Business directory in New York Dutchess - Page 757

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: 3494468

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

Registration date: 26 Mar 2007

Entity number: 3494275

Address: 61 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 2007 - 22 Oct 2009

Entity number: 3494088

Address: 445 HAMILTON AVE STE 1102, WHITE PLAINS, NY, United States, 10601

Registration date: 23 Mar 2007 - 27 Jul 2011

Entity number: 3493794

Address: 31 BATTENFELD RD, RED HOOK, NY, United States, 12571

Registration date: 23 Mar 2007 - 07 Jul 2022

Entity number: 3494225

Address: 18 AIGONQUIN DR, NEWBURGH, NY, United States, 12550

Registration date: 23 Mar 2007

Entity number: 3493733

Address: 3 PATTEN ROAD, RHINEBECK, NY, United States, 12572

Registration date: 23 Mar 2007

Entity number: 3493576

Address: 841 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 22 Mar 2007 - 11 Aug 2010

Entity number: 3493325

Address: 1997 ROUTE 52, EAST FISHKILL, NY, United States, 12533

Registration date: 22 Mar 2007 - 30 Apr 2015

Entity number: 3493115

Address: 465 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 22 Mar 2007 - 27 Jul 2011

Entity number: 3493029

Address: 6423 MONTGOMERY STREET #9, RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 2007 - 22 Sep 2011

Entity number: 3493035

Address: PO BOX 476, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Mar 2007

Entity number: 3493204

Address: 1668 ROUTE 9, APT 9C, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 2007

Entity number: 3493120

Address: 7 Jay Road, Poughkeepsie, NY, United States, 12603

Registration date: 22 Mar 2007

Entity number: 3493459

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

Registration date: 22 Mar 2007

Entity number: 3493249

Address: 6210 RT 9, RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 2007

Entity number: 3492781

Address: 109 TIMOTHY DRIVE, MAPLE GLEN, PA, United States, 19002

Registration date: 21 Mar 2007 - 29 Oct 2010

Entity number: 3492587

Address: 462 E FORDHAM ROAD, BRONX, NY, United States, 10458

Registration date: 21 Mar 2007 - 27 Jul 2011

Entity number: 3492536

Address: 1867 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 21 Mar 2007 - 17 Jul 2007

NYHI, LLC Inactive

Entity number: 3492507

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

Registration date: 21 Mar 2007 - 24 Mar 2011

Entity number: 3492230

Address: 542 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 21 Mar 2007 - 27 Jul 2011

Entity number: 3492412

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

Registration date: 21 Mar 2007

Entity number: 3492572

Address: 26 SOUTH GATE DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 2007

Entity number: 3492526

Address: 1408 RTE 292, HOLMES, NY, United States, 12531

Registration date: 21 Mar 2007

Entity number: 3492815

Address: 27 NORTH RIVER DRIVE, BEACON, NY, United States, 12508

Registration date: 21 Mar 2007

Entity number: 3492367

Address: 703 N QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 21 Mar 2007

Entity number: 3492286

Address: 366 Overlook Rd, Millbrook, NY, United States, 12545

Registration date: 21 Mar 2007

Entity number: 3492721

Address: 902 MAIN STREET, SUITE 103, BELMAR, NJ, United States, 07719

Registration date: 21 Mar 2007

Entity number: 3492027

Address: 100 MARK LANE UNIT D10, WATERBURY, CT, United States, 06704

Registration date: 20 Mar 2007 - 26 Oct 2011

Entity number: 3491799

Address: FRANCINE SKIBA, 6 COLL HOLLOW ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 2007 - 20 May 2015

Entity number: 3491778

Address: 21 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 2007 - 23 Nov 2016

Entity number: 3491808

Address: 36 MALONEY DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 2007

Entity number: 3492140

Address: PO BOX 482, MILLERTON, NY, United States, 12546

Registration date: 20 Mar 2007

Entity number: 3491737

Address: 2676 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 2007

Entity number: 3491890

Address: 62 MCCARTHY ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 20 Mar 2007

Entity number: 3491593

Address: 2653 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 2007

Entity number: 3491576

Address: 103 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 20 Mar 2007

Entity number: 3491239

Address: 1475 ROUTE 9D #A-7, FISHKILL, NY, United States, 12524

Registration date: 19 Mar 2007 - 25 Jul 2008

Entity number: 3491084

Address: 50 FAIRFAX ROAD, FISHKILL, NY, United States, 12524

Registration date: 19 Mar 2007 - 06 Aug 2008

Entity number: 3491040

Address: 7414 NE HAZEL DELL AVE., SUITE A, VANCOUVER, WA, United States, 98665

Registration date: 19 Mar 2007 - 28 Oct 2011

Entity number: 3490928

Address: 15 THOMPSON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Mar 2007 - 27 Jul 2011

Entity number: 3490979

Address: 1491 ROUTE 52 SUITE 48, FISHKILL, NY, United States, 12524

Registration date: 19 Mar 2007

Entity number: 3491389

Address: 266 TITUSVILLE RD, UNIT 4, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2007

Entity number: 3491199

Address: 42-74 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 19 Mar 2007

Entity number: 3491358

Address: 22 EAST MARKET STREET, STE 304, RHINEBECK, NY, United States, 12572

Registration date: 19 Mar 2007

Entity number: 3490506

Address: 17 STONEHEDGE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 2007 - 15 Jul 2011

Entity number: 3490838

Address: PO BOX 1739, 45 SOUTH AVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Mar 2007

Entity number: 3490630

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

Registration date: 16 Mar 2007

Entity number: 3490617

Address: PO BOX 7, AMENIA, NY, United States, 12501

Registration date: 16 Mar 2007

Entity number: 3490690

Address: 1028 Main Street, Fishkill, NY, United States, 12524

Registration date: 16 Mar 2007

Entity number: 3490695

Address: 2716 LURTING AVE, BRONX, NY, United States, 10469

Registration date: 16 Mar 2007