Business directory in New York Dutchess - Page 798

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: 3302689

Address: OTTAVIANO BEVILACQUA, 16 LEGERE CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jan 2006

Entity number: 3302946

Address: 1105 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 09 Jan 2006

Entity number: 3302341

Address: 1820 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jan 2006 - 26 Oct 2011

Entity number: 3302115

Address: 87 YANTZ ROAD, RED HOOK, NY, United States, 12571

Registration date: 06 Jan 2006 - 07 Feb 2017

Entity number: 3301919

Address: 1255 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jan 2006 - 13 Jan 2012

Entity number: 3301756

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

Registration date: 06 Jan 2006 - 26 Oct 2011

Entity number: 3302107

Address: 15 wildflower lane, PUTNAM VALLEY, NY, United States, 10579

Registration date: 06 Jan 2006

Entity number: 3302267

Address: STE. 11, 6565 SPRING BROOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 06 Jan 2006

Entity number: 3302493

Address: 104 GINA DR, DOVER PLAINS, NY, United States, 12522

Registration date: 06 Jan 2006

Entity number: 3302541

Address: 68 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jan 2006

Entity number: 3302567

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Jan 2006

Entity number: 3301544

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

Registration date: 05 Jan 2006 - 01 Nov 2023

Entity number: 3301518

Address: 19 DAVIES PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2006 - 26 Oct 2011

Entity number: 3301419

Address: 21 SCOTT LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Jan 2006 - 10 Mar 2021

Entity number: 3301716

Address: 239 LINDEN AVENUE, RED HOOK, NY, United States, 12571

Registration date: 05 Jan 2006

Entity number: 3301664

Address: 55 TAMARACK HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 2006

Entity number: 3301738

Address: P.O. BOX 1806, ETOWAH, NC, United States, 28729

Registration date: 05 Jan 2006

Entity number: 3301034

Address: 11 MILDRED AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 2006

Entity number: 3301038

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

Registration date: 05 Jan 2006

Entity number: 3301629

Address: P.O. BOX 817/ 45 BARD ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 05 Jan 2006

Entity number: 3301578

Address: 1 MADISON AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 05 Jan 2006

Entity number: 3300627

Address: PO BOX 64, ELIZAVILLE, NY, United States, 12523

Registration date: 04 Jan 2006 - 26 Oct 2016

Entity number: 3300267

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

Registration date: 04 Jan 2006 - 21 Sep 2021

Entity number: 3300755

Address: 55 BROTHERS ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 04 Jan 2006

Entity number: 3300871

Address: PO Box 241468, Omaha, NY, United States, 69124

Registration date: 04 Jan 2006

Entity number: 3300750

Address: 432 NORTH QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 04 Jan 2006

Entity number: 3300129

Address: PO BOX 915, MILBROOK, NY, United States, 12545

Registration date: 04 Jan 2006

Entity number: 3299854

Address: 2 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 2006 - 17 Sep 2008

Entity number: 3299516

Address: 521 CLAPP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Jan 2006 - 26 Nov 2008

Entity number: 3299420

Address: C/O ROBERT R BUTTS ESQ, 75 WASHINGTON ST PO BOX G, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Jan 2006

Entity number: 3299576

Address: SUITE 120, 200 WESTAGE BUSINESS DRIVE, FISHKILL, NY, United States, 12524

Registration date: 03 Jan 2006

Entity number: 3299323

Address: PO BOX 396, 71 SKIDMORE RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Dec 2005 - 26 Oct 2011

Entity number: 3299268

Address: 14 DARTANTRA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Dec 2005 - 08 Apr 2011

Entity number: 3299048

Address: 1100 FRANKLIN AVENUE, SUITE 202, GARDEN CITY, NY, United States, 11530

Registration date: 30 Dec 2005 - 17 Jun 2010

Entity number: 3299088

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

Registration date: 30 Dec 2005

Entity number: 3299148

Address: 187 WOLF RD. STE. 101, ALBANY, NY, United States, 12205

Registration date: 30 Dec 2005

Entity number: 3298969

Address: 10 TANGLEWOOD LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Dec 2005

Entity number: 3299069

Address: ATTN: STEVEN G. CHILL, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, United States, 10017

Registration date: 30 Dec 2005

Entity number: 3298681

Address: TAMMY L FERIN, 32 VALLEY RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Dec 2005 - 05 Dec 2013

Entity number: 3298639

Address: 236 CARDINAL RD, HYDE PARK, NY, United States, 12538

Registration date: 29 Dec 2005 - 01 Jul 2009

Entity number: 3298412

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

Registration date: 29 Dec 2005 - 26 Oct 2011

Entity number: 3298329

Address: 9 ELKS LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Dec 2005 - 07 Jun 2022

Entity number: 3298278

Address: BOX 444 361 SINPATCH ROAD, WASSAIC, NY, United States, 12592

Registration date: 29 Dec 2005 - 26 Oct 2011

Entity number: 3298283

Address: 22 Noxon Street, Poughkeepsie, NY, United States, 12601

Registration date: 29 Dec 2005

Entity number: 3298305

Address: 8043 ROUTE 82, PINE PLAINS, NY, United States, 12567

Registration date: 29 Dec 2005

Entity number: 3298426

Address: 25 VAN WAGNER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Dec 2005

Entity number: 3297991

Address: 41 SCENIC DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Dec 2005 - 26 Oct 2011

CIGD CORP Inactive

Entity number: 3297782

Address: 4 OLD STADLEY ROUGH ROAD, DANBURY, CT, United States, 06811

Registration date: 28 Dec 2005 - 26 Oct 2011

Entity number: 3297851

Address: 3473 RTE. 55, PAWLING, NY, United States, 12564

Registration date: 28 Dec 2005

Entity number: 3298182

Address: 10 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 2005