Business directory in New York Dutchess - Page 717

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: 3538128

Address: ATTN: STEPHEN DIAMOND, 75 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jun 2007

Entity number: 3537649

Address: 45 PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 28 Jun 2007 - 25 Jan 2012

Entity number: 3537126

Address: 5510 MOREHOUSE DRIVE, SUITE 200, SAN DIEGO, CA, United States, 92121

Registration date: 28 Jun 2007 - 29 Jun 2017

Entity number: 3537306

Address: 6565 SPRING BROOK AVENUE #200, RHINEBECK, NY, United States, 12572

Registration date: 28 Jun 2007

Entity number: 3537597

Address: 1271 BOSTON CORNERS ROAD, MILLERTON, NY, United States, 12546

Registration date: 28 Jun 2007

Entity number: 3536500

Address: SEVEN BROAD STREET, PAWLING, NY, United States, 12564

Registration date: 27 Jun 2007 - 27 Jul 2011

Entity number: 3536559

Address: 3919 NANSEMOND PARKWAY, SUFFOLK, VA, United States, 23435

Registration date: 27 Jun 2007

Entity number: 3537049

Address: 803 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jun 2007

Entity number: 3536954

Address: ATTN: LENARD THYLAN, 1 SUMMIT COURT, FISHKILL, NY, United States, 12524

Registration date: 27 Jun 2007

Entity number: 3536287

Address: ATTN: RICHARD R. DUVALL,ESQ., P.O.BOX 509 63 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jun 2007

Entity number: 3536192

Address: ATTN: LENARD THYLAN, 1 SUMMIT COURT, FISHKILL, NY, United States, 12524

Registration date: 26 Jun 2007

Entity number: 3535991

Address: 1401 ROUTE 52 SUITE 100, FISHKILL, NY, United States, 12524

Registration date: 26 Jun 2007

Entity number: 3536199

Address: 19-3D VANDIDOORT DRIVE, FISHKILL, NY, United States, 12524

Registration date: 26 Jun 2007

Entity number: 3536084

Address: 34 RUSSET ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jun 2007

Entity number: 3536240

Address: 2570 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Jun 2007

Entity number: 3535712

Address: 66 FIREMAN'S WAY, SUB-UNIT DELTA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jun 2007 - 27 Jul 2011

Entity number: 3535477

Address: 5910 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 25 Jun 2007 - 27 Jul 2011

JOGATA INC. Inactive

Entity number: 3535318

Address: 77 1/2 CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jun 2007 - 27 Jul 2011

Entity number: 3535249

Address: 14D HOME ACRES LANE, POUGHQUAG, NY, United States, 12570

Registration date: 25 Jun 2007 - 27 Jul 2011

Entity number: 3535226

Address: 201 HOLSAPPLE ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 25 Jun 2007 - 27 Jul 2011

Entity number: 3535370

Address: 415 ROUTE 376 & 82, STE 3, HOPEWELL JCT, NY, United States, 12533

Registration date: 25 Jun 2007 - 16 Oct 2024

Entity number: 3535529

Address: 2424 ROUTE 52, SUITE 2, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Jun 2007

Entity number: 3535580

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

Registration date: 25 Jun 2007

Entity number: 3535259

Address: 191 CEDAR AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jun 2007

Entity number: 3535235

Address: 151 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jun 2007

Entity number: 3535468

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jun 2007

Entity number: 3534900

Address: 1123 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jun 2007 - 27 Jul 2011

Entity number: 3534663

Address: 22 IBM ROAD, SUITE 103, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jun 2007

Entity number: 3534953

Address: 2775 Route 55, Poughquag, NY, United States, 12570

Registration date: 22 Jun 2007

Entity number: 3534784

Address: 400 MARKET INDUSTRIAL PARK, SUITE 21, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jun 2007

Entity number: 3534767

Address: 237 OLD SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jun 2007

Entity number: 3534988

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Jun 2007

Entity number: 3534867

Address: 5103 BOULDER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jun 2007

Entity number: 3535158

Address: 175 ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 22 Jun 2007

Entity number: 3534253

Address: 28 DAKOTA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Jun 2007

Entity number: 3534576

Address: 391 KILLEARN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 21 Jun 2007

Entity number: 3534348

Address: 23 FRALEIGH STREET, RED HOOK, NY, United States, 12571

Registration date: 21 Jun 2007

Entity number: 3533873

Address: 21 TOMS WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 Jun 2007

Entity number: 3533657

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

Registration date: 20 Jun 2007

Entity number: 3533654

Address: C/O JOHN F. MURPHY III, ESQ., 11 MARSHALL ROAD, STE. 1J, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Jun 2007

Entity number: 3533712

Address: 40 SCENIC HILLS DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jun 2007

Entity number: 3533794

Address: 34 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jun 2007

Entity number: 3533338

Address: 238 CREEK RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jun 2007 - 10 Jun 2009

Entity number: 3532902

Address: 46 KRETCH CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jun 2007 - 20 Jun 2007

Entity number: 3532779

Address: C/O HEALTH QUEST SYSTEMS, INC., 45 READE PLACE, POUHGKEEPSIE, NY, United States, 12601

Registration date: 19 Jun 2007 - 27 Jun 2007

Entity number: 3533111

Address: 365 West 28th Street, 14A, New, NY, United States, 10001

Registration date: 19 Jun 2007

Entity number: 3533282

Address: PO BOX 901, MILLBROOK, NY, United States, 12545

Registration date: 19 Jun 2007

Entity number: 3532784

Address: 620 LONG POND RD, MAHOPAC, NY, United States, 10541

Registration date: 19 Jun 2007

Entity number: 3532906

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

Registration date: 19 Jun 2007

Entity number: 3532554

Address: 22 BAIN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jun 2007 - 27 Jul 2011