Business directory in New York Dutchess - Page 744

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: 3411814

Address: 34 SKYVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Sep 2006 - 27 Jul 2011

Entity number: 3411787

Address: 149 MADISON AVENUE, SUITE 805, NEW YORK, NY, United States, 10016

Registration date: 13 Sep 2006 - 27 Jul 2011

Entity number: 3412157

Address: 164 Old Rt 9, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Sep 2006

Entity number: 3411813

Address: 15 LORRAINE BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Sep 2006

Entity number: 3412216

Address: 531 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 13 Sep 2006

Entity number: 3411680

Address: 44 CEDAR LANE, POUGHQUAG, NY, United States, 12570

Registration date: 13 Sep 2006

Entity number: 3412255

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

Registration date: 13 Sep 2006

Entity number: 3411904

Address: 91 COLLEGE AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Sep 2006

Entity number: 3412130

Address: 57 POND VIEW DRIVE, SUITE 7, RED HOOK, NY, United States, 12571

Registration date: 13 Sep 2006

Entity number: 3411835

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 13 Sep 2006

Entity number: 3412079

Address: 50 LIVINGSTON STREET, RHINEBECK, NY, United States, 12572

Registration date: 13 Sep 2006

Entity number: 3411365

Address: ROBIN ZINAMAN, 8 WELLS ROAD, NEWBURGH, NY, United States, 12550

Registration date: 12 Sep 2006 - 27 Jul 2011

Entity number: 3411131

Address: 982 MAIN STREET, PMB #169, FISHKILL, NY, United States, 12524

Registration date: 12 Sep 2006 - 13 May 2009

Entity number: 3411652

Address: 92 HILLSIDE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 12 Sep 2006

Entity number: 3411214

Address: 1032 WATERFORD DR., EDISON, NJ, United States, 08817

Registration date: 12 Sep 2006

Entity number: 3411456

Address: 31 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Sep 2006

Entity number: 3411316

Address: 8 ABBEY ROAD, HYDE PARK, NY, United States, 12538

Registration date: 12 Sep 2006

Entity number: 3411140

Address: ATTN: JOEL D. HANIG, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 Sep 2006

Entity number: 3411069

Address: 2 CHANGEBRIDGE RD, STE 203, MONTVILLE, NJ, United States, 07045

Registration date: 11 Sep 2006 - 27 Jul 2011

Entity number: 3411012

Address: 112 WURTEMBURG ROAD, RHINEBECK, NY, United States, 12572

Registration date: 11 Sep 2006 - 21 Dec 2023

Entity number: 3410899

Address: 15 MANOR DR., MILLBROOK, NY, United States, 12545

Registration date: 11 Sep 2006 - 10 Jun 2013

Entity number: 3410852

Address: COSGRAVE VERGEER KESTER LLP, 805 SW BROADWAY 8TH FLOOR, PORTLAND, OR, United States, 97205

Registration date: 11 Sep 2006

Entity number: 3411011

Address: 475 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Sep 2006

Entity number: 3410624

Address: 14 EDGEWOOD DRIVE, CARMEL, NY, United States, 10512

Registration date: 11 Sep 2006

Entity number: 3410532

Address: 101 HIGHVIEW DRIVE, CARMEL, NY, United States, 10512

Registration date: 11 Sep 2006

Entity number: 3410765

Address: 30 HAVEN AVE, MOUNT VERNON, NY, United States, 10550

Registration date: 11 Sep 2006

Entity number: 3410925

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

Registration date: 11 Sep 2006

Entity number: 3410337

Address: C/O ALISON GRANUCCI, PO BOX 1361, MILLBROOK, NY, United States, 12545

Registration date: 08 Sep 2006 - 03 Aug 2021

Entity number: 3410222

Address: 10144 GREENBRIAR DR., BERLIN, MD, United States, 21811

Registration date: 08 Sep 2006 - 17 Apr 2024

Entity number: 3410194

Address: 488 FREEDOM PLS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Sep 2006 - 27 Jul 2011

Entity number: 3409961

Address: 20 PLEASANTVIEW ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Sep 2006 - 26 Oct 2016

Entity number: 3410386

Address: 154 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 08 Sep 2006

Entity number: 3409840

Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Registration date: 08 Sep 2006

Entity number: 3410333

Address: 209 NORTH MAIN STREET, PINE PLAINS, NY, United States, 12567

Registration date: 08 Sep 2006

Entity number: 3409845

Address: 269 HOBBS LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 08 Sep 2006

Entity number: 3409983

Address: 65 ELM LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Sep 2006

Entity number: 3409988

Address: 3, Water Street, Beacon, NY, United States, 12508

Registration date: 08 Sep 2006

Entity number: 3410224

Address: P O BOX 3575, ARLINGTON, NY, United States, 12603

Registration date: 08 Sep 2006

Entity number: 3409904

Address: 30 TIVOLI GARDEN, TIVOIL, NY, United States, 12583

Registration date: 08 Sep 2006

Entity number: 3409253

Address: 143 DEVON FARMS RD., STORMVILLE, NY, United States, 12582

Registration date: 07 Sep 2006 - 27 Jul 2011

Entity number: 3409200

Address: 8 CREEK VIEW COURT, WOOPINGERS, NY, United States, 12590

Registration date: 07 Sep 2006

Entity number: 3409754

Address: 1 DOWNING AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 07 Sep 2006

Entity number: 3409508

Address: 1207 ROUTE 9, SUITE 6D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Sep 2006

Entity number: 3409505

Address: 1207 ROUTE 9, SUITE 6D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Sep 2006

Entity number: 3408634

Address: ATTN: MICHAEL HERVEY, 5723 RTE 22, MILLERTON, NY, United States, 12546

Registration date: 06 Sep 2006 - 10 Oct 2008

Entity number: 3408651

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

Registration date: 06 Sep 2006

Entity number: 3409153

Address: THE LAGUMINA LAW FIRM, PLLC, 2500 WESTCHESTER AVE., STE 105, PURCHASE, NY, United States, 10577

Registration date: 06 Sep 2006

Entity number: 3408646

Address: 1 BRISTOL DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Sep 2006

Entity number: 3409040

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Sep 2006

Entity number: 3408377

Address: 20 BEAVER ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Sep 2006 - 27 Apr 2011