Business directory in New York Dutchess - Page 769

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: 3440408

Address: 316 SEAMAN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 21 Nov 2006

Entity number: 3440704

Address: 50 SAW MILL RD, UNIT 5323, DANBURY, CT, United States, 06810

Registration date: 21 Nov 2006

Entity number: 3440153

Address: 16 PINEWOOD ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 2006 - 24 Sep 2014

Entity number: 3439708

Address: 33 REGAN ROAD, MILLERTON, NY, United States, 12546

Registration date: 20 Nov 2006

Entity number: 3439710

Address: 4371 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 20 Nov 2006

Entity number: 3439078

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

Registration date: 17 Nov 2006

Entity number: 3439183

Address: 745 TURKEY HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 17 Nov 2006

Entity number: 3439488

Address: 67 EAST VAN BUREN WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Nov 2006

Entity number: 3439043

Address: 2612 ROUTE 44, P.O. BOX 1117, MILLBROOK, NY, United States, 12545

Registration date: 17 Nov 2006

Entity number: 3438745

Address: 72 ANDREWS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 Nov 2006 - 17 Mar 2009

Entity number: 3438508

Address: 22 TROTTER LN., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Nov 2006

Entity number: 3438651

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

Registration date: 16 Nov 2006

Entity number: 3438681

Address: 15 POWERLINE LANE, STAATSBURG, NY, United States, 12580

Registration date: 16 Nov 2006

Entity number: 3438928

Address: P.O. BOX 274, RHINECLIFF, NY, United States, 12574

Registration date: 16 Nov 2006

Entity number: 3438711

Address: 9 YORK COURT, FISHKILL, NY, United States, 12524

Registration date: 16 Nov 2006

Entity number: 3438385

Address: 17 RIVER POINT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 2006 - 28 Apr 2011

Entity number: 3438092

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

Registration date: 15 Nov 2006

Entity number: 3438255

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

Registration date: 15 Nov 2006

Entity number: 3437967

Address: 850 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 15 Nov 2006

Entity number: 3438144

Address: 220 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Nov 2006

Entity number: 3437059

Address: UNIT 24, SUITE 281, 1830 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 2006

Entity number: 3437065

Address: P.O. BOX 5146, POUGHKEEPSIE, NY, United States, 12602

Registration date: 14 Nov 2006

Entity number: 3437634

Address: 34 REGENT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Nov 2006

Entity number: 3437556

Address: 22 SHELDON ROAD, WINGDALE, NY, United States, 12594

Registration date: 14 Nov 2006

Entity number: 3437086

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 14 Nov 2006

Entity number: 3437345

Address: ATT: JOHN M. MURRAY ESQ., 6 CHESTER AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 14 Nov 2006

Entity number: 3437081

Address: 3 PLAZA ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 2006

Entity number: 3437442

Address: 58 ROGERS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 14 Nov 2006

Entity number: 3436926

Address: 385 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Nov 2006 - 11 Dec 2013

Entity number: 3436935

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

Registration date: 13 Nov 2006

Entity number: 3436574

Address: 160 ACADEMY STREET, APT 7M, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 2006

Entity number: 3436928

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

Registration date: 13 Nov 2006

Entity number: 3436991

Address: ONE VERVALEN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Nov 2006

Entity number: 3436967

Address: 1285 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Nov 2006

Entity number: 3436617

Address: 942 ROUTE 376-STE. 7, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Nov 2006

Entity number: 3436616

Address: 437 POND PATH, E SETAUKET, NY, United States, 11733

Registration date: 13 Nov 2006

Entity number: 3436380

Address: 21 GLANHOPE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Nov 2006 - 27 Jul 2011

Entity number: 3436177

Address: P.O. BOX 287, AMENIA, NY, United States, 12501

Registration date: 10 Nov 2006

Entity number: 3436059

Address: 149 WURTEMBURG ROAD, RHINEBECK, NY, United States, 12572

Registration date: 10 Nov 2006

Entity number: 3436444

Address: 552 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Nov 2006

Entity number: 3435855

Address: 946 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Nov 2006

Entity number: 3436436

Address: 11 WILLOW BEND, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 2006

Entity number: 3435635

Address: 411 WARBURTON AVENUE, #2N, HASTINGS-ON-HUDSON, NY, United States, 10706

Registration date: 09 Nov 2006 - 15 Apr 2008

Entity number: 3435609

Address: 8 HORSESHOE DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Nov 2006 - 13 Sep 2023

BASAR, LLC Inactive

Entity number: 3435502

Address: 12 CHARLES ST., PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Nov 2006 - 06 Mar 2017

Entity number: 3435434

Address: DENNIS LOVELAND, 18 OLD PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 09 Nov 2006 - 08 Aug 2013

Entity number: 3435674

Address: POST OFFICE BOX 1125, MILLBROOK, NY, United States, 12545

Registration date: 09 Nov 2006

Entity number: 3435298

Address: 1300 ULSTER AVE, SUITE, KINGSTON, NY, United States, 12401

Registration date: 09 Nov 2006

DEBA INC. Inactive

Entity number: 3434958

Address: 315 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 2006 - 27 Jul 2011

Entity number: 3434921

Address: VANESSA MURO, 136 HURDS CORNER ROAD, PAWLING, NY, United States, 12564

Registration date: 08 Nov 2006 - 27 Jul 2011