Business directory in New York Dutchess - Page 720

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: 3680574

Address: 92 FALLKILL RD, HYDE PARK, NY, United States, 12538

Registration date: 05 Jun 2008

Entity number: 3680878

Address: 412 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 05 Jun 2008

Entity number: 3680836

Address: 406 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jun 2008

Entity number: 3680740

Address: 425 MOUNTAIN VIEW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 05 Jun 2008

Entity number: 3680567

Address: 39 HELEN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jun 2008

Entity number: 3679987

Address: 2270 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jun 2008 - 07 Aug 2012

Entity number: 3680469

Address: 2517 ROUTE 44 SUITE 11-200, SALT POINT, NY, United States, 12578

Registration date: 04 Jun 2008 - 27 Sep 2016

Entity number: 3679956

Address: 11 INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jun 2008

Entity number: 3680006

Address: 10 DWIGHT STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jun 2008

Entity number: 3679887

Address: 184 BROOKLYN HEIGHTS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 04 Jun 2008

Entity number: 3680253

Address: 1554 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jun 2008

Entity number: 3679917

Address: 30 UASSAR RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jun 2008

Entity number: 3680174

Address: 118 SOUTH ROAD, MILLBROOK, NY, United States, 12545

Registration date: 04 Jun 2008

Entity number: 3680193

Address: PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jun 2008

Entity number: 3680405

Address: 168 LOOKOUT PASS, STORMVILLE, NY, United States, 12582

Registration date: 04 Jun 2008

Entity number: 3679469

Address: 24 TREELINE COURT, FISHKILL, NY, United States, 12524

Registration date: 03 Jun 2008

Entity number: 3679302

Address: 295 BROWNS POND ROAD, STAATSBURG, NY, United States, 12580

Registration date: 03 Jun 2008

Entity number: 3678722

Address: 20 CRESTWOOD BOULEVARD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jun 2008 - 10 May 2010

Entity number: 3679118

Address: 3809 SOUTH PROVIDENCE RD, SUITE A, COLUMBIA, MO, United States, 65203

Registration date: 02 Jun 2008

Entity number: 3678898

Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Registration date: 02 Jun 2008

Entity number: 3678794

Address: 19 DAVIS HILL ROAD, STORMVILLE, NY, United States, 12582

Registration date: 02 Jun 2008

Entity number: 3678773

Address: EIGHT CHESTNUT RIDGE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jun 2008

Entity number: 3678387

Address: 75 S BROADWAY, STE 404, WHITE PLAINS, NY, United States, 10601

Registration date: 30 May 2008 - 22 Dec 2015

Entity number: 3678525

Address: P.O. BOX 7, ARMENIA, NY, United States, 12501

Registration date: 30 May 2008 - 26 Oct 2011

Entity number: 3678567

Address: 150 KENT ROAD PO BOX 28, CORNWALL BRIDGE, CT, United States, 06754

Registration date: 30 May 2008

Entity number: 3678570

Address: 200 SMITHTOWN ROAD, FISHKILL, NY, United States, 12424

Registration date: 30 May 2008

Entity number: 3678619

Address: 187 Mill Street, SUITE 101, Liberty, NY, United States, 12754

Registration date: 30 May 2008

Entity number: 3677455

Address: POST OFFICE BOX 268, POUGHQUAG, NY, United States, 12570

Registration date: 29 May 2008 - 13 May 2014

Entity number: 3677668

Address: 621 SHEAFE ROAD, #170, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 2008 - 26 Oct 2011

Entity number: 3677741

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

Registration date: 29 May 2008 - 07 Jan 2020

Entity number: 3677815

Address: 283 LINDEN AVE, RED HOOK, NY, United States, 12571

Registration date: 29 May 2008 - 03 Jul 2017

Entity number: 3677873

Address: 197 Salisbury Turnpike, Rhinebeck, NY, United States, 12572

Registration date: 29 May 2008

Entity number: 3677512

Address: 2B SCARBOROUGH LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 May 2008

Entity number: 3678027

Address: MARK BRENNER, 5021 RT. 44, AMENIA, NY, United States, 12501

Registration date: 29 May 2008

Entity number: 3677888

Address: 42 POINT STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 29 May 2008

Entity number: 3676956

Address: C/O JEFF WIMMER, 2566 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 May 2008

Entity number: 3677149

Address: 15 VAN NESS ROAD, BEACON, NY, United States, 12508

Registration date: 28 May 2008

Entity number: 3676833

Address: 79 SOMERSET ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 May 2008

Entity number: 3677404

Address: 18 COLETTE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 May 2008

Entity number: 3676932

Address: RT. 376 & ROBINSON LANE, EAST FISHKILL, NY, United States, 12533

Registration date: 28 May 2008

Entity number: 3676372

Address: 133 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 May 2008 - 25 Apr 2012

Entity number: 3676302

Address: 414 WINCHELL MOUNTAIN ROAD, MILLERTON, NY, United States, 12546

Registration date: 27 May 2008

Entity number: 3676557

Address: 52 ROSILIA LANE, APT. C, FISHKILL, NY, United States, 12524

Registration date: 27 May 2008

Entity number: 3676597

Address: 72 NORTH KENSINGTON DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 May 2008

Entity number: 3676325

Address: C/O THOMAS CERCHIARA, 10 TILLOT STREET, BEACON, NY, United States, 12508

Registration date: 27 May 2008

Entity number: 3675775

Address: 35 HEATHER DRIVE, WAPPINGERS, NY, United States, 12590

Registration date: 23 May 2008 - 01 Jul 2011

Entity number: 3676094

Address: 87 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 23 May 2008

Entity number: 3675843

Address: 487 N. ELTING CORNER ROAD, HIGHLAND, NY, United States, 12528

Registration date: 23 May 2008

Entity number: 3676242

Address: 27 NORTH CLOVE ST., POUGHKEEPSIE, NY, United States, 01261

Registration date: 23 May 2008

Entity number: 3675261

Address: 49 AMANDA'S WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 May 2008 - 01 Oct 2010