Business directory in New York Dutchess - Page 726

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: 3495802

Address: 20 SYCAMORE DR, HYDE PARK, NY, United States, 12538

Registration date: 28 Mar 2007

Entity number: 3496021

Address: PO BOX 636, WINGDALE, NY, United States, 12594

Registration date: 28 Mar 2007

Entity number: 3496042

Address: JEFFREY ONIFATHER, 159-05 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Registration date: 28 Mar 2007

Entity number: 3496413

Address: ATTN: CRAIG WALLACE, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2007

Entity number: 3495996

Address: PO BOX 1388, NEW MILFORD, CT, United States, 06776

Registration date: 28 Mar 2007

Entity number: 3495919

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

Registration date: 28 Mar 2007

Entity number: 3495634

Address: ATTN: CRAIG WALLACE, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 2007 - 27 Jul 2011

Entity number: 3495199

Address: 68 VIOLET PLACE, RHINEBECK, NY, United States, 12572

Registration date: 27 Mar 2007 - 24 Jul 2018

Entity number: 3495339

Address: 10 EVERT LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Mar 2007

Entity number: 3495248

Address: 56 FISHKILL HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 2007

Entity number: 3494857

Address: 65 GIFFORD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 2007 - 27 Jul 2011

Entity number: 3495054

Address: 355 Main Street, C/O - Dominique Manpel, Esq., BEACON, NY, United States, 12508

Registration date: 26 Mar 2007

Entity number: 3494692

Address: 738 ROUTE 9, FISHKILL PLAZA B-5, FISHKILL, NY, United States, 12524

Registration date: 26 Mar 2007

Entity number: 3494481

Address: 64 IRVING RD, EAST FALMOUTH, MA, United States, 02536

Registration date: 26 Mar 2007

Entity number: 3494465

Address: 680 SGT. PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 2007

Entity number: 3494507

Address: 503 DEPOT HILL RD, POUGHKEEPSIE, NY, United States, 12570

Registration date: 26 Mar 2007

Entity number: 3494792

Address: PO BOX 423, BROOKLYN, NY, United States, 11222

Registration date: 26 Mar 2007

Entity number: 3494331

Address: 6 HUDSON DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 26 Mar 2007

Entity number: 3494987

Address: 14 CONKLIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 2007

Entity number: 3494468

Address: 680 SGT PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 2007

Entity number: 3494275

Address: 61 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 2007 - 22 Oct 2009

Entity number: 3494088

Address: 445 HAMILTON AVE STE 1102, WHITE PLAINS, NY, United States, 10601

Registration date: 23 Mar 2007 - 27 Jul 2011

Entity number: 3493794

Address: 31 BATTENFELD RD, RED HOOK, NY, United States, 12571

Registration date: 23 Mar 2007 - 07 Jul 2022

Entity number: 3494225

Address: 18 AIGONQUIN DR, NEWBURGH, NY, United States, 12550

Registration date: 23 Mar 2007

Entity number: 3493733

Address: 3 PATTEN ROAD, RHINEBECK, NY, United States, 12572

Registration date: 23 Mar 2007

Entity number: 3493576

Address: 841 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 22 Mar 2007 - 11 Aug 2010

Entity number: 3493325

Address: 1997 ROUTE 52, EAST FISHKILL, NY, United States, 12533

Registration date: 22 Mar 2007 - 30 Apr 2015

Entity number: 3493115

Address: 465 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 22 Mar 2007 - 27 Jul 2011

Entity number: 3493029

Address: 6423 MONTGOMERY STREET #9, RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 2007 - 22 Sep 2011

Entity number: 3493035

Address: PO BOX 476, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Mar 2007

Entity number: 3493204

Address: 1668 ROUTE 9, APT 9C, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 2007

Entity number: 3493120

Address: 7 Jay Road, Poughkeepsie, NY, United States, 12603

Registration date: 22 Mar 2007

Entity number: 3493459

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

Registration date: 22 Mar 2007

Entity number: 3493249

Address: 6210 RT 9, RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 2007

Entity number: 3492781

Address: 109 TIMOTHY DRIVE, MAPLE GLEN, PA, United States, 19002

Registration date: 21 Mar 2007 - 29 Oct 2010

Entity number: 3492587

Address: 462 E FORDHAM ROAD, BRONX, NY, United States, 10458

Registration date: 21 Mar 2007 - 27 Jul 2011

Entity number: 3492536

Address: 1867 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 21 Mar 2007 - 17 Jul 2007

NYHI, LLC Inactive

Entity number: 3492507

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

Registration date: 21 Mar 2007 - 24 Mar 2011

Entity number: 3492230

Address: 542 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 21 Mar 2007 - 27 Jul 2011

Entity number: 3492412

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

Registration date: 21 Mar 2007

Entity number: 3492572

Address: 26 SOUTH GATE DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 2007

Entity number: 3492526

Address: 1408 RTE 292, HOLMES, NY, United States, 12531

Registration date: 21 Mar 2007

Entity number: 3492815

Address: 27 NORTH RIVER DRIVE, BEACON, NY, United States, 12508

Registration date: 21 Mar 2007

Entity number: 3492367

Address: 703 N QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 21 Mar 2007

Entity number: 3492286

Address: 366 Overlook Rd, Millbrook, NY, United States, 12545

Registration date: 21 Mar 2007

Entity number: 3492721

Address: 902 MAIN STREET, SUITE 103, BELMAR, NJ, United States, 07719

Registration date: 21 Mar 2007

Entity number: 3492027

Address: 100 MARK LANE UNIT D10, WATERBURY, CT, United States, 06704

Registration date: 20 Mar 2007 - 26 Oct 2011

Entity number: 3491799

Address: FRANCINE SKIBA, 6 COLL HOLLOW ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 2007 - 20 May 2015

Entity number: 3491778

Address: 21 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 2007 - 23 Nov 2016

Entity number: 3491808

Address: 36 MALONEY DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 2007