Business directory in New York Dutchess - Page 733

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: 3615193

Address: 33 SKYVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jan 2008 - 22 Apr 2010

Entity number: 3615409

Address: 27 MEY CRESCENT RD., STORMVILLE, NY, United States, 12582

Registration date: 09 Jan 2008 - 25 Apr 2012

Entity number: 3614768

Address: 13 Stocum Ave, Mahopac, NY, United States, 10541

Registration date: 09 Jan 2008

Entity number: 3614877

Address: P.O. BOX 3423, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jan 2008

Entity number: 3615202

Address: PO BOX 2973, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jan 2008

Entity number: 3614064

Address: 80 MAYFAIR RD, POUGHQUAG, NY, United States, 12570

Registration date: 08 Jan 2008 - 10 Apr 2009

Entity number: 3614518

Address: 8 SARVEN COURT, TARRYTOWN, NY, United States, 10591

Registration date: 08 Jan 2008

Entity number: 3614685

Address: PO BOX 595, MILLBROOK, NY, United States, 12545

Registration date: 08 Jan 2008

Entity number: 3613991

Address: 403 Salisbury Turnpike, Rhinebeck, NY, United States, 12572

Registration date: 08 Jan 2008

Entity number: 3614074

Address: 80 MAYFAIR RD, POUGHQUAG, NY, United States, 12570

Registration date: 08 Jan 2008

Entity number: 3614332

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

Registration date: 08 Jan 2008

Entity number: 3614153

Address: 80 MAYFAIR RD, POUGHQUAG, NY, United States, 12570

Registration date: 08 Jan 2008

Entity number: 3613449

Address: 25 SHADY CREEK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Jan 2008 - 01 Apr 2009

Entity number: 3613287

Address: 263 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jan 2008

Entity number: 3613315

Address: 48 RIDGEMONT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Jan 2008

Entity number: 3613687

Address: P.O. BOX G, 73 MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 07 Jan 2008

Entity number: 3613339

Address: 27 KIPP ROAD, RHINEBECK, NY, United States, 12572

Registration date: 07 Jan 2008

Entity number: 3613868

Address: PO BOX 22, TIVOLI, NY, United States, 12583

Registration date: 07 Jan 2008

Entity number: 3612891

Address: 2149 CO HWY 31, COOPERSTOWN, NY, United States, 13326

Registration date: 04 Jan 2008 - 24 Apr 2020

Entity number: 3612645

Address: C/O JOHN F. MURPHY III, ESQ., 11 MARSHALL ROAD, SUITE 1J, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jan 2008

Entity number: 3612942

Address: 29 MEADOWOOD LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jan 2008

Entity number: 3612699

Address: 25 SCOTT DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jan 2008

Entity number: 3612677

Address: 224 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12540

Registration date: 04 Jan 2008

Entity number: 3612823

Address: 36D GLORIA DRIVE, STAATSBURG, NEW, NY, United States, 12580

Registration date: 04 Jan 2008

Entity number: 3612623

Address: 26 TIMOTHY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 2008

Entity number: 3612750

Address: 8019 ALBANY POST RD., RED HOOK, NY, United States, 12571

Registration date: 04 Jan 2008

Entity number: 3612628

Address: 22 HIGH RIDGE RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Jan 2008

Entity number: 3613138

Address: 71 BEAVER ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Jan 2008

Entity number: 3611764

Address: 5002 CHELSEA COVE DRIVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jan 2008 - 27 Jul 2011

Entity number: 3611837

Address: 12 WALKER RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jan 2008 - 09 Jan 2019

Entity number: 3612521

Address: 11 BRIDGEWATER WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jan 2008 - 10 Feb 2016

Entity number: 3612502

Address: 28 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 2008

Entity number: 3612000

Address: C/O 2723 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jan 2008

Entity number: 3612427

Address: 99 WASHINGTON AVE. STE. 805-A, SUITE P-4, Albany, NY, United States, 12210

Registration date: 03 Jan 2008

Entity number: 3612390

Address: 208 ATTLEBURY HILL ROAD, STANDFORDVILLE, NY, United States, 12581

Registration date: 03 Jan 2008

Entity number: 3611844

Address: 78 Stream Lane, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Jan 2008

Entity number: 3611041

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

Registration date: 02 Jan 2008 - 27 Jul 2011

Entity number: 3611298

Address: PO BOX 99, CHELSEA, NY, United States, 12512

Registration date: 02 Jan 2008 - 25 Jan 2011

Entity number: 3611558

Address: 41 STATE STREET STE 415, ALBANY, NY, United States, 12207

Registration date: 02 Jan 2008 - 29 Jun 2016

Entity number: 3611657

Address: 7 LAUREN LANE, STAATSBURG, NY, United States, 12580

Registration date: 02 Jan 2008 - 11 Feb 2011

Entity number: 3611674

Address: 8 STONY BROOK STREET, LUDLOW, MA, United States, 01056

Registration date: 02 Jan 2008 - 27 Sep 2010

Entity number: 3611373

Address: 311 killearn rd, MILLBROOK, NY, United States, 12545

Registration date: 02 Jan 2008

Entity number: 3611036

Address: 18 MYRTLE AVENUE, PINE PLAINS, NY, United States, 12567

Registration date: 02 Jan 2008

Entity number: 3611499

Address: 2610 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jan 2008

Entity number: 3611352

Address: 13 OLD NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jan 2008

Entity number: 3610734

Address: 15 ALDEN TERR, MILLBROOK, NY, United States, 12545

Registration date: 31 Dec 2007 - 30 Dec 2015

Entity number: 3610726

Address: 761 NORTH AVENUE, SALT POINT, NY, United States, 12578

Registration date: 31 Dec 2007

Entity number: 3610758

Address: C/O JAMES D. MCKEEVER, 100 GRETNA HILL ROAD, PLEASENT VALLEY, NY, United States, 12569

Registration date: 31 Dec 2007

Entity number: 3610365

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

Registration date: 28 Dec 2007 - 01 Jun 2015

Entity number: 3610051

Address: C/O JEANNE JOHNSON, 77 CARROLL STREET #1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 2007