Business directory in New York Dutchess - Page 738

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: 3585947

Address: 144 CREAM ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 2007 - 25 Apr 2012

Entity number: 3585380

Address: 30 THISTLE LANE, HOPEWELL JCT., NY, United States, 12533

Registration date: 26 Oct 2007 - 26 Oct 2016

Entity number: 3585495

Address: 155 STONY BROOK ROAD, FISHKILL, NY, United States, 12524

Registration date: 26 Oct 2007

Entity number: 3585810

Address: 40 HELEN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2007

Entity number: 3584846

Address: 110 RYMPH ROAD, STAATSBURG, NY, United States, 12580

Registration date: 25 Oct 2007 - 22 Jul 2019

Entity number: 3584946

Address: 27 SHALE ROAD, WASSAIC, NY, United States, 12592

Registration date: 25 Oct 2007 - 27 Jul 2011

Entity number: 3585259

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

Registration date: 25 Oct 2007 - 05 Jun 2009

Entity number: 3585339

Address: 2229 E UNIVERSITY DR, PHOENIX, AZ, United States, 85034

Registration date: 25 Oct 2007 - 27 Jul 2011

Entity number: 3585093

Address: 13 COZINE AVENUE, RHINEBECK, NY, United States, 12572

Registration date: 25 Oct 2007

Entity number: 3585153

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

Registration date: 25 Oct 2007

Entity number: 3584417

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

Registration date: 24 Oct 2007 - 26 Aug 2014

Entity number: 3584701

Address: C/O PATRICIA O'MALLEY, 426 PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 24 Oct 2007 - 18 Jan 2018

Entity number: 3584430

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

Registration date: 24 Oct 2007

Entity number: 3584024

Address: PO BOX 414, MILLBROOK, NY, United States, 12545

Registration date: 23 Oct 2007 - 11 Feb 2014

Entity number: 3584068

Address: 5 NORTH GATE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Oct 2007 - 27 Jul 2011

Entity number: 3583735

Address: 52 WOODLAND COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Oct 2007

Entity number: 3583819

Address: 30 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Oct 2007

Entity number: 3583114

Address: 25 NORTH MAIN ST UNIT 13, KENT, CT, United States, 06757

Registration date: 22 Oct 2007 - 13 Feb 2018

Entity number: 3583232

Address: 58 WOODLAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Oct 2007 - 14 Aug 2019

Entity number: 3582994

Address: C/O MR. THEODORE ARRINGTON, 126 SOUTH CHERRY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 2007

Entity number: 3583181

Address: 246 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Oct 2007

Entity number: 3583393

Address: 3294 EAST MAIN STREET, P.O. BOX 7, AMENIA, NY, United States, 12501

Registration date: 22 Oct 2007

Entity number: 3583205

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

Registration date: 22 Oct 2007

Entity number: 3582576

Address: 7 SOUTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 2007 - 27 Jul 2011

Entity number: 3582654

Address: 239 OLD QUAKER HILL RD, PAWLING, NY, United States, 12564

Registration date: 19 Oct 2007

Entity number: 3582479

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 2007

Entity number: 3582643

Address: 107 CREEK RD., STAATSBURG, NY, United States, 12580

Registration date: 19 Oct 2007

Entity number: 3582932

Address: 544 MAIN ST, STE 2, BEACON, NY, United States, 12508

Registration date: 19 Oct 2007

Entity number: 3581790

Address: 60 AVON ROAD, BRONXVILLE, NY, United States, 10708

Registration date: 18 Oct 2007 - 25 Jul 2008

Entity number: 3581990

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

Registration date: 18 Oct 2007 - 28 Jan 2020

Entity number: 3582392

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

Registration date: 18 Oct 2007 - 27 Jul 2011

Entity number: 3582167

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2007

Entity number: 3582092

Address: ROUTE 52, 451 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 18 Oct 2007

Entity number: 3582004

Address: 16 GLENWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2007

Entity number: 3582043

Address: 20 TIBBET WAY, POUGHQUAG, NY, United States, 12570

Registration date: 18 Oct 2007

Entity number: 3581506

Address: 128 MOONLIGHT DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 17 Oct 2007 - 27 Jul 2010

Entity number: 3581700

Address: 23 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 2007 - 27 Jul 2011

Entity number: 3581121

Address: 26 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 17 Oct 2007

Entity number: 3581495

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

Registration date: 17 Oct 2007

Entity number: 3581285

Address: 28 PINE RIDGE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 Oct 2007

Entity number: 3580652

Address: 2001 S ROAD, SUITE C203, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 2007 - 27 Jul 2011

Entity number: 3580803

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

Registration date: 16 Oct 2007

Entity number: 3580547

Address: 680 SGT. PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Oct 2007

Entity number: 3579857

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

Registration date: 15 Oct 2007 - 29 Nov 2017

Entity number: 3579865

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

Registration date: 15 Oct 2007 - 27 Jul 2011

Entity number: 3579870

Address: 4159 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 15 Oct 2007 - 27 Jul 2011

Entity number: 3580068

Address: 1022 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 2007 - 25 Jan 2012

Entity number: 3580109

Address: 142 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 15 Oct 2007 - 27 Jul 2011

Entity number: 3580191

Address: P.O. BOX 504, MILLERTON, NY, United States, 12546

Registration date: 15 Oct 2007 - 13 Nov 2019

Entity number: 3580365

Address: 171 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 2007 - 21 Jun 2021