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 69666 companies

Entity number: 3321924

Address: ATTN: PAUL SARLO, J.D., CPA, 551 FIFTH AVENUE; 4TH FL., NEW YORK, NY, United States, 10176

Registration date: 16 Feb 2006

Entity number: 3322040

Address: 7 LOOCKERMAN AVENUE, POUGKEEPSIE, NY, United States, 12601

Registration date: 16 Feb 2006

Entity number: 3321790

Address: 159 Sandy Pines Boulevard, Hopewell Junction, NY, United States, 12533

Registration date: 16 Feb 2006

Entity number: 3321362

Address: C/O DAVID SWEENY, ONE PLAZA WEST #10B, BROOKLYN, NY, United States, 11217

Registration date: 15 Feb 2006 - 23 Sep 2022

Entity number: 3321281

Address: 2990 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 2006 - 26 Apr 2007

Entity number: 3320906

Address: SUITE 2, 34 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 15 Feb 2006

Entity number: 3321431

Address: 38 KENZBRIT COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2006

Entity number: 3321419

Address: 915 UNION AVE, NEW WINDSOR, NY, United States, 12553

Registration date: 15 Feb 2006

Entity number: 3321273

Address: 1559 ROUTE 82, STE. B, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Feb 2006

Entity number: 3321076

Address: 22 OLYMPIC WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2006

Entity number: 3321213

Address: 180 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 15 Feb 2006

Entity number: 3321245

Address: 259 MAIN ST, CHESTER, NJ, United States, 07930

Registration date: 15 Feb 2006

Entity number: 3320687

Address: 3 HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 14 Feb 2006 - 04 Jan 2024

Entity number: 3320379

Address: 18 WESTAGE BUSINESS CENTER DR., FISHKILL, NY, United States, 12524

Registration date: 14 Feb 2006 - 27 Apr 2011

Entity number: 3320114

Address: RT. 55 TOWN PLAZA, POUGHQUAG, NY, United States, 12570

Registration date: 14 Feb 2006 - 29 Jun 2016

Entity number: 3320120

Address: 291 TRIPP RD, MILLERTON, NY, United States, 12546

Registration date: 14 Feb 2006

Entity number: 3320510

Address: attn: executive director, P.O.BOX 411, FISHKILL, NY, United States, 12524

Registration date: 14 Feb 2006

Entity number: 3320582

Address: 18 KINGWOOD LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Feb 2006

Entity number: 3319908

Address: 27 FLOWER ROAD, HOPEWELL JCT., NY, United States, 12533

Registration date: 13 Feb 2006

Entity number: 3319880

Address: ONE LAURENDA LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Feb 2006

Entity number: 3320073

Address: 36 KRETCH CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Feb 2006

Entity number: 3320071

Address: 108 BEYER DR., POUGHQUAG, NY, United States, 12570

Registration date: 13 Feb 2006

Entity number: 3319424

Address: EIGHT CHURCH STREET, FISHKILL, NY, United States, 12524

Registration date: 10 Feb 2006 - 09 Dec 2008

Entity number: 3319025

Address: AMY JOHNSON MS CCC SLP, 127 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 10 Feb 2006 - 03 Nov 2023

Entity number: 3319006

Address: 50 WEST CEDAR ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 2006 - 29 Feb 2008

Entity number: 3318894

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

Registration date: 10 Feb 2006

Entity number: 3318942

Address: 11 JONATHAN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Feb 2006

Entity number: 3319466

Address: 25 VALLEY DR, GREENWICH, CT, United States, 06831

Registration date: 10 Feb 2006

Entity number: 3319036

Address: 83 BROOKSIDE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Feb 2006

Entity number: 3319137

Address: 21 ALDER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Feb 2006 - 14 Feb 2025

Entity number: 3318875

Address: 165 SHARON ROAD, LAKEVILLE, CT, United States, 06039

Registration date: 10 Feb 2006

Entity number: 3319181

Address: 44 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 10 Feb 2006

Entity number: 3318630

Address: 2 JEFFERSON PLAZA, SUITE 300, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Feb 2006 - 13 Jun 2023

Entity number: 3318600

Address: 43 MEETING HOUSE ROAD, PAWLING, NY, United States, 12564

Registration date: 09 Feb 2006 - 29 Jun 2016

Entity number: 3318294

Address: PO BOX 1117, MILLBROOK, NY, United States, 12545

Registration date: 09 Feb 2006 - 01 Jul 2019

Entity number: 3318518

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

Registration date: 09 Feb 2006

Entity number: 3318308

Address: 16 CIRCLE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 09 Feb 2006

Entity number: 3318749

Address: 49 SPOOKY HOLLOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 09 Feb 2006

Entity number: 3318576

Address: 17 NORTH AVENUE SUITE 201, PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Feb 2006

Entity number: 3318345

Address: 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, United States, 10170

Registration date: 09 Feb 2006 - 16 Sep 2024

Entity number: 3318263

Address: 99 Washington Ave., Suite 805A, Albany, NY, United States, 12210

Registration date: 09 Feb 2006

Entity number: 3318256

Address: 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Registration date: 09 Feb 2006

Entity number: 3318480

Address: 325 wa, Pee, NY, United States, 10566

Registration date: 09 Feb 2006

Entity number: 3318152

Address: 982 MAIN STREET, #146, FISHKILL, NY, United States, 12524

Registration date: 08 Feb 2006 - 27 Apr 2011

Entity number: 3317779

Address: 8 PADDOCK COURT, PAWLING, NY, United States, 12564

Registration date: 08 Feb 2006 - 26 Oct 2016

Entity number: 3317707

Address: PO BOX C, MILLBROOK, NY, United States, 12545

Registration date: 08 Feb 2006 - 20 Oct 2014

Entity number: 3317612

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

Registration date: 08 Feb 2006 - 27 Apr 2011

Entity number: 3317562

Address: 436 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 08 Feb 2006

Entity number: 3317832

Address: 146 FOREST DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 08 Feb 2006

Entity number: 3318013

Address: 53 DEGARMO HILLS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Feb 2006