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 68149 companies

Entity number: 3451923

Address: 11 MARTIN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Dec 2006

Entity number: 3451827

Address: ATTN: ANITA S. ROSENBLOOM ESQ., 180 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 20 Dec 2006

Entity number: 3451932

Address: 45 CLOVER HILL, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Dec 2006

Entity number: 3451798

Address: 35 MAIN STREET SUITE 441, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Dec 2006

Entity number: 3451422

Address: 39 SKYVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Dec 2006 - 08 Jun 2016

Entity number: 3451386

Address: ATTN: PETER MUROSKI, 991 RT. 22, QUAKER RIDGE PLAZA, PAWLING, NY, United States, 12564

Registration date: 19 Dec 2006

Entity number: 3451087

Address: 16 HAMLET COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Dec 2006

Entity number: 3450914

Address: 14 WEST BARRETT HILL RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 19 Dec 2006

Entity number: 3450691

Address: 130 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Dec 2006 - 27 Jul 2011

Entity number: 3450678

Address: 662 PLASS RD, PLESANT VALLEY, NY, United States, 12569

Registration date: 18 Dec 2006 - 02 Jun 2017

Entity number: 3450732

Address: 783 OLD ROUTE 9N, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Dec 2006

Entity number: 3450439

Address: 107 SHELDON RD., WINGDALE, NY, United States, 12594

Registration date: 18 Dec 2006

Entity number: 3450649

Address: 209 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 18 Dec 2006

Entity number: 3449828

Address: C/O ROSS, 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Dec 2006

Entity number: 3449994

Address: 740 dutchess trunpike, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Dec 2006

Entity number: 3449893

Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Dec 2006

Entity number: 3449601

Address: 1643 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 14 Dec 2006 - 25 Jan 2012

Entity number: 3449439

Address: C/O CARLOS AGUILAR, 82 CARROLL STREET, APT 4, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 2006 - 27 Jul 2011

Entity number: 3449407

Address: 309 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Dec 2006 - 22 Sep 2016

Entity number: 3449396

Address: 10 SHATZELL AVENUE, RHINECLIFF, NY, United States, 12574

Registration date: 14 Dec 2006 - 08 May 2009

Entity number: 3449591

Address: ROBERT M. WELLS, 37 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 2006

Entity number: 3449759

Address: TERRY SCHAPPERT, 52 GREENWOOD DRIVE, BEACON, NY, United States, 12508

Registration date: 14 Dec 2006

Entity number: 3449638

Address: CURTIS C. DARRAGH, 23 ORCHARD PARK, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 2006

Entity number: 3449240

Address: ATT: EVAN HANDEL, 22 IBM ROAD, STE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 2006

Entity number: 3449413

Address: SEVEN WINTERGREEN PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Dec 2006

Entity number: 3449700

Address: 39 MOONLIGHT DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 14 Dec 2006

Entity number: 3449732

Address: 27 OAKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 2006

Entity number: 3449184

Address: P.O. BOX 256, MILLERTON, NY, United States, 12567

Registration date: 14 Dec 2006

Entity number: 3448582

Address: PO BOX 361, KATONAH, NY, United States, 10536

Registration date: 13 Dec 2006 - 25 Jan 2012

Entity number: 3448901

Address: 633 SHARON STATION ROAD, MILLERTON, NY, United States, 12546

Registration date: 13 Dec 2006

Entity number: 3448694

Address: PO BOX 3161, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Dec 2006

Entity number: 3448687

Address: 870 VIOLET AVENUE, SUITE 6, HYDE PARK, NY, United States, 12538

Registration date: 13 Dec 2006

Entity number: 3448254

Address: 1004 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 12 Dec 2006

Entity number: 3448213

Address: 1612 MAIN STREET, PO BOX 682, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Dec 2006

Entity number: 3448393

Address: 29C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 12 Dec 2006

Entity number: 3448506

Address: 380 RUSHMORE ROAD, STORMVILLE, NY, United States, 12582

Registration date: 12 Dec 2006

Entity number: 3448534

Address: 130 BEDELL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Dec 2006

Entity number: 3447584

Address: 1426 OVERLOOK DRIVE, CHARLOTTESVILLE, VA, United States, 22903

Registration date: 11 Dec 2006

Entity number: 3447480

Address: 232 NEW HACKENSACK ROAD, SUITE 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Dec 2006

Entity number: 3447818

Address: 224 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Dec 2006

Entity number: 3447481

Address: 148 WALNUT DRIVE, PAWLING, NY, United States, 12564

Registration date: 11 Dec 2006

Entity number: 3447112

Address: 3153 ALBANY POST RD, BUCHANAN, NY, United States, 10511

Registration date: 08 Dec 2006

Entity number: 3447268

Address: 33 MARKET STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Dec 2006

Entity number: 3446356

Address: 200 SOUTH SILVER RIDGE STREET, RIDGECREST, CA, United States, 93555

Registration date: 07 Dec 2006 - 04 Aug 2010

Entity number: 3446541

Address: P.O. BOX 367, TIVOLI, NY, United States, 12583

Registration date: 07 Dec 2006

Entity number: 3446506

Address: 1230 PARK AVENUE, APT 11E, NEW YORK, NY, United States, 10128

Registration date: 07 Dec 2006

Entity number: 3446489

Address: 75 VIOLET HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 07 Dec 2006

Entity number: 3446648

Address: 12 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Dec 2006

Entity number: 3446554

Address: PO BOX 578 33 CORNELL AVENUE, RED HOOK, NY, United States, 12571

Registration date: 07 Dec 2006

Entity number: 3446415

Address: 1 DOGWOOD LANE, HYDE PARK, NY, United States, 12538

Registration date: 07 Dec 2006