Business directory in New York Dutchess - Page 739

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: 3436928

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

Registration date: 13 Nov 2006

Entity number: 3436991

Address: ONE VERVALEN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Nov 2006

Entity number: 3436967

Address: 1285 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Nov 2006

Entity number: 3436617

Address: 942 ROUTE 376-STE. 7, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Nov 2006

Entity number: 3436616

Address: 437 POND PATH, E SETAUKET, NY, United States, 11733

Registration date: 13 Nov 2006

Entity number: 3436380

Address: 21 GLANHOPE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Nov 2006 - 27 Jul 2011

Entity number: 3436177

Address: P.O. BOX 287, AMENIA, NY, United States, 12501

Registration date: 10 Nov 2006

Entity number: 3436059

Address: 149 WURTEMBURG ROAD, RHINEBECK, NY, United States, 12572

Registration date: 10 Nov 2006

Entity number: 3436444

Address: 552 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Nov 2006

Entity number: 3435855

Address: 946 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Nov 2006

Entity number: 3436436

Address: 11 WILLOW BEND, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 2006

Entity number: 3435635

Address: 411 WARBURTON AVENUE, #2N, HASTINGS-ON-HUDSON, NY, United States, 10706

Registration date: 09 Nov 2006 - 15 Apr 2008

Entity number: 3435609

Address: 8 HORSESHOE DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Nov 2006 - 13 Sep 2023

BASAR, LLC Inactive

Entity number: 3435502

Address: 12 CHARLES ST., PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Nov 2006 - 06 Mar 2017

Entity number: 3435434

Address: DENNIS LOVELAND, 18 OLD PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 09 Nov 2006 - 08 Aug 2013

Entity number: 3435674

Address: POST OFFICE BOX 1125, MILLBROOK, NY, United States, 12545

Registration date: 09 Nov 2006

Entity number: 3435298

Address: 1300 ULSTER AVE, SUITE, KINGSTON, NY, United States, 12401

Registration date: 09 Nov 2006

DEBA INC. Inactive

Entity number: 3434958

Address: 315 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 2006 - 27 Jul 2011

Entity number: 3434921

Address: VANESSA MURO, 136 HURDS CORNER ROAD, PAWLING, NY, United States, 12564

Registration date: 08 Nov 2006 - 27 Jul 2011

Entity number: 3434713

Address: 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

Registration date: 08 Nov 2006 - 13 Feb 2009

Entity number: 3434729

Address: 34 TORY LANE, PAWLING, NY, United States, 12524

Registration date: 08 Nov 2006

Entity number: 3435052

Address: 917 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 08 Nov 2006

Entity number: 3434715

Address: 1322 CENTRE STREET, RHINEBECK, NY, United States, 12572

Registration date: 08 Nov 2006

Entity number: 3435105

Address: 12 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Nov 2006

Entity number: 3434160

Address: 469 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 07 Nov 2006 - 27 Jul 2011

Entity number: 3433904

Address: 10 BOICE ROAD, HYDE PARK, NY, United States, 12538

Registration date: 07 Nov 2006 - 13 Jul 2017

Entity number: 3434424

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

Registration date: 07 Nov 2006

Entity number: 3434310

Address: 166 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Nov 2006

Entity number: 3433994

Address: 3 HOOK ROAD, UNIT 42A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Nov 2006

Entity number: 3433902

Address: 24 BUIST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 07 Nov 2006

Entity number: 3434386

Address: 7 PARTNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Nov 2006

Entity number: 3433869

Address: 1179 BEEKMAN ROAD, HOPEWELL JCT, NY, United States, 12533

Registration date: 06 Nov 2006 - 08 Mar 2012

Entity number: 3433762

Address: 266 CAMP RD, RED HOOK, NY, United States, 12571

Registration date: 06 Nov 2006 - 31 Jan 2024

Entity number: 3433687

Address: 62 KENT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Nov 2006 - 28 May 2015

Entity number: 3433539

Address: 7 FAIR OAKS DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Nov 2006 - 01 May 2017

Entity number: 3433497

Address: 67 WARD ROAD, SALT POINT, NY, United States, 12578

Registration date: 06 Nov 2006 - 27 Jul 2011

Entity number: 3433780

Address: ATTN: BRUCE TROY, 7461 S BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 06 Nov 2006

Entity number: 3433207

Address: 1192 MAIN STREET, WATERTOWN, CT, United States, 06795

Registration date: 03 Nov 2006 - 26 Oct 2016

Entity number: 3433098

Address: 44 HARMONY FARMS ROAD, PAWLING, NY, United States, 12564

Registration date: 03 Nov 2006 - 27 Jul 2011

Entity number: 3433017

Address: 44 HARMONY FARMS ROAD, PAWLING, NY, United States, 12564

Registration date: 03 Nov 2006 - 27 Jul 2011

Entity number: 3432943

Address: ATTN: ERIC FULTON, 17530 VENTURA BLVD. #201, ENCINO, CA, United States, 91316

Registration date: 03 Nov 2006 - 24 Dec 2014

Entity number: 3432900

Address: 1060 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Nov 2006 - 12 Jun 2015

Entity number: 3432813

Address: 243 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 2006 - 27 Jul 2011

Entity number: 3433296

Address: 11 MEMORIAL AVENUE, PAWLING, NY, United States, 00000

Registration date: 03 Nov 2006

Entity number: 3432976

Address: 894 HUNTINGTON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 03 Nov 2006

Entity number: 3433177

Address: ATTN: JOEL D HANIG, 22 IBM ROAD SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 2006

Entity number: 3432788

Address: C/O CHRISTIAN M. JOHANNESSEN, 4 JEFFERSON PLAZA, STE. 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 2006

Entity number: 3432787

Address: 11 CARMEL HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Nov 2006

HYANGS INC. Inactive

Entity number: 3432604

Address: 22 VAN WYCK LAKE RD., FISHKILL, NY, United States, 12524

Registration date: 02 Nov 2006 - 27 Jul 2011

Entity number: 3432495

Address: 410 RT. 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Nov 2006 - 29 Jun 2016