Business directory in New York Dutchess - Page 736

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 69681 companies

Entity number: 3597388

Address: 196 FELLER-NEWMARK ROAD, RED HOOK, NY, United States, 12571

Registration date: 26 Nov 2007

Entity number: 3597219

Address: 134 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Nov 2007

Entity number: 3596838

Address: 112 ECHO VALLEY ROAD, RED HOOK, NY, United States, 12571

Registration date: 23 Nov 2007 - 13 Feb 2009

Entity number: 3596915

Address: 2701 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Nov 2007 - 27 Jul 2011

Entity number: 3597015

Address: 73 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Nov 2007 - 27 Jul 2011

Entity number: 3596488

Address: 198 SINPATCH ROAD / LOT 23, WASSAIC, NY, United States, 12592

Registration date: 21 Nov 2007 - 29 Jun 2016

Entity number: 3596523

Address: 170 NORTH WALNUT STREET, BEACON, NY, United States, 12508

Registration date: 21 Nov 2007 - 29 Jun 2016

LAMC, INC. Inactive

Entity number: 3596578

Address: 7136 110 STREET 3K, FOREST HILLS, NY, United States, 11375

Registration date: 21 Nov 2007 - 04 Jun 2008

Entity number: 3596617

Address: 14 BRENNER RIDGE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Nov 2007 - 16 May 2008

Entity number: 3596357

Address: 402 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 2007

Entity number: 3596169

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 21 Nov 2007

Entity number: 3596427

Address: 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 21 Nov 2007

Entity number: 3596246

Address: 402 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 2007

Entity number: 3596263

Address: 77 DREW ROAD, HOLMES, NY, United States, 12531

Registration date: 21 Nov 2007

Entity number: 3596238

Address: 2 KENSINGTON DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Nov 2007

Entity number: 3595765

Address: P.O. BOX 507, HYDE PARK, NY, United States, 12538

Registration date: 20 Nov 2007 - 09 May 2008

Entity number: 3595757

Address: 7 RAKER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 2007

Entity number: 3595702

Address: 20 VALOR DR., PO BOX 155, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Nov 2007

Entity number: 3595464

Address: P.O. BOX 389, RHINEBECK, NY, United States, 12572

Registration date: 20 Nov 2007

Entity number: 3595081

Address: C/O NOWAK LAW GROUP, BOCA RATON, FL, United States, 33487

Registration date: 19 Nov 2007

Entity number: 3595303

Address: 34 YATES BOULEVARD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Nov 2007

Entity number: 3595429

Address: 498 LAKESIDE RD, NEWBURGH, NY, United States, 12550

Registration date: 19 Nov 2007

Entity number: 3594512

Address: 300 Westage Businss center drive, 400, Fishkill, NY, United States, 12524

Registration date: 16 Nov 2007

Entity number: 3594433

Address: 4 SIEBRECHT ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Nov 2007

Entity number: 3594811

Address: c/o casella, 21 Sabra Lane, Wappingers Falls, NY, United States, 12590

Registration date: 16 Nov 2007

Entity number: 3593739

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

Registration date: 15 Nov 2007

Entity number: 3593855

Address: 55 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 2007

Entity number: 3593944

Address: CBN:1661 1946 CAMPUS DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 15 Nov 2007

Entity number: 3593156

Address: 14 CAMBRIDGE CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 2007 - 29 Nov 2012

Entity number: 3593188

Address: ATTN: CHIEF EXECUTIVE OFFICER, 284 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 2007 - 20 Sep 2011

Entity number: 3593592

Address: 64B RHOBELLA DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Nov 2007 - 19 Jun 2014

Entity number: 3593102

Address: 9 WESTMOUNT AVE., PAWLING, NY, United States, 12564

Registration date: 14 Nov 2007

Entity number: 3593245

Address: 657 SHEAFE ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 2007

Entity number: 3593026

Address: 2 VINCENT ROAD, POUGHKEEPSIE, NY, United States, 12602

Registration date: 14 Nov 2007

Entity number: 3593403

Address: 511 MAPLE STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Nov 2007

Entity number: 3593520

Address: 15 KING ROAD, RHINEBECK, NY, United States, 12572

Registration date: 14 Nov 2007

Entity number: 3593116

Address: 1 BARKER AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 14 Nov 2007

Entity number: 3593562

Address: 6408 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 14 Nov 2007

Entity number: 3592525

Address: 282 SHUNPIKE RD., CLINTON CORNERS, NY, United States, 12514

Registration date: 13 Nov 2007 - 27 Jul 2011

Entity number: 3592858

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

Registration date: 13 Nov 2007 - 27 Jul 2011

Entity number: 3592187

Address: C/O HILL REALTY SERVICES INC., 6408 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 13 Nov 2007

Entity number: 3592880

Address: 1289 ROUTE 9, #1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Nov 2007

Entity number: 3592283

Address: 2603 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Nov 2007

Entity number: 3592334

Address: 8 OLD GLENHAM ROAD, GLENHAM, NY, United States, 12527

Registration date: 13 Nov 2007

Entity number: 3592811

Address: 11 Garden Street, Suite 101, Poughkeepsie, NY, United States, 12601

Registration date: 13 Nov 2007

Entity number: 3591702

Address: 31 DEPOT HILL ROAD, AMENIA, NY, United States, 12501

Registration date: 09 Nov 2007

Entity number: 3591750

Address: 5856 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 09 Nov 2007

Entity number: 3591656

Address: 1915 ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 09 Nov 2007

Entity number: 3592137

Address: 278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 2007

Entity number: 3592092

Address: 11 Garden Street, Suite 101, Poughkeepsie, NY, United States, 12601

Registration date: 09 Nov 2007