Business directory in New York Dutchess - Page 763

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: 3469676

Address: 6938 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 30 Jan 2007

Entity number: 3469763

Address: 1946 CAMPUS DRIVE, CBN #1674, HYDE PARK, NY, United States, 12538

Registration date: 30 Jan 2007

Entity number: 3469674

Address: 4312 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 30 Jan 2007

Entity number: 3469864

Address: 35 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jan 2007

Entity number: 3468905

Address: 1 SUMMIT COURT, FISHKILL, NY, United States, 12524

Registration date: 29 Jan 2007 - 27 Jul 2011

Entity number: 3468732

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

Registration date: 29 Jan 2007 - 27 Jul 2011

Entity number: 3469187

Address: 677 DUTCHESS TURNPIKE, STE 2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jan 2007

Entity number: 3468800

Address: 45 STREIT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jan 2007

Entity number: 3468966

Address: 4 ARDMORE DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 29 Jan 2007

Entity number: 3469118

Address: 538 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 29 Jan 2007

Entity number: 3468568

Address: 6 ORCHARD PLACE, 6 Orchard Place, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jan 2007

Entity number: 3468141

Address: 95 CUNNINGHAM DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Jan 2007

Entity number: 3468104

Address: C/O FIRESTONE LLC, 684 LEXINGTON AVE, NEW YORK, NY, United States, 10023

Registration date: 26 Jan 2007

Entity number: 3468215

Address: PO BOX 584, FISHKILL, NY, United States, 12524

Registration date: 26 Jan 2007

Entity number: 3468207

Address: 10 dogwood hill rd, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jan 2007

Entity number: 3468015

Address: 4676 ALBANY POST RD UNIT 16A1, HYDE PARK, NY, United States, 12538

Registration date: 26 Jan 2007

Entity number: 3468438

Address: 128 BURMUDA BLVD. BLDG. P, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jan 2007

Entity number: 3468548

Address: 10 CLARK AVENUE, MILLERTON, NY, United States, 12546

Registration date: 26 Jan 2007

Entity number: 3468074

Address: PO BOX 622, MILLERTON, NY, United States, 12546

Registration date: 26 Jan 2007

Entity number: 3467804

Address: 30 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 2007 - 15 May 2024

Entity number: 3467796

Address: 17 RIDGEWOOD ROAD, WILLINGTON, CT, United States, 06279

Registration date: 25 Jan 2007 - 29 Jan 2008

Entity number: 3467252

Address: 77 LOGANBERRY COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Jan 2007 - 26 Oct 2016

Entity number: 3467656

Address: 841 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 25 Jan 2007

Entity number: 3467856

Address: PO BOX 484, PAWLING, NY, United States, 12564

Registration date: 25 Jan 2007

Entity number: 3467624

Address: 27 HORIZON HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 2007

Entity number: 3467608

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

Registration date: 25 Jan 2007

Entity number: 3467566

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

Registration date: 25 Jan 2007

Entity number: 3467354

Address: 2649 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jan 2007

Entity number: 3467643

Address: 40 LINCOLN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jan 2007

Entity number: 3467513

Address: 139 SPY GLASS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Jan 2007

Entity number: 3467146

Address: 23A GLENWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 2007 - 27 Jul 2011

Entity number: 3467134

Address: 323 MAIN STREET, SUITE 319, BEACON, NY, United States, 12508

Registration date: 24 Jan 2007 - 27 Jul 2011

Entity number: 3467128

Address: 2 GANNETT DRIVE SUITE 102, WEST HARRISON, NY, United States, 10604

Registration date: 24 Jan 2007 - 14 Apr 2011

Entity number: 3466648

Address: 16 EDGEHILL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Jan 2007

Entity number: 3467160

Address: 11 FAIRVIEW ROAD, BEACON, NY, United States, 12508

Registration date: 24 Jan 2007

Entity number: 3466632

Address: FW INTERIORS, 2781 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Jan 2007

Entity number: 3467143

Address: P.O. BOX 457, FISHKILL, NY, United States, 12524

Registration date: 24 Jan 2007

Entity number: 3466780

Address: 2 RAYMOND AVENUE, SUITE 3A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 2007

Entity number: 3466934

Address: 43 VASSAR ROAD, POUGKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 2007

Entity number: 3466793

Address: 15 REMSEN AVENUE, ROSLYN, NY, United States, 11576

Registration date: 24 Jan 2007

Entity number: 3466795

Address: 25 GARDEN PLACE, BEACON, NY, United States, 12508

Registration date: 24 Jan 2007

Entity number: 3467088

Address: 15 REMSEN AVENUE, ROSLYN, NY, United States, 11576

Registration date: 24 Jan 2007

Entity number: 3466352

Address: 80 WENNINGTON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jan 2007 - 04 Feb 2011

Entity number: 3466076

Address: 15 ROSALIND ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 2007 - 24 Apr 2017

Entity number: 3466309

Address: 677 DUTCHESS TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jan 2007

Entity number: 3465510

Address: 960 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 22 Jan 2007 - 21 Nov 2019

Entity number: 3465475

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

Registration date: 22 Jan 2007 - 27 Jul 2011

Entity number: 3465582

Address: 946 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jan 2007

Entity number: 3465206

Address: 25 NEMES WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 2007

Entity number: 3464770

Address: 668 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jan 2007 - 27 Jul 2011