Business directory in New York Dutchess - Page 715

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: 3547103

Address: C/O GREGORY GRIMAUDO, 2 EAST MEADOW COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Jul 2007 - 22 Jul 2009

Entity number: 3547013

Address: 7508 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 24 Jul 2007 - 11 Jul 2012

Entity number: 3547377

Address: 128 SOUTH ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 24 Jul 2007

Entity number: 3547252

Address: 174 ERNEST ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 24 Jul 2007

Entity number: 3546917

Address: 162 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 24 Jul 2007

Entity number: 3546519

Address: 42 JACKSON STREET, FISHKILL, NY, United States, 12524

Registration date: 23 Jul 2007 - 27 Jul 2011

Entity number: 3546457

Address: 72 IMPERIAL BLVD, APT 1104, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Jul 2007 - 27 Jul 2011

Entity number: 3546398

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

Registration date: 23 Jul 2007 - 27 Jul 2011

Entity number: 3546295

Address: 15 HERITAGE ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 23 Jul 2007 - 27 Dec 2010

Entity number: 3546435

Address: TWO CHESTNUT LANE, PAWLING, NY, United States, 12564

Registration date: 23 Jul 2007

Entity number: 3545876

Address: PO BOX 1742, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Jul 2007 - 29 Jun 2016

Entity number: 3545900

Address: 55 Marian Avenue, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jul 2007

Entity number: 3546169

Address: 696 DUTCHESS TPKE, STE A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jul 2007

Entity number: 3545850

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

Registration date: 20 Jul 2007

Entity number: 3545422

Address: 3299 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 19 Jul 2007 - 27 Jul 2011

Entity number: 3545481

Address: 7 POINT PLACE, HYDE PARK, NY, United States, 12538

Registration date: 19 Jul 2007

Entity number: 3545619

Address: 14 FRALIEGH STREET, RED HOOK, NY, United States, 12571

Registration date: 19 Jul 2007

Entity number: 3544801

Address: 17 SOUTH QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 18 Jul 2007 - 26 Jun 2009

Entity number: 3544631

Address: MICHAEL KELLY, 72 PAGGI TERRACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Jul 2007 - 27 Jul 2011

Entity number: 3544326

Address: 256 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jul 2007 - 27 Jul 2011

Entity number: 3544122

Address: 2555 TEMPLE TRAIL, WINTER PARK, FL, United States, 32789

Registration date: 17 Jul 2007 - 27 Apr 2011

Entity number: 3544302

Address: 147 JUDITH DR, STORMVILLE, NY, United States, 12582

Registration date: 17 Jul 2007

Entity number: 3544460

Address: 47 GUSKI ROAD, RED HOOK, NY, United States, 12571

Registration date: 17 Jul 2007

Entity number: 3544441

Address: 116 WEST 23RD STREET, SUITE 500, NEW YORK, NY, United States, 10011

Registration date: 17 Jul 2007

Entity number: 3543911

Address: 13 FLINTROCK ROAD, FISHKILL, NY, United States, 12524

Registration date: 17 Jul 2007

Entity number: 3544103

Address: 2150 E 15TH STREET, TULSA, OK, United States, 74159

Registration date: 17 Jul 2007

Entity number: 3543863

Address: C/O AMANDA L. VERNON, 12 HORSESHOE DRIVE, HYDE PARK, NY, United States, 12583

Registration date: 17 Jul 2007

Entity number: 3543610

Address: 110 CASCADE MOUNTAIN ROAD, AMENIA, NY, United States, 12501

Registration date: 16 Jul 2007 - 27 Jul 2011

Entity number: 3543518

Address: 259 LINDEN AVENUE, RED HOOK, NY, United States, 12571

Registration date: 16 Jul 2007 - 16 Oct 2008

Entity number: 3543560

Address: 22 ELLEN DRIVE, BEACON, NY, United States, 12508

Registration date: 16 Jul 2007

Entity number: 3543660

Address: 96 ROKEBY ROAD, RED HOOK, NY, United States, 12571

Registration date: 16 Jul 2007

Entity number: 3543268

Address: ATTN JOEL D HARIG, 22 IBM ROAD SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jul 2007

Entity number: 3543669

Address: 146 DRAKE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Jul 2007

Entity number: 3543752

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

Registration date: 16 Jul 2007

Entity number: 3542987

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

Registration date: 13 Jul 2007 - 27 Jul 2011

Entity number: 3542924

Address: 441 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 13 Jul 2007 - 27 Jul 2011

Entity number: 3542896

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 13 Jul 2007 - 09 Apr 2009

Entity number: 3543168

Address: 9 OLDE GRANGE RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Jul 2007

Entity number: 3542876

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

Registration date: 13 Jul 2007

Entity number: 3542716

Address: 55 VAN WAGNER RD, POUGKEEPSIE, NY, United States, 12603

Registration date: 13 Jul 2007

Entity number: 3542645

Address: 2408 ROCKLEDGE CT., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Jul 2007 - 30 Dec 2011

Entity number: 3542417

Address: 35 WASHINGTON AVENUE, BEACON, NY, United States, 12508

Registration date: 12 Jul 2007 - 19 May 2010

Entity number: 3542389

Address: 32 GREENVALE FARMS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Jul 2007 - 27 Jul 2011

Entity number: 3542346

Address: ROB IANELLI, 1436 RTE 52, FISHKILL, NY, United States, 12524

Registration date: 12 Jul 2007 - 14 Dec 2016

Entity number: 3542170

Address: SAVERINO BIZZARRO JR, 1115 FROST LANE, POUGHKEEPSIE, NY, United States, 10566

Registration date: 12 Jul 2007 - 18 Apr 2017

Entity number: 3542600

Address: One Hudson City Centre, Suite 203, HUDSON, NY, United States, 12534

Registration date: 12 Jul 2007

Entity number: 3542342

Address: 7136 110 ST. 3K, FOREST HILLS, NY, United States, 11375

Registration date: 12 Jul 2007

Entity number: 3542226

Address: 317 MADISON AVENUE, SUITE 614, NEW YORK, NY, United States, 10017

Registration date: 12 Jul 2007

Entity number: 3542525

Address: 132 ANDREW HAIGHT ROAD, MILLBROOK, NY, United States, 12545

Registration date: 12 Jul 2007

Entity number: 3542582

Address: P.O. BOX 916, MILLBROOK, NY, United States, 12545

Registration date: 12 Jul 2007