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 69681 companies

Entity number: 3368660

Address: 6 DAISY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 May 2006

Entity number: 3368075

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 26 May 2006 - 27 Apr 2011

Entity number: 3368065

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 26 May 2006 - 27 Apr 2011

Entity number: 3367794

Address: 74 LEMON LANE, RHINEBECK, NY, United States, 12572

Registration date: 26 May 2006 - 27 Aug 2009

Entity number: 3368181

Address: 158 NORTH WALNUT STREET, BEACON, NY, United States, 12508

Registration date: 26 May 2006

Entity number: 3367965

Address: 35 woodlands trail, CLINTON CORNERS, NY, United States, 12514

Registration date: 26 May 2006

Entity number: 3367874

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

Registration date: 26 May 2006

Entity number: 3368159

Address: 3306 Tripoli Blvd, Punta Gorda, FL, United States, 33950

Registration date: 26 May 2006

Entity number: 3367865

Address: 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 2006

Entity number: 3367360

Address: 18 WYNKOOP LN, RHINEBECK, NY, United States, 12572

Registration date: 25 May 2006 - 02 Apr 2024

Entity number: 3367228

Address: 24 APPALACHIAN RD. EAST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 May 2006 - 05 Nov 2019

Entity number: 3367121

Address: 172 WINNIKIE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 2006 - 26 Oct 2011

Entity number: 3367294

Address: 239 ALL ANGLES HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 May 2006

Entity number: 3367218

Address: 200 KATONAH AVE, STE 14 B, KATONAH, NY, United States, 10536

Registration date: 25 May 2006

Entity number: 3367317

Address: 5 CEDARCLIFF LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 2006

Entity number: 3367332

Address: 6760 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 25 May 2006

Entity number: 3367324

Address: 6760 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 25 May 2006

Entity number: 3366854

Address: PO BOX 99, CHELSEA, NY, United States, 12512

Registration date: 24 May 2006 - 21 Feb 2014

Entity number: 3366686

Address: 1 WASHINGTON BLVD, STE 9, ROBBINSVILLE, NJ, United States, 08691

Registration date: 24 May 2006 - 27 Apr 2011

Entity number: 3366666

Address: 107 SOUTH ROAD, HOLMES, NY, United States, 12531

Registration date: 24 May 2006 - 27 Apr 2011

Entity number: 3366583

Address: 733 YONKERS AVE # 301, YONKERS, NY, United States, 10704

Registration date: 24 May 2006 - 25 Jan 2012

Entity number: 3366359

Address: 19 LEGERE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 2006 - 07 Sep 2012

Entity number: 3366494

Address: 114 MOUNTAIN VIEW DRIVE, HOLMES, NY, United States, 12531

Registration date: 24 May 2006

Entity number: 3366702

Address: ONE WASHINGTON BLVD SUITE 9, ROBBINSVILLE, NJ, United States, 08691

Registration date: 24 May 2006

Entity number: 3366627

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

Registration date: 24 May 2006

Entity number: 3366587

Address: 33 BILL HORTON WAY, WAPPINGER FALLS, NY, United States, 12590

Registration date: 24 May 2006

Entity number: 3366220

Address: 19 LEGERE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 May 2006 - 17 Jun 2016

Entity number: 3365952

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

Registration date: 23 May 2006

Entity number: 3365877

Address: 33 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 2006

Entity number: 3365985

Address: 7 SCHOOLHOUSE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 2006

Entity number: 3366081

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 May 2006

HVLM LLC Inactive

Entity number: 3365668

Address: 982 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 22 May 2006 - 08 Jun 2017

Entity number: 3365649

Address: 28 OLD ROCK CITY ROAD, RHINEBECK, NY, United States, 12572

Registration date: 22 May 2006 - 27 Apr 2011

Entity number: 3365182

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

Registration date: 22 May 2006 - 27 Sep 2006

Entity number: 3365553

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

Registration date: 22 May 2006

Entity number: 3365499

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

Registration date: 22 May 2006

Entity number: 3365691

Address: 36 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2006

Entity number: 3365113

Address: 302 OLD ROUTE 22, WASSAIC, NY, United States, 12592

Registration date: 19 May 2006 - 24 Nov 2006

Entity number: 3364821

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

Registration date: 19 May 2006 - 27 Apr 2011

Entity number: 3364645

Address: 55 GOLD ROAD, STORMVILLE, NY, United States, 12582

Registration date: 19 May 2006 - 10 Jul 2017

Entity number: 3364620

Address: 59 CARRIAGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 19 May 2006 - 30 Apr 2015

Entity number: 3364596

Address: 17 E SIR FRANCIS DRAKE BLVD, #200, LARKSPUR, CA, United States, 94939

Registration date: 19 May 2006 - 27 Apr 2011

Entity number: 3364670

Address: 4000 State Rt 7, Schoharie, NY, United States, 12157

Registration date: 19 May 2006

Entity number: 3365158

Address: 12 SPYGLASS LANE, STAATSBURG, NY, United States, 12580

Registration date: 19 May 2006

Entity number: 3364889

Address: 139 JENSEN ROAD, HOLMES, NY, United States, 12531

Registration date: 19 May 2006

Entity number: 3364876

Address: 35 TOWER HILL RD., PAWLING, NY, United States, 12564

Registration date: 19 May 2006

Entity number: 3365060

Address: 82 PATRICK DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 May 2006 - 31 Dec 2024

Entity number: 3364458

Address: 581 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2006 - 29 Jun 2016

Entity number: 3364318

Address: PO BOX 367, TENAFLY, NJ, United States, 07670

Registration date: 18 May 2006 - 10 Jul 2012

Entity number: 3364245

Address: 1599 MAIN STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 May 2006 - 25 Jan 2010