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 68149 companies

Entity number: 3522706

Address: 15 GARDEN STREET, HYDE PARK, NY, United States, 12538

Registration date: 25 May 2007 - 10 May 2011

Entity number: 3523065

Address: 88 RHYNDERS ROAD, STAATBURG, NY, United States, 12850

Registration date: 25 May 2007

Entity number: 3522781

Address: 71 VICTORIA DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 25 May 2007

Entity number: 3522894

Address: 580 BEREA RD, MONTGOMERY, NY, United States, 12549

Registration date: 25 May 2007

Entity number: 3522553

Address: 333 EAST 34TH STREET, 4L, NEW YORK, NY, United States, 10016

Registration date: 25 May 2007

Entity number: 3522719

Address: 14 GOLD ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 May 2007

Entity number: 3522827

Address: 37 ROBIN ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 2007

Entity number: 3522899

Address: 31 MONELL PLACE, BEACON, NY, United States, 12508

Registration date: 25 May 2007

Entity number: 3522424

Address: P.O. BOX 965, 44 MAIN ST., MILLERTON, NY, United States, 12546

Registration date: 24 May 2007 - 13 Aug 2012

Entity number: 3521951

Address: 95 CASCADE MTN. RD, AMENIA, NY, United States, 12501

Registration date: 24 May 2007

Entity number: 3522020

Address: 125 DUBOIS ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 24 May 2007

Entity number: 3522494

Address: 110 PATS RD, ANCRAMDALE, NY, United States, 12503

Registration date: 24 May 2007

Entity number: 3521988

Address: 2600 SOUTH ROAD STE 44-260, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 May 2007

Entity number: 3522127

Address: 7 WASHINGTON CT, PAWLING, NY, United States, 12564

Registration date: 24 May 2007

Entity number: 3522160

Address: 706 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 2007

Entity number: 3522435

Address: 68 HOOSE BLVD, FISHKILL, NY, United States, 12524

Registration date: 24 May 2007

Entity number: 3522409

Address: 44 WILDWOOD DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 2007

Entity number: 3522296

Address: 95 CHELSE RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 2007

Entity number: 3522377

Address: 600 SMITH STREET, BROOKLYN, NY, United States, 11231

Registration date: 24 May 2007

Entity number: 3521820

Address: 2510 ROUTE 44, STE. 11, SALT POINT, NY, United States, 12578

Registration date: 23 May 2007 - 20 Dec 2013

Entity number: 3521707

Address: 1010 FRANKLIN AVENUE STE 300, GARDEN CITY, NY, United States, 11530

Registration date: 23 May 2007 - 27 Jul 2011

Entity number: 3521670

Address: 125 WEST 76TH ST., APT. 6B, NEW YORK, NY, United States, 10023

Registration date: 23 May 2007 - 29 Dec 2008

Entity number: 3521460

Address: POST OFFICE BOX 68, BILLINGS, NY, United States, 12510

Registration date: 23 May 2007 - 27 Jul 2011

Entity number: 3521226

Address: 600 WESTAGE BUSINESS CENTER DR, FISHKILL, NY, United States, 12524

Registration date: 23 May 2007 - 30 Nov 2023

Entity number: 3521203

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

Registration date: 23 May 2007 - 27 Jul 2011

Entity number: 3521801

Address: 180 EAST KERLEY CORNERS ROAD, RED HOOK, NY, United States, 12571

Registration date: 23 May 2007

Entity number: 3521090

Address: 600 WESTAGE BUSINESS CENTER DR, FISHKILL, NY, United States, 12524

Registration date: 22 May 2007 - 30 Nov 2023

Entity number: 3520827

Address: 800 ROUTE 82, 3E, HOPEWELL JUNCTION, NY, United States, 07869

Registration date: 22 May 2007 - 27 Jul 2011

Entity number: 3521157

Address: P.O. BOX 1150, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 May 2007

Entity number: 3520727

Address: 1143 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 May 2007

Entity number: 3520823

Address: 1156 NORTH AVENUE, BEACON, NY, United States, 12508

Registration date: 22 May 2007

Entity number: 3520182

Address: 287 FARMERS MILLS ROAD, CARMEL, NY, United States, 10512

Registration date: 21 May 2007 - 20 Mar 2020

Entity number: 3520091

Address: JOHN ROMAN, 1 WHITE OAK CIRCLE, WINGSDALE, NY, United States, 12594

Registration date: 21 May 2007 - 25 Jan 2012

Entity number: 3520062

Address: ONEIL ANDERSON, 16 LILAC DRIVE, WINGDALE, NY, United States, 12594

Registration date: 21 May 2007 - 13 Jun 2011

Entity number: 3520245

Address: 2337 ROUTE 9D, WAPPINGER FALLS, NY, United States, 12590

Registration date: 21 May 2007

Entity number: 3520071

Address: PASQUALE MASSAFRA, 29 EAST VACATION DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 2007

Entity number: 3520121

Address: 156 STORMVILLE MOUNTAIN ROAD, STORMVILLE, NY, 12582

Registration date: 21 May 2007

Entity number: 3520234

Address: 2337 ROUTE 9D, WAPPINGER FALLS, NY, United States, 12590

Registration date: 21 May 2007

Entity number: 3519519

Address: 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Registration date: 18 May 2007 - 27 Jul 2011

Entity number: 3519375

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

Registration date: 18 May 2007 - 27 Jul 2011

Entity number: 3519747

Address: PO BOX 21, AMENIA, NY, United States, 12501

Registration date: 18 May 2007

Entity number: 3519444

Address: 73 FULTON AVENUE, BEACON, NY, United States, 12508

Registration date: 18 May 2007

Entity number: 3519693

Address: 145 BLUE HILL RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 May 2007

Entity number: 3519590

Address: 26 PLEASANT LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 2007

Entity number: 3519736

Address: 18 MERRYWOOD ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 2007

Entity number: 3519517

Address: 18 WASSON DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 2007

Entity number: 3519264

Address: 97 TOBIN DRIVE, CLINTON CORNERS, NY, United States, 12514

Registration date: 17 May 2007 - 06 Jun 2013

Entity number: 3519165

Address: 1886 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 May 2007 - 27 Jul 2011

Entity number: 3518948

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

Registration date: 17 May 2007 - 27 Jul 2011

Entity number: 3518945

Address: 49 KRETCH CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 May 2007 - 27 Jul 2011