Business directory in New York Dutchess - Page 762

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: 3473772

Address: 287 NORTH AVE., PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Feb 2007

Entity number: 3473158

Address: C/O NEUFELD & O'LEARY, 370 LEXINGTON AVE SUITE 908, NEW YORK, NY, United States, 10017

Registration date: 06 Feb 2007 - 27 Feb 2017

Entity number: 3472961

Address: 8 WILLIAMSBURG DR, NEWBURGH, NY, United States, 12550

Registration date: 06 Feb 2007

Entity number: 3473341

Address: 99 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Feb 2007

Entity number: 3472955

Address: 8-WILLIAMSBURG DR., NEWBURGH, NY, United States, 12550

Registration date: 06 Feb 2007

Entity number: 3472882

Address: 1456 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Feb 2007

Entity number: 3472255

Address: 55 Stortini Dr, Rhinebeck, NY, United States, 12572

Registration date: 05 Feb 2007

Entity number: 3472670

Address: 985 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Feb 2007

Entity number: 3472587

Address: 421 OAKLAND AVE, STATEN ISLAND, NY, United States, 10310

Registration date: 05 Feb 2007

Entity number: 3472470

Address: 10 CHURCH STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Feb 2007

Entity number: 3472382

Address: 177 MAON STREET, BEACON, NY, United States, 12508

Registration date: 05 Feb 2007

Entity number: 3472538

Address: 273 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Feb 2007

Entity number: 3472656

Address: 14 ABES WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 2007

Entity number: 3471881

Address: ATTN: JOEL D. HANIG, 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Feb 2007 - 27 Jul 2011

Entity number: 3471438

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

Registration date: 02 Feb 2007 - 27 Jul 2011

PZQ, INC. Inactive

Entity number: 3471382

Address: 44 COCOANUT ROW / #B22, PALM BEACH, FL, United States, 33480

Registration date: 02 Feb 2007 - 09 Jul 2018

Entity number: 3472040

Address: 232 SOUTH QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 02 Feb 2007

Entity number: 3471652

Address: 5 HAUSNER COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Feb 2007

Entity number: 3471763

Address: WEST STREET, MILLERTON, NY, United States, 12546

Registration date: 02 Feb 2007

Entity number: 3471571

Address: 13 SIDNEY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Feb 2007

Entity number: 3471998

Address: 45 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Feb 2007

Entity number: 3471360

Address: POST OFFICE BOX 1429, MILLBROOK, NY, United States, 12545

Registration date: 01 Feb 2007 - 27 Jul 2011

Entity number: 3471191

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

Registration date: 01 Feb 2007 - 11 Oct 2013

Entity number: 3470847

Address: 342 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Feb 2007 - 27 Jul 2011

Entity number: 3470696

Address: 310 AUBURN COURT, FISHKILL, NY, United States, 12524

Registration date: 01 Feb 2007

Entity number: 3471296

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

Registration date: 01 Feb 2007

Entity number: 3471198

Address: 23 EAST HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Feb 2007

Entity number: 3526721

Address: PO BOX 2179, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Feb 2007

Entity number: 3471291

Address: 33 GRANDMOOR DR, RED HOOK, NY, United States, 12571

Registration date: 01 Feb 2007

Entity number: 3470955

Address: 3330 COUNTRY CLUB ROAD, BRONX, NY, United States, 10465

Registration date: 01 Feb 2007

Entity number: 3471114

Address: 8 MARWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Feb 2007

Entity number: 3470399

Address: 50 SUMNER LANE, PAWLING, NY, United States, 12564

Registration date: 31 Jan 2007 - 27 Jul 2011

Entity number: 3470398

Address: 941 NORTH BROADWAY, 2ND FL., WHITE PLAINS, NY, United States, 10603

Registration date: 31 Jan 2007 - 26 Oct 2011

CDY INC. Inactive

Entity number: 3470025

Address: 4 JANET DR B, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 2007 - 19 Nov 2008

Entity number: 3469945

Address: PO BOX 244, CLINTON CORNERS, NY, United States, 12514

Registration date: 31 Jan 2007 - 14 Dec 2015

Entity number: 3470329

Address: P.O. BOX 370, FISHKILL, NY, United States, 12524

Registration date: 31 Jan 2007

Entity number: 3470262

Address: 6269 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 31 Jan 2007

Entity number: 3470153

Address: 235 WEST END AVE., 12B, NEW YORK, NY, United States, 10023

Registration date: 31 Jan 2007

Entity number: 3470391

Address: 941 NORTH BROADWAY, 2ND FL., WHITE PLAINS, NY, United States, 10603

Registration date: 31 Jan 2007

Entity number: 3470197

Address: 9 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 2007

Entity number: 3470562

Address: 20 WOODVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 2007

Entity number: 3470340

Address: 148 HOLLOW ROAD, STAATSBURG, NY, United States, 12580

Registration date: 31 Jan 2007

Entity number: 3470192

Address: 23 CROFT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 2007 - 20 Jul 2021

Entity number: 3470385

Address: 600 Summer Street, #201, Stamford, CT, United States, 06901

Registration date: 31 Jan 2007

Entity number: 3469968

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 31 Jan 2007

Entity number: 3469999

Address: 20 HARRIGAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Jan 2007

Entity number: 3470589

Address: 12 ALEXANDER BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 2007

Entity number: 3469614

Address: 305 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Jan 2007 - 26 Oct 2016

Entity number: 3469439

Address: 725 RTE. NINE, FISHKILL, NY, United States, 12524

Registration date: 30 Jan 2007 - 27 Jul 2011

Entity number: 3469775

Address: 55 ST. JOHN STREET, GOSHEN, NY, United States, 10924

Registration date: 30 Jan 2007