Business directory in New York Dutchess - Page 791

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: 3334030

Address: PO BOX 31, 36 Hoxie Rd, MILLBROOK, NY, United States, 12545

Registration date: 15 Mar 2006

Entity number: 3334560

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

Registration date: 15 Mar 2006

Entity number: 3333903

Address: 1282 Dutchess tpk, Poughkeepsie, NY, United States, 12603

Registration date: 15 Mar 2006

Entity number: 3333643

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

Registration date: 14 Mar 2006 - 27 Apr 2011

Entity number: 3333549

Address: 65 SALISBURY TURNPIKE, RHINEBECK, NY, United States, 12572

Registration date: 14 Mar 2006 - 03 May 2012

Entity number: 3333358

Address: 39 BOWE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 14 Mar 2006 - 27 Apr 2011

Entity number: 3333205

Address: 179 SANDY PINES BLVD, HOPEWELL JCT., NY, United States, 12533

Registration date: 14 Mar 2006 - 08 Mar 2010

Entity number: 3333391

Address: 58 NO MESIER AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 2006

Entity number: 3333581

Address: 2 SUMMIT COURT, #302, FISHKILL, NY, United States, 12524

Registration date: 14 Mar 2006

Entity number: 3333359

Address: 2881 CHURCH ST- SUITE B, PINE PLAINS, NY, United States, 12567

Registration date: 14 Mar 2006

Entity number: 3333370

Address: 2847 CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 14 Mar 2006

Entity number: 3333600

Address: 8B KNIGHTSBRIDGE, STE. 212, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 2006

Entity number: 3333418

Address: 39 ALTA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 2006

Entity number: 3333077

Address: 1480 ROYAL PALM BEACH BLVD, STE A, ROYAL PALM BEACH, FL, United States, 33411

Registration date: 13 Mar 2006 - 29 May 2015

Entity number: 3332986

Address: 105 MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Mar 2006 - 27 Apr 2011

Entity number: 3332659

Address: 79 E. DORSEY LANE, LOT 33, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 2006 - 27 Apr 2011

Entity number: 3332953

Address: 14 CYNWYD DRIVE, FISHKILL, NY, United States, 12524

Registration date: 13 Mar 2006

Entity number: 3333158

Address: 6384 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 13 Mar 2006

Entity number: 3333107

Address: 105 A EAST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 13 Mar 2006

Entity number: 3332359

Address: C/O JAMES V. BRADY, MAN.MEMBER, 67 SPRING RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 2006 - 29 Sep 2022

Entity number: 3332137

Address: 67 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 10 Mar 2006 - 27 Apr 2011

Entity number: 3332027

Address: P.O. BOX 987, PINE BUSH, NY, United States, 12566

Registration date: 10 Mar 2006 - 27 Apr 2011

Entity number: 3332284

Address: 28 SHERWOOD DRIVE HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Mar 2006

Entity number: 3332106

Address: 29 SPENCER DRIVE, RED HOOK, NY, United States, 12571

Registration date: 10 Mar 2006

Entity number: 3331660

Address: ATTN ATIF RABADI, 450 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2006 - 25 Jan 2012

Entity number: 3331371

Address: 8 DURRSCHMIDT RD, STORMVILLE, NY, United States, 12582

Registration date: 09 Mar 2006 - 08 Apr 2009

Entity number: 3331447

Address: 61 FIELDSTONE BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Mar 2006

Entity number: 3331657

Address: ATTN ATIF RABADI, 450 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2006

Entity number: 3331491

Address: 102 KELLY RD, RED HOOK, NY, United States, 12571

Registration date: 09 Mar 2006

Entity number: 3331864

Address: 1070 ROUTE 9, SUITE 205, PLAZA 9, FISHKILL, NY, United States, 12524

Registration date: 09 Mar 2006

Entity number: 3331668

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

Registration date: 09 Mar 2006

Entity number: 3331913

Address: 32 SPRING CREEK DR APT 307, PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Mar 2006

Entity number: 3331760

Address: 166 MARTIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Mar 2006

Entity number: 3331329

Address: 1 CLAY HILL ROAD, TIVOLI, NY, United States, 12583

Registration date: 09 Mar 2006

Entity number: 3330703

Address: P.O. BOX 15, LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 Mar 2006 - 17 Mar 2009

Entity number: 3330622

Address: 1641 MIDSTATE LN, CASTLETON, NY, United States, 12033

Registration date: 08 Mar 2006

Entity number: 3331054

Address: 41 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Mar 2006

Entity number: 3330904

Address: SCHOOL DISTRICT, 3323 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 08 Mar 2006

Entity number: 3330867

Address: 5 NORTHGALE DRIVE, LA GRANGEVILLE, NY, United States, 12540

Registration date: 08 Mar 2006

Entity number: 3330389

Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 07 Mar 2006 - 16 Mar 2007

Entity number: 3330221

Address: 89 CARROLL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 2006 - 25 Apr 2012

Entity number: 3330061

Address: 35 BUCKINGHAM AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 2006 - 13 Jan 2014

Entity number: 3330204

Address: SUITE 31, 54 ELIZABETH STREET, RED HOOK, NY, United States, 12571

Registration date: 07 Mar 2006

Entity number: 3329922

Address: 143 VELIE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Mar 2006

Entity number: 3330476

Address: 42 CATHERINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 2006

Entity number: 3330041

Address: 64 SOUTH RANDOLPH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 2006

Entity number: 3330077

Address: 97 NORTH CLINTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 2006

Entity number: 3330086

Address: 1042 MAIN ST, FISHKILL, NY, United States, 12590

Registration date: 07 Mar 2006

Entity number: 3329721

Address: 982 MAIN STREET #131, FISHKILL, NY, United States, 12524

Registration date: 06 Mar 2006 - 03 Mar 2008

Entity number: 3329190

Address: 6201 CHELSEA COVE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Mar 2006 - 07 Sep 2007