Business directory in New York Dutchess - Page 805

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: 3126764

Address: ROUTE 9 SUITE 6, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Nov 2004

Entity number: 3126082

Address: 112 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 12061

Registration date: 15 Nov 2004 - 29 Mar 2007

Entity number: 3125899

Address: P.O. BOX 295, CLINTON CORNERS, NY, United States, 12514

Registration date: 15 Nov 2004 - 26 Jan 2011

Entity number: 3125879

Address: 1895 SOUTH ROAD SUITE 97, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 2004 - 26 Jan 2011

Entity number: 3125693

Address: 26 MAPLE AVE APT. 1, DOVER PLAINS, NY, United States, 12522

Registration date: 15 Nov 2004 - 28 Sep 2007

TDD, LLC Active

Entity number: 3126175

Address: 450 BROADWAY, P.O. BOX 1402, NEWBURGH, NY, United States, 12551

Registration date: 15 Nov 2004

Entity number: 3126069

Address: 3306 FRANKLIN AVE., MILLBROOK, NY, United States, 12545

Registration date: 15 Nov 2004

Entity number: 3125031

Address: 19 LEGERE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Nov 2004 - 10 Jan 2007

Entity number: 3125380

Address: 17 JUSTIN LANE, POUGHQUAG, NY, United States, 12570

Registration date: 12 Nov 2004

Entity number: 3125615

Address: 11 OLYMPIC WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 2004

Entity number: 3125067

Address: 381 WHITE SCHOOLHOUSE RD, RHINEBECK, NY, United States, 12572

Registration date: 12 Nov 2004

Entity number: 3125516

Address: P.O. BOX 337, RED HOOK, NY, United States, 12571

Registration date: 12 Nov 2004

Entity number: 3124957

Address: PO BOX 625, RHINEBECK, NY, United States, 12572

Registration date: 10 Nov 2004 - 08 Mar 2013

Entity number: 3124868

Address: 435 OCEAN CREEK DR, MYRTLE BEACH, SC, United States, 29572

Registration date: 10 Nov 2004

Entity number: 3124677

Address: 646 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 2004

Entity number: 3124158

Address: 308 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Nov 2004 - 31 Jul 2006

Entity number: 3124120

Address: P.O. BOX 3141, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Nov 2004 - 26 Jan 2011

Entity number: 3124041

Address: 3 CAMERON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Nov 2004 - 20 Apr 2007

Entity number: 3124131

Address: 17 JUSTIN LANE, POUGHQUAG, NY, United States, 12570

Registration date: 09 Nov 2004

Entity number: 3123832

Address: C/O town & country property mgmt, 3 neptune rd, suite a19a, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 2004

Entity number: 3123812

Address: PO BOX 539, RHINEBECK, NY, United States, 12572

Registration date: 09 Nov 2004

Entity number: 3123814

Address: PO BOX 539, RHINEBECK, NY, United States, 12572

Registration date: 09 Nov 2004

Entity number: 3123652

Address: 398 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 2004 - 11 Jun 2019

Entity number: 3123477

Address: 371 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 2004

Entity number: 3123399

Address: 15 VIOLET DRIVE, BEACON, NY, United States, 12508

Registration date: 08 Nov 2004

Entity number: 3123464

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

Registration date: 08 Nov 2004

Entity number: 3123139

Address: 240 VAN WAGNER RD, POUGHKEEPIE, NY, United States, 12603

Registration date: 05 Nov 2004 - 26 Jan 2011

Entity number: 3122900

Address: POST OFFICE BOX 717, JEFFERSON VALLEY, NY, United States, 10535

Registration date: 05 Nov 2004 - 26 Jan 2011

Entity number: 3122888

Address: POST OFFICE BOX 717, JEFFERSON VALLEY, NY, United States, 10535

Registration date: 05 Nov 2004 - 26 Jan 2011

Entity number: 3122829

Address: 19A CARNABY STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Nov 2004 - 26 Jan 2011

Entity number: 3122743

Address: 43 S CLINTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 2004

Entity number: 3123118

Address: 70 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Nov 2004

Entity number: 3122191

Address: PASQUALE R. MASSAFRA, 29 E. VACATION DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Nov 2004 - 28 Feb 2008

Entity number: 3122486

Address: 420 LEXINGTON AVE, STE 2547, NEW YORK, NY, United States, 10170

Registration date: 04 Nov 2004

Entity number: 3121995

Address: 54 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Nov 2004

Entity number: 3121616

Address: C/O STEVEN HABIAGUE, ESQ., 80 MOUNTAIN CREEK ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 03 Nov 2004

Entity number: 3121852

Address: 35 WHITTIER BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Nov 2004

Entity number: 3121518

Address: 59 PITCHER LANE, RED HOOK, NY, United States, 12571

Registration date: 03 Nov 2004

Entity number: 3121587

Address: 982 MAIN STREET #102, FISHKILL, NY, United States, 12524

Registration date: 03 Nov 2004

Entity number: 3121923

Address: PO BOX 539, RHINEBECK, NY, United States, 12572

Registration date: 03 Nov 2004

Entity number: 3121222

Address: 39 ROOSEVELT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 02 Nov 2004 - 24 Oct 2016

Entity number: 3121066

Address: POST OFFICE BOX 204, HOLMES, NY, United States, 12531

Registration date: 02 Nov 2004 - 26 Jan 2011

Entity number: 3120921

Address: 24 RIDGE ROAD, MILAN, NY, United States, 12571

Registration date: 02 Nov 2004

Entity number: 3121225

Address: 168 LOOKOUT PASS, STORMVILLE, NY, United States, 12582

Registration date: 02 Nov 2004

Entity number: 3121220

Address: 168 LOOKOUT PASS, STORMVILLE, NY, United States, 12582

Registration date: 02 Nov 2004

Entity number: 3121451

Address: 215 WEST 83RD STREET, NEW YORK, NY, United States, 10024

Registration date: 02 Nov 2004

Entity number: 3120497

Address: 299 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 01 Nov 2004 - 26 Jan 2011

Entity number: 3120332

Address: 237 SILVER MOUNTAIN ROAD, MILLERTON, NY, United States, 12546

Registration date: 01 Nov 2004

Entity number: 3120417

Address: 163 GARDEN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Nov 2004

Entity number: 3120331

Address: 237 SILVER MOUNTAIN ROAD, MILLERTON, NY, United States, 12546

Registration date: 01 Nov 2004