Business directory in New York Dutchess - Page 740

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: 3574009

Address: 87 SUNNYBROOK CIRCLE, HIGHLAND, NY, United States, 12528

Registration date: 28 Sep 2007

Entity number: 3574174

Address: 575 ACADEMY HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 28 Sep 2007

Entity number: 3573488

Address: 1973 ROUTE 52, HOPEWELL JCT, NY, United States, 12533

Registration date: 27 Sep 2007

Entity number: 3573539

Address: 8019 ALBANY POST RD, RED HOOK, NY, United States, 12571

Registration date: 27 Sep 2007

Entity number: 3573330

Address: 469 ENTERPRISE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 27 Sep 2007

Entity number: 3572871

Address: 26 CHESTNUT LANE, PAWLING, NY, United States, 12564

Registration date: 26 Sep 2007 - 27 Jul 2011

Entity number: 3572972

Address: 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Sep 2007 - 14 Dec 2010

Entity number: 3573041

Address: 1582 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Sep 2007 - 27 Jul 2011

Entity number: 3572706

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

Registration date: 26 Sep 2007 - 29 Jan 2025

Entity number: 3572833

Address: PO BOX 204, SHERMAN, CT, United States, 06784

Registration date: 26 Sep 2007

Entity number: 3572868

Address: 28 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 26 Sep 2007

Entity number: 3572069

Address: 4 DOCK STREET, HYDE PARK, NY, United States, 12538

Registration date: 25 Sep 2007 - 19 Apr 2023

Entity number: 3572331

Address: 66 PROSPECT STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Sep 2007 - 27 Jul 2011

Entity number: 3572565

Address: 10 LOTHROP LN, TIVOLI, NY, United States, 12583

Registration date: 25 Sep 2007

Entity number: 3571412

Address: 1197 BULLS HEAD ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 24 Sep 2007 - 02 Dec 2011

Entity number: 3571426

Address: CHERYL MOONEY, 159 SOUTH PARLIMAN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 24 Sep 2007 - 27 Jul 2011

Entity number: 3571541

Address: 749 CASCADE MOUNTAIN RD, AMENIA, NY, United States, 12501

Registration date: 24 Sep 2007 - 27 Jul 2011

Entity number: 3571998

Address: NINE ANNA D COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Sep 2007 - 27 Jul 2011

Entity number: 3571697

Address: 3605 ATWOOD ROAD UNIT 1, STONE RIDGE, NY, United States, 12484

Registration date: 24 Sep 2007

Entity number: 3571857

Address: 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Sep 2007

Entity number: 3571777

Address: 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Sep 2007

Entity number: 3571907

Address: 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Sep 2007

Entity number: 3571867

Address: 190 MARTIN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 24 Sep 2007

Entity number: 3571933

Address: 34 MALONEY DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Sep 2007

Entity number: 3571148

Address: 10 ECHO VALLEY ROAD, RED HOOK, NY, United States, 12571

Registration date: 21 Sep 2007 - 18 Apr 2014

Entity number: 3571334

Address: 11 STORM DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 21 Sep 2007 - 29 Jun 2016

Entity number: 3571359

Address: 210 ALL ANGELS HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Sep 2007

Entity number: 3571168

Address: 6303 OCEAN AVENUE NORTH, ARVERNE, NY, United States, 11692

Registration date: 21 Sep 2007

Entity number: 3570819

Address: c/o THE SCENIC HUDSON LAND TRUST, 85 Civic Center Plaza, Ste 300, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Sep 2007

Entity number: 3570770

Address: 476 EAST KERLY CORNOERS ROAD, TIVOLI, NY, United States, 12583

Registration date: 20 Sep 2007

Entity number: 3570677

Address: 3 EARLWOOD PARK, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Sep 2007

Entity number: 3570371

Address: 19 BENTLEY LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 20 Sep 2007

Entity number: 3570633

Address: 36 BAYBERRY STREET, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Sep 2007

Entity number: 3570364

Address: 1545-3 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 20 Sep 2007

Entity number: 3570511

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

Registration date: 20 Sep 2007

Entity number: 3569800

Address: 83 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Sep 2007 - 27 Jul 2011

Entity number: 3569838

Address: 1593A EAST NOXON ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Sep 2007 - 27 Jul 2011

Entity number: 3569967

Address: 200 WESTAGE BUSINESS CENTER DR, SUITE 120, FISHKILL, NY, United States, 12524

Registration date: 19 Sep 2007 - 20 Apr 2022

Entity number: 3569997

Address: 83 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Sep 2007 - 27 Jul 2011

MMHKL, INC. Inactive

Entity number: 3569726

Address: 148 SMITHTOWN ROAD, FISHKILL, NY, United States, 12524

Registration date: 19 Sep 2007 - 12 Jan 2009

Entity number: 3569689

Address: 455 MAIN STREET, STE 102, NEW ROCHELLE, NY, United States, 10801

Registration date: 19 Sep 2007

Entity number: 3569796

Address: 226 CARPENTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Sep 2007

Entity number: 3569876

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

Registration date: 19 Sep 2007

Entity number: 3570182

Address: 18 STRINGHAM ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Sep 2007

Entity number: 3569576

Address: 1027 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Sep 2007

Entity number: 3569384

Address: PO BOX 2235, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Sep 2007 - 27 Jul 2011

Entity number: 3569070

Address: 1830 SOUTH ROAD, UNIT #24 / #272, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Sep 2007 - 16 Aug 2017

Entity number: 3569143

Address: PO BOX 2280, NEWBURGH, NY, United States, 12550

Registration date: 18 Sep 2007

Entity number: 3569544

Address: C/O NATALIE A. SMITH, 2600 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Sep 2007

Entity number: 3569061

Address: 206 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Sep 2007