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 69666 companies

Entity number: 3268373

Address: FRANKLIN AVENUE / PO BOX 1369, MILLBROOK, NY, United States, 12545

Registration date: 13 Oct 2005

Entity number: 3267888

Address: 17 CHURCH STREET, FISHKILL, NY, United States, 12524

Registration date: 12 Oct 2005 - 26 Oct 2011

Entity number: 3267698

Address: 399 ROUTE 376, HOPEWELL JCT., NY, United States, 12533

Registration date: 12 Oct 2005 - 26 Oct 2011

Entity number: 3267566

Address: 1 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Oct 2005 - 26 Oct 2011

Entity number: 3267817

Address: 4 CHARLES COLMAN BLVD, STE 4, PAWLING, NY, United States, 12564

Registration date: 12 Oct 2005

Entity number: 3267410

Address: 6 SPY GLASS ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Oct 2005

Entity number: 3267637

Address: 58 CUNNINGHAM LANE, PAWLING, NY, United States, 12564

Registration date: 12 Oct 2005

Entity number: 3267545

Address: 8 SPRING HILL COURT, WAPPINGERS FALLS, NY, United States, 00000

Registration date: 12 Oct 2005

Entity number: 3267318

Address: MICHAEL MONDELLO, 56 ROKEBY ROAD, RED HOOK, NY, United States, 12571

Registration date: 12 Oct 2005

Entity number: 3267611

Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Oct 2005

Entity number: 3267451

Address: 22 CREST TER, SUITE 218, MONTVILLE, NJ, United States, 07045

Registration date: 12 Oct 2005

Entity number: 3267058

Address: PO BOX 466, GREEN FARMS, CT, United States, 06838

Registration date: 11 Oct 2005 - 22 May 2019

Entity number: 3266862

Address: 97-99 CANYON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 2005

Entity number: 3267134

Address: 11 BROWNING ROAD, HYDE PARK, NY, United States, 12538

Registration date: 11 Oct 2005

Entity number: 3266655

Address: 232 MORTON ROAD, RHINECLIFF, NY, United States, 12574

Registration date: 11 Oct 2005

Entity number: 3266481

Address: PETER SIMONE, 197 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Oct 2005 - 26 Oct 2011

Entity number: 3266326

Address: PO BOX 145, RED HOOK, NY, United States, 12571

Registration date: 07 Oct 2005 - 17 Mar 2010

Entity number: 3266073

Address: GUILLERMO ZAVALA, 139 ROMBOUT AVE #6, BEACON, NY, United States, 12508

Registration date: 07 Oct 2005 - 25 Jan 2012

SPIFE, LLC Inactive

Entity number: 3266047

Address: C/O ERNEST STUMBO, 1 DANIELS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Oct 2005 - 03 Aug 2009

Entity number: 3265984

Address: 5 AUTUMN CHASE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Oct 2005 - 25 Jan 2007

Entity number: 3265978

Address: 355 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 2005 - 27 Jun 2007

Entity number: 3266388

Address: 30 TOP O'HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Oct 2005

Entity number: 3266350

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

Registration date: 07 Oct 2005

Entity number: 3266200

Address: 78 LANGRIDGE ROAD, TIVOLI, NY, United States, 12583

Registration date: 07 Oct 2005

Entity number: 3266375

Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 2005

Entity number: 3265740

Address: 2901 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60523

Registration date: 06 Oct 2005 - 16 Aug 2012

Entity number: 3265737

Address: 2901 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60523

Registration date: 06 Oct 2005 - 16 Aug 2012

Entity number: 3265658

Address: 2021 SPRING ROAD, SUITE 200, OAK BROOK, IL, United States, 60523

Registration date: 06 Oct 2005 - 20 Oct 2016

Entity number: 3265544

Address: 66 PYE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 2005 - 29 Jun 2012

Entity number: 3265399

Address: 725 RT 216, POUGHQUAG, NY, United States, 12570

Registration date: 06 Oct 2005 - 23 Apr 2007

Entity number: 3265786

Address: 25 ELM PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 2005

Entity number: 3265355

Address: 619 SSALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Oct 2005

Entity number: 3265745

Address: 14 MARNIK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 2005

Entity number: 3265372

Address: 103 Mey Crescent Road, Stormville, NY, United States, 12582

Registration date: 06 Oct 2005

Entity number: 3265381

Address: 265 STONE CHURCH ROAD, RHINEBECK, NY, United States, 12572

Registration date: 06 Oct 2005

Entity number: 3265402

Address: PO BOX 5301, POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Oct 2005

Entity number: 3265923

Address: 22 PATTI PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 2005

Entity number: 3265822

Address: 68 ROKEBY RD, RED HOOK, NY, United States, 12571

Registration date: 06 Oct 2005

Entity number: 3265072

Address: 1061 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Oct 2005 - 07 May 2008

Entity number: 3265063

Address: 24 HUDSON HEIGHTS, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Oct 2005 - 25 Jan 2012

Entity number: 3264984

Address: 7801 SOUTH MAIN STREET, PO BOX 766, PINE PLAINS, NY, United States, 12567

Registration date: 05 Oct 2005 - 27 Feb 2023

Entity number: 3265301

Address: 52 WOODLAWN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Oct 2005

Entity number: 3264915

Address: PO BOX 554, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Oct 2005

Entity number: 3265125

Address: PO BOX 863, BEACON, NY, United States, 12508

Registration date: 05 Oct 2005

Entity number: 3265030

Address: 96 PROSPECT HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 05 Oct 2005

Entity number: 3264641

Address: 287 BARMORE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Oct 2005 - 25 Jan 2012

Entity number: 3264541

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

Registration date: 04 Oct 2005 - 26 Oct 2011

Entity number: 3264701

Address: 220 LAKE SHORE DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Oct 2005

Entity number: 3264399

Address: 24 WALNUT ST, PAWLING, NY, United States, 12564

Registration date: 04 Oct 2005

Entity number: 3264801

Address: 2558 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 2005