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 69681 companies

Entity number: 3591634

Address: p.o. box 1250, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Nov 2007

Entity number: 3591300

Address: 17 RIVER ROAD, WASHINGTON DEPOT, CT, United States, 06794

Registration date: 08 Nov 2007

Entity number: 3590374

Address: 400 WESTAGE BUSINESS DR., SUITE 103, FISHKILL, NY, United States, 12524

Registration date: 07 Nov 2007

Entity number: 3590341

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

Registration date: 07 Nov 2007

Entity number: 3589968

Address: 151 JACKSON STREET, FISHKILL, NY, United States, 12524

Registration date: 06 Nov 2007 - 27 Jul 2011

Entity number: 3589734

Address: 25 DORAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Nov 2007

Entity number: 3589560

Address: 260 Walsh Rd., Lagrangeville, NY, United States, 12540

Registration date: 06 Nov 2007

Entity number: 3589716

Address: 89 NORTH FRONT STREET, KINGSTON, NY, United States, 12401

Registration date: 06 Nov 2007

Entity number: 3589762

Address: 3 PIERCE ARROW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Nov 2007

Entity number: 3589978

Address: 322 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 06 Nov 2007

Entity number: 3589088

Address: 7025 BERACASA WAY, SUITE 202E, BOCA RATON, FL, United States, 33433

Registration date: 05 Nov 2007 - 26 Oct 2016

Entity number: 3589366

Address: 439 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 05 Nov 2007 - 25 Apr 2012

Entity number: 3589355

Address: 1066 CLIFTON AVENUE, CLIFTON, NJ, United States, 07013

Registration date: 05 Nov 2007

Entity number: 3589390

Address: 128 BIRCHWOOD WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Nov 2007

AKARI INC. Inactive

Entity number: 3588524

Address: 86-13 56TH AVE, ELMHURST, NY, United States, 11373

Registration date: 02 Nov 2007 - 27 Jul 2011

Entity number: 3588636

Address: 982 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 02 Nov 2007 - 27 Jul 2011

Entity number: 3588858

Address: P.O. BOX 717, PALISADES, NY, United States, 10964

Registration date: 02 Nov 2007 - 27 Jul 2011

TANDM, INC. Inactive

Entity number: 3588929

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

Registration date: 02 Nov 2007 - 27 Jul 2011

Entity number: 3588961

Address: 453 MAIN ST STE 200, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 2007

Entity number: 3588411

Address: 939 ROUTE 376, SUITE 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Nov 2007

Entity number: 3588838

Address: 13 MOUNTAIN VIEW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 02 Nov 2007

Entity number: 3587926

Address: 6030 ROUTE 82, VILLAGE CENTRE, SUITE 3, STANFORDVILLE, NY, United States, 12581

Registration date: 01 Nov 2007 - 27 Jul 2011

Entity number: 3588189

Address: 125 A JACKMAN DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Nov 2007 - 27 Jul 2011

Entity number: 3588014

Address: C/O PKHB CPA, 19 BENTLEY LANE, CLINTON CORNERS, NY, United States, 13524

Registration date: 01 Nov 2007

Entity number: 3587865

Address: 1989 ROUTE 52 STE 3, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Nov 2007

Entity number: 3588320

Address: 426 OLD HIGHWAY 22, AMENIA, NY, United States, 12501

Registration date: 01 Nov 2007

Entity number: 3587299

Address: P.O. BOX 833, RHINEBECK, NY, United States, 12572

Registration date: 31 Oct 2007 - 22 Sep 2017

Entity number: 3587551

Address: 26 APPALACHIAN WEST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Oct 2007 - 09 Jul 2009

Entity number: 3587693

Address: 296 MASTEN ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 Oct 2007 - 27 Jul 2011

Entity number: 3587770

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

Registration date: 31 Oct 2007 - 27 Jul 2011

Entity number: 3587519

Address: ATTN: CRAIG M. WALLACE, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Oct 2007

Entity number: 3587765

Address: 21 JOHNSON DRIVE, MILLBROOK, NY, United States, 12545

Registration date: 31 Oct 2007

Entity number: 3587320

Address: PO BOX 92, HYDE PARK, NY, United States, 12538

Registration date: 31 Oct 2007

Entity number: 3587388

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

Registration date: 31 Oct 2007

Entity number: 3587790

Address: 51 HAGAN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Oct 2007

Entity number: 3587796

Address: 130 MAYFAIR RD, POUGHQUAG, NY, United States, 12570

Registration date: 31 Oct 2007

Entity number: 3586668

Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Registration date: 30 Oct 2007 - 27 Jul 2011

Entity number: 3586779

Address: 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 2007 - 27 Jul 2011

Entity number: 3586902

Address: 79 SMITH CROSSING RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Oct 2007 - 21 May 2012

Entity number: 3587093

Address: 39 LAKE ELLIS ROAD, WINGDALE, NY, United States, 12594

Registration date: 30 Oct 2007 - 17 Apr 2009

Entity number: 3587260

Address: 51 SUTTON PARK, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 2007 - 29 Jun 2016

Entity number: 3586960

Address: PO 129 STRINGHAM ROAD #20, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Oct 2007

Entity number: 3587013

Address: 79 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 2007

Entity number: 3586284

Address: 6 TARYL COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Oct 2007

Entity number: 3586248

Address: 16 GRIFFEN STREET, POUGHQUAG, NY, United States, 12570

Registration date: 29 Oct 2007

Entity number: 3586062

Address: 87 PEACH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Oct 2007

Entity number: 3586488

Address: 982 MAIN STREET, PMB 148, FISHKILL, NY, United States, 12524

Registration date: 29 Oct 2007

Entity number: 3586416

Address: 39 SPRING VALLEY ST., BEACON, NY, United States, 12508

Registration date: 29 Oct 2007

Entity number: 3585418

Address: 21 SOUTH GRAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Oct 2007 - 13 Jul 2012

Entity number: 3585773

Address: 22 WEST 21ST ST 9TH FL, NEW YORK, NY, United States, 10010

Registration date: 26 Oct 2007 - 22 Apr 2011