Business directory in New York Dutchess - Page 785

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: 3364257

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

Registration date: 18 May 2006

Entity number: 3364069

Address: 42 HICKORY HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 18 May 2006

Entity number: 3364355

Address: 595 STEWART AVE, SUITE 550, STE 550, GARDEN CITY, NY, United States, 11530

Registration date: 18 May 2006

Entity number: 3363728

Address: 48 WHITEFORD DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 17 May 2006 - 04 Jan 2008

Entity number: 3363518

Address: 91-93 MONTGOMERY ST., RHINEBECK, NY, United States, 12572

Registration date: 17 May 2006 - 01 Feb 2023

Entity number: 3363763

Address: 2 VANESSA LN, STAATSBURG, NY, United States, 12580

Registration date: 17 May 2006

Entity number: 3363292

Address: 24 LIMEBRIDGE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 17 May 2006

Entity number: 3362970

Address: 8 PACONOE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 May 2006 - 27 Apr 2011

Entity number: 3363187

Address: 78 WHITTIER BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 2006

Entity number: 3363193

Address: 14 COMMERCE ST, BEACON, NY, United States, 12508

Registration date: 16 May 2006

Entity number: 3362671

Address: 25 PINE STREET, TIVOLI, NY, United States, 12583

Registration date: 16 May 2006

Entity number: 3363173

Address: 14 COMMERCE STREET, BEACON, NY, United States, 12508

Registration date: 16 May 2006

Entity number: 3363066

Address: 17 SQUARE WOODS DRIVE, LAGRANGE, NY, United States, 12540

Registration date: 16 May 2006

Entity number: 3363042

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

Registration date: 16 May 2006

Entity number: 3362483

Address: 24 BOOTH BOULEVARD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 May 2006 - 27 Apr 2011

Entity number: 3362348

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

Registration date: 15 May 2006 - 10 Jan 2007

Entity number: 3362203

Address: 5-7 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12605

Registration date: 15 May 2006

Entity number: 3362344

Address: 11 JAMES DORLAND DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 May 2006

Entity number: 3362105

Address: 38 MAYFLOWER AVE, DOVER PLAINS, NY, United States, 12522

Registration date: 15 May 2006

Entity number: 3362084

Address: 203 PECKSLIP ROAD, HOLMES, NY, United States, 12531

Registration date: 15 May 2006

Entity number: 3362459

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

Registration date: 15 May 2006

Entity number: 3362268

Address: 4 JUSTAMERE LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 2006

Entity number: 3362139

Address: 284 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 15 May 2006

Entity number: 3361802

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

Registration date: 12 May 2006 - 14 Apr 2009

Entity number: 3361583

Address: 14 ST. ANDREWS LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 May 2006 - 25 Jan 2012

Entity number: 3361405

Address: SCOTT A. KILMER, 62 WILLOW STREET, PINE PLAINS, NY, United States, 12567

Registration date: 12 May 2006 - 01 Aug 2017

Entity number: 3361477

Address: P.O. BOX 556, MILLERTON, NY, United States, 12546

Registration date: 12 May 2006

Entity number: 3361307

Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 May 2006

Entity number: 3361705

Address: OK COAT OF ARMS LLC, 16 LEGERE COURT, WAPPINGER FALLS, NY, United States, 12590

Registration date: 12 May 2006

Entity number: 3361437

Address: PO BOX 840, RHINEBECK, NY, United States, 12572

Registration date: 12 May 2006

Entity number: 3361807

Address: 488 JOSHUATOWN ROAD, LYME, CT, United States, 06371

Registration date: 12 May 2006

Entity number: 3360892

Address: 27 WOODCREST DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 May 2006

Entity number: 3360612

Address: 19 ACACIA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 May 2006

Entity number: 3360992

Address: C/O JEFFREY M. WOODS, 750 SLISBURY TURNPIKE, RHINEBECK, NY, United States, 12572

Registration date: 11 May 2006

Entity number: 3361055

Address: 141 KNOLLWOOD ROAD, RHINEBECK, NY, United States, 12572

Registration date: 11 May 2006

Entity number: 3361000

Address: 6 THOMAS AVE, FISHKILL, NY, United States, 12524

Registration date: 11 May 2006

Entity number: 3360580

Address: 34 GRANDVIEW AVENUE, PAWLING, NY, United States, 12564

Registration date: 11 May 2006

Entity number: 3360604

Address: 19 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

Registration date: 11 May 2006

Entity number: 3360553

Address: 195 PRINCE STREET - APT. 2E, NEW YORK, NY, United States, 10012

Registration date: 11 May 2006

Entity number: 3360233

Address: ONE SMITH COURT, PO BOX 835, MILLERTON, NY, United States, 12546

Registration date: 10 May 2006

Entity number: 3360269

Address: 4 KING ROAD, RHINEBECK, NY, United States, 12572

Registration date: 10 May 2006

Entity number: 3360392

Address: 3153 ALBANY POST RD., BUCHANAN, NY, United States, 10511

Registration date: 10 May 2006

Entity number: 3360239

Address: 6093 ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 10 May 2006

Entity number: 3359536

Address: 34 GRAMERCY PARK EAST, NEW YORK, NY, United States, 10003

Registration date: 09 May 2006 - 28 May 2015

Entity number: 3359440

Address: 62 GIFFORD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 2006 - 27 Apr 2011

Entity number: 3359334

Address: 5 HOFFMAN ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 09 May 2006

Entity number: 3359585

Address: 15 TINKERTOWN RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 May 2006

Entity number: 3359313

Address: 8 Haven Avenue, Suite 215, Port Washington, NY, United States, 11050

Registration date: 09 May 2006

Entity number: 3359471

Address: 17 THOMAS AVENUE, FISHKILL, NY, United States, 12524

Registration date: 09 May 2006

Entity number: 3359207

Address: 1200 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 09 May 2006