Business directory in New York Dutchess - Page 801

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: 3143293

Address: 27 BALSAM ROAD, HYDE PARK, NY, United States, 12538

Registration date: 29 Dec 2004

Entity number: 3142728

Address: 242 MILLS CROSS ROAD, STAATSBURG, NY, United States, 12580

Registration date: 28 Dec 2004 - 17 Jun 2015

Entity number: 3142610

Address: P.O. BOX 748, POUGHQUAG, NY, United States, 12570

Registration date: 28 Dec 2004 - 26 Jan 2011

Entity number: 3142579

Address: 1945 ROUTE 52, E. FISHKILL, NY, United States, 12533

Registration date: 28 Dec 2004 - 26 Jan 2011

Entity number: 3142570

Address: 1945 ROUTE 52, E. FISHKILL, NY, United States, 12533

Registration date: 28 Dec 2004 - 26 Jan 2011

Entity number: 3142650

Address: 1065 Main Street, Suite A, Fishkill, NY, United States, 12524

Registration date: 28 Dec 2004

Entity number: 3142662

Address: 1065 Main Street, Suite A, Fishkill, NY, United States, 12524

Registration date: 28 Dec 2004

Entity number: 3142611

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

Registration date: 28 Dec 2004

Entity number: 3142520

Address: 39 WEST DORSEY LANE, HYDE PARK, NY, United States, 12538

Registration date: 28 Dec 2004

Entity number: 3142724

Address: 242 MILLS CROSS ROAD, STAATSBURG, NY, United States, 12580

Registration date: 28 Dec 2004

Entity number: 3142621

Address: 22 RALPH STREET, BEACON, NY, United States, 12508

Registration date: 28 Dec 2004

Entity number: 3142633

Address: 22 RALPH STREET, BEACON, NY, United States, 12508

Registration date: 28 Dec 2004

Entity number: 3142636

Address: 22 RALPH STREET, BEACON, NY, United States, 12508

Registration date: 28 Dec 2004

Entity number: 3142286

Address: 243 NORTH RD, STE 202 SOUTH, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 2004 - 24 Jan 2020

Entity number: 3142195

Address: 4 WATERS EDGE ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 2004 - 29 Jun 2016

Entity number: 3142369

Address: 6 VANDERVILT LANE, HYDE PARK, NY, United States, 12538

Registration date: 27 Dec 2004

Entity number: 3142172

Address: C/O MARIA FATIMA FERREIRA, SOUTH HILLS MALL 1985 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Dec 2004 - 26 Jan 2011

Entity number: 3141923

Address: 9017 RED BRANCH RD, SUITE 201, COLUMBIA, MD, United States, 21045

Registration date: 24 Dec 2004

Entity number: 3141871

Address: 725 ROUTE NINE, FISHKILL, NY, United States, 12524

Registration date: 23 Dec 2004 - 26 Jan 2011

Entity number: 3141863

Address: ATTN: STANLEY A. SCHUTZMAN, 22 IBM RD, STE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Dec 2004 - 28 Oct 2009

Entity number: 3141780

Address: 725 ROUTE NINE, FISHKILL, NY, United States, 12524

Registration date: 23 Dec 2004 - 12 Dec 2006

Entity number: 3141624

Address: 1839 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Dec 2004 - 07 Jun 2023

Entity number: 3141437

Address: 254 CREEK RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Dec 2004 - 06 Sep 2016

Entity number: 3141810

Address: 46 FOX ST, STE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Dec 2004

Entity number: 3141398

Address: 18 FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Dec 2004

Entity number: 3141378

Address: WARREN TEMPLE SMITH, PO BOX 82, RHINEBECK, NY, United States, 12572

Registration date: 23 Dec 2004

Entity number: 3141334

Address: 322 OLD ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 22 Dec 2004 - 13 Feb 2009

Entity number: 3141306

Address: 24 SIMMONS STREET, MILLERTON, NY, United States, 12546

Registration date: 22 Dec 2004 - 22 Dec 2006

Entity number: 3141227

Address: 199 WEST RD SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Dec 2004 - 19 Jun 2024

Entity number: 3141146

Address: 1073 MAIN STREET, SUITE 204, FISHKILL, NY, United States, 12524

Registration date: 22 Dec 2004 - 26 Jan 2011

Entity number: 3141008

Address: C/O JOHN H MOORE, ESQ, 219 E 17TH ST, NEW YORK, NY, United States, 10003

Registration date: 22 Dec 2004 - 16 Aug 2016

Entity number: 3140818

Address: 155 CADILLAC PLACE, RENO, NV, United States, 89509

Registration date: 22 Dec 2004 - 26 Jan 2011

Entity number: 3141284

Address: 122 Trenor Drive, New Rochelle, NY, United States, 10804

Registration date: 22 Dec 2004

Entity number: 3141307

Address: 22 E MARKET ST, STE 304, RHINEBECK, NY, United States, 12572

Registration date: 22 Dec 2004

Entity number: 3140908

Address: 106 MILL PLAIN ROAD, DANBURY, CT, United States, 06811

Registration date: 22 Dec 2004

Entity number: 3141247

Address: 51 ROUTE 100, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 22 Dec 2004

Entity number: 3140674

Address: SEVEN PECKSTORE ROAD, PAWLING, NY, United States, 12564

Registration date: 21 Dec 2004 - 26 Jan 2011

Entity number: 3140589

Address: 16 Chalmers, Amawalk, NY, United States, 10501

Registration date: 21 Dec 2004

Entity number: 3140756

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

Registration date: 21 Dec 2004

Entity number: 3140723

Address: 9 VAN VOORHIS DRIVE, FISHKILL, NY, United States, 12524

Registration date: 21 Dec 2004

Entity number: 3140347

Address: 288 MAIN ST, Great Barrington, MA, United States, 01230

Registration date: 21 Dec 2004

Entity number: 3140725

Address: C/O ANTONIO JUAN JR., 62 BOULEVARD KNOLLS, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Dec 2004

Entity number: 3140629

Address: 40 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 21 Dec 2004

Entity number: 3139967

Address: C/O ROBERT R. BUTTS, ESQ., 75 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Dec 2004 - 13 Dec 2006

Entity number: 3139693

Address: ATTN: JOEL D. HANIG, 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Dec 2004 - 20 May 2009

Entity number: 3139724

Address: 225 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 13550

Registration date: 20 Dec 2004

Entity number: 3139676

Address: 450 ALTON ROAD, APT #3502, MIAMI BEACH, FL, United States, 33139

Registration date: 20 Dec 2004

Entity number: 3140175

Address: 208 RTE 44, PO BOX 120, MILLERTON, NY, United States, 12546

Registration date: 20 Dec 2004

Entity number: 3139862

Address: 48 TEE LANE, RED HOOK, NY, United States, 12571

Registration date: 20 Dec 2004

Entity number: 3139662

Address: POST OFFICE BOX 1111, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Dec 2004