Business directory in New York Dutchess - Page 768

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: 3445059

Address: 2 SUMMIT COURT, SUITE 201, FISHKILL, NY, United States, 12524

Registration date: 04 Dec 2006

Entity number: 3444712

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

Registration date: 04 Dec 2006

Entity number: 3444043

Address: 22 OLD MILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Dec 2006 - 27 Jul 2011

Entity number: 3444487

Address: 179 WINDSOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 2006

Entity number: 3444164

Address: 2 BONTECOU ROAD, MILLBROOK, NY, United States, 12545

Registration date: 01 Dec 2006

Entity number: 3443956

Address: 289 OLD HOPEWELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Dec 2006

Entity number: 3443965

Address: 3 OLD PENNY ROAD, PAWLING, NY, United States, 12564

Registration date: 01 Dec 2006

Entity number: 3444182

Address: 88 SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 2006

Entity number: 3444309

Address: 14 LAUREL MOUNTAIN ROAD, PAWLING, NY, United States, 12564

Registration date: 01 Dec 2006

Entity number: 3443970

Address: PO BOX 1181, 41 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 01 Dec 2006

Entity number: 3443813

Address: 516 MAIN ST, BEACON, NY, United States, 12508

Registration date: 30 Nov 2006

Entity number: 3443431

Address: 7775 ALBANY POST ROAD, RED HOOK, NY, United States, 12571

Registration date: 30 Nov 2006

Entity number: 3443323

Address: 2345 ROUTE 52, HOPEWELL JCT., NY, United States, 12533

Registration date: 29 Nov 2006 - 27 Jul 2011

Entity number: 3443282

Address: 578 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 29 Nov 2006

Entity number: 3443214

Address: 14 CAROL DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Nov 2006

Entity number: 3443296

Address: 10 LEONARD STREET, BEACON, NY, United States, 12508

Registration date: 29 Nov 2006

Entity number: 3443327

Address: 2600 SOUTH RD SUITE 44-282, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 2006

Entity number: 3443330

Address: 578 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 29 Nov 2006

Entity number: 3443335

Address: 578 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 29 Nov 2006

Entity number: 3442961

Address: 101 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Nov 2006

Entity number: 3442781

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 28 Nov 2006 - 23 Jul 2008

Entity number: 3442768

Address: C/O P.O. BOX 182, CLINTON CORNERS, NY, United States, 12514

Registration date: 28 Nov 2006 - 29 Jun 2016

Entity number: 3442361

Address: 3 VAN WYCK LANE, SUITE 1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Nov 2006 - 17 Dec 2009

Entity number: 3442299

Address: 441 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 28 Nov 2006 - 27 Jul 2011

Entity number: 3442286

Address: 137 FOREST VALLEY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Nov 2006 - 27 Jul 2011

Entity number: 3442237

Address: PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Nov 2006 - 27 Jul 2011

Entity number: 3442222

Address: 29 KUCHLER DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Nov 2006 - 09 Jun 2008

Entity number: 3442282

Address: 4 NAPLES DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Nov 2006

Entity number: 3442538

Address: 220 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Nov 2006

Entity number: 3442169

Address: 724 BANGALL AMEMIA RD, AMENIA, NY, United States, 12501

Registration date: 28 Nov 2006

Entity number: 3455235

Address: 200 FISHER DRIVE, AVON, CT, United States, 06001

Registration date: 28 Nov 2006

Entity number: 3442388

Address: 10 BAKER RD, HOPEWELL JCT., NY, United States, 12533

Registration date: 28 Nov 2006

Entity number: 3442143

Address: 6 KNIGHTS BRIDGE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Nov 2006

Entity number: 3442545

Address: 441 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 28 Nov 2006

Entity number: 3442254

Address: 2920 NORTH ARLINGTON AVENUE, INDIANAPOLIS, IN, United States, 46218

Registration date: 28 Nov 2006

Entity number: 3442687

Address: 57 LAFAYETTE STREET, HUNTINGTON, NY, United States, 11743

Registration date: 28 Nov 2006

Entity number: 3441963

Address: 50 REFTON ROAD, PO BOX 117, REFTON, PA, United States, 17568

Registration date: 27 Nov 2006 - 23 Jul 2013

Entity number: 3441918

Address: 20 ROBERT LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Nov 2006 - 27 Nov 2013

Entity number: 3441892

Address: 43 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Nov 2006 - 27 Jul 2011

Entity number: 3441891

Address: 2363 CLOVE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Nov 2006 - 10 Jul 2008

Entity number: 3441790

Address: 5 FORDHAM HILL OVAL, BRONX, NY, United States, 10468

Registration date: 27 Nov 2006

Entity number: 3441937

Address: 3240 EAST STATE STREET EXT, HAMILTON, NJ, United States, 18619

Registration date: 27 Nov 2006

Entity number: 3441619

Address: 5 RYMPH ROAD, STAATSBURG, NY, United States, 12580

Registration date: 24 Nov 2006 - 18 Apr 2008

Entity number: 3441014

Address: 762 MAIN ST., BEACON, NY, United States, 12508

Registration date: 22 Nov 2006 - 27 Jul 2011

Entity number: 3441363

Address: ONE LEDGE WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 2006

Entity number: 3441416

Address: 266 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Nov 2006

Entity number: 3441044

Address: 982 MAIN STREET, SUITE 4, PMB 140, FISHKILL, NY, United States, 12524

Registration date: 22 Nov 2006

Entity number: 3440779

Address: 66 MIDDLEBUSH ROAD, SUITE G100, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Nov 2006 - 01 Apr 2009

Entity number: 3440304

Address: 6384 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 21 Nov 2006

Entity number: 3440479

Address: 22 WEST 21ST STREET, NEW YORK, NY, United States, 10010

Registration date: 21 Nov 2006