Business directory in New York Dutchess - Page 794

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 68070 companies

Entity number: 3173624

Address: 2 CLARINBRIDGE COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Mar 2005

Entity number: 3173805

Address: 2259 STATE ROUTE 300, SUITE 2, WALLKILL, NY, United States, 12589

Registration date: 08 Mar 2005

Entity number: 3173782

Address: 8 TACONIC VIEW CT, LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 Mar 2005

Entity number: 3173886

Address: PO BOX 13, GLENHAM, NY, United States, 12527

Registration date: 08 Mar 2005

Entity number: 3173731

Address: DEVELOPMENT, INC., 25 BARTEL PLACE, MILLBROOK, NY, United States, 12545

Registration date: 08 Mar 2005

Entity number: 3173402

Address: 5 WEST MARKET ST, HYDE PARK, NY, United States, 12538

Registration date: 07 Mar 2005 - 29 Jun 2016

Entity number: 3173381

Address: 3 BITTERNUT COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Mar 2005 - 05 Jul 2005

Entity number: 3173589

Address: 40 TOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Mar 2005

Entity number: 3173336

Address: 36 Duncan Ave, A2, Jersey City, NJ, United States, 07304

Registration date: 07 Mar 2005

Entity number: 3173492

Address: 54 ELK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Mar 2005

Entity number: 3173177

Address: PREMIER LAW GROUP, 477 VIKING DRIVE SUITE 150, VIRGINIA BEACH, VA, United States, 23452

Registration date: 07 Mar 2005

Entity number: 3173242

Address: POST OFFICE BOX 665, PINE PLAINS, NY, United States, 12567

Registration date: 07 Mar 2005

Entity number: 3173008

Address: 31 JUNIPER AVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Mar 2005

Entity number: 3173483

Address: 16 HAMLET COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Mar 2005

Entity number: 3172930

Address: 164 VAN WYCK LAKE RD, FISHKILL, NY, United States, 12524

Registration date: 04 Mar 2005 - 20 Jun 2018

Entity number: 3172773

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

Registration date: 04 Mar 2005 - 27 Apr 2011

Entity number: 3172634

Address: 5 PARTNERS TRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Mar 2005 - 20 Apr 2009

Entity number: 3172630

Address: 285 5TH AVE, #450, BROOKLYN, NY, United States, 11215

Registration date: 04 Mar 2005 - 14 May 2008

Entity number: 3172620

Address: 285 5TH AVE, #450, BROOKLYN, NY, United States, 11215

Registration date: 04 Mar 2005 - 25 Apr 2008

Entity number: 3172396

Address: 42 HEATHER DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Mar 2005 - 27 Apr 2011

Entity number: 3172352

Address: 99 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 04 Mar 2005 - 10 May 2010

Entity number: 3172832

Address: 97 SOUTH GREENHAVEN ROAD, BEEKMAN, NY, United States, 00000

Registration date: 04 Mar 2005

Entity number: 3172299

Address: 1075 RTE. 82, SUITE 13, HOPEWELL, NY, United States, 12533

Registration date: 04 Mar 2005

Entity number: 3172121

Address: 416 RHINECLIFF ROAD, RHINECLIFF, NY, United States, 12578

Registration date: 03 Mar 2005 - 21 Nov 2006

Entity number: 3172053

Address: 52 MARTIN RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Mar 2005 - 25 Jan 2012

Entity number: 3172237

Address: 4321 ALBANY POST RD RT 9, HYDE PARK, NY, United States, 12358

Registration date: 03 Mar 2005

Entity number: 3172236

Address: 6 ELDORADO TRAIL, CHESTER, NY, United States, 10918

Registration date: 03 Mar 2005

Entity number: 3172149

Address: 12 MILLERS MILL ROAD, BEDFORD, NY, United States, 10506

Registration date: 03 Mar 2005

Entity number: 3171675

Address: 50 NATHAN HALE DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 03 Mar 2005

Entity number: 3170771

Address: 17 CONOVER WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Mar 2005 - 27 Aug 2010

Entity number: 3171202

Address: C/O RICHARD A RAPAPORT, 1451 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Registration date: 02 Mar 2005

Entity number: 3170917

Address: 29 SOUTHHILLS MALL SQUARE, #1895 ROUTE 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Mar 2005

Entity number: 3171069

Address: 8 SPRING MILL COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Mar 2005

Entity number: 3171205

Address: 2 ROOSEVELT AVENUE, PORT JEFFERSON STA, NY, United States, 11776

Registration date: 02 Mar 2005

Entity number: 3170178

Address: 54 DANBURY ROAD / #313, RIDGEFIELD, CT, United States, 06877

Registration date: 28 Feb 2005 - 07 Dec 2015

Entity number: 3169931

Address: 22 GARDEN STREET, RHINEBECK, NY, United States, 12572

Registration date: 28 Feb 2005 - 03 Dec 2010

Entity number: 3169835

Address: 19 HILL & HOLLOW RD, HYDE PARK, NY, United States, 12538

Registration date: 28 Feb 2005 - 12 Jun 2008

Entity number: 3169511

Address: FOUR EMPIRE BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Feb 2005 - 27 Apr 2011

Entity number: 3169902

Address: 3593 ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 28 Feb 2005

Entity number: 3170051

Address: 414 POPLAR HILL ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 28 Feb 2005

Entity number: 3169852

Address: 30 FIREMENS WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Feb 2005

Entity number: 3170133

Address: 103 SCHERMERHORN ROAD, COHOES, NY, United States, 12047

Registration date: 28 Feb 2005

Entity number: 3170076

Address: 1083 ROUTE 9, STE 37, FISHKILL, NY, United States, 12524

Registration date: 28 Feb 2005

Entity number: 3169563

Address: POST OFFICE BOX 1439, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Feb 2005

Entity number: 3169791

Address: ANGELA J. BARONE, 1 SPY GLASS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Feb 2005

Entity number: 3169422

Address: 6400 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 25 Feb 2005 - 04 Mar 2019

Entity number: 3169390

Address: 12 WRIGHT AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 25 Feb 2005 - 15 May 2008

Entity number: 3168986

Address: 45 FRONT ST / SUITE C / POB B, MILLBROOK, NY, United States, 12545

Registration date: 25 Feb 2005

Entity number: 3169117

Address: 36 TIMOTHY LN, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Feb 2005

Entity number: 3169098

Address: 85 EDDY ROAD, VERBANK, NY, United States, 12585

Registration date: 25 Feb 2005