Business directory in New York Dutchess - Page 773

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 68137 companies

Entity number: 3274724

Address: 1109 ROUTE 343, DOVER PLAINS, NY, United States, 12522

Registration date: 28 Oct 2005

Entity number: 3274198

Address: PO BOX 2914, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Oct 2005 - 26 Oct 2011

Entity number: 3273997

Address: 6 SPRUCE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 27 Oct 2005 - 10 Apr 2007

Entity number: 3273977

Address: 28 WINNIE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Oct 2005 - 26 Oct 2011

Entity number: 3273721

Address: FRANKLIN AVENUE / PO BOX AC, MILLBROOK, NY, United States, 12545

Registration date: 27 Oct 2005 - 27 Dec 2022

Entity number: 3274125

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 27 Oct 2005

Entity number: 3273843

Address: 1671 ROUTE 9 SUITE 2, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Oct 2005

Entity number: 3273297

Address: 158 AIRPORT RD., FITCHBURG, MA, United States, 01420

Registration date: 26 Oct 2005 - 07 Jun 2022

Entity number: 3273293

Address: 3 ROLLING GREEN LANE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 26 Oct 2005 - 26 Oct 2011

Entity number: 3273503

Address: 656 ROUTE 308, RHINEBECK, NY, United States, 12572

Registration date: 26 Oct 2005

Entity number: 3273474

Address: 44 HARMONY FARMS ROAD, PAWLING, NY, United States, 12564

Registration date: 26 Oct 2005

Entity number: 3273496

Address: 44 HARMONY FARMS ROAD, PAWLING, NY, United States, 12564

Registration date: 26 Oct 2005

Entity number: 3273482

Address: 1278 RT 311, PATTERSON, NY, United States, 12563

Registration date: 26 Oct 2005

Entity number: 3273137

Address: PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Oct 2005 - 01 Mar 2018

Entity number: 3273060

Address: 28 DAVIS STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Oct 2005 - 27 Dec 2005

Entity number: 3272997

Address: ANTHONY F PARENTE, 78 WEST ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 25 Oct 2005 - 17 Mar 2006

Entity number: 3272976

Address: 257 STONYKILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 2005

UFM LLC Active

Entity number: 3273008

Address: 108 AUTUMN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Oct 2005

Entity number: 3272745

Address: PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Oct 2005

Entity number: 3273057

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Oct 2005

Entity number: 3273029

Address: 45 FRONT STREET, P.O. BOX 1154, MILLBROOK, NY, United States, 12545

Registration date: 25 Oct 2005

Entity number: 3272658

Address: 2 REGA ROAD, FISHKILL, NY, United States, 12524

Registration date: 25 Oct 2005

Entity number: 3272816

Address: 49 W 24TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10010

Registration date: 25 Oct 2005

Entity number: 3272130

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

Registration date: 24 Oct 2005 - 31 Jan 2013

Entity number: 3272480

Address: 488 FREEDOM PLAINS RD, STE 137, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 2005

Entity number: 3272330

Address: 80 BOWMAN ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 24 Oct 2005

Entity number: 3272073

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Oct 2005

Entity number: 3272094

Address: 37 CARMEN DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 2005

Entity number: 3271982

Address: 5548 ALBANY POST ROAD, STAATSBURG, NY, United States, 12580

Registration date: 21 Oct 2005 - 26 Oct 2011

Entity number: 3271511

Address: 25 WHITE OAKS RD., HYDE PARK, NY, United States, 12538

Registration date: 21 Oct 2005 - 26 Oct 2016

Entity number: 3271772

Address: 5 BIRD LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2005

Entity number: 3271881

Address: 72 SCENIC HILLS DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2005

Entity number: 3271813

Address: 239 LINDEN AVENUE, RED HOOK, NY, United States, 12571

Registration date: 21 Oct 2005

Entity number: 3271684

Address: 463 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 2005

Entity number: 3271938

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

Registration date: 21 Oct 2005

Entity number: 3271129

Address: 1441 ROUTE 22, SUITE 204-B, BREWSTER, NY, United States, 10509

Registration date: 20 Oct 2005 - 26 Oct 2011

Entity number: 3270957

Address: 200 WESTAGE BUSINESS CENTER, SUITE 120, FISHKILL, NY, United States, 12524

Registration date: 20 Oct 2005 - 06 Dec 2021

Entity number: 3270900

Address: 200 WESTAGE BUSINESS CENTER, STE 120, FISHKILL, NY, United States, 12524

Registration date: 20 Oct 2005

Entity number: 3271246

Address: 43 BARTON STREET P.O. BOX 106, MILLERTON, NY, United States, 12546

Registration date: 20 Oct 2005

Entity number: 3271374

Address: 381 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Oct 2005

Entity number: 3271250

Address: 84 MAPLE AVENUE, FISHKILL, NY, United States, 12524

Registration date: 20 Oct 2005

Entity number: 3270926

Address: 33 WEST 26TH ST - GROUND FL, NEW YORK, NY, United States, 10010

Registration date: 20 Oct 2005

Entity number: 3270554

Address: 11 MARSHALL ROAD #11N, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Oct 2005 - 06 Nov 2006

Entity number: 3270401

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

Registration date: 19 Oct 2005 - 20 Mar 2007

Entity number: 3270660

Address: 22 OAK SHADOW LN, PAWLING, NY, United States, 12564

Registration date: 19 Oct 2005

Entity number: 3270547

Address: 22 OAK SHADOW LANE, PAWLING, NY, United States, 12564

Registration date: 19 Oct 2005

Entity number: 3270351

Address: PO BOX 378, MILLERTON, NY, United States, 12546

Registration date: 19 Oct 2005

Entity number: 3270715

Address: 6444 MONTGOMERY ST., RHINEBECK, NY, United States, 12572

Registration date: 19 Oct 2005

Entity number: 3270441

Address: 430 SCHULTZHILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 19 Oct 2005

Entity number: 3270732

Address: 5 CHIAPPARDI PLACE, BEACON, NY, United States, 12508

Registration date: 19 Oct 2005