Business directory in New York Dutchess - Page 741

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 68148 companies

Entity number: 3427167

Address: 2 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 2006 - 29 Jun 2010

Entity number: 3427201

Address: 36 MARNIK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Oct 2006

Entity number: 3427081

Address: 2 NEVILLE ROAD, WAPPINGERS, NY, United States, 12590

Registration date: 20 Oct 2006

Entity number: 3427069

Address: EIGHT WEST DOGWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Oct 2006

Entity number: 3426767

Address: 488 FREEDOM PLAINS RD., SUITE 145, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 2006 - 06 Sep 2016

Entity number: 3426766

Address: 4271 NORWALK DR., X302, SAN JOSE, CA, United States, 95129

Registration date: 19 Oct 2006 - 27 Oct 2008

Entity number: 3426474

Address: 80 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 2006 - 27 Jul 2011

Entity number: 3426297

Address: 7080 MARCONI CT., NAPLES, FL, United States, 34114

Registration date: 19 Oct 2006 - 21 Jan 2011

Entity number: 3426554

Address: 50 WOODCREST DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Oct 2006

Entity number: 3426462

Address: 65 SYCAMORE DRIVE, BEACON, NY, United States, 12508

Registration date: 19 Oct 2006

Entity number: 3426571

Address: 1465 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 19 Oct 2006

Entity number: 3426556

Address: 489 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 2006

Entity number: 3426807

Address: 371 SPRING LAKE ROAD, RED HOOK, NY, United States, 12571

Registration date: 19 Oct 2006

Entity number: 3426222

Address: 40 BRADY BROOK FARM ROAD, PAWLING, NY, United States, 12564

Registration date: 18 Oct 2006 - 11 Jul 2007

Entity number: 3425929

Address: 26 COOPER ROAD, SUITE 301, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2006 - 27 Jul 2011

Entity number: 3425833

Address: 104 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2006 - 26 Oct 2011

Entity number: 3426104

Address: 72 WILLOW GLEN ROAD, RED HOOK, NY, United States, 12571

Registration date: 18 Oct 2006

Entity number: 3425737

Address: PO BOX 555, HYDE PARK, NY, United States, 12538

Registration date: 18 Oct 2006

Entity number: 3426039

Address: 2571 ARTHUR KILL ROAD, SUITE 2F, STATEN ISLAND, NY, United States, 10309

Registration date: 18 Oct 2006

Entity number: 3425784

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

Registration date: 18 Oct 2006

Entity number: 3425460

Address: P.O. BOX 117, 7774 S. MAIN ST., PINE PLAINS, NY, United States, 12567

Registration date: 17 Oct 2006 - 27 Jul 2011

Entity number: 3425200

Address: 658 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Oct 2006 - 16 Apr 2010

Entity number: 3425171

Address: 45 OAK RIDGE ROAD, PLEASANTVILLE, NY, United States, 10570

Registration date: 17 Oct 2006 - 11 Jun 2009

Entity number: 3425206

Address: 38 Lorraine Drive, Rhinebeck, NY, United States, 12572

Registration date: 17 Oct 2006

Entity number: 3425476

Address: 87 ADELPHI ST #3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 2006

Entity number: 3425275

Address: 43 BROAD ST, FISHKILL, NY, United States, 12524

Registration date: 17 Oct 2006

Entity number: 3424950

Address: 1436 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 16 Oct 2006 - 27 Jul 2011

Entity number: 3424688

Address: 100-85SCARSDALE ROAD, NORTH YORK ONTARIO, Canada, M3B 2-R2

Registration date: 16 Oct 2006 - 13 Jun 2011

Entity number: 3424643

Address: 22 EAST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 16 Oct 2006 - 24 Apr 2018

Entity number: 3424941

Address: 173 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 16 Oct 2006

Entity number: 3424051

Address: 29C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 13 Oct 2006 - 19 May 2014

Entity number: 3424163

Address: 25 WELWYN LANE, RHINEBECK, NY, United States, 12572

Registration date: 13 Oct 2006

Entity number: 3424021

Address: 29C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 13 Oct 2006

Entity number: 3424148

Address: 29C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 13 Oct 2006

Entity number: 3424121

Address: 29C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 13 Oct 2006

Entity number: 3424337

Address: 20 HOFFMAN AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Oct 2006

Entity number: 3424039

Address: 29C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 13 Oct 2006

Entity number: 3424120

Address: 111 AUTUMN CHASE DR, HOPEWELL JCT, NY, United States, 12533

Registration date: 13 Oct 2006

Entity number: 3423344

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

Registration date: 12 Oct 2006

Entity number: 3422577

Address: 225 SALT SPRINGS ST, FAYETTEVILLE, NY, United States, 13066

Registration date: 11 Oct 2006

Entity number: 3422900

Address: 8 CASPERKILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Oct 2006

Entity number: 3422885

Address: 137 SHAGBARK LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Oct 2006

Entity number: 3422501

Address: 95 ANDREWS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Oct 2006 - 27 Jul 2011

Entity number: 3422327

Address: 18 PINE DRIVE, PAWLING, NY, United States, 12564

Registration date: 10 Oct 2006 - 27 Jul 2011

Entity number: 3422199

Address: 29 DEERVIEW LANE, POUGHQUAG, NY, United States, 12570

Registration date: 10 Oct 2006 - 02 Mar 2009

Entity number: 3422435

Address: 2540 ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 10 Oct 2006

Entity number: 3422148

Address: 11 SPAROW LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 2006

Entity number: 3422239

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

Registration date: 10 Oct 2006

Entity number: 3422550

Address: 31 WING AVENUE #C4, DOVER PLAINS, NY, United States, 12522

Registration date: 10 Oct 2006

WCAG, INC. Inactive

Entity number: 3421818

Address: NINE RYAN DRIVE PO BOX 201, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 2006 - 29 Jun 2016