Business directory in New York Dutchess - Page 765

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: 3459295

Address: 30 UASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jan 2007 - 02 Jul 2013

Entity number: 3459945

Address: 63 VIOLET PLACE, RHINEBECK, NY, United States, 12572

Registration date: 09 Jan 2007

Entity number: 3459609

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

Registration date: 09 Jan 2007

Entity number: 3459443

Address: C/O W IRWN, 94 HUYLER DR, HYDE PARK, NY, United States, 12538

Registration date: 09 Jan 2007

Entity number: 3459548

Address: 82 GLENWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jan 2007

Entity number: 3459506

Address: DAVID J DEINES, 288 NORTH MABBETTSVILLE RD, MILLBROOK, NY, United States, 12545

Registration date: 09 Jan 2007

Entity number: 3459152

Address: 28 REGENT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jan 2007 - 25 Aug 2010

Entity number: 3459100

Address: 2380 NYS ROUTE 55, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jan 2007 - 14 Oct 2021

Entity number: 3458941

Address: PO BOX 403, HOPEWELL JUNCTION, NY, United States, 12580

Registration date: 08 Jan 2007 - 22 Dec 2009

Entity number: 3458727

Address: 52 OAKWOOD BOULEVARD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jan 2007

Entity number: 3459052

Address: PO BOX 795, VERPLANCK, NY, United States, 10596

Registration date: 08 Jan 2007

Entity number: 3458846

Address: 14 COON DEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jan 2007

Entity number: 3458514

Address: PO BOX 852, WINGDALE, NY, United States, 12594

Registration date: 08 Jan 2007

Entity number: 3459060

Address: 22 OVERLOOK LANE, BREWSTER, NY, United States, 10509

Registration date: 08 Jan 2007

Entity number: 3458945

Address: 15 FULTON AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jan 2007

Entity number: 3458245

Address: 30 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 2007 - 10 Jun 2010

Entity number: 3457816

Address: 22 IBM ROAD SUITE 104A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2007 - 18 Nov 2008

Entity number: 3458201

Address: C/O BARBARA FLOOD, 8 FARM LANE ROAD, WAPPINGER FALLS, NY, United States, 12603

Registration date: 05 Jan 2007

Entity number: 3458001

Address: 3 MAPLE ROAD, POUGHQUAQ, NY, United States, 12570

Registration date: 05 Jan 2007

Entity number: 3458097

Address: 2411 ROUTE 82, BILLINGS, NY, United States, 12510

Registration date: 05 Jan 2007

Entity number: 3458081

Address: #3 NEPTUNE RD., SUITE Q14B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2007

Entity number: 3457328

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

Registration date: 04 Jan 2007 - 04 Dec 2007

Entity number: 3457242

Address: 51 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 2007 - 06 Jun 2022

Entity number: 3457142

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

Registration date: 04 Jan 2007 - 09 Jul 2013

Entity number: 3457063

Address: 96 Arcadia Drive, ANCRAMDALE, NY, United States, 12503

Registration date: 04 Jan 2007 - 23 Mar 2023

Entity number: 3457021

Address: AMY MORANO, 3 INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 2007 - 22 Sep 2009

Entity number: 3457545

Address: 6112 ROUTE 82, STAMFORDVILLE, NY, United States, 12581

Registration date: 04 Jan 2007

Entity number: 3457108

Address: 31 QUARRY DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jan 2007

Entity number: 3457671

Address: 25 SPROUT CREEK COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jan 2007

Entity number: 3457627

Address: 2 WILLIAM ST, STE 304 THE KENNEDY BLDG, WHITE PLAINS, NY, United States, 10601

Registration date: 04 Jan 2007

Entity number: 3457064

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

Registration date: 04 Jan 2007

Entity number: 3457158

Address: 19 COMMERCE STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 2007

Entity number: 3456132

Address: 181 MILL RD., RHINEBECK, NY, United States, 12572

Registration date: 03 Jan 2007

Entity number: 3456927

Address: 160 LONG BEACH ROAD, SECOND FLOOR, ISLAND PARK, NY, United States, 11558

Registration date: 03 Jan 2007

Entity number: 3456389

Address: GERALD EDWARDS, 6 LONG COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jan 2007

Entity number: 3455658

Address: 181 ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 02 Jan 2007 - 27 Jul 2011

Entity number: 3455623

Address: 312, JEFFERSON BLVD., FISHKILL, NY, United States, 12524

Registration date: 02 Jan 2007 - 19 Mar 2009

Entity number: 3455422

Address: 243 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 2007 - 05 Apr 2018

Entity number: 3455607

Address: 6811 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 02 Jan 2007 - 10 May 2024

Entity number: 3455464

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

Registration date: 02 Jan 2007

Entity number: 3456068

Address: 6811 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 02 Jan 2007

Entity number: 3455525

Address: 3979 ALBANY POST RD., #178, HYDE PARK, NY, United States, 12538

Registration date: 02 Jan 2007

Entity number: 3455981

Address: 315 ORCHARD WAY, ST. DAVIDS, PA, United States, 19087

Registration date: 02 Jan 2007

Entity number: 3456028

Address: 2 ELM ST, FISHKILL, NY, United States, 12524

Registration date: 02 Jan 2007

Entity number: 3455954

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jan 2007

Entity number: 3454872

Address: CHARLIE TACINELLI, 7 NANCY COURT,BUILDING 2,STE.3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Dec 2006 - 27 Jul 2011

Entity number: 3454858

Address: 4 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Dec 2006 - 27 Jul 2011

Entity number: 3455230

Address: 1562 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Dec 2006

Entity number: 3454792

Address: ATT: MATTHEW MARINI, 801 MAPLEWOOD DR., UNIT 4, JUPITER, FL, United States, 33458

Registration date: 29 Dec 2006

Entity number: 3454794

Address: ATT: MATHEW MARINI, 801 MAPLEWOOD DR., UNIT 4, JUPITER, FL, United States, 33458

Registration date: 29 Dec 2006