Business directory in New York Dutchess - Page 804

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: 3272816

Address: 49 W 24TH ST, 6TH FLOOR, NEW YORK, NY, United States, 10010

Registration date: 25 Oct 2005

Entity number: 3272130

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

Registration date: 24 Oct 2005 - 31 Jan 2013

Entity number: 3272480

Address: 488 FREEDOM PLAINS RD, STE 137, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 2005

Entity number: 3272330

Address: 80 BOWMAN ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 24 Oct 2005

Entity number: 3272073

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

Registration date: 24 Oct 2005

Entity number: 3272094

Address: 37 CARMEN DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 2005

Entity number: 3271982

Address: 5548 ALBANY POST ROAD, STAATSBURG, NY, United States, 12580

Registration date: 21 Oct 2005 - 26 Oct 2011

Entity number: 3271511

Address: 25 WHITE OAKS RD., HYDE PARK, NY, United States, 12538

Registration date: 21 Oct 2005 - 26 Oct 2016

Entity number: 3271772

Address: 5 BIRD LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2005

Entity number: 3271881

Address: 72 SCENIC HILLS DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2005

Entity number: 3271813

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

Registration date: 21 Oct 2005

Entity number: 3271684

Address: 463 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 2005

Entity number: 3271938

Address: 677 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2005

Entity number: 3271129

Address: 1441 ROUTE 22, SUITE 204-B, BREWSTER, NY, United States, 10509

Registration date: 20 Oct 2005 - 26 Oct 2011

Entity number: 3270957

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

Registration date: 20 Oct 2005 - 06 Dec 2021

Entity number: 3270900

Address: 200 WESTAGE BUSINESS CENTER, STE 120, FISHKILL, NY, United States, 12524

Registration date: 20 Oct 2005

Entity number: 3271246

Address: 43 BARTON STREET P.O. BOX 106, MILLERTON, NY, United States, 12546

Registration date: 20 Oct 2005

Entity number: 3271374

Address: 381 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Oct 2005

Entity number: 3271250

Address: 84 MAPLE AVENUE, FISHKILL, NY, United States, 12524

Registration date: 20 Oct 2005

Entity number: 3270926

Address: 33 WEST 26TH ST - GROUND FL, NEW YORK, NY, United States, 10010

Registration date: 20 Oct 2005

Entity number: 3270554

Address: 11 MARSHALL ROAD #11N, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Oct 2005 - 06 Nov 2006

Entity number: 3270401

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

Registration date: 19 Oct 2005 - 20 Mar 2007

Entity number: 3270660

Address: 22 OAK SHADOW LN, PAWLING, NY, United States, 12564

Registration date: 19 Oct 2005

Entity number: 3270547

Address: 22 OAK SHADOW LANE, PAWLING, NY, United States, 12564

Registration date: 19 Oct 2005

Entity number: 3270351

Address: PO BOX 378, MILLERTON, NY, United States, 12546

Registration date: 19 Oct 2005

Entity number: 3270715

Address: 6444 MONTGOMERY ST., RHINEBECK, NY, United States, 12572

Registration date: 19 Oct 2005

Entity number: 3270441

Address: 430 SCHULTZHILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 19 Oct 2005

Entity number: 3270732

Address: 5 CHIAPPARDI PLACE, BEACON, NY, United States, 12508

Registration date: 19 Oct 2005

Entity number: 3270753

Address: 18 MERRYWOOD ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 19 Oct 2005

Entity number: 3270826

Address: 66 SADDLE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Oct 2005

Entity number: 3270770

Address: 84 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 2005 - 20 Feb 2025

Entity number: 3270759

Address: 2 SUMMIT COURT STE 304, FISHKILL, NY, United States, 12524

Registration date: 19 Oct 2005

Entity number: 3270534

Address: 11 HAMMERSLEY AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 2005

Entity number: 3270057

Address: P.O. BOX 474, MILLERTON, NY, United States, 12546

Registration date: 18 Oct 2005 - 26 Oct 2011

Entity number: 3269823

Address: 216 OLD CASTLE POINT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Oct 2005 - 26 Oct 2011

Entity number: 3269800

Address: ONE MSITH COURT - P.O. BOX Z, MILLERTON, NY, United States, 12546

Registration date: 18 Oct 2005

Entity number: 3270110

Address: 184 ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 18 Oct 2005

Entity number: 3269858

Address: 22 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 18 Oct 2005

Entity number: 3270256

Address: PO BOX 585, POUGHQUAG, NY, United States, 12570

Registration date: 18 Oct 2005

Entity number: 3269259

Address: 6811 ROUTE 9, P.O. BOX 343, RHINEBECK, NY, United States, 12572

Registration date: 17 Oct 2005 - 26 Oct 2016

Entity number: 3269204

Address: 91 HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 2005 - 28 Feb 2007

Entity number: 3269270

Address: 22 ORIOLE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 2005

Entity number: 3269055

Address: 849 WIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 14 Oct 2005

Entity number: 3268629

Address: 5 GIVANS AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Oct 2005

Entity number: 3268617

Address: 268 OLD ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 14 Oct 2005

Entity number: 3268716

Address: 677 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Oct 2005

Entity number: 3268230

Address: MICHAEL HOLDER, 34 SMITH STREET, CHAPPAQUA, NY, United States, 10514

Registration date: 13 Oct 2005 - 10 Aug 2007

Entity number: 3268180

Address: 1562 FIRST AVE, #121, NEW YORK, NY, United States, 10028

Registration date: 13 Oct 2005 - 25 Aug 2021

Entity number: 3268170

Address: 55 ROBIN ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Oct 2005

Entity number: 3268014

Address: 3 ALBERT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Oct 2005