Business directory in New York Dutchess - Page 719

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: 3685633

Address: 23638 LYONS AVE #223, NEWHALL, CA, United States, 91321

Registration date: 17 Jun 2008 - 25 May 2010

Entity number: 3685551

Address: 61 TOPKINS ROAD, VERBANK, NY, United States, 12585

Registration date: 17 Jun 2008

Entity number: 3685624

Address: One Plaza Street West, Apt 5A, BROOKLYN, NY, United States, 11217

Registration date: 17 Jun 2008

Entity number: 3685631

Address: BOROUGH DEV. HOLDING, LLC, 28 STONY BROOK ROAD, TIVOLI, NY, United States, 12583

Registration date: 17 Jun 2008

Entity number: 3685627

Address: 634 SALT POINT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jun 2008

Entity number: 3685472

Address: 741 NORTH CLOVE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 17 Jun 2008

Entity number: 3685459

Address: 22 MONTFORT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Jun 2008

Entity number: 3685412

Address: PO BOX 58 / 3156 ROUTE 22, SUITE 2, DOVER PLAINS, NY, United States, 12522

Registration date: 17 Jun 2008

Entity number: 3684943

Address: 141 RING ROAD, SALT POINT, NY, United States, 12578

Registration date: 16 Jun 2008 - 26 Oct 2011

Entity number: 3685060

Address: 181 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 16 Jun 2008

Entity number: 3684786

Address: PO BOX 1117, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Jun 2008

Entity number: 3685112

Address: 55 SOMERSET ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Jun 2008

Entity number: 3684791

Address: 37 SOUTH PARSONAGE STREET, RHINEBECK, NY, United States, 12572

Registration date: 16 Jun 2008

Entity number: 3684690

Address: 74 HARBORVIEW DRIVE, RYE, NH, United States, 01460

Registration date: 16 Jun 2008

Entity number: 3684406

Address: 1616 MAIN STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Jun 2008 - 26 Oct 2011

Entity number: 3684275

Address: 120 MARCUS AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 13 Jun 2008

Entity number: 3684639

Address: 12 ELIZABETH DRIVE, TIVOLI, NY, United States, 12583

Registration date: 13 Jun 2008

Entity number: 3684285

Address: 240 MAIN ST., BEACON, NY, United States, 12508

Registration date: 13 Jun 2008

Entity number: 3684279

Address: 7 CHAPIN LANE, PAWLING, NY, United States, 12564

Registration date: 13 Jun 2008

Entity number: 3683804

Address: INTEGRITY AUTO REPAIR, 33 HICKMAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Jun 2008 - 16 Oct 2015

Entity number: 3683782

Address: 275 NORTH STREET, NORTH STREET, NEWBURGH, NY, United States, 12550

Registration date: 12 Jun 2008

Entity number: 3683766

Address: 19 DAVIS STREET, BEACON, NY, United States, 12508

Registration date: 12 Jun 2008

Entity number: 3684067

Address: ATTN NANCY CONNERY, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 12 Jun 2008

Entity number: 3683650

Address: 180 WINDSOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 12 Jun 2008

Entity number: 3683590

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

Registration date: 11 Jun 2008

Entity number: 3683432

Address: P O BOX 925, BALDWIN PLACE, NY, United States, 10505

Registration date: 11 Jun 2008

Entity number: 3683035

Address: PO BOX 172, PAWLING, NY, United States, 12564

Registration date: 11 Jun 2008

Entity number: 3682623

Address: 28 WAGON WHEEL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jun 2008 - 14 Jan 2009

Entity number: 3682814

Address: 909 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 10 Jun 2008

Entity number: 3682530

Address: 27 QUARRY DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 Jun 2008

Entity number: 3682938

Address: 2 KINGS HIGHWAY WEST, STE.204, HADDONFIELD, NJ, United States, 08033

Registration date: 10 Jun 2008

Entity number: 3682428

Address: 32 DUBOIS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jun 2008

Entity number: 3682392

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

Registration date: 10 Jun 2008

Entity number: 3682296

Address: 28 LORRAINE RD, WESTWOOD, MA, United States, 02090

Registration date: 09 Jun 2008 - 08 Jan 2015

Entity number: 3681851

Address: 6 DOVER VILLAGE PLAZA ROAD S-5, DOVER PLAINS, NY, United States, 12522

Registration date: 09 Jun 2008

Entity number: 3682215

Address: PO BOX 744, WINGDALE, NY, United States, 12594

Registration date: 09 Jun 2008

Entity number: 3681977

Address: 828 CENTRE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 09 Jun 2008

Entity number: 3682110

Address: 74 HILLTOP RD., RHINEBECK, NY, United States, 12572

Registration date: 09 Jun 2008

Entity number: 3681331

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

Registration date: 06 Jun 2008 - 26 Oct 2011

Entity number: 3681359

Address: 896 SOUTHLAKE BLVD, MAHOPAC, NY, United States, 10541

Registration date: 06 Jun 2008 - 29 Jun 2016

Entity number: 3681428

Address: 3820 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 06 Jun 2008 - 01 Oct 2015

Entity number: 3681728

Address: 187 ROMBOUT ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Jun 2008 - 26 Oct 2011

Entity number: 3681753

Address: 6 ANGIE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jun 2008

Entity number: 3681684

Address: 4 PATTON ROAD, RHINEBECK, NY, United States, 12572

Registration date: 06 Jun 2008

Entity number: 3681323

Address: 237 CHURCH STREET, SUITE #4, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jun 2008

Entity number: 3681790

Address: PO BOX 923, MANVILLE, NJ, United States, 08835

Registration date: 06 Jun 2008

Entity number: 3680778

Address: 139 COOPERSTOWN RD, DOVER PLAINS, NY, United States, 12522

Registration date: 05 Jun 2008 - 12 Jul 2022

Entity number: 3681110

Address: 103 SOUTH HARMONY HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 05 Jun 2008 - 26 Oct 2011

Entity number: 3680876

Address: 695 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Jun 2008

Entity number: 3681055

Address: 2001 SOUTH RD. RT. 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jun 2008