Business directory in New York Dutchess - Page 727

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: 3492140

Address: PO BOX 482, MILLERTON, NY, United States, 12546

Registration date: 20 Mar 2007

Entity number: 3491737

Address: 2676 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 2007

Entity number: 3491890

Address: 62 MCCARTHY ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 20 Mar 2007

Entity number: 3491593

Address: 2653 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 2007

Entity number: 3491576

Address: 103 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 20 Mar 2007

Entity number: 3491239

Address: 1475 ROUTE 9D #A-7, FISHKILL, NY, United States, 12524

Registration date: 19 Mar 2007 - 25 Jul 2008

Entity number: 3491084

Address: 50 FAIRFAX ROAD, FISHKILL, NY, United States, 12524

Registration date: 19 Mar 2007 - 06 Aug 2008

Entity number: 3491040

Address: 7414 NE HAZEL DELL AVE., SUITE A, VANCOUVER, WA, United States, 98665

Registration date: 19 Mar 2007 - 28 Oct 2011

Entity number: 3490928

Address: 15 THOMPSON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Mar 2007 - 27 Jul 2011

Entity number: 3490979

Address: 1491 ROUTE 52 SUITE 48, FISHKILL, NY, United States, 12524

Registration date: 19 Mar 2007

Entity number: 3491389

Address: 266 TITUSVILLE RD, UNIT 4, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2007

Entity number: 3491199

Address: 42-74 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 19 Mar 2007

Entity number: 3491358

Address: 22 EAST MARKET STREET, STE 304, RHINEBECK, NY, United States, 12572

Registration date: 19 Mar 2007

Entity number: 3490506

Address: 17 STONEHEDGE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 2007 - 15 Jul 2011

Entity number: 3490838

Address: PO BOX 1739, 45 SOUTH AVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Mar 2007

Entity number: 3490630

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

Registration date: 16 Mar 2007

Entity number: 3490617

Address: PO BOX 7, AMENIA, NY, United States, 12501

Registration date: 16 Mar 2007

Entity number: 3490690

Address: 1028 Main Street, Fishkill, NY, United States, 12524

Registration date: 16 Mar 2007

Entity number: 3490695

Address: 2716 LURTING AVE, BRONX, NY, United States, 10469

Registration date: 16 Mar 2007

Entity number: 3490278

Address: ATTN PAUL ACKERMANN, SUITE 210 22 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 2007

Entity number: 3490791

Address: PO BOX 481, MILLERTON, NY, United States, 12546

Registration date: 16 Mar 2007

Entity number: 3490608

Address: 20 LAUREN LANE, STAATSBURG, NY, United States, 12580

Registration date: 16 Mar 2007

Entity number: 3490267

Address: 15 SPOOKHILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Mar 2007

Entity number: 3490874

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

Registration date: 16 Mar 2007

Entity number: 3490797

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 2007

Entity number: 3490270

Address: 12 DAVIS AVE, STE 2S, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 2007

Entity number: 3490888

Address: 7328 SOUTH BROADWAY LOT 14, RED HOOK, NY, United States, 12571

Registration date: 16 Mar 2007

Entity number: 3489979

Address: 266 TITUSVILLE ROAD, UNIT 10, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 2007 - 29 Jun 2016

Entity number: 3489731

Address: ATTN RICHARD A MITCHELL ESQ, 2649 SOUTH ROAD STE 230, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 2007 - 07 Jun 2011

Entity number: 3489644

Address: 748 FREEDOM PLAINS ROAD, LA GRANGE, NY, United States, 12603

Registration date: 15 Mar 2007 - 07 Jun 2007

Entity number: 3489638

Address: 38 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 2007 - 26 Oct 2011

Entity number: 3489585

Address: C/O DOROTHEA GLASER, 26 GOLD ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 2007 - 15 Sep 2016

Entity number: 3489470

Address: 215 FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Mar 2007 - 06 Jun 2023

Entity number: 3489859

Address: 260 LAKE WALTON ROAD SUITE E, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 2007

Entity number: 3489637

Address: 215 LARKIN DR SUITE 102B, MONROE, NY, United States, 10950

Registration date: 15 Mar 2007

Entity number: 3489631

Address: 16 MCGEEVILLE COURT, POUGHQUAQ, NY, United States, 12570

Registration date: 15 Mar 2007

Entity number: 3489691

Address: P.O. BOX 1210, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 2007

Entity number: 3489626

Address: 1271 BOSTON CORNERS ROAD, MILLERTON, NY, United States, 12546

Registration date: 15 Mar 2007

GWENNCO LLC Inactive

Entity number: 3488863

Address: ATTN JAMES BURG, 35 BRIGAM LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Mar 2007 - 22 Jan 2009

Entity number: 3489189

Address: 92D GERALD DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 2007

Entity number: 3489352

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

Registration date: 14 Mar 2007

Entity number: 3488945

Address: PO BOX 27, COPAKE FALLS, NY, United States, 12517

Registration date: 14 Mar 2007

Entity number: 3488934

Address: 31 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 2007

Entity number: 3488726

Address: NINE SHALE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Mar 2007 - 27 Jul 2011

Entity number: 3488532

Address: THE COMMONSWAY 401-B, FISHKILL, NY, United States, 12524

Registration date: 13 Mar 2007 - 09 Aug 2018

Entity number: 3488331

Address: 320 OLD ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 13 Mar 2007

Entity number: 3488695

Address: 175 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 13 Mar 2007

Entity number: 3487456

Address: 272 SHENANDOAH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 2007

Entity number: 3487722

Address: KATHLEEN M CITERA, 55 KINGWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Mar 2007

Entity number: 3487938

Address: 2539 ROUTE 52, STE. 4, HOPEWELL JCT., NY, United States, 12533

Registration date: 12 Mar 2007