Business directory in New York Dutchess - Page 725

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: 3500381

Address: 148 OLD HOPEWELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Apr 2007 - 26 Oct 2011

Entity number: 3500336

Address: 10 DAVID LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Apr 2007 - 31 Mar 2016

Entity number: 3500547

Address: 266 TITUSVILLE ROAD - UNIT 7, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Apr 2007

Entity number: 3500645

Address: 41 UNION SQUARE WEST, SUITE 1125, NEW YORK, NY, United States, 10003

Registration date: 06 Apr 2007

Entity number: 3500412

Address: 200 Centennial Ave, Suite 207, Piscataway, NJ, United States, 08854

Registration date: 06 Apr 2007

Entity number: 3500333

Address: 27 SUNRISE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 06 Apr 2007

Entity number: 3500344

Address: 26 WOODLAND CIRCLE, HYDE PARK, NY, United States, 12538

Registration date: 06 Apr 2007

Entity number: 3500400

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

Registration date: 06 Apr 2007

Entity number: 3499695

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

Registration date: 05 Apr 2007 - 27 Jul 2011

Entity number: 3499636

Address: 3 LOSEE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Apr 2007

Entity number: 3499772

Address: 1810 SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Apr 2007

Entity number: 3500012

Address: 13 TROW BLVD, RED HOOK, NY, United States, 12571

Registration date: 05 Apr 2007

Entity number: 3499408

Address: 42 VICTOR LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Apr 2007 - 28 Jul 2010

Entity number: 3499190

Address: 463 PINE HILL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Apr 2007 - 27 Jul 2011

Entity number: 3499032

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 04 Apr 2007 - 09 Jun 2009

Entity number: 3499505

Address: 28 FROST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 04 Apr 2007

Entity number: 3499038

Address: 96 SUSAN DR, POUGHQUAG, NY, United States, 12570

Registration date: 04 Apr 2007

Entity number: 3498372

Address: C/O LEGAL DEPT., SUITE 1100, 4582 S. ULSTER ST. PKWY, DENVER, CO, United States, 80237

Registration date: 03 Apr 2007 - 07 Aug 2007

Entity number: 3498315

Address: P.O. BOX 3332, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Apr 2007 - 27 Jul 2011

Entity number: 3498301

Address: 5 RICHELIEV ROAD, SCARSDALE, NY, United States, 12583

Registration date: 03 Apr 2007

Entity number: 3498759

Address: 10 CORRAL DRIVE, MAHOPAC, NY, United States, 10541

Registration date: 03 Apr 2007

Entity number: 3498725

Address: 251 WEST NYACK ROAD, STE. A, WEST NYACK, NY, United States, 10994

Registration date: 03 Apr 2007

Entity number: 3498667

Address: PO BOX 777, RHINEBECK, NY, United States, 12572

Registration date: 03 Apr 2007

Entity number: 3498242

Address: 1432 VALLEJO DRIVE, SAN JOSE, CA, United States, 95130

Registration date: 02 Apr 2007 - 14 Apr 2008

Entity number: 3498166

Address: 531 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 2007 - 27 Jul 2011

Entity number: 3497851

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 02 Apr 2007 - 27 Jul 2011

Entity number: 3498072

Address: 702 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 2007

Entity number: 3498204

Address: 21 WOODLAND DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Apr 2007

Entity number: 3498150

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 2007

Entity number: 3497930

Address: 66 ST. JOHN'S, P.O. BOX 107, MOUNT TABOR, NJ, United States, 07878

Registration date: 02 Apr 2007

Entity number: 3497935

Address: 66 ST. JOHN'S, PO BOX 107, MOUNT TABOR, NJ, United States, 07878

Registration date: 02 Apr 2007

Entity number: 3497896

Address: 66 ST JOHN'S, PO BOX 107, MOUNT TABOR, NJ, United States, 07878

Registration date: 02 Apr 2007

Entity number: 3497923

Address: 66 ST. JOHN'S, P.O. BOX 107, MOUNT TABOR, NJ, United States, 07878

Registration date: 02 Apr 2007

Entity number: 3498239

Address: 1234 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Apr 2007

Entity number: 3497723

Address: 15 KIPP ROAD, RHINEBECK, NY, United States, 12572

Registration date: 30 Mar 2007 - 27 Jul 2011

Entity number: 3497722

Address: 91 CLOVEBRANCH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 2007

Entity number: 3497650

Address: 31 HILLTOP DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Mar 2007

Entity number: 3497404

Address: 4 BLUEBERRY HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 2007

Entity number: 3497719

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

Registration date: 30 Mar 2007

Entity number: 3496927

Address: 5 PARK DRIVE APT #108, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Mar 2007 - 27 Jul 2011

Entity number: 3496708

Address: 118 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Mar 2007 - 25 Jan 2012

Entity number: 3496960

Address: 1203 NORTH AVENUE, BEACON, NY, United States, 12508

Registration date: 29 Mar 2007

Entity number: 3497089

Address: 109 EAST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Mar 2007

Entity number: 3496870

Address: 46 BROOKMEADE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 29 Mar 2007

Entity number: 3497096

Address: 422 UPPER BYRDCLIFFE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 29 Mar 2007

Entity number: 3496599

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 29 Mar 2007

Entity number: 3496453

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

Registration date: 28 Mar 2007 - 27 Jul 2011

Entity number: 3496224

Address: PO BOX 331, HUGHSONVILLE, NY, United States, 12537

Registration date: 28 Mar 2007 - 27 Jul 2011

Entity number: 3496205

Address: 42 COLE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Mar 2007 - 29 Jun 2016

Entity number: 3496350

Address: C/O SHARON SCHREIBER, 101 BLUEBERRY LANE, STORMVILLE, NY, United States, 12582

Registration date: 28 Mar 2007