Business directory in New York Dutchess - Page 755

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: 3360612

Address: 19 ACACIA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 May 2006

Entity number: 3360992

Address: C/O JEFFREY M. WOODS, 750 SLISBURY TURNPIKE, RHINEBECK, NY, United States, 12572

Registration date: 11 May 2006

Entity number: 3361055

Address: 141 KNOLLWOOD ROAD, RHINEBECK, NY, United States, 12572

Registration date: 11 May 2006

Entity number: 3361000

Address: 6 THOMAS AVE, FISHKILL, NY, United States, 12524

Registration date: 11 May 2006

Entity number: 3360580

Address: 34 GRANDVIEW AVENUE, PAWLING, NY, United States, 12564

Registration date: 11 May 2006

Entity number: 3360604

Address: 19 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

Registration date: 11 May 2006

Entity number: 3360553

Address: 195 PRINCE STREET - APT. 2E, NEW YORK, NY, United States, 10012

Registration date: 11 May 2006

Entity number: 3360233

Address: ONE SMITH COURT, PO BOX 835, MILLERTON, NY, United States, 12546

Registration date: 10 May 2006

Entity number: 3360269

Address: 4 KING ROAD, RHINEBECK, NY, United States, 12572

Registration date: 10 May 2006

Entity number: 3360392

Address: 3153 ALBANY POST RD., BUCHANAN, NY, United States, 10511

Registration date: 10 May 2006

Entity number: 3360239

Address: 6093 ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 10 May 2006

Entity number: 3359536

Address: 34 GRAMERCY PARK EAST, NEW YORK, NY, United States, 10003

Registration date: 09 May 2006 - 28 May 2015

Entity number: 3359440

Address: 62 GIFFORD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 2006 - 27 Apr 2011

Entity number: 3359334

Address: 5 HOFFMAN ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 09 May 2006

Entity number: 3359585

Address: 15 TINKERTOWN RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 May 2006

Entity number: 3359313

Address: 8 Haven Avenue, Suite 215, Port Washington, NY, United States, 11050

Registration date: 09 May 2006

Entity number: 3359471

Address: 17 THOMAS AVENUE, FISHKILL, NY, United States, 12524

Registration date: 09 May 2006

Entity number: 3359207

Address: 1200 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 09 May 2006

Entity number: 3359071

Address: 148 ACADEMY STREET - APT. 1A, POUGHKEEPIE, NY, United States, 12601

Registration date: 08 May 2006 - 13 Jul 2010

Entity number: 3359001

Address: 20 FREDERICK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 May 2006 - 08 May 2013

Entity number: 3358719

Address: 2944 ROUTE 82, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 May 2006 - 21 Jun 2021

Entity number: 3358717

Address: 37 YATES BOULEVARD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 2006

Entity number: 3358248

Address: 46 CANNON ST 1ST FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 2006 - 27 Apr 2011

Entity number: 3358424

Address: 748 TRAVER RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 May 2006

Entity number: 3358158

Address: 55 VERO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 2006

Entity number: 3357975

Address: 1059 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 05 May 2006

Entity number: 3358453

Address: KLEIN & HILL, 521 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10175

Registration date: 05 May 2006

Entity number: 3357571

Address: 51 TALMADGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 2006 - 04 May 2010

Entity number: 3357460

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

Registration date: 04 May 2006 - 27 Sep 2006

Entity number: 3357423

Address: MICHAEL MASTRIANNI, 5 SHERWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 2006 - 07 Jun 2019

JASHA INC. Inactive

Entity number: 3357365

Address: 38 RUSSELL AVENUE(PO BOX 246), RHINECLIFF, NY, United States, 12574

Registration date: 04 May 2006 - 11 Mar 2011

Entity number: 3357304

Address: 1 Kalina Dr., RHINEBECK, NY, United States, 12572

Registration date: 04 May 2006

Entity number: 3357280

Address: 3 RED OAKS MILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 2006

Entity number: 3357637

Address: 175 johnnycake hollow road, PINE PLAINS, NY, United States, 12567

Registration date: 04 May 2006

Entity number: 3356987

Address: 162 SAWMILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 03 May 2006 - 28 Jan 2020

Entity number: 3356939

Address: 15 SOUTH BRIDGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 May 2006 - 27 Apr 2011

Entity number: 3357079

Address: 134 CHARWILL DRIVE, CLINTON CORNERS, NY, United States, 12514

Registration date: 03 May 2006

Entity number: 3356948

Address: 215 POND ROAD, RHINEBECK, NY, United States, 12572

Registration date: 03 May 2006

Entity number: 3356789

Address: MICHAEL POLICHETTI, 38 WALNUT LANE PARK, MILTON, NY, United States, 12547

Registration date: 03 May 2006

Entity number: 3356923

Address: 30 BAKER ROAD, HOPEWELL JUNCTION, NY, United States, 12523

Registration date: 03 May 2006

Entity number: 3356991

Address: 14 HEATHER LANE, MORRISTOWN, NJ, United States, 07960

Registration date: 03 May 2006

Entity number: 3356459

Address: 44 CARROLL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 2006 - 25 Apr 2012

QAVI, INC. Inactive

Entity number: 3356207

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

Registration date: 02 May 2006 - 27 Apr 2011

Entity number: 3356135

Address: 1659 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 May 2006 - 27 May 2010

Entity number: 3355934

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

Registration date: 02 May 2006

Entity number: 3356278

Address: 2480 ROUTE 44, SALT POINT, NY, United States, 12578

Registration date: 02 May 2006

Entity number: 3356236

Address: 801 CHELSEA COVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 02 May 2006

Entity number: 3356159

Address: 11 LARCHMONT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 May 2006

Entity number: 3356163

Address: 243 ALL ANGELS HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 May 2006

Entity number: 3356140

Address: 4 JUSTAMERE LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 2006