Business directory in New York Dutchess - Page 775

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: 3265544

Address: 66 PYE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 2005 - 29 Jun 2012

Entity number: 3265399

Address: 725 RT 216, POUGHQUAG, NY, United States, 12570

Registration date: 06 Oct 2005 - 23 Apr 2007

Entity number: 3265786

Address: 25 ELM PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 2005

Entity number: 3265355

Address: 619 SSALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Oct 2005

Entity number: 3265745

Address: 14 MARNIK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 2005

Entity number: 3265372

Address: 103 Mey Crescent Road, Stormville, NY, United States, 12582

Registration date: 06 Oct 2005

Entity number: 3265381

Address: 265 STONE CHURCH ROAD, RHINEBECK, NY, United States, 12572

Registration date: 06 Oct 2005

Entity number: 3265402

Address: PO BOX 5301, POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Oct 2005

Entity number: 3265923

Address: 22 PATTI PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 2005

Entity number: 3265822

Address: 68 ROKEBY RD, RED HOOK, NY, United States, 12571

Registration date: 06 Oct 2005

Entity number: 3265072

Address: 1061 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Oct 2005 - 07 May 2008

Entity number: 3265063

Address: 24 HUDSON HEIGHTS, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Oct 2005 - 25 Jan 2012

Entity number: 3264984

Address: 7801 SOUTH MAIN STREET, PO BOX 766, PINE PLAINS, NY, United States, 12567

Registration date: 05 Oct 2005 - 27 Feb 2023

Entity number: 3265301

Address: 52 WOODLAWN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Oct 2005

Entity number: 3264915

Address: PO BOX 554, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Oct 2005

Entity number: 3265125

Address: PO BOX 863, BEACON, NY, United States, 12508

Registration date: 05 Oct 2005

Entity number: 3265030

Address: 96 PROSPECT HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 05 Oct 2005

Entity number: 3264641

Address: 287 BARMORE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Oct 2005 - 25 Jan 2012

Entity number: 3264541

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

Registration date: 04 Oct 2005 - 26 Oct 2011

Entity number: 3264701

Address: 220 LAKE SHORE DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Oct 2005

Entity number: 3264399

Address: 24 WALNUT ST, PAWLING, NY, United States, 12564

Registration date: 04 Oct 2005

Entity number: 3264801

Address: 2558 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 2005

Entity number: 3264753

Address: 827 UNITY STREET, SUITE 5, EAST FISHKILL, NY, United States, 12533

Registration date: 04 Oct 2005

Entity number: 3264815

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

Registration date: 04 Oct 2005

Entity number: 3264199

Address: 9 COACH LANTERN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Oct 2005 - 09 May 2007

NLRN INC. Inactive

Entity number: 3264159

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

Registration date: 03 Oct 2005 - 26 Oct 2011

BCC CORP. Inactive

Entity number: 3263862

Address: 21 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Oct 2005 - 26 Oct 2011

Entity number: 3263726

Address: 9410 BURGE AVENUE, RICHMOND, VA, United States, 23237

Registration date: 03 Oct 2005

Entity number: 3264062

Address: PO BOX 7, AMENIA, NY, United States, 12501

Registration date: 03 Oct 2005

Entity number: 3263148

Address: STEVEN GATTO, 37A BIRCHER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Sep 2005 - 26 Oct 2011

Entity number: 3263406

Address: 63 MOUNT TOM ROAD, PAWLING, NY, United States, 12564

Registration date: 30 Sep 2005

Entity number: 3263269

Address: 4 SAGE ROAD, PAWLING, NY, United States, 12564

Registration date: 30 Sep 2005

Entity number: 3262747

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

Registration date: 29 Sep 2005

Entity number: 3262890

Address: 569 ROUTE 343, MILLBROOK, NY, United States, 12545

Registration date: 29 Sep 2005

Entity number: 3263082

Address: 69 FIELDSTONE BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 2005

Entity number: 3263066

Address: P.O. BOX 641, BEACON, NY, United States, 12508

Registration date: 29 Sep 2005

Entity number: 3262672

Address: 40 ANGELO BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Sep 2005

Entity number: 3262506

Address: 470 NORTH QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 28 Sep 2005 - 25 Jan 2012

Entity number: 3262468

Address: 61 OLD CHESTER ROAD, GOSHEN, NY, United States, 10924

Registration date: 28 Sep 2005

Entity number: 3262202

Address: 78 LANGRIDGE ROAD, TIVOLI, NY, United States, 12583

Registration date: 28 Sep 2005

Entity number: 3262106

Address: 24 VERPLANCK AVE., BEACON, NY, United States, 12508

Registration date: 28 Sep 2005

Entity number: 3261254

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

Registration date: 27 Sep 2005

Entity number: 3261592

Address: 190 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Sep 2005

Entity number: 3261575

Address: 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 27 Sep 2005

Entity number: 3261285

Address: 87 EAST MARKET STREET, SUITE 101, RED HOOK, NY, United States, 12571

Registration date: 27 Sep 2005

Entity number: 3261747

Address: 798 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 27 Sep 2005

Entity number: 3261329

Address: 22 OAK SHADOW LANE, PAWLING, NY, United States, 12565

Registration date: 27 Sep 2005

Entity number: 3261720

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

Registration date: 27 Sep 2005

Entity number: 3261169

Address: 125 WEST 76TH ST, APT 6B, NEW YORK, NY, United States, 10023

Registration date: 26 Sep 2005 - 04 Mar 2014

Entity number: 3261138

Address: 24 HERON CREEK, RHEINBECK, NY, United States, 12572

Registration date: 26 Sep 2005