Business directory in New York Dutchess - Page 728

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: 3487971

Address: 27 BANGALL-AMENIA RD., STANFORDVILLE, NY, United States, 12581

Registration date: 12 Mar 2007

Entity number: 3487261

Address: PO BOX 244, RED HOOK, NY, United States, 12571

Registration date: 09 Mar 2007 - 26 Oct 2011

Entity number: 3487236

Address: 6 W PINE RD, STAATSBURGQ, NY, United States, 12580

Registration date: 09 Mar 2007 - 14 Apr 2022

Entity number: 3487174

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2007 - 04 Jun 2014

Entity number: 3487162

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2007 - 10 Jun 2009

Entity number: 3487158

Address: C/O AZZY RECKESS, 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2007 - 18 May 2010

COHA, INC. Inactive

Entity number: 3486903

Address: 417 HILLSIDE LAKE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Mar 2007 - 04 Apr 2018

Entity number: 3486876

Address: ATTN: DOUG MCHALE, 241 BLEAKLEY AVENUE, BUCHANAN, NY, United States, 10511

Registration date: 09 Mar 2007 - 25 Apr 2014

Entity number: 3486917

Address: 50 VIOLET PLACE, RHINEBECK, NY, United States, 12572

Registration date: 09 Mar 2007

Entity number: 3487412

Address: 243 OAK SUMMIT RD, MILLBROOK, NY, United States, 12545

Registration date: 09 Mar 2007

Entity number: 3487421

Address: 2001 WILSHIRE BLVD. #250, SANTA MONICA, CA, United States, 90403

Registration date: 09 Mar 2007

Entity number: 3487276

Address: 18 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 09 Mar 2007

Entity number: 3487351

Address: 101 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

Registration date: 09 Mar 2007

Entity number: 3487390

Address: 19 MANOR DRIVE WEST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2007

Entity number: 3486331

Address: 883 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 08 Mar 2007 - 17 Mar 2011

Entity number: 3486214

Address: 11 BURNHAM COURT, FISHKILL, NY, United States, 12524

Registration date: 08 Mar 2007 - 04 Apr 2008

Entity number: 3486190

Address: 186 Cottage St, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 2007

Entity number: 3486377

Address: 152 W MAIN ST, WILLIAMSTON, NC, United States, 27892

Registration date: 08 Mar 2007

Entity number: 3486815

Address: 23 WENLISS TERRACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 2007

Entity number: 3485509

Address: 23 NORTH WINTER PARK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Mar 2007 - 27 Jul 2011

Entity number: 3485419

Address: 1 GRIFFIN LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Mar 2007 - 27 Jul 2011

Entity number: 3485189

Address: PO BOX 1015, MILLBROOK, NY, United States, 12545

Registration date: 06 Mar 2007 - 11 Jul 2018

Entity number: 3485361

Address: P.O. BOX 541, FISHKILL, NY, United States, 12524

Registration date: 06 Mar 2007

Entity number: 3485375

Address: 181 S FRANKLIN AVE, SUITE 602, VALLEY STREAM, NY, United States, 11581

Registration date: 06 Mar 2007

Entity number: 3485434

Address: PO BOX 520, PATTERSON, NY, United States, 12563

Registration date: 06 Mar 2007

Entity number: 3485114

Address: 11 DALLIS PLACE, BEACON, NY, United States, 12508

Registration date: 06 Mar 2007

Entity number: 3485222

Address: SHERYL LEE GLICKMAN, 21 MACFARLANE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Mar 2007

Entity number: 3485493

Address: 1300 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 06 Mar 2007

Entity number: 3485171

Address: 55 MARIAN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Mar 2007

Entity number: 3484515

Address: 4003 ROUTE 52, HOLMES, NY, United States, 12531

Registration date: 05 Mar 2007

Entity number: 3484836

Address: 11 TRINITY WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Mar 2007

Entity number: 3484728

Address: 36 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 05 Mar 2007

Entity number: 3484501

Address: P.O. BOX 2012, HYDE PARK, NY, United States, 12538

Registration date: 05 Mar 2007

Entity number: 3484575

Address: 82 WEST HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Mar 2007

Entity number: 3484251

Address: 127 WINNIKEE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Mar 2007 - 27 Jul 2011

Entity number: 3484151

Address: 36 RESERVOIR ROAD, STAATSBURGH, NY, United States, 12580

Registration date: 02 Mar 2007 - 01 Mar 2022

Entity number: 3483895

Address: 15 VANSICLEN DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Mar 2007 - 11 Feb 2009

Entity number: 3484198

Address: 854 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 02 Mar 2007

Entity number: 3484205

Address: PO BOX 211, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Mar 2007

Entity number: 3484042

Address: 5 PATRIOT COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Mar 2007

Entity number: 3484225

Address: 2501 ROUTE 55, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Mar 2007

Entity number: 3483102

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

Registration date: 01 Mar 2007 - 22 Apr 2022

Entity number: 3483065

Address: 15 PARK AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Mar 2007 - 26 Oct 2016

Entity number: 3483236

Address: 25 MARGES WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Mar 2007

Entity number: 3483281

Address: 25 MARGES WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Mar 2007

AGK INC. Active

Entity number: 3483158

Address: ANGELO VRETTOS, 121 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 2007

Entity number: 3482563

Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Registration date: 28 Feb 2007 - 16 May 2013

Entity number: 3482713

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

Registration date: 28 Feb 2007

Entity number: 3482955

Address: C/O Laino, 141 El, Fishkill, NY, United States, 12524

Registration date: 28 Feb 2007

Entity number: 3482824

Address: P.O. BOX 87, PINE PLAINS, NY, United States, 12567

Registration date: 28 Feb 2007