Business directory in New York Dutchess - Page 730

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 69688 companies

Entity number: 3629375

Address: 6400 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 08 Feb 2008

Entity number: 3628218

Address: 209 ROOSEVELT DR, FISHKILL, NY, United States, 12524

Registration date: 07 Feb 2008 - 18 Dec 2009

Entity number: 3628502

Address: 145 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Feb 2008 - 20 Mar 2013

Entity number: 3628577

Address: 2404 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Feb 2008 - 27 Jul 2011

Entity number: 3628739

Address: P.O. BOX 7, AMENIA, NY, United States, 12501

Registration date: 07 Feb 2008 - 27 Jul 2011

Entity number: 3628597

Address: 80 WASHINGTON STREET, STE. 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Feb 2008

Entity number: 3628216

Address: 38 VAN WYCK DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Feb 2008

Entity number: 3628702

Address: AK CHOUDHURY, 7 HERD AND TANNER RD, HOLMES, NY, United States, 12531

Registration date: 07 Feb 2008

Entity number: 3627833

Address: 94 NORTH WHITE ROCK RD., HOLMES, NY, United States, 12531

Registration date: 06 Feb 2008 - 31 Jan 2020

Entity number: 3627742

Address: 218 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Feb 2008

Entity number: 3628108

Address: 982 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 06 Feb 2008

Entity number: 3627965

Address: 61 LEMON LANE, RHINEBACK, NY, United States, 12572

Registration date: 06 Feb 2008

Entity number: 3627923

Address: 600 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Feb 2008

Entity number: 3627885

Address: 86 TICK TOCK WAY, STANFORDVILLE, NY, United States, 12581

Registration date: 06 Feb 2008

Entity number: 3627248

Address: FOUR ELIZA STREET, BEACON, NY, United States, 12508

Registration date: 05 Feb 2008 - 11 Jan 2011

Entity number: 3627240

Address: 460 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 05 Feb 2008

Entity number: 3626981

Address: 56 DELA FIELD DR, ALBANY, NY, United States, 12205

Registration date: 05 Feb 2008

Entity number: 3626977

Address: 6 HAWKINS ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 2008

FKM, INC. Inactive

Entity number: 3626438

Address: C. FRED MIDELFORT, 28 DOSE ROAD, WAPPINGERS, NY, United States, 12590

Registration date: 04 Feb 2008 - 27 Jul 2011

Entity number: 3626462

Address: WILLIAM KINKEL, 15 BROAD ST SUITE 133, POMPTON LAKES, NJ, United States, 07442

Registration date: 04 Feb 2008 - 27 Jul 2011

Entity number: 3626528

Address: 113 MAYFAIR ROAD, POUGHQUAG, NY, United States, 12705

Registration date: 04 Feb 2008 - 16 Oct 2019

Entity number: 3626556

Address: 10 SKYLINE DRIVE #10, FISHKILL, NY, United States, 12524

Registration date: 04 Feb 2008 - 13 Nov 2017

Entity number: 3626636

Address: 1403 CENTRE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 04 Feb 2008 - 13 Jan 2022

Entity number: 3626752

Address: 1 REDWOOD LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Feb 2008 - 13 Jul 2009

Entity number: 3626853

Address: 29 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Feb 2008 - 27 Jul 2011

Entity number: 3626926

Address: 14 FAIRFIELD DR, BROOKFIELD, CT, United States, 06804

Registration date: 04 Feb 2008

Entity number: 3626856

Address: 22 GRIST MILL LANE, STANFORDVILLE, NY, United States, 12581

Registration date: 04 Feb 2008

Entity number: 3626783

Address: 14 FULLER LANE, HYDE PARK, NY, United States, 12538

Registration date: 04 Feb 2008

Entity number: 3626747

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

Registration date: 04 Feb 2008

Entity number: 3626653

Address: 105 WENNINGTON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Feb 2008

Entity number: 3625822

Address: 123 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Feb 2008 - 22 Apr 2015

Entity number: 3625897

Address: 13 BRIARWOOD AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Feb 2008 - 29 Jun 2016

Entity number: 3625820

Address: 18 HAWTHORNE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Feb 2008

Entity number: 3626274

Address: 208 MIDDLE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Feb 2008

Entity number: 3626070

Address: 400 MAIN STREET FLR 1, POUGHKEESPSIE, NY, United States, 12601

Registration date: 01 Feb 2008

Entity number: 3626151

Address: 186 Cottage Street, Poughkeepsie, NY, United States, 12601

Registration date: 01 Feb 2008

Entity number: 3625270

Address: 198 MIDDLE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 31 Jan 2008 - 20 Apr 2020

Entity number: 3625313

Address: 56 NORTH CHESTNUT ST., BEACON, NY, United States, 12508

Registration date: 31 Jan 2008 - 27 Jul 2011

PJV, LLC Active

Entity number: 3625352

Address: VINCENT DIMARCO, 1136 RTE 292, HOLMES, NY, United States, 12531

Registration date: 31 Jan 2008

Entity number: 3625250

Address: 184 MIDDLE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 31 Jan 2008

Entity number: 3625244

Address: 181 MIDDLE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 31 Jan 2008

Entity number: 3625394

Address: 5915 ROUTE 82, STAMFORDVILLE, NY, United States, 12581

Registration date: 31 Jan 2008

Entity number: 3625214

Address: 1002 MAIN STREET RT 52, FISHKILL, NY, United States, 12524

Registration date: 31 Jan 2008

Entity number: 3625538

Address: 16 ALEX WAY, POUGHKEEPSIE, NY, United States, 12503

Registration date: 31 Jan 2008

Entity number: 3625243

Address: 135 NORTH WATER STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jan 2008

Entity number: 3624801

Address: 2 ALDER STREET, RED HOOK, NY, United States, 12571

Registration date: 30 Jan 2008 - 27 Jul 2011

Entity number: 3624803

Address: 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jan 2008 - 27 Jul 2011

Entity number: 3625017

Address: PO BOX 683, GLENHAM, NY, United States, 12527

Registration date: 30 Jan 2008 - 17 Jul 2008

Entity number: 3623757

Address: 186 WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 29 Jan 2008 - 29 Sep 2011

Entity number: 3624311

Address: 942 ROUTE 376, SUITE 8, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jan 2008 - 03 Jun 2015