Business directory in New York Dutchess - Page 771

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: 3429952

Address: 459 BOG HOLLOW ROAD, WASSAIC, NY, United States, 12592

Registration date: 27 Oct 2006 - 27 Jul 2011

Entity number: 3430262

Address: 2775 RTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 27 Oct 2006

Entity number: 3430160

Address: 13 OLD MILL RD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Oct 2006

Entity number: 3429969

Address: PO Box 37, Lagrangeville, NY, United States, 12540

Registration date: 27 Oct 2006

Entity number: 3429722

Address: PO BOX 454, 133 MEADS FARM RD., STORMVILLE, NY, United States, 12582

Registration date: 26 Oct 2006 - 05 Aug 2008

Entity number: 3429703

Address: 224 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 2006 - 29 Aug 2012

Entity number: 3429535

Address: 68 GERALD DRIVE, APT.E3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 2006 - 10 Aug 2011

Entity number: 3429449

Address: 2345 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Oct 2006 - 27 Jul 2011

Entity number: 3429388

Address: 8 E MARKET STREET, SUITE 2, RHINEBECK, NY, United States, 12572

Registration date: 26 Oct 2006 - 27 Jul 2011

Entity number: 3429473

Address: 4888 PEARL E CIR, 108, BOULDER, CO, United States, 80301

Registration date: 26 Oct 2006

Entity number: 3429854

Address: 48 LAFFIN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Oct 2006

Entity number: 3429621

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

Registration date: 26 Oct 2006

Entity number: 3429642

Address: 134 FISH WOODS ROAD, MILAN, NY, United States, 12571

Registration date: 26 Oct 2006

Entity number: 3429723

Address: 150 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Oct 2006

Entity number: 3429074

Address: PO BOX 130, SAUGERTIES, NY, United States, 12477

Registration date: 25 Oct 2006 - 01 May 2013

Entity number: 3428955

Address: SUGARFLOWER CAKE SHOP, 10 WEST END AVE STE 7F, NEW YORK, NY, United States, 10023

Registration date: 25 Oct 2006

Entity number: 3428885

Address: 770 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Oct 2006

Entity number: 3429204

Address: 992 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 25 Oct 2006

Entity number: 3429055

Address: 20 MCALPINE DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 2006

Entity number: 3428985

Address: 1073 MAIN ST STE 204, FISHKILL, NY, United States, 12524

Registration date: 25 Oct 2006

Entity number: 3428604

Address: MICHAEL PEREZ, 188 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Oct 2006 - 27 Jul 2011

Entity number: 3428546

Address: 481 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Oct 2006

Entity number: 3428308

Address: 592 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 24 Oct 2006

Entity number: 3428147

Address: 68 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Oct 2006

Entity number: 3427826

Address: 74 CARDINAL DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 2006 - 12 Mar 2010

Entity number: 3427595

Address: 639 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 2006 - 11 Jan 2010

Entity number: 3427700

Address: 145 FISHKILL AVE., BEACON, NY, United States, 12508

Registration date: 23 Oct 2006

Entity number: 3427661

Address: 9 ARBOR CT, WAPINGERS FALLS, NY, United States, 12590

Registration date: 23 Oct 2006

Entity number: 3427593

Address: 357 BEDFORD AVE, MT VERNON, NY, United States, 10553

Registration date: 23 Oct 2006

Entity number: 3427421

Address: 3299 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 20 Oct 2006 - 27 Jul 2011

Entity number: 3427340

Address: 35 SANDY PINES BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Oct 2006 - 27 Jul 2011

Entity number: 3427276

Address: 150 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Registration date: 20 Oct 2006 - 27 Jul 2011

Entity number: 3427167

Address: 2 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 2006 - 29 Jun 2010

Entity number: 3427201

Address: 36 MARNIK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Oct 2006

Entity number: 3427081

Address: 2 NEVILLE ROAD, WAPPINGERS, NY, United States, 12590

Registration date: 20 Oct 2006

Entity number: 3427069

Address: EIGHT WEST DOGWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Oct 2006

Entity number: 3426767

Address: 488 FREEDOM PLAINS RD., SUITE 145, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 2006 - 06 Sep 2016

Entity number: 3426766

Address: 4271 NORWALK DR., X302, SAN JOSE, CA, United States, 95129

Registration date: 19 Oct 2006 - 27 Oct 2008

Entity number: 3426474

Address: 80 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 2006 - 27 Jul 2011

Entity number: 3426297

Address: 7080 MARCONI CT., NAPLES, FL, United States, 34114

Registration date: 19 Oct 2006 - 21 Jan 2011

Entity number: 3426554

Address: 50 WOODCREST DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Oct 2006

Entity number: 3426462

Address: 65 SYCAMORE DRIVE, BEACON, NY, United States, 12508

Registration date: 19 Oct 2006

Entity number: 3426571

Address: 1465 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 19 Oct 2006

Entity number: 3426556

Address: 489 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 2006

Entity number: 3426807

Address: 371 SPRING LAKE ROAD, RED HOOK, NY, United States, 12571

Registration date: 19 Oct 2006

Entity number: 3426222

Address: 40 BRADY BROOK FARM ROAD, PAWLING, NY, United States, 12564

Registration date: 18 Oct 2006 - 11 Jul 2007

Entity number: 3425929

Address: 26 COOPER ROAD, SUITE 301, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2006 - 27 Jul 2011

Entity number: 3425833

Address: 104 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2006 - 26 Oct 2011

Entity number: 3426104

Address: 72 WILLOW GLEN ROAD, RED HOOK, NY, United States, 12571

Registration date: 18 Oct 2006

Entity number: 3425737

Address: PO BOX 555, HYDE PARK, NY, United States, 12538

Registration date: 18 Oct 2006