Business directory in New York Dutchess - Page 760

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: 3337013

Address: 135 CROSSWAYS PARK DRIVE, SUITE LL-03, WOODBURY, NY, United States, 11797

Registration date: 21 Mar 2006 - 29 Jun 2016

Entity number: 3336902

Address: 1965 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Mar 2006 - 25 Jan 2012

Entity number: 3337086

Address: 3269 FRANKLIN AVENUE, P.O. BOX AC, MILLBROOK, NY, United States, 12545

Registration date: 21 Mar 2006

Entity number: 3336946

Address: 4 AMBLER FARM RD, BEDFORD, NY, United States, 10506

Registration date: 21 Mar 2006

Entity number: 3337027

Address: 365 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Mar 2006

Entity number: 3336816

Address: 2540 RTE 55, POUGHQUOG, NY, United States, 12570

Registration date: 21 Mar 2006

Entity number: 3337040

Address: 4 DR. FINK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Mar 2006

Entity number: 3337064

Address: 514 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 2006

Entity number: 3336896

Address: 24 HART DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 2006

Entity number: 3336562

Address: 38 W MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 20 Mar 2006 - 26 Oct 2011

Entity number: 3336419

Address: 4412 ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 20 Mar 2006 - 18 Nov 2019

Entity number: 3336086

Address: 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 2006 - 21 Jun 2021

Entity number: 3336067

Address: 30 ANDERSON ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 20 Mar 2006

Entity number: 3336078

Address: 38 ROBIN LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 2006

Entity number: 3336426

Address: PO BOX 606, STORMVILLE, NY, United States, 12582

Registration date: 20 Mar 2006

Entity number: 3336474

Address: PICTURE PERFECT PAINTING, 218 EAST HOOK RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Mar 2006

Entity number: 3336616

Address: 21 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Mar 2006

Entity number: 3335568

Address: 2307 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Mar 2006

Entity number: 3335570

Address: 625 Eder Rd, Stormville, NY, United States, 12582

Registration date: 17 Mar 2006

Entity number: 3335100

Address: P.O. BOX 484, TIVOLI, NY, United States, 12583

Registration date: 16 Mar 2006 - 20 Nov 2014

Entity number: 3334979

Address: 1480 ROYAL PALM BEACH BLVD, SUITE A, ROYAL PALM BEACH, FL, United States, 33411

Registration date: 16 Mar 2006 - 02 Jun 2015

Entity number: 3334667

Address: 5-E TAYLOR LANE, FISHKILL, NY, United States, 12524

Registration date: 16 Mar 2006 - 27 Apr 2011

Entity number: 3334766

Address: 127 SHAGBARK LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2006

Entity number: 3334933

Address: 99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 2006

Entity number: 3335272

Address: DAWN SELA, 4 BEDFORD AVE, BEACON, NY, United States, 12508

Registration date: 16 Mar 2006

Entity number: 3335012

Address: 69 TAFT AVENUE, PO BOX 3458, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 2006

Entity number: 3334546

Address: 185 MENNELLA RD, POUGHQUAG, NY, United States, 12570

Registration date: 15 Mar 2006 - 08 May 2009

Entity number: 3334315

Address: 116 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Mar 2006 - 27 Sep 2007

Entity number: 3334073

Address: 2430 BEEKMAN APT-1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 2006 - 27 Apr 2011

Entity number: 3334025

Address: 50 MCKEOWN TERRACE, EAST FISHKILL, NY, United States, 12533

Registration date: 15 Mar 2006 - 29 Jun 2016

Entity number: 3333941

Address: 210 STATE ST, NORTHAMPTON, MA, United States, 01060

Registration date: 15 Mar 2006

Entity number: 3334085

Address: DUTCHESS COUNTY AIRPORT, 263 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Mar 2006

Entity number: 3333988

Address: P.O. BOX 7, AMENIA, NY, United States, 12501

Registration date: 15 Mar 2006

Entity number: 3334030

Address: PO BOX 31, 36 Hoxie Rd, MILLBROOK, NY, United States, 12545

Registration date: 15 Mar 2006

Entity number: 3334560

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

Registration date: 15 Mar 2006

Entity number: 3333903

Address: 1282 Dutchess tpk, Poughkeepsie, NY, United States, 12603

Registration date: 15 Mar 2006

Entity number: 3333643

Address: 124 SMITHTOWN ROAD, FISHKILL, NY, United States, 12524

Registration date: 14 Mar 2006 - 27 Apr 2011

Entity number: 3333549

Address: 65 SALISBURY TURNPIKE, RHINEBECK, NY, United States, 12572

Registration date: 14 Mar 2006 - 03 May 2012

Entity number: 3333358

Address: 39 BOWE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 14 Mar 2006 - 27 Apr 2011

Entity number: 3333205

Address: 179 SANDY PINES BLVD, HOPEWELL JCT., NY, United States, 12533

Registration date: 14 Mar 2006 - 08 Mar 2010

Entity number: 3333391

Address: 58 NO MESIER AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 2006

Entity number: 3333581

Address: 2 SUMMIT COURT, #302, FISHKILL, NY, United States, 12524

Registration date: 14 Mar 2006

Entity number: 3333359

Address: 2881 CHURCH ST- SUITE B, PINE PLAINS, NY, United States, 12567

Registration date: 14 Mar 2006

Entity number: 3333370

Address: 2847 CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 14 Mar 2006

Entity number: 3333600

Address: 8B KNIGHTSBRIDGE, STE. 212, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 2006

Entity number: 3333418

Address: 39 ALTA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 2006

Entity number: 3333077

Address: 1480 ROYAL PALM BEACH BLVD, STE A, ROYAL PALM BEACH, FL, United States, 33411

Registration date: 13 Mar 2006 - 29 May 2015

Entity number: 3332986

Address: 105 MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Mar 2006 - 27 Apr 2011

Entity number: 3332659

Address: 79 E. DORSEY LANE, LOT 33, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 2006 - 27 Apr 2011

Entity number: 3332953

Address: 14 CYNWYD DRIVE, FISHKILL, NY, United States, 12524

Registration date: 13 Mar 2006