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 68149 companies

Entity number: 3467134

Address: 323 MAIN STREET, SUITE 319, BEACON, NY, United States, 12508

Registration date: 24 Jan 2007 - 27 Jul 2011

Entity number: 3467128

Address: 2 GANNETT DRIVE SUITE 102, WEST HARRISON, NY, United States, 10604

Registration date: 24 Jan 2007 - 14 Apr 2011

Entity number: 3466648

Address: 16 EDGEHILL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Jan 2007

Entity number: 3467160

Address: 11 FAIRVIEW ROAD, BEACON, NY, United States, 12508

Registration date: 24 Jan 2007

Entity number: 3466632

Address: FW INTERIORS, 2781 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Jan 2007

Entity number: 3467143

Address: P.O. BOX 457, FISHKILL, NY, United States, 12524

Registration date: 24 Jan 2007

Entity number: 3466780

Address: 2 RAYMOND AVENUE, SUITE 3A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 2007

Entity number: 3466934

Address: 43 VASSAR ROAD, POUGKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 2007

Entity number: 3466793

Address: 15 REMSEN AVENUE, ROSLYN, NY, United States, 11576

Registration date: 24 Jan 2007

Entity number: 3466795

Address: 25 GARDEN PLACE, BEACON, NY, United States, 12508

Registration date: 24 Jan 2007

Entity number: 3467088

Address: 15 REMSEN AVENUE, ROSLYN, NY, United States, 11576

Registration date: 24 Jan 2007

Entity number: 3466352

Address: 80 WENNINGTON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jan 2007 - 04 Feb 2011

Entity number: 3466076

Address: 15 ROSALIND ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 2007 - 24 Apr 2017

Entity number: 3466309

Address: 677 DUTCHESS TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jan 2007

Entity number: 3465510

Address: 960 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 22 Jan 2007 - 21 Nov 2019

Entity number: 3465475

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

Registration date: 22 Jan 2007 - 27 Jul 2011

Entity number: 3465582

Address: 946 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jan 2007

Entity number: 3465206

Address: 25 NEMES WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 2007

Entity number: 3464770

Address: 668 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jan 2007 - 27 Jul 2011

9111 INC. Inactive

Entity number: 3464721

Address: 9 CENTER STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jan 2007 - 27 Jul 2011

Entity number: 3464708

Address: 641 broadway, NEWBURGH, NY, United States, 12550

Registration date: 19 Jan 2007 - 25 Jul 2024

Entity number: 3465069

Address: 234 BURGER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 19 Jan 2007

Entity number: 3464612

Address: 2 WHITE WELL DR, RHINEBECK, NY, United States, 12572

Registration date: 19 Jan 2007

Entity number: 3465137

Address: PO BOX 2179, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jan 2007

Entity number: 3464575

Address: PO BOX 745, PAWLING, NY, United States, 12564

Registration date: 19 Jan 2007

Entity number: 3464073

Address: 6 EASTMAN TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jan 2007 - 02 Nov 2011

Entity number: 3464210

Address: 465 MILTON TURNPIKE, MILTON, NY, United States, 12547

Registration date: 18 Jan 2007

Entity number: 3464409

Address: 325 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 18 Jan 2007

Entity number: 3463745

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

Registration date: 18 Jan 2007

Entity number: 3463882

Address: PO BOX 201, 3210 ROUTE 22, PATTERSON, NY, United States, 12563

Registration date: 18 Jan 2007

Entity number: 3463582

Address: 2 CATHERINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jan 2007 - 07 May 2015

Entity number: 3463566

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

Registration date: 17 Jan 2007 - 19 Oct 2017

Entity number: 3463527

Address: 10 WESTAGE BUSINESS CENTER, FISHKILL, NY, United States, 12524

Registration date: 17 Jan 2007 - 27 Jul 2011

Entity number: 3463281

Address: 101 VICKI LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Jan 2007 - 27 Jul 2011

Entity number: 3463018

Address: 32 VALKILL DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jan 2007 - 16 Apr 2012

Entity number: 3463100

Address: 80 AIRPORT DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Jan 2007

Entity number: 3463508

Address: 16-C JANET DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jan 2007

Entity number: 3463014

Address: 5 CASHMAN DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Jan 2007

Entity number: 3463488

Address: 10 CLEARWATER CT., BEACON, NY, United States, 12508

Registration date: 17 Jan 2007

Entity number: 3463206

Address: 12 Noxon Street, Poughkeepsie, NY, United States, 12601

Registration date: 17 Jan 2007

Entity number: 3463498

Address: PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 17 Jan 2007

Entity number: 3463143

Address: 23 BIRCHWOOD DR, FISHKILL, NY, United States, 12524

Registration date: 17 Jan 2007

Entity number: 3462486

Address: 1076 MAIN STREET, STE. 202, FISHKILL, NY, United States, 12524

Registration date: 16 Jan 2007 - 20 Dec 2010

Entity number: 3462349

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 16 Jan 2007 - 29 Jun 2016

Entity number: 3462050

Address: 10 BELLFORD LANE, BEACON, NY, United States, 12508

Registration date: 12 Jan 2007 - 23 Nov 2022

Entity number: 3461917

Address: 18 PADDOCK KNOLL, LAGRANGE, NY, United States, 12540

Registration date: 12 Jan 2007 - 16 Nov 2009

Entity number: 3461780

Address: 8 MOUNTAIN VIEW ROAD, STAATSBURG, NY, United States, 12580

Registration date: 12 Jan 2007 - 10 Dec 2009

Entity number: 3462020

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 12 Jan 2007

Entity number: 3461933

Address: 35 WHITE OAK CIRCLE, WINGDALE, NY, United States, 12594

Registration date: 12 Jan 2007

Entity number: 3461709

Address: P.O. BOX 500, STORMVILLE, NY, United States, 12582

Registration date: 12 Jan 2007