Business directory in New York Dutchess - Page 758

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: 3490278

Address: ATTN PAUL ACKERMANN, SUITE 210 22 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 2007

Entity number: 3490791

Address: PO BOX 481, MILLERTON, NY, United States, 12546

Registration date: 16 Mar 2007

Entity number: 3490608

Address: 20 LAUREN LANE, STAATSBURG, NY, United States, 12580

Registration date: 16 Mar 2007

Entity number: 3490267

Address: 15 SPOOKHILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Mar 2007

Entity number: 3490874

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

Registration date: 16 Mar 2007

Entity number: 3490797

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

Registration date: 16 Mar 2007

Entity number: 3490270

Address: 12 DAVIS AVE, STE 2S, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 2007

Entity number: 3490888

Address: 7328 SOUTH BROADWAY LOT 14, RED HOOK, NY, United States, 12571

Registration date: 16 Mar 2007

Entity number: 3489979

Address: 266 TITUSVILLE ROAD, UNIT 10, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 2007 - 29 Jun 2016

Entity number: 3489731

Address: ATTN RICHARD A MITCHELL ESQ, 2649 SOUTH ROAD STE 230, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 2007 - 07 Jun 2011

Entity number: 3489644

Address: 748 FREEDOM PLAINS ROAD, LA GRANGE, NY, United States, 12603

Registration date: 15 Mar 2007 - 07 Jun 2007

Entity number: 3489638

Address: 38 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 2007 - 26 Oct 2011

Entity number: 3489585

Address: C/O DOROTHEA GLASER, 26 GOLD ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 2007 - 15 Sep 2016

Entity number: 3489470

Address: 215 FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Mar 2007 - 06 Jun 2023

Entity number: 3489859

Address: 260 LAKE WALTON ROAD SUITE E, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 2007

Entity number: 3489637

Address: 215 LARKIN DR SUITE 102B, MONROE, NY, United States, 10950

Registration date: 15 Mar 2007

Entity number: 3489631

Address: 16 MCGEEVILLE COURT, POUGHQUAQ, NY, United States, 12570

Registration date: 15 Mar 2007

Entity number: 3489691

Address: P.O. BOX 1210, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 2007

Entity number: 3489626

Address: 1271 BOSTON CORNERS ROAD, MILLERTON, NY, United States, 12546

Registration date: 15 Mar 2007

GWENNCO LLC Inactive

Entity number: 3488863

Address: ATTN JAMES BURG, 35 BRIGAM LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Mar 2007 - 22 Jan 2009

Entity number: 3489189

Address: 92D GERALD DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 2007

Entity number: 3489352

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

Registration date: 14 Mar 2007

Entity number: 3488945

Address: PO BOX 27, COPAKE FALLS, NY, United States, 12517

Registration date: 14 Mar 2007

Entity number: 3488934

Address: 31 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 2007

Entity number: 3488726

Address: NINE SHALE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Mar 2007 - 27 Jul 2011

Entity number: 3488532

Address: THE COMMONSWAY 401-B, FISHKILL, NY, United States, 12524

Registration date: 13 Mar 2007 - 09 Aug 2018

Entity number: 3488331

Address: 320 OLD ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 13 Mar 2007

Entity number: 3488695

Address: 175 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 13 Mar 2007

Entity number: 3487456

Address: 272 SHENANDOAH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 2007

Entity number: 3487722

Address: KATHLEEN M CITERA, 55 KINGWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Mar 2007

Entity number: 3487938

Address: 2539 ROUTE 52, STE. 4, HOPEWELL JCT., NY, United States, 12533

Registration date: 12 Mar 2007

Entity number: 3487971

Address: 27 BANGALL-AMENIA RD., STANFORDVILLE, NY, United States, 12581

Registration date: 12 Mar 2007

Entity number: 3487261

Address: PO BOX 244, RED HOOK, NY, United States, 12571

Registration date: 09 Mar 2007 - 26 Oct 2011

Entity number: 3487236

Address: 6 W PINE RD, STAATSBURGQ, NY, United States, 12580

Registration date: 09 Mar 2007 - 14 Apr 2022

Entity number: 3487174

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2007 - 04 Jun 2014

Entity number: 3487162

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2007 - 10 Jun 2009

Entity number: 3487158

Address: C/O AZZY RECKESS, 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2007 - 18 May 2010

COHA, INC. Inactive

Entity number: 3486903

Address: 417 HILLSIDE LAKE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Mar 2007 - 04 Apr 2018

Entity number: 3486876

Address: ATTN: DOUG MCHALE, 241 BLEAKLEY AVENUE, BUCHANAN, NY, United States, 10511

Registration date: 09 Mar 2007 - 25 Apr 2014

Entity number: 3486917

Address: 50 VIOLET PLACE, RHINEBECK, NY, United States, 12572

Registration date: 09 Mar 2007

Entity number: 3487412

Address: 243 OAK SUMMIT RD, MILLBROOK, NY, United States, 12545

Registration date: 09 Mar 2007

Entity number: 3487421

Address: 2001 WILSHIRE BLVD. #250, SANTA MONICA, CA, United States, 90403

Registration date: 09 Mar 2007

Entity number: 3487276

Address: 18 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 09 Mar 2007

Entity number: 3487351

Address: 101 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

Registration date: 09 Mar 2007

Entity number: 3487390

Address: 19 MANOR DRIVE WEST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2007

Entity number: 3486331

Address: 883 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 08 Mar 2007 - 17 Mar 2011

Entity number: 3486214

Address: 11 BURNHAM COURT, FISHKILL, NY, United States, 12524

Registration date: 08 Mar 2007 - 04 Apr 2008

Entity number: 3486190

Address: 186 Cottage St, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 2007

Entity number: 3486377

Address: 152 W MAIN ST, WILLIAMSTON, NC, United States, 27892

Registration date: 08 Mar 2007

Entity number: 3486815

Address: 23 WENLISS TERRACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 2007