Business directory in New York Dutchess - Page 789

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 69666 companies

Entity number: 3343578

Address: 57 CIDER MILL COURT, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Apr 2006

Entity number: 3344045

Address: 3605 ATWOOD ROAD UNIT 1, STONE RIDGE, NY, United States, 12484

Registration date: 04 Apr 2006

Entity number: 3343745

Address: PO BOX 382, BUCHANAN, NY, United States, 10511

Registration date: 04 Apr 2006

Entity number: 3343080

Address: 1973 RTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 2006 - 31 Aug 2007

Entity number: 3343063

Address: 70 FANCOR RD., CLINTON CORNERS, NY, United States, 12514

Registration date: 03 Apr 2006

Entity number: 3342855

Address: 1179 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 03 Apr 2006

Entity number: 3343297

Address: PO BOX 4756, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Apr 2006

Entity number: 3342761

Address: 48 ELDERT STREET, BROOKLYN, NY, United States, 11207

Registration date: 03 Apr 2006

Entity number: 3343364

Address: 162 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 03 Apr 2006

Entity number: 3342776

Address: 16 DOLLY LANE, LAGRANGSVILLE, NY, United States, 12540

Registration date: 03 Apr 2006

Entity number: 3342795

Address: 11 SPRING HILL COURT, Wappingers Falls, NY, United States, 12590

Registration date: 03 Apr 2006

Entity number: 3342626

Address: 123-27 ROUTE 44, MILLERTON, NY, United States, 12546

Registration date: 31 Mar 2006

Entity number: 3342219

Address: 4 LIBERTY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 2006

Entity number: 3342614

Address: 37 RACHEL RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 Mar 2006

Entity number: 3342310

Address: 118 NORTH BEDFORD RD, STE 300, PO BOX 320, MOUNT KISCO, NY, United States, 10549

Registration date: 31 Mar 2006

Entity number: 3341950

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

Registration date: 30 Mar 2006 - 08 Jun 2022

Entity number: 3341877

Address: 124 SMITHTOWN ROAD, FISHKILL, NY, United States, 12524

Registration date: 30 Mar 2006 - 27 Apr 2011

Entity number: 3341764

Address: 1830 SOUTH ROAD, UNIT 24, #127, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Mar 2006 - 27 Apr 2011

Entity number: 3341596

Address: POST OFFICE BOX 343, 6811 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 30 Mar 2006 - 01 Aug 2019

Entity number: 3341568

Address: POST OFFICE BOX 540, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Mar 2006 - 25 Apr 2012

Entity number: 3341518

Address: DAWN WEBER, 40 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Mar 2006 - 27 Apr 2011

Entity number: 3342062

Address: P.O. BOX 340, LACONIA, NH, United States, 03247

Registration date: 30 Mar 2006

Entity number: 3341439

Address: 256 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Mar 2006

Entity number: 3341431

Address: PO BOX 2097, PEEKSKILL, NY, United States, 10566

Registration date: 30 Mar 2006

Entity number: 3342055

Address: 502 GARDNER HOLLOW ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 30 Mar 2006

Entity number: 3341585

Address: DANIELLE MARTINO, 9 HORSESHOE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 30 Mar 2006

Entity number: 3342008

Address: 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Mar 2006

Entity number: 3341048

Address: 1073 MAIN STREET, STE. 203, FISHKILL, NY, United States, 12524

Registration date: 29 Mar 2006 - 26 Oct 2016

Entity number: 3340737

Address: 5 VALLEY FARM ROAD, MILLBROOK, NY, United States, 12545

Registration date: 29 Mar 2006 - 27 Apr 2011

Entity number: 3340688

Address: 1839 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Mar 2006

Entity number: 3341013

Address: 42 COLE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Mar 2006

Entity number: 3340896

Address: 46 MAIN STREET, NEW MILFORD, CT, United States, 06776

Registration date: 29 Mar 2006

Entity number: 3340427

Address: 280 PROSPECT AVENUE, STE. 4K, HACKENSACK, NJ, United States, 07601

Registration date: 28 Mar 2006 - 27 Apr 2011

Entity number: 3340248

Address: POST OFFICE BOX 882, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Mar 2006 - 27 Apr 2011

Entity number: 3340065

Address: 26 COOPER ROAD, STE. 413, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2006 - 27 Apr 2011

Entity number: 3340103

Address: BETSY PRINGLE, 3183 ROUTE 199, PINE PLAINS, NY, United States, 12567

Registration date: 28 Mar 2006

Entity number: 3340472

Address: 6 RAYMOND AVENUE, SUITE 22, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2006

Entity number: 3340656

Address: 2 DEER LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 2006

Entity number: 3339724

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2006 - 27 Apr 2011

Entity number: 3339674

Address: 1895 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 2006 - 27 Jun 2023

Entity number: 3339551

Address: 21 E. MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 27 Mar 2006 - 05 Jun 2009

Entity number: 3339439

Address: 336 SEAMAN RD, STORMVILLE, NY, United States, 12582

Registration date: 27 Mar 2006 - 09 Oct 2009

Entity number: 3339351

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

Registration date: 27 Mar 2006 - 28 Apr 2015

Entity number: 3339400

Address: 360 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2006

Entity number: 3339568

Address: STE. 4, 10 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Mar 2006

Entity number: 3339956

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

Registration date: 27 Mar 2006

Entity number: 3339794

Address: 97 BOARDMAN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2006

Entity number: 3339705

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

Registration date: 27 Mar 2006

Entity number: 3339364

Address: 560 WILLOW AVE, LYNDHURST, NJ, United States, 07071

Registration date: 27 Mar 2006

Entity number: 3339083

Address: 946 RTE 376, STE 7, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 2006 - 26 Oct 2011