Business directory in New York Dutchess - Page 722

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: 3514956

Address: P.O. BOX 628, FISHKILL, NY, United States, 12524

Registration date: 09 May 2007

Entity number: 3514849

Address: 5412 BOULDER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 2007

Entity number: 3515128

Address: FIVE SYCAMORE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 09 May 2007

Entity number: 3514308

Address: 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 2007 - 02 Apr 2015

Entity number: 3514153

Address: 7 HERITAGE CT., STORMVILLE, NY, United States, 12582

Registration date: 08 May 2007 - 26 Feb 2010

Entity number: 3514230

Address: 126 MOUNTAINDALE RD, GREENFIELD PARK, NY, United States, 12435

Registration date: 08 May 2007

Entity number: 3513993

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

Registration date: 08 May 2007

Entity number: 3514131

Address: 18 S BRETT ST, BEACON, NY, United States, 12508

Registration date: 08 May 2007

Entity number: 3514395

Address: 1245 PEEKSKILL HOLLOW ROAD, CARMEL, NY, United States, 10512

Registration date: 08 May 2007

Entity number: 3514257

Address: 621 SHEAFE RD. #91, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 2007

Entity number: 3513833

Address: 269 MARSHALL RD, HYDE PARK, NY, United States, 12538

Registration date: 08 May 2007

Entity number: 3514337

Address: 17 HAMMOND PLAZA, BEACON, NY, United States, 12508

Registration date: 08 May 2007

Entity number: 3514478

Address: 10 MARKET STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 May 2007

Entity number: 3514305

Address: 2 BELLE LANE, GARRISON, NY, United States, 10524

Registration date: 08 May 2007

Entity number: 3514398

Address: PO BOX 165, BILLINGS, NY, United States, 12510

Registration date: 08 May 2007

Entity number: 3514180

Address: 36 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 2007

Entity number: 3513536

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

Registration date: 07 May 2007 - 27 Jul 2011

SECUNDA INC Inactive

Entity number: 3513504

Address: 7474 RT 82, PINE PLAINS, NY, United States, 12567

Registration date: 07 May 2007 - 11 Sep 2008

DUFY INC Inactive

Entity number: 3513465

Address: 7474 RT 82, PINE PLAINS, NY, United States, 12567

Registration date: 07 May 2007 - 11 Sep 2008

Entity number: 3513593

Address: 211 RIVERVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 2007

Entity number: 3513704

Address: 143 MYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 May 2007

Entity number: 3513377

Address: 148 N TOWER HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 07 May 2007

Entity number: 3513725

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 07 May 2007

Entity number: 3513069

Address: PO BOX 1093, HOPEWELL, NY, United States, 12533

Registration date: 04 May 2007 - 27 Jul 2011

Entity number: 3512770

Address: 41 STATE STREET, SUITE 415, ALBANY, NY, United States, 12207

Registration date: 04 May 2007 - 30 Oct 2008

Entity number: 3512662

Address: 40 STEPHANIE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 2007 - 25 Apr 2012

Entity number: 3512641

Address: PO BOX 1117, 46 FOSTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 May 2007 - 27 Jul 2011

Entity number: 3512953

Address: 91 SOUTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531

Registration date: 04 May 2007

Entity number: 3512798

Address: 1399 ROUTE 52 SUITE 101, FISHKILL, NY, United States, 12524

Registration date: 04 May 2007

Entity number: 3513061

Address: 208 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 04 May 2007

Entity number: 3512582

Address: 41 STATE STREET, SUITE 415, ALBANY, NY, United States, 12207

Registration date: 04 May 2007

Entity number: 3512491

Address: 25 WEST 43RD STREET,, SUITE 920, NEW YORK, NY, United States, 10036

Registration date: 04 May 2007

Entity number: 3512370

Address: 181 JOHNSON RD. 2ND FL., WINGDALE, NY, United States, 12594

Registration date: 03 May 2007 - 26 Oct 2011

REMOX INC. Inactive

Entity number: 3512080

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

Registration date: 03 May 2007 - 29 Jun 2016

Entity number: 3511893

Address: 142 SABOUSIN DR, WILLSBORO, NY, United States, 12996

Registration date: 03 May 2007

Entity number: 3512188

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

Registration date: 03 May 2007

Entity number: 3511815

Address: 62 BROTHERS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 03 May 2007

Entity number: 3512004

Address: 16 lilac dr., WINGDALE, NY, United States, 12594

Registration date: 03 May 2007

Entity number: 3511624

Address: 565 PLANDOME RD, MANHASSET, NY, United States, 11030

Registration date: 02 May 2007 - 31 Oct 2020

Entity number: 3511618

Address: P.O. BOX 1875, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 2007 - 27 Jul 2011

Entity number: 3511491

Registration date: 02 May 2007

Entity number: 3511384

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 02 May 2007 - 06 Jan 2010

Entity number: 3511370

Address: 164 ACADEMY HILL ROAD, MILAN, NY, United States, 12571

Registration date: 02 May 2007 - 27 Jul 2011

Entity number: 3511567

Address: 6 DAISY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 May 2007

Entity number: 3511696

Address: ROUTE 44 & NORTH AVE, P O BOX 1406, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 May 2007

Entity number: 3511515

Address: 816 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 May 2007

Entity number: 3511647

Address: 297 CREAMERY ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 02 May 2007

Entity number: 3511273

Address: 135 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 2007

Entity number: 3510912

Address: 17 MAIRST DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 May 2007 - 03 Jan 2012

Entity number: 3510699

Address: 15 UNDERHILL ROAD SOUTH, POUGHQUAG, NY, United States, 12570

Registration date: 01 May 2007 - 10 Mar 2022