524

Registration date: 26 Jul 2007

Entity number: 3548533

Address: 10 NICHRIS LANE, STAATSBURG, NY, United States, 12580

Registration date: 26 Jul 2007

Entity number: 3548511

Address: 47 MAYFLOWER AVE, DOVER PLAINS, NY, United States, 15221

Registration date: 26 Jul 2007

Entity number: 3547966

Address: C/O HUDSON VALLEY DEVELOPMENT, GROUP LLC 19 BENTLEY LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 25 Jul 2007 - 19 Nov 2010

Entity number: 3547935

Address: CYNTHIA J KIBE, P.O. BOX 686 36 OLD GLENHAM RD, GLENHAM, NY, United States, 12527

Registration date: 25 Jul 2007 - 27 Apr 2012

Entity number: 3547704

Address: 474 PINE HILL RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 25 Jul 2007 - 17 Apr 2018

Entity number: 3547663

Address: 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073

Registration date: 25 Jul 2007 - 08 Nov 2021

Entity number: 3547589

Address: 35 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jul 2007 - 16 Jul 2021

Entity number: 3547686

Address: C/O ANITA MITTELSTAEDT, 14 CLINTON AVENUE, SALT POINT, NY, United States, 12578

Registration date: 25 Jul 2007

Entity number: 3547321

Address: 64C JANET DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jul 2007 - 27 Jul 2011