Business directory in New York Dutchess - Page 797

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: 3160315

Address: 26 COUNTRY CLUB DRIVE, RED HOOK, NY, United States, 12571

Registration date: 04 Feb 2005

Entity number: 3160006

Address: 23404 W LYONS AVENUE, #223, SANTA CLARITA, CA, United States, 91321

Registration date: 04 Feb 2005

Entity number: 3159756

Address: PO BOX 1071, SMITHTOWN, NY, United States, 11787

Registration date: 03 Feb 2005 - 01 Aug 2013

Entity number: 3159729

Address: 91 CANBRIDGE DR, RED HOOK, NY, United States, 12571

Registration date: 03 Feb 2005 - 26 Jan 2011

Entity number: 3159188

Address: 219 BARRYTOWN RD, BARRYTOWN, NY, United States, 12507

Registration date: 03 Feb 2005 - 17 Feb 2011

WEJ. LLC Active

Entity number: 3159285

Address: 8 CHEANDA LANE, WALLKILL, NY, United States, 12589

Registration date: 03 Feb 2005

Entity number: 3159770

Address: 1808 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 03 Feb 2005

Entity number: 3159287

Address: 5 Charlotte Rd, Fishkill, NY, United States, 12524

Registration date: 03 Feb 2005

Entity number: 3159300

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

Registration date: 03 Feb 2005

Entity number: 3159763

Address: 36 HALCYON RD, MILLBROOK, NY, United States, 12545

Registration date: 03 Feb 2005

Entity number: 3159443

Address: 6461 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 03 Feb 2005

Entity number: 3159544

Address: P.O. BOX 257, MILLBROOK, NY, United States, 12545

Registration date: 03 Feb 2005

Entity number: 3159441

Address: 17 EDGAR STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Feb 2005

Entity number: 3159578

Address: 109 HARRIGAN RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Feb 2005

Entity number: 3159121

Address: 384 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 2005

Entity number: 3158532

Address: PO BOX 1549, 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Feb 2005 - 04 May 2023

Entity number: 3159069

Address: 9 E MEADOWBROOK LN, STAATSBURG, NY, United States, 12580

Registration date: 02 Feb 2005

Entity number: 3158749

Address: 72 FIRETHORN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Feb 2005

Entity number: 3158678

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Feb 2005

Entity number: 3158943

Address: 35 SOUTH SERVICE ROAD, JERICHO, NY, United States, 11753

Registration date: 02 Feb 2005 - 13 Dec 2024

Entity number: 3158535

Address: 306 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 02 Feb 2005

Entity number: 3158242

Address: 112 CLINTON CORNERS ROAD, SALT POINT, NY, United States, 12578

Registration date: 01 Feb 2005 - 02 Jul 2007

Entity number: 3158200

Address: PO BOX 485, TIVOLI, NY, United States, 12583

Registration date: 01 Feb 2005 - 25 Aug 2016

Entity number: 3158229

Address: 21 WEST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 01 Feb 2005

Entity number: 3158215

Address: 18 MAPLE AVE, PO BOX 823, MILLERTON, NY, United States, 12546

Registration date: 01 Feb 2005

Entity number: 3158415

Address: 111 WESLEY AVENUE, BEACON, NY, United States, 12508

Registration date: 01 Feb 2005

Entity number: 3157927

Address: 10 Bank Street, Suite 880, White Plains, NY, United States, 10606

Registration date: 01 Feb 2005

Entity number: 3158283

Address: PO BOX 295, 23C EAST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 01 Feb 2005

Entity number: 3157895

Address: ATTN: TODD S. STALL, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 01 Feb 2005

Entity number: 3158378

Address: 11 EAST MAIN ST, PO BOX 628, SALISBURY, CT, United States, 06068

Registration date: 01 Feb 2005

Entity number: 3158103

Address: 826 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Feb 2005

Entity number: 3158347

Address: PO BOX 518, MILLBROOK, NY, United States, 12545

Registration date: 01 Feb 2005

Entity number: 3157566

Address: 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jan 2005 - 26 Jan 2011

Entity number: 3157750

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

Registration date: 31 Jan 2005

Entity number: 3157630

Address: 115 CIDER MILL LOOP, WAPPINGER FALLS, NY, United States, 12590

Registration date: 31 Jan 2005

Entity number: 3157758

Address: C/O EVE ASHCRAFT, P.O. BOX 68, RHINEBECK, NY, United States, 12572

Registration date: 31 Jan 2005

Entity number: 3157302

Address: 150 GOLD ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 28 Jan 2005 - 05 Nov 2020

Entity number: 3157100

Address: 206 E 165TH ST, BRNX, NY, United States, 10456

Registration date: 28 Jan 2005 - 25 Jan 2012

Entity number: 3156886

Address: 3 RAILROAD STREET, WINGDALE, NY, United States, 12594

Registration date: 28 Jan 2005 - 19 Jun 2009

Entity number: 3156829

Address: 2527 SOUTH AVE UPSTAIRS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Jan 2005 - 30 Apr 2007

Entity number: 3156769

Address: 706 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jan 2005 - 26 Jan 2011

Entity number: 3156689

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jan 2005 - 26 Jun 2015

Entity number: 3156668

Address: 2537 ROUTE 52, STE 16, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Jan 2005 - 31 Dec 2014

Entity number: 3156824

Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Registration date: 28 Jan 2005

Entity number: 3156714

Address: 22 DREW ROAD, HOLMES, NY, United States, 12531

Registration date: 28 Jan 2005

Entity number: 3156761

Address: 175 johnnycake hollow road, pine plains, NY, United States, 12567

Registration date: 28 Jan 2005

Entity number: 3157054

Address: 789 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Jan 2005

Entity number: 3156788

Address: 200 BROADWAY, NEW YORK, NY, United States, 10023

Registration date: 28 Jan 2005

TMS 3, LLC Inactive

Entity number: 3156631

Address: 1004 MAIN STREET PLAZA, ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 27 Jan 2005 - 23 Mar 2006

Entity number: 3156610

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Jan 2005