Business directory in New York Dutchess - Page 784

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 68119 companies

Entity number: 3224800

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

Registration date: 29 Jun 2005

Entity number: 3224997

Address: 7 STAGE STAR WAY, BANGALL, NY, United States, 12506

Registration date: 29 Jun 2005

Entity number: 3224981

Address: 399 KNOLLWOOD ROAD, STE 201, WHITE PLAINS, NY, United States, 10603

Registration date: 29 Jun 2005

Entity number: 3224841

Address: 118 VAN VLACK RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Jun 2005

Entity number: 3224657

Address: 222 HURLEY ROAD, SALT POINT, NY, United States, 12578

Registration date: 29 Jun 2005

Entity number: 3224693

Address: 11 RAYMOND AVENUE, PO BOX 2990, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jun 2005

Entity number: 3224167

Address: 1549 OLD FORD ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 28 Jun 2005 - 27 Apr 2011

Entity number: 3224639

Address: 24 PLEASANTVIEW RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jun 2005

Entity number: 3224555

Address: PO BOX 1014, MILLBROOK, NY, United States, 12545

Registration date: 28 Jun 2005

Entity number: 3224563

Address: 55 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jun 2005

Entity number: 3224081

Address: 10 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Jun 2005

Entity number: 3224264

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 28 Jun 2005

Entity number: 3224491

Address: 31 GROVE COURT, FISHKILL, NY, United States, 12524

Registration date: 28 Jun 2005

Entity number: 3223678

Address: 199 ROUTE 44 EAST, PO BOX 1058, MILLERTON, NY, United States, 12546

Registration date: 27 Jun 2005 - 05 Oct 2011

Entity number: 3223558

Address: 998-C OLD COUNTRY RD STE 305, PLAINVIEW, NY, United States, 11803

Registration date: 27 Jun 2005 - 27 Apr 2011

Entity number: 3224069

Address: 26 SMITH STREET, PAWLING, NY, United States, 12564

Registration date: 27 Jun 2005

Entity number: 3223889

Address: 103 N CLINTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jun 2005

Entity number: 3223975

Address: 942 CHESTNUT RIDGE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 27 Jun 2005

Entity number: 3223837

Address: 6 HAMLET COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Jun 2005

Entity number: 3223489

Address: 2485 ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 24 Jun 2005 - 23 Nov 2015

Entity number: 3223397

Address: 19 MAIZELAND ROAD, RED HOOK, NY, United States, 12571

Registration date: 24 Jun 2005 - 17 May 2013

Entity number: 3222980

Address: 246 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 24 Jun 2005 - 13 Dec 2006

Entity number: 3222968

Address: 312 KINDERKAMACK RD., WESTWOOD, NJ, United States, 07675

Registration date: 24 Jun 2005 - 27 Apr 2011

Entity number: 3223402

Address: 12 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jun 2005

Entity number: 3223459

Address: 6 SABRE LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 Jun 2005

Entity number: 3223474

Address: 173 SHENANDOAH RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Jun 2005

Entity number: 3223146

Address: 5856 ROUTE 9 SOUTH, RHINEBECK, NY, United States, 12572

Registration date: 24 Jun 2005

Entity number: 3223414

Address: 10 MANE WAY, PAWLING, NY, United States, 12564

Registration date: 24 Jun 2005

Entity number: 3222982

Address: ATTN: EVAN HANDEL, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 24 Jun 2005

Entity number: 3223028

Address: 18 CLEVELAND DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jun 2005

Entity number: 3222839

Address: C/O MICHAEL KINKEL, 59 JULIE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Jun 2005 - 27 Apr 2011

Entity number: 3222541

Address: PO BOX 142, AMENIA, NY, United States, 12501

Registration date: 23 Jun 2005 - 28 Aug 2014

Entity number: 3222283

Address: 5 TOWER ROAD, HOPEWELL JUNCITON, NY, United States, 12533

Registration date: 23 Jun 2005 - 25 Jan 2012

Entity number: 3222277

Address: 2 BEEKMAN STREET, BEACON, NY, United States, 12508

Registration date: 23 Jun 2005 - 09 May 2019

Entity number: 3222241

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

Registration date: 23 Jun 2005 - 12 Jun 2017

Entity number: 3222694

Address: 75 SANDALWOOD LANE, RHINEBECK, NY, United States, 12572

Registration date: 23 Jun 2005

Entity number: 3222475

Address: C/O KRANIS, 40 GARDEN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jun 2005

Entity number: 3222463

Address: 50 VERPLANCK AVENUE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Jun 2005

Entity number: 3222171

Address: 165 WILLOW BROOK RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 22 Jun 2005 - 25 Apr 2022

Entity number: 3222104

Address: ATT ANTHONY CARLINI, 135 N WATER ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jun 2005 - 24 Apr 2012

Entity number: 3221653

Address: 401 Turtle Creek Drive, Asheville, NC, United States, 28803

Registration date: 22 Jun 2005

Entity number: 3222048

Address: 55 SCENIC DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jun 2005

Entity number: 3221311

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jun 2005 - 27 Apr 2011

Entity number: 3221000

Address: 10 WESTAGE BUSINESS CENTER, FISHKILL, NY, United States, 12524

Registration date: 21 Jun 2005 - 27 Apr 2011

Entity number: 3220999

Address: P.O. BOX 509-63 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Jun 2005

SAZ, LLC Active

Entity number: 3221328

Address: 1528 RT 376, WAPPINGER FALLS, NY, United States, 12590

Registration date: 21 Jun 2005

Entity number: 3221012

Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 21 Jun 2005

Entity number: 3220974

Address: WILSON FIELDS LLC, PO BOX 378, AMENIA, NY, United States, 12501

Registration date: 21 Jun 2005

Entity number: 3221238

Address: 32 VLEI ROAD, RHINEBECK, NY, United States, 12572

Registration date: 21 Jun 2005

Entity number: 3221349

Address: 6737 ROUTE 55, WINGDALE, NY, United States, 12594

Registration date: 21 Jun 2005