Business directory in New York Dutchess - Page 737

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: 3446403

Address: 9 TRUDY LANE, ARMONK, NY, United States, 10504

Registration date: 07 Dec 2006

Entity number: 3446382

Address: 400 WEST END AVENUE, APT. 6-A, NEW YORK, NY, United States, 10024

Registration date: 07 Dec 2006

Entity number: 3446517

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Dec 2006

Entity number: 3445937

Address: 107 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Dec 2006

Entity number: 3445769

Address: 37 MAIN STREET, #3, COLD SPRING, NY, United States, 10516

Registration date: 06 Dec 2006

Entity number: 3445245

Address: 15 KALINA DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 05 Dec 2006 - 31 Oct 2011

Entity number: 3445099

Address: 44 SOUTH PARSONAGE ST, RHINEBECK, NY, United States, 12572

Registration date: 05 Dec 2006 - 17 Feb 2023

Entity number: 3445617

Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Dec 2006

Entity number: 3445430

Address: 2775 ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 05 Dec 2006

Entity number: 3445345

Address: 1075 ROUTE 82, STE.6, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Dec 2006

Entity number: 3445415

Address: 17701 VIA BELLA ACQUA CT #703, M ROMAR LAKES, FL, United States, 33913

Registration date: 05 Dec 2006

Entity number: 3444842

Address: 55 OLD JACKSON CORNERS ROAD, RED HOOK, NY, United States, 12571

Registration date: 04 Dec 2006 - 28 Dec 2007

Entity number: 3444835

Address: P.O. BOX 1336, MILLBROOK, NY, United States, 12545

Registration date: 04 Dec 2006 - 27 Jul 2011

Entity number: 3444798

Address: 59 BATTENFELD RD., RED HOOK, NY, United States, 12571

Registration date: 04 Dec 2006 - 24 Jun 2013

Entity number: 3444688

Address: 59 BATTENFELD RD, RED HOOK, NY, United States, 12571

Registration date: 04 Dec 2006 - 24 Jun 2013

Entity number: 3444656

Address: 51 ROGERS RD., HYDE PARK, NY, United States, 12538

Registration date: 04 Dec 2006 - 18 Apr 2012

Entity number: 3444629

Address: 905 OLD QUAKER HILL RD, PAWLING, NY, United States, 12564

Registration date: 04 Dec 2006 - 22 Dec 2010

Entity number: 3444605

Address: 1685 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 04 Dec 2006 - 25 Apr 2012

Entity number: 3444531

Address: 11 EAST WILLOW ST., BEACON, NY, United States, 12508

Registration date: 04 Dec 2006 - 27 Jul 2011

Entity number: 3445059

Address: 2 SUMMIT COURT, SUITE 201, FISHKILL, NY, United States, 12524

Registration date: 04 Dec 2006

Entity number: 3444712

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

Registration date: 04 Dec 2006

Entity number: 3444043

Address: 22 OLD MILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Dec 2006 - 27 Jul 2011

Entity number: 3444487

Address: 179 WINDSOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 2006

Entity number: 3444164

Address: 2 BONTECOU ROAD, MILLBROOK, NY, United States, 12545

Registration date: 01 Dec 2006

Entity number: 3443956

Address: 289 OLD HOPEWELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Dec 2006

Entity number: 3443965

Address: 3 OLD PENNY ROAD, PAWLING, NY, United States, 12564

Registration date: 01 Dec 2006

Entity number: 3444182

Address: 88 SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 2006

Entity number: 3444309

Address: 14 LAUREL MOUNTAIN ROAD, PAWLING, NY, United States, 12564

Registration date: 01 Dec 2006

Entity number: 3443970

Address: PO BOX 1181, 41 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 01 Dec 2006

Entity number: 3443813

Address: 516 MAIN ST, BEACON, NY, United States, 12508

Registration date: 30 Nov 2006

Entity number: 3443431

Address: 7775 ALBANY POST ROAD, RED HOOK, NY, United States, 12571

Registration date: 30 Nov 2006

Entity number: 3443323

Address: 2345 ROUTE 52, HOPEWELL JCT., NY, United States, 12533

Registration date: 29 Nov 2006 - 27 Jul 2011

Entity number: 3443282

Address: 578 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 29 Nov 2006

Entity number: 3443214

Address: 14 CAROL DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Nov 2006

Entity number: 3443296

Address: 10 LEONARD STREET, BEACON, NY, United States, 12508

Registration date: 29 Nov 2006

Entity number: 3443327

Address: 2600 SOUTH RD SUITE 44-282, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 2006

Entity number: 3443330

Address: 578 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 29 Nov 2006

Entity number: 3443335

Address: 578 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 29 Nov 2006

Entity number: 3442961

Address: 101 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Nov 2006

Entity number: 3442781

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 28 Nov 2006 - 23 Jul 2008

Entity number: 3442768

Address: C/O P.O. BOX 182, CLINTON CORNERS, NY, United States, 12514

Registration date: 28 Nov 2006 - 29 Jun 2016

Entity number: 3442361

Address: 3 VAN WYCK LANE, SUITE 1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Nov 2006 - 17 Dec 2009

Entity number: 3442299

Address: 441 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 28 Nov 2006 - 27 Jul 2011

Entity number: 3442286

Address: 137 FOREST VALLEY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Nov 2006 - 27 Jul 2011

Entity number: 3442237

Address: PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Nov 2006 - 27 Jul 2011

Entity number: 3442222

Address: 29 KUCHLER DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Nov 2006 - 09 Jun 2008

Entity number: 3442282

Address: 4 NAPLES DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Nov 2006

Entity number: 3442538

Address: 220 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Nov 2006

Entity number: 3442169

Address: 724 BANGALL AMEMIA RD, AMENIA, NY, United States, 12501

Registration date: 28 Nov 2006

Entity number: 3455235

Address: 200 FISHER DRIVE, AVON, CT, United States, 06001

Registration date: 28 Nov 2006