Business directory in New York Dutchess - Page 756

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: 3498301

Address: 5 RICHELIEV ROAD, SCARSDALE, NY, United States, 12583

Registration date: 03 Apr 2007

Entity number: 3498759

Address: 10 CORRAL DRIVE, MAHOPAC, NY, United States, 10541

Registration date: 03 Apr 2007

Entity number: 3498725

Address: 251 WEST NYACK ROAD, STE. A, WEST NYACK, NY, United States, 10994

Registration date: 03 Apr 2007

Entity number: 3498667

Address: PO BOX 777, RHINEBECK, NY, United States, 12572

Registration date: 03 Apr 2007

Entity number: 3498242

Address: 1432 VALLEJO DRIVE, SAN JOSE, CA, United States, 95130

Registration date: 02 Apr 2007 - 14 Apr 2008

Entity number: 3498166

Address: 531 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 2007 - 27 Jul 2011

Entity number: 3497851

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 02 Apr 2007 - 27 Jul 2011

Entity number: 3498072

Address: 702 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 2007

Entity number: 3498204

Address: 21 WOODLAND DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Apr 2007

Entity number: 3498150

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 2007

Entity number: 3497930

Address: 66 ST. JOHN'S, P.O. BOX 107, MOUNT TABOR, NJ, United States, 07878

Registration date: 02 Apr 2007

Entity number: 3497935

Address: 66 ST. JOHN'S, PO BOX 107, MOUNT TABOR, NJ, United States, 07878

Registration date: 02 Apr 2007

Entity number: 3497896

Address: 66 ST JOHN'S, PO BOX 107, MOUNT TABOR, NJ, United States, 07878

Registration date: 02 Apr 2007

Entity number: 3497923

Address: 66 ST. JOHN'S, P.O. BOX 107, MOUNT TABOR, NJ, United States, 07878

Registration date: 02 Apr 2007

Entity number: 3498239

Address: 1234 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Apr 2007

Entity number: 3497723

Address: 15 KIPP ROAD, RHINEBECK, NY, United States, 12572

Registration date: 30 Mar 2007 - 27 Jul 2011

Entity number: 3497722

Address: 91 CLOVEBRANCH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 2007

Entity number: 3497650

Address: 31 HILLTOP DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Mar 2007

Entity number: 3497404

Address: 4 BLUEBERRY HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 2007

Entity number: 3497719

Address: 35 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 2007

Entity number: 3496927

Address: 5 PARK DRIVE APT #108, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Mar 2007 - 27 Jul 2011

Entity number: 3496708

Address: 118 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Mar 2007 - 25 Jan 2012

Entity number: 3496960

Address: 1203 NORTH AVENUE, BEACON, NY, United States, 12508

Registration date: 29 Mar 2007

Entity number: 3497089

Address: 109 EAST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Mar 2007

Entity number: 3496870

Address: 46 BROOKMEADE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 29 Mar 2007

Entity number: 3497096

Address: 422 UPPER BYRDCLIFFE ROAD, WOODSTOCK, NY, United States, 12498

Registration date: 29 Mar 2007

Entity number: 3496599

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 29 Mar 2007

Entity number: 3496453

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

Registration date: 28 Mar 2007 - 27 Jul 2011

Entity number: 3496224

Address: PO BOX 331, HUGHSONVILLE, NY, United States, 12537

Registration date: 28 Mar 2007 - 27 Jul 2011

Entity number: 3496205

Address: 42 COLE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Mar 2007 - 29 Jun 2016

Entity number: 3496350

Address: C/O SHARON SCHREIBER, 101 BLUEBERRY LANE, STORMVILLE, NY, United States, 12582

Registration date: 28 Mar 2007

Entity number: 3495802

Address: 20 SYCAMORE DR, HYDE PARK, NY, United States, 12538

Registration date: 28 Mar 2007

Entity number: 3496021

Address: PO BOX 636, WINGDALE, NY, United States, 12594

Registration date: 28 Mar 2007

Entity number: 3496042

Address: JEFFREY ONIFATHER, 159-05 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Registration date: 28 Mar 2007

Entity number: 3496413

Address: ATTN: CRAIG WALLACE, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2007

Entity number: 3495996

Address: PO BOX 1388, NEW MILFORD, CT, United States, 06776

Registration date: 28 Mar 2007

Entity number: 3495919

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

Registration date: 28 Mar 2007

Entity number: 3495634

Address: ATTN: CRAIG WALLACE, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 2007 - 27 Jul 2011

Entity number: 3495199

Address: 68 VIOLET PLACE, RHINEBECK, NY, United States, 12572

Registration date: 27 Mar 2007 - 24 Jul 2018

Entity number: 3495339

Address: 10 EVERT LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Mar 2007

Entity number: 3495248

Address: 56 FISHKILL HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 2007

Entity number: 3494857

Address: 65 GIFFORD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 2007 - 27 Jul 2011

Entity number: 3495054

Address: 355 Main Street, C/O - Dominique Manpel, Esq., BEACON, NY, United States, 12508

Registration date: 26 Mar 2007

Entity number: 3494692

Address: 738 ROUTE 9, FISHKILL PLAZA B-5, FISHKILL, NY, United States, 12524

Registration date: 26 Mar 2007

Entity number: 3494481

Address: 64 IRVING RD, EAST FALMOUTH, MA, United States, 02536

Registration date: 26 Mar 2007

Entity number: 3494465

Address: 680 SGT. PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 2007

Entity number: 3494507

Address: 503 DEPOT HILL RD, POUGHKEEPSIE, NY, United States, 12570

Registration date: 26 Mar 2007

Entity number: 3494792

Address: PO BOX 423, BROOKLYN, NY, United States, 11222

Registration date: 26 Mar 2007

Entity number: 3494331

Address: 6 HUDSON DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 26 Mar 2007

Entity number: 3494987

Address: 14 CONKLIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 2007